Get an alert when ENGLISH PROVENDER COMPANY 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 2024-09-01

Confirmation statement due

2027-01-12 (in 8mo)

Last made up 2025-12-29

Watchouts

None on the register

Cash

£5M

+189.8% highest in 5 filed years

Net assets

£21M

+1.1% vs 2023

Employees

579

+1.2% vs 2023

Profit before tax

£10M

+23% highest in 5 filed years

Accounts

7-year trend · latest reflected 2024-09-01

Metric Trend 2018-09-022019-09-012020-08-302021-08-292022-09-042023-09-032024-09-01
Turnover £98,514,273£102,492,351
Operating profit £7,525,540£7,448,393
Profit before tax £7,702,259£7,551,251£6,720,950£8,436,045£10,379,636
Net profit £6,179,259£5,676,251£5,510,950£6,540,045£7,731,636
Cash £843,989£35,178£174,523£1,850,468£5,363,295
Total assets less current liabilities £24,056,305£22,986,556£21,871,506£22,256,551£22,769,187
Net assets £23,413,305£22,089,556£20,600,506£20,640,551£20,872,187
Equity £22,835,721£23,984,046£23,413,305£22,089,556£20,600,506£20,640,551£20,872,187
Average employees 587520585572579
Wages £15,408,037£14,230,629£18,201,742£18,305,618£20,556,321

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 2018-09-022019-09-012020-08-302021-08-292022-09-042023-09-032024-09-01
Operating margin 7.6%7.3%
Net margin 6.3%5.5%
Return on capital employed 31.3%32.4%
Interest cover 53.17x130.97x

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 · 37 resigned

Name Role Appointed Born Nationality
MUNSEY, Elizabeth Jane Secretary 2023-09-01
BLAKE, Gary Michael Director 2002-03-07 Jun 1973 British
BURDEKIN, Lisa Margaret Director 2025-05-21 Nov 1973 British
LOGAN, James Andrew Director 2016-09-05 Jan 1962 British
MCCRACKEN, Ian Director 2019-06-30 Jun 1967 British
WALKER, Paul David Director 2020-09-21 May 1960 British
Show 37 resigned officers
Name Role Appointed Resigned
CROSS, James Secretary 1998-07-06 2000-05-31
FOWLE, Christopher John Secretary 2000-06-01 2010-03-01
MARSHALL, David Secretary 2010-03-01 2023-09-01
OBOLENSKY, Andrew Secretary 1991-06-13 1998-07-06
LAWSON (LONDON) LIMITED Corporate Nominee Secretary 1991-06-06 1991-06-13
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-03-20 1991-06-06
BALMER, Lucy Jane Director 2016-01-29 2017-03-29
BELMONT, Jason Robert Director 2017-03-29 2020-07-31
BROOKER, Stephen Director 2020-06-01 2025-05-21
CASHIN, Mark Richard Director 1998-07-06 2012-09-01
CURWIN, John Director 1991-06-07 1991-07-09
CURWIN, John Director 2002-10-07
DITUM, Ashley Raymond Director 1992-06-15 1993-06-04
GARLAND, David John William Director 2003-01-16 2016-09-05
GILLIES, John Donald Director 2019-01-02 2019-06-30
HUGHES, Stephen Glynn Director 2004-01-01 2017-05-03
IRONS, Sarah Rose Director 2018-10-01 2019-04-30
KAY, Frederick Aubrey Guy Director 1991-06-06 1991-06-07
KEMP, Aisling Director 2017-05-03 2018-08-31
LAVELLE, Martin David Director 2005-03-01 2005-12-31
MACK, Timothy John Director 2005-03-01 2006-06-16
MARSHALL, David Director 2012-09-01 2015-01-31
MARSHALL, David Director 1999-01-27 2004-04-30
MCCRYSTAL, Lisa Director 2012-02-01 2018-12-19
MERRICK, Raymond Director 1999-01-27 2005-09-16
OBOLENSKY, Andrew Director 1991-06-13 1999-01-27
RICHES, Andrew Stewart Director 2005-03-01 2018-08-31
SCOULLER, Philip Archibald Douglas Director 1991-06-07 1998-07-06
STECKERL, Carl Philip Director 2015-02-24 2017-06-21
TREANOR, Gerard Paul Director 2002-04-02 2004-07-07
WARNES, Paul Royston Director 2005-03-01 2017-06-21
WHITELEY, Lloyd Leslie Russell Director 2018-10-01 2024-02-29
WHITELEY, Lloyd Leslie Russell Director 1998-07-06 2000-06-13
WILD, Jacqueline Director 2001-12-10 2002-04-08
WRIGHT, Grahame Director 2010-06-10 2012-02-24
YANNAGHAS, George Manuel Director 1991-06-07 1998-07-06
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1991-03-20 1991-06-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Edward Billington And Son Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 203 total filings

Date Type Category Description
2026-01-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-05 TM01 officers Termination director company with name termination date PDF
2025-08-05 AP01 officers Appoint person director company with name date PDF
2025-05-29 AA accounts Accounts with accounts type full PDF
2024-12-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-28 AA accounts Accounts with accounts type full PDF
2024-03-11 TM01 officers Termination director company with name termination date PDF
2024-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-05 AP03 officers Appoint person secretary company with name date PDF
2023-10-05 TM02 officers Termination secretary company with name termination date PDF
2023-05-30 AA accounts Accounts with accounts type full PDF
2023-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-05-26 AA accounts Accounts with accounts type full PDF
2022-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-25 AA accounts Accounts with accounts type full PDF
2021-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-12 AP01 officers Appoint person director company with name date PDF
2020-10-03 TM01 officers Termination director company with name termination date PDF
2020-06-10 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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 2024-09-01 vs 2023-09-03

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