Get an alert when MODEBEST BUILDERS 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

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2027-02-11 (in 9mo)

Last made up 2026-01-28

Watchouts

None on the register

Cash

£4M

-9.5% vs 2024

Net assets

£20M

+1.3% vs 2024

Employees

59

+490% vs 2024

Profit before tax

£808K

-40.8% vs 2024

Accounts

7-year trend · latest reflected 2025-01-31

Metric Trend 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-312025-01-31
Turnover £77,463,509£84,514,051
Operating profit
Profit before tax £1,363,440£807,670
Net profit £1,466,969£249,258
Cash £3,931,204£3,559,124
Total assets less current liabilities £19,699,155£19,993,552
Net assets £19,462,709£19,711,967
Equity £6,461,207£9,402,608£17,995,740£19,462,709£19,711,967
Average employees 1059
Wages £788,150£2,890,446

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 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-312025-01-31
Net margin 1.9%0.3%

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

4 active · 8 resigned

Name Role Appointed Born Nationality
KELLY, Daniel Michael Director 2025-03-17 Oct 1987 Irish
KELLY, Sean Anthony Director 2020-03-09 Nov 1974 Irish
LENNOX, Mark Director 2004-09-01 Jun 1974 British
MURPHY, John Joseph Director 2020-03-09 May 1972 British
Show 8 resigned officers
Name Role Appointed Resigned
DRAVINS, Albert Peter Secretary 1994-01-27 2020-03-09
DRAVINS, Siobhan Elizabeth Secretary 2019-02-01 2020-03-09
CCS SECRETARIES LIMITED Corporate Nominee Secretary 1994-01-20 1994-01-27
BRENNAN, Michael David Director 2020-03-09 2021-12-07
DRAVINS, Albert Peter Director 1994-01-27 2020-03-09
HOOPER, Paul Director 1997-12-15 1999-04-26
SCANLON, Eamonn Joseph Director 1994-01-27 2020-03-09
CCS DIRECTORS LIMITED Corporate Nominee Director 1994-01-20 1994-01-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Michael David Brennan Individual Appoints directors 2020-03-09 Ceased 2021-12-07
Mr Sean Anthony Kelly Individual Appoints directors 2020-03-09 Ceased 2020-03-09
Mr Mark Lennox Individual Appoints directors 2020-03-09 Ceased 2020-03-09
Mr John Joseph Murphy Individual Appoints directors 2020-03-09 Ceased 2020-03-09
Modebest Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-01-20 Active
Mr Eamonn Joseph Scanlon Individual Shares 25–50%, Voting 25–50%, Appoints directors 2017-01-20 Ceased 2020-03-09
Mr Mark Lennox Individual Appoints directors 2017-01-20 Ceased 2020-03-09
Mr Albert Peter Dravins Individual Shares 25–50%, Voting 25–50%, Appoints directors 2017-01-20 Ceased 2020-03-09

Filing timeline

Last 20 of 125 total filings

Date Type Category Description
2026-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-22 AA accounts Accounts with accounts type full PDF
2025-04-04 AP01 officers Appoint person director company with name date PDF
2025-02-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-04 CH01 officers Change person director company with change date PDF
2024-12-03 CH01 officers Change person director company with change date PDF
2024-12-03 CH01 officers Change person director company with change date PDF
2024-08-07 AA accounts Accounts with accounts type full PDF
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-24 AA accounts Accounts with accounts type full PDF
2023-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-03 AA accounts Accounts with accounts type full PDF
2022-01-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-01-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-01-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-01-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-12-21 TM01 officers Termination director company with name termination date PDF
2021-12-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-10-31 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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 2025-01-31 vs 2024-01-31

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