Get an alert when OLIVE HOUSE HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2026-12-09 (in 7mo)

Last made up 2025-11-25

Watchouts

1 item

Cash

£58K

-23.8% vs 2023

Net assets

£6M

+12.2% vs 2023

Employees

Average over period

Profit before tax

Period ending 2024-10-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. OLIVE HOUSE HOLDINGS LIMITED 2025-06-11 → present
  2. M. & P. FOOD PRODUCTS LIMITED 1978-09-05 → 2025-06-11

Accounts

3-year trend · latest reflected 2024-10-31

Metric Trend 2022-10-312023-10-312024-10-31
Turnover £9,493,417
Operating profit
Profit before tax £2,001,865
Net profit £93,300£902,602
Cash £76,541£58,328
Total assets less current liabilities
Net assets £5,369,064£6,021,666
Equity £6,115,764£5,369,064£6,021,666
Average employees
Wages £2,468,164

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-10-312023-10-312024-10-31
Net margin 1.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

6 active · 4 resigned

Name Role Appointed Born Nationality
MASON, Victoria Secretary 2011-12-12
HEWLETT, Steve John Director 2015-03-05 Feb 1976 British
MASON, Amanda Louise Director 2011-12-12 May 1976 British
MASON, James John Peter Director 2021-02-17 Dec 1982 British
MASON, John Howard Director Oct 1951 British
MASON, Victoria Director 2008-03-02 Dec 1978 British
Show 4 resigned officers
Name Role Appointed Resigned
MASON, Amanda Louise Secretary 1999-03-01 2011-12-12
MASON, Reginald Sherriff Secretary 1999-03-01
CARTLIDGE, Frederick John Director 1993-04-29
MEALYER, Graham Director 1993-04-29 1996-07-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Amanda Louise Mason Individual Shares 25–50%, Voting 50–75%, Appoints directors 2025-11-12 Active
Mrs Amanda Louise Mason Individual Shares 25–50% 2017-03-01 Ceased 2025-07-10
Mr James John Peter Mason Individual Shares 25–50% 2017-03-01 Active
Ms Victoria Mason Individual Shares 25–50% 2017-03-01 Active
Mr John Howard Mason Individual Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-11-12

Filing timeline

Last 20 of 206 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-11 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-12-11 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-12-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-11 SH06 capital Capital cancellation shares
2025-08-11 SH03 capital Capital return purchase own shares
2025-06-25 AA accounts Accounts with accounts type group PDF
2025-06-11 CERTNM change-of-name Certificate change of name company PDF
2025-05-08 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-05-07 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-05-07 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-05-07 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-03-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-29 SH06 capital Capital cancellation shares
2024-10-29 SH03 capital Capital return purchase own shares
2024-05-14 AA accounts Accounts with accounts type group
2024-02-27 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-14 SH06 capital Capital cancellation shares
2023-12-14 SH03 capital Capital return purchase own shares
2023-07-03 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-10-31 vs 2023-10-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page