Get an alert when T & B (CONTRACTORS) 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-16 (in 1y)

Last made up 2026-05-02

Watchouts

None on the register

Cash

£8M

+12.7% vs 2023

Net assets

£10M

-0.4% vs 2023

Employees

102

+4.1% vs 2023

Profit before tax

£2M

-17.9% vs 2023

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2023-01-012023-12-312024-12-31
Turnover £57,399,668£52,902,095
Operating profit £2,281,433£1,665,282
Profit before tax £2,502,952£2,054,686
Net profit £1,984,944£1,555,013
Cash £7,385,389£8,326,402
Total assets less current liabilities £10,344,811£10,300,487
Net assets £10,105,830£10,063,052
Equity £8,449,580£10,105,830£10,063,052
Average employees 98102
Wages £4,862,231£5,055,094

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 2023-01-012023-12-312024-12-31
Operating margin 4.0%3.1%
Net margin 3.5%2.9%
Return on capital employed 22.1%16.2%
Interest cover 96.27x

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

10 active · 11 resigned

Name Role Appointed Born Nationality
BORRAS, Carol Ann Secretary 2001-07-05 British
BLACKHURST, Alexander John Director 2024-03-28 Dec 1980 British
BLATCHFORD, Kane George Director 2024-03-28 May 1974 British
BORRAS, Carol Ann Director 2001-07-05 Feb 1954 British
BORRAS, Raymond Duncan Director 2001-07-05 Oct 1947 British
FOGARTY, David James Director 2024-03-28 Dec 1983 British
MCLAREN, Matthew Andrew Director 2025-07-01 Jul 1976 British
SKILTON, Andrew John Director 2009-05-01 Feb 1968 British
STEPHENS, Nigel Raymond Director 2006-11-06 Oct 1966 British
WISHART, Robert William Director 2009-05-01 Jul 1978 British
Show 11 resigned officers
Name Role Appointed Resigned
BROWNLESS, Hilary Alyson Secretary 1999-10-01 2001-07-05
GARDNER, Robert Charles Secretary 1992-12-31
JELLEY, Norman Alan Secretary 1993-01-01 1999-09-30
CARTER, Dennis Director 1991-09-27
HICKSON, Mark David Director 2002-02-01 2024-06-28
HINCHLIFFE, David Edwin Director 2002-06-30
JELLEY, Norman Alan Director 2001-07-05
KILROY, Richard Shadrach Director 1994-07-01 2001-07-05
ODELL, Kevin Roy Director 2003-11-01 2024-04-08
SWALLOW, Trevor Leonard Director 2002-09-01 2009-08-10
SWALLOW, Trevor Leonard Director 1994-07-01 2001-07-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
T&B (Contractors) Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2026-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-04-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-01 CH01 officers Change person director company with change date PDF
2025-12-01 CH01 officers Change person director company with change date PDF
2025-12-01 CH01 officers Change person director company with change date PDF
2025-11-28 CH01 officers Change person director company with change date PDF
2025-07-02 AP01 officers Appoint person director company with name date PDF
2025-05-02 AA accounts Accounts with accounts type full PDF
2025-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-28 TM01 officers Termination director company with name termination date PDF
2024-05-18 AA accounts Accounts with accounts type full
2024-05-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-08 TM01 officers Termination director company with name termination date PDF
2024-04-02 AP01 officers Appoint person director company with name date PDF
2024-04-02 AP01 officers Appoint person director company with name date PDF
2024-03-28 AP01 officers Appoint person director company with name date PDF
2024-02-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-09 MR04 mortgage Mortgage satisfy charge full PDF
2023-05-23 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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 2024-12-31 vs 2023-12-31

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