Get an alert when A & S SHILLAM 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-02-04 (in 9mo)

Last made up 2026-01-21

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£100

0% vs 2024

Employees

Average over period

Profit before tax

Period ending 2025-04-30

Name history

Renamed 1 time since incorporation

  1. A & S SHILLAM LIMITED 1988-07-11 → present
  2. MOSTRIVAL LIMITED 1987-11-19 → 1988-07-11

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover £23,164,886
Operating profit £9,891,667
Profit before tax £9,757,011
Net profit £9,757,011
Cash
Total assets less current liabilities £100£100
Net assets £100£100
Equity £100£100
Average employees 221
Wages £4,932,180

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 2024-04-302025-04-30
Operating margin 42.7%
Net margin 42.1%
Return on capital employed 9891667.0%
Interest cover 73.46x

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.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 9 resigned

Name Role Appointed Born Nationality
MCCONVILLE, John Patrick Director 2024-03-28 Mar 1959 British
PAY, Alexander George Director 2024-03-28 Mar 1984 British
Show 9 resigned officers
Name Role Appointed Resigned
LINCH BATTEN, Gwendoline Mary Secretary 2004-03-15 2017-10-16
SHILLAM, Saroj Kumari Secretary 2002-05-01
SMITH, Trevor Colin Secretary 2003-03-03 2004-03-15
SPILLETT, Graham Michael Secretary 2002-05-01 2003-03-03
CERDA, Natalie Ann Director 2017-10-16 2024-03-28
FERNANDO, Joanne Elizabeth Director 2017-10-16 2024-03-28
LINCH BATTEN, John Albert Director 2002-05-01 2017-10-16
SHILLAM, Andrew Quentin Director 2002-05-01
SHILLAM, Saroj Kumari Director 2002-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Clementine Associates Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 146 total filings

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

  • 2024-05-04 MA Memorandum articles
  • 2024-05-04 RESOLUTIONS Resolution
Date Type Category Description
2026-03-10 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2026-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-09 AA accounts Accounts with accounts type full
2026-01-09 MR05 mortgage Mortgage charge part both with charge number PDF
2026-01-09 MR05 mortgage Mortgage charge part both with charge number PDF
2025-10-28 MR05 mortgage Mortgage charge part both with charge number PDF
2025-09-16 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2025-05-06 AA accounts Accounts with accounts type full
2025-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-05 AA accounts Accounts with accounts type full
2024-05-04 MA incorporation Memorandum articles
2024-05-04 RESOLUTIONS resolution Resolution
2024-04-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-03 TM01 officers Termination director company with name termination date PDF
2024-04-03 TM01 officers Termination director company with name termination date PDF
2024-04-03 AP01 officers Appoint person director company with name date PDF
2024-04-03 AP01 officers Appoint person director company with name date PDF
2024-01-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-02 AA accounts Accounts with accounts type full
2023-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

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

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

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

Official Companies House page