Get an alert when HBC CONSTRUCTION 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

2026-11-13 (in 6mo)

Last made up 2025-10-30

Watchouts

2 items

Cash

£515K

+0.1% vs 2023

Net assets

£24M

-35.3% vs 2023

Employees

116

-15.9% vs 2023

Profit before tax

£881K

-60.7% vs 2023

Watchouts

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

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2025-12-18

  1. HBC CONSTRUCTION LIMITED 2025-12-18 → present
  2. HENRY BOOT CONSTRUCTION LIMITED 2010-11-01 → 2025-12-18
  3. HENRY BOOT CONSTRUCTION (UK) LIMITED 1995-10-17 → 2010-11-01
  4. HENRY BOOT LIMITED 1994-01-01 → 1995-10-17
  5. HENRY BOOT CONSTRUCTION LIMITED 1993-12-14 → 1994-01-01

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £70,103,466£49,677,427
Operating profit -£1,839,569-£2,276,279
Profit before tax £2,240,377£880,817
Net profit £2,392,598£1,285,165
Cash £514,179£514,501
Total assets less current liabilities £38,099,211£24,683,649
Net assets £37,682,727£24,386,162
Equity £37,682,727£24,386,162
Average employees 138116
Wages £7,239,030£6,033,564

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 2023-12-312024-12-31
Operating margin -2.6%-4.6%
Net margin 3.4%2.6%
Return on capital employed -4.8%-9.2%
Gearing (liabilities / total assets) 30.7%32.9%
Current ratio 0.78x0.69x
Interest cover -90.59x-160.14x

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
UK IAS
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors expect that the Company and the group will have adequate resources, liquidity and available bank facilities to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis of accounting in preparing the Financial Statements. In addition, the Directors have received confirmation that Henry Boot PLC intends to support the Company up to 31 December 2026.”

Group structure

  1. HBC CONSTRUCTION LIMITED · parent
    1. Road Link (A69) Holdings Limited 61.2% · England and Wales · operates a PFI concession which comprises managing and maintaining the A69 Carlisle to Newcastle trunk road.

Significant events

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

People

6 active · 21 resigned

Name Role Appointed Born Nationality
CULLEN, John Christopher Director 2026-01-01 Oct 1959 British
LITTLEWOOD, Darren Louis Director 2016-01-01 Feb 1975 British
O'LOUGHLIN, Ryan Director 2019-05-01 Apr 1978 British
POWELL, Lee Director 2025-01-16 May 1975 British
SMITH, James Lee Director 2025-01-08 Jun 1980 British
WEATHERS, Christopher John Director 2024-09-01 Mar 1982 English
Show 21 resigned officers
Name Role Appointed Resigned
DEARDS, Russell Alan Secretary 2013-06-01 2018-10-18
HAWKSLEY, Gordon William Secretary 1993-12-14 2012-01-31
STANBRIDGE, Amy Louise Secretary 2018-10-18 2025-12-02
SUTCLIFFE, John Trevor Secretary 2012-02-01 2013-05-31
BALME, Roger Director 1995-10-17 2002-12-20
BAMFORD, Alan Maxwell Director 1995-10-17 1996-12-31
BOOT, Edward James Director 1993-12-14 2015-12-31
BURBIDGE, John Patrick Director 1995-10-17 2000-12-19
CARR, Simon Alexander Director 2007-01-01 2021-12-31
COOPER, Anthony Paul, Mr. Director 1993-12-14 1995-10-17
FINN, Craig Cameron Director 2022-01-01 2025-01-16
LAWRENCE, Timothy Director 1995-10-17 2006-12-29
MOREWOOD, John Kenneth Director 2009-01-01 2015-05-08
MOSLEY, Michael Douglas Director 2001-08-01 2010-05-31
NICHOLSON, Simon James Director 2007-01-01 2011-09-16
PEARSON, David Director 2007-01-01 2023-12-14
ROBERTS, Timothy Andrew Director 2020-01-01 2025-12-31
SAVAGE, John Director 1998-06-01 2006-11-30
SHAW, Anthony David Director 2013-01-01 2025-01-13
STANBRIDGE, Amy Louise Director 2023-04-18 2025-12-02
SUTCLIFFE, John Trevor Director 2009-04-29 2020-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pws Construction Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-31 Active
Henry Boot Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-12-31

Filing timeline

Last 20 of 170 total filings

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

  • 2026-01-12 RESOLUTIONS Resolution
  • 2026-01-12 MA Memorandum articles
  • 2025-12-18 CERTNM Certificate change of name company PDF
  • 2025-10-22 RESOLUTIONS Resolution
Date Type Category Description
2026-01-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-16 AP01 officers Appoint person director company with name date PDF
2026-01-12 RESOLUTIONS resolution Resolution
2026-01-12 MA incorporation Memorandum articles
2026-01-07 AD01 address Change registered office address company with date old address new address PDF
2026-01-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-07 TM01 officers Termination director company with name termination date PDF
2026-01-07 AD01 address Change registered office address company with date old address new address PDF
2025-12-18 CERTNM change-of-name Certificate change of name company PDF
2025-12-12 TM01 officers Termination director company with name termination date PDF
2025-12-12 TM02 officers Termination secretary company with name termination date PDF
2025-10-30 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-22 SH19 capital Capital statement capital company with date currency figure
2025-10-22 SH20 capital Legacy
2025-10-22 CAP-SS insolvency Legacy
2025-10-22 RESOLUTIONS resolution Resolution
2025-07-08 AA accounts Accounts with accounts type full
2025-01-17 TM01 officers Termination director company with name termination date PDF
2025-01-17 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
18

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
3

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page