Get an alert when SUPACAT 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

2026-05-31 (this month)

Last filed for 2024-08-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

1 item

Cash

£4M

-37.7% vs 2023

Net assets

£19M

+20.6% highest in 3 filed years

Employees

139

+27.5% highest in 3 filed years

Profit before tax

£4M

+87.6% highest in 3 filed years

Watchouts

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

Accounts

3-year trend · latest reflected 2024-08-31

Metric Trend 2022-08-312023-08-312024-08-31
Turnover
Operating profit
Profit before tax £779,989£2,070,051£3,883,283
Net profit £1,073,904£1,695,136£3,191,820
Cash £2,048,840£7,172,293£4,468,708
Total assets less current liabilities £15,910,247£20,293,407£22,806,600
Net assets £13,819,716£15,514,852£18,706,672
Equity £13,819,716£15,514,852£18,706,672
Average employees 93109139
Wages £2,308,152£4,661,549£5,741,836

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

People

8 active · 12 resigned

Name Role Appointed Born Nationality
MITCHELL, Alan Shaun Secretary 2004-01-08 British
AMES, Roger Simon Nicholas Director 2003-09-01 Jun 1966 British
APPLEGARTH, Philip Director 2019-11-25 Jan 1970 British
AUSTEN, Stephen James Director 2014-09-15 Mar 1971 British
JONES, Elizabeth Mary Director 2013-03-28 Jul 1977 British
JONES, Nicholas Laurence Director Aug 1942 British
MITCHELL, Alan Shaun Director 2003-04-29 Jul 1966 British
WILCOX, Jolyon William Director 2022-11-10 Sep 1980 British
Show 12 resigned officers
Name Role Appointed Resigned
CLAYTON, David Robert Secretary 2003-12-21
CLAYTON, David Robert Director 2003-12-21
COMPTON, Christopher John Director 2012-12-01 2016-12-09
DARE BRYAN, Valerian John Director 2001-02-01 2006-01-31
DOUGLAS-HAMILTON, Angus Alan Douglas, Duke Of Hamilton Director 1997-04-19 2004-06-20
KENNETT, Alison Jane Director 2017-02-09 2017-10-16
LIMBRICK, Sean Michael Director 2012-12-01 2014-04-09
PARNELL, Paul Christopher Director 2012-12-01 2013-09-30
SMITH, Rex Abbott Director 1997-06-19 2004-06-20
TREASURE, John Jefferys Director 2012-12-01 2019-09-27
WELLER, Graham Edward Director 2002-01-30 2011-04-06
WELLER, Graham Edward Director 2000-12-01 2001-10-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Miss Elizabeth Mary Jones Individual Significant influence 2024-11-10 Active
Mr Nicholas Laurence Jones Individual Significant influence 2016-04-06 Ceased 2024-11-10
Mr Roger Simon Nicholas Ames Individual Significant influence 2016-04-06 Active
Sc Group-Global Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 191 total filings

Date Type Category Description
2026-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-25 AA accounts Accounts with accounts type full PDF
2025-02-19 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-15 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-04-05 AA accounts Accounts with accounts type full PDF
2024-01-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-28 AA accounts Accounts with accounts type full
2023-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-21 AP01 officers Appoint person director company with name date PDF
2022-04-12 AA accounts Accounts with accounts type full
2022-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-29 AA accounts Accounts with accounts type full
2021-09-02 MR04 mortgage Mortgage satisfy charge full
2021-01-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-05-20 AA accounts Accounts with accounts type full
2020-01-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-11-27 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
1

last 12 months

Capital events
0

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 2024-08-31 vs 2023-08-31

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