Get an alert when SHEPLEY ENGINEERS 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

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-05-15 (this month)

Last made up 2025-05-01

Watchouts

None on the register

Cash

£7M

-20% vs 2024

Net assets

£9M

+1.5% vs 2024

Employees

343

+5.5% vs 2024

Profit before tax

£4M

+14.7% vs 2024

Name history

Renamed 1 time since incorporation

  1. SHEPLEY ENGINEERS LIMITED 1995-05-01 → present
  2. WARD (UK) LIMITED 1994-05-09 → 1995-05-01

Accounts

2-year trend · latest reflected 2025-09-30

Metric Trend 2024-09-302025-09-30
Turnover £66,576,000£60,021,000
Operating profit £1,973,000£1,869,000
Profit before tax £3,723,000£4,269,000
Net profit £3,457,000£4,037,000
Cash £8,179,000£6,545,000
Total assets less current liabilities £9,315,000£9,452,000
Net assets £9,315,000£9,452,000
Equity £9,315,000£9,452,000
Average employees 325343
Wages £16,598,000£17,677,000

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 2024-09-302025-09-30
Operating margin 3.0%3.1%
Net margin 5.2%6.7%
Return on capital employed 21.2%19.8%
Current ratio 1.78x1.88x

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
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the Company's cash flow and operating forecasts and have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future (for the period ending 31 December 2026). In addition, under the terms of the Group's banking arrangement, security over the Company's assets has been granted to the Group's bankers so the Directors of Renew Holdings plc have provided a letter of support to the Company stating that Renew Holdings plc will provide support for the Company should it be required to enable it to continue to meet its liabilities as they fall due until 31 December 2026. As a result, the directors believe that the going concern basis is appropriate for the preparation of these financial statements.”

Group structure

  1. SHEPLEY ENGINEERS LIMITED · parent
    1. PPS Electrical Limited 100% · England · Electrical Contracting
    2. West Cumberland Engineering Limited 100% · England · Engineering Fabrication
    3. Nuclear Decontamination Services Limited 100% · England · Dormant

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
RENEW NOMINEES LIMITED Corporate Secretary 2002-02-15
JAKUBOWSKI, Gavin Lee Director 2020-06-01 May 1976 British
MARRS, Trevor Ernest Director 2023-04-01 Nov 1971 British
MCBAIN, James Paul Director 2014-10-01 Sep 1962 British
SCOTT, Paul Director 1999-04-08 Aug 1964 British
RENEW CORPORATE DIRECTOR LIMITED Corporate Director 2005-09-28
Show 21 resigned officers
Name Role Appointed Resigned
BARKER, Roger Winston Secretary 1998-07-01 2002-02-15
GREASLEY, Antony Frederick Secretary 1994-06-16 1998-01-05
LITTLEHALES, Richard Secretary 1998-03-02 1998-07-01
PARKINSON, John Secretary 1998-01-05 1998-03-02
WILSON, Elaine Ann Secretary 1994-05-09 1994-06-16
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-05-09 1994-05-09
BARKER, Roger Winston Director 2002-01-17 2002-07-04
DAWES, John Brian Director 1998-07-01 2007-09-21
FEAST, Roger Director 2002-02-15 2003-10-03
GREASLEY, Antony Frederick Director 1994-06-16 1998-01-05
HOUGHTON, Nicholas Paul Director 2004-11-09 2023-03-31
LITTLEHALES, Richard Director 1998-03-02 2000-06-30
MCARTHUR, Alexander Nigel Director 2002-02-15 2005-09-28
MCDONALD, John Stewart Director 1994-05-09 1994-06-16
NOWELL, Paul Richard Carl Director 1995-04-10 1995-04-18
O'REILLY, Hendry Peter Director 2009-10-01 2016-10-30
PARKINSON, John Director 1998-07-01 2000-06-20
PEARSON, Valerie Director 2002-07-04 2007-08-23
THOMSON, Brian Malcolm Director 1994-06-16 1998-06-08
UNDERWOOD, Philip John Director 1998-07-01 2008-09-19
WALDRON, Brian Geoffrey Director 1995-03-27 1998-07-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Renew Holdings Plc Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2025-12-24 AA accounts Accounts with accounts type full
2025-10-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 AA accounts Accounts with accounts type full
2024-11-01 AD01 address Change registered office address company with date old address new address PDF
2024-10-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-24 AA accounts Accounts with accounts type full
2023-05-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-13 AP01 officers Appoint person director company with name date PDF
2023-04-12 TM01 officers Termination director company with name termination date PDF
2023-01-07 AA accounts Accounts with accounts type full
2022-12-22 MR04 mortgage Mortgage satisfy charge full
2022-11-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-06 CH02 officers Change corporate director company with change date PDF
2022-07-21 CH04 officers Change corporate secretary company with change date PDF
2022-05-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-29 AA accounts Accounts with accounts type full
2021-06-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-18 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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 2025-09-30 vs 2024-09-30

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