Get an alert when M.P.B. STRUCTURES LTD 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

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-10-27 (in 5mo)

Last made up 2025-10-13

Watchouts

1 item

Cash

£6M

+99.9% vs 2023

Net assets

£31M

+10.4% vs 2023

Employees

73

+17.7% vs 2023

Profit before tax

£4M

-8.6% vs 2023

Watchouts

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

Name history

Renamed 2 times since incorporation

  1. M.P.B. STRUCTURES LTD 1987-03-24 → present
  2. SCAFFHIRE LIMITED 1986-05-21 → 1987-03-24
  3. M.P.B. STRUCTURES LIMITED 1986-03-20 → 1986-05-21

Accounts

6-year trend · latest reflected 2024-09-30

Latest accounts filed cover 2025-09-30; financial figures currently reflect up to 2024-09-30.

Metric Trend 2019-06-302020-09-302021-09-302022-09-302023-09-302024-09-30
Turnover
Operating profit
Profit before tax £4,740,944£4,330,915
Net profit £3,465,722£3,245,773
Cash £3,054,667£6,107,397
Total assets less current liabilities £35,777,674£38,773,209
Net assets £28,022,822£30,940,995
Equity £17,045,991£20,041,099£28,022,822£30,940,995
Average employees 6273
Wages £6,595,203£6,749,601

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 · 2 resigned

Name Role Appointed Born Nationality
BOYLE, Michael John Secretary British
ASCOTT, Dale Director 2021-06-01 Aug 1961 British
BOYLE, Eileen Director Jul 1940 British
BOYLE, Michael John Director Jul 1936 British
BOYLE, Patrick John Joseph Director 2014-10-16 Nov 1963 British
BOYLE, Sean Gerard Director 2014-10-16 Aug 1975 British
CRAGG, Martin Director 2021-06-01 May 1968 British
JARMAN, Andrew Director 2021-06-01 Aug 1966 British
Show 2 resigned officers
Name Role Appointed Resigned
LOVE, John Alexander Leslie Director 2021-06-01 2022-04-29
MCPARLAND, Mary Ann Gabriel Director 2014-10-16 2018-07-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Sean Gerrard Boyle Individual Significant influence 2020-06-30 Ceased 2024-10-29
Mr Patrick John Joseph Boy Individual Significant influence 2020-06-30 Ceased 2024-10-29
Mrs Eileen Boyle Individual Voting 25–50%, Appoints directors 2016-04-06 Ceased 2024-10-29
Mr Michael John Boyle Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Active

Filing timeline

Last 20 of 150 total filings

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

  • 2024-11-23 RESOLUTIONS Resolution
  • 2024-11-13 RESOLUTIONS Resolution
  • 2024-11-13 RESOLUTIONS Resolution
  • 2024-11-13 MA Memorandum articles
Date Type Category Description
2026-04-14 AA accounts Accounts with accounts type full
2025-10-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-22 AA accounts Accounts with accounts type full PDF
2024-11-23 RESOLUTIONS resolution Resolution
2024-11-14 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-14 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-11-14 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-11-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-14 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-11-13 SH08 capital Capital name of class of shares
2024-11-13 SH01 capital Capital allotment shares PDF
2024-11-13 RESOLUTIONS resolution Resolution
2024-11-13 RESOLUTIONS resolution Resolution
2024-11-13 MA incorporation Memorandum articles
2024-06-14 AA accounts Accounts with accounts type full PDF
2023-10-13 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-03 SH08 capital Capital name of class of shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
2

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 2024-09-30 vs 2023-09-30

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

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page