Get an alert when ATKINSRÉALIS PPS HOLDINGS 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

2026-10-04 (in 5mo)

Last made up 2025-09-20

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£3M

+3.7% vs 2023

Employees

Average over period

Profit before tax

£125M

+120,895.1% vs 2023

Watchouts

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

Name history

Renamed 2 times since incorporation

  1. ATKINSRÉALIS PPS HOLDINGS LIMITED 2023-10-12 → present
  2. FAITHFUL+GOULD (HOLDINGS) LIMITED 2006-01-23 → 2023-10-12
  3. FAITHFUL & GOULD (HOLDINGS) LIMITED 1994-11-11 → 2006-01-23

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £124,501,000
Profit before tax £103,000£124,625,000
Net profit £103,000£124,625,000
Cash
Total assets less current liabilities £2,772,000£2,875,000
Net assets £2,772,000£2,875,000
Equity £2,772,000£2,875,000
Average employees
Wages

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
Return on capital employed 4330.5%
Gearing (liabilities / total assets) 2.4%1.4%
Current ratio 24.78x44.70x

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 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company is a holding company with significant net assets most of which are investments in subsidiaries. Most recent budgets are considered in assessing the recoverability of these investments and the value of these investments is considered reasonable. In addition, the Company's most recent financial performance and pipeline of activity show that the Company will be able to operate within the level of its current facilities. It is on this basis that the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, and for at least a period of 12 months from the date of signing of the financial statements, and therefore continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. ATKINSRÉALIS PPS HOLDINGS LIMITED · parent
    1. Atkins Réalis PPS Limited 100% · England & Wales · provision of quantity surveying, cost engineering and project management
    2. Confluence Project Management Private Limited 100% · India · provision of quantity surveying, cost engineering and project management
    3. Faithful and Gould Limited 100% · Hong Kong · provision of quantity surveying, cost engineering and project management
    4. Faithful+Gould (Malaysia) SDN BHD 100% · Malaysia · provision of quantity surveying, cost engineering and project management
    5. Faithful+Gould Mexico S.A. de C.V. 100% · Mexico · provision of quantity surveying, cost engineering and project management
    6. Faithful+Gould Nigeria Limited 100% · Nigeria · provision of quantity surveying, cost engineering and project management
    7. Faithful+Gould Project Management Pte. Ltd 100% · Singapore · provision of quantity surveying, cost engineering and project management
    8. Faithful+Gould Pte. Limited 100% · Singapore · provision of quantity surveying, cost engineering and project management
    9. Faithful + Gould Project Management LLC 49% · United Arab Emirates · provision of quantity surveying, cost engineering and project management
    10. Faithful&Gould Qatar LLC 49% · Qatar · provision of quantity surveying, cost engineering and project management
    11. Faithful+Gould Saudi Arabia Limited 46% · Kingdom of Saudi Arabia · provision of quantity surveying, cost engineering and project management

Significant events

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

People

6 active · 43 resigned

Name Role Appointed Born Nationality
MCALLISTER, Louise Mary Secretary 2017-09-29
NOBELEN, Elliot Michael Secretary 2017-09-29
BONNER, Richard John Director 2025-12-19 Sep 1969 British
COLE, Simon Glenister Director 2015-04-01 Sep 1965 British
CULLENS, Alan James Director 2014-07-01 Sep 1963 British
JARMAN, Joanne Director 2021-05-17 Nov 1976 British
Show 43 resigned officers
Name Role Appointed Resigned
BAKER, Helen Alice Secretary 2008-01-01 2016-11-04
DAVID, Katie Charmian Secretary 2002-08-05 2002-11-04
DAVIS, Philip Stephen James Secretary 2005-05-09 2007-09-30
GERRARD, Ashley Louise Secretary 2016-11-04 2017-09-28
HAMES, Victoria Elizabeth Secretary 2003-01-21 2005-01-03
LINDSAY, Catherine Elizabeth Secretary 2016-11-04 2017-09-28
MASSIE, Amanda Jane Emilia Secretary 2000-02-07 2003-02-21
TOMALIN, Richard Howarth Secretary 1996-10-09 2002-03-28
WALKER, Geoffrey Alan Secretary 1994-11-11 1996-10-09
WEBSTER, Richard Secretary 2002-11-04 2016-11-04
ANDERSON, Mark Stephen Director 2017-09-01 2021-05-17
BASFORD, Ian Anthony Director 1994-11-17 1997-02-12
BILLINGHAM, Stephen Robert, Doctor Director 2003-05-27 2004-08-24
CHARTER, Barry Alan Director 1994-11-11 1997-06-18
CROSSLEY, Michael Victor Director 1994-11-11 1997-02-04
DREWETT, Heath Stewart Director 2009-06-19 2017-12-15
GRIFFITHS, Alun Hughes Director 2005-11-18 2014-07-30
HALL, Richard William Director 1994-11-11 2011-04-29
HIGNETT, Christopher John Director 1994-11-17 1997-02-04
JEFFRIES, Michael Makepeace Eugene Director 1996-10-09 2001-03-31
JOHNSON, Steven Director 2011-07-01 2011-11-30
LAWSON, Donald Arthur Director 2015-04-01 2017-10-31
LONG, Richard Charles Director 2003-02-21 2003-09-30
MACLEOD, Robert James Director 2003-05-27 2009-06-19
MASSIE, Amanda Jane Emilia Director 2003-02-21 2003-05-27
MCCLEAN, James Constantine Stuart Director 2005-11-18 2006-03-24
MULLINS, John Director 1994-11-17 1997-04-23
NORTH, Sam Stephen Edward Director 1994-11-11 1997-02-04
PIPER, Richard John Director 1996-10-09 2002-10-01
PURSER, Ian Robert Director 2004-07-15 2011-06-30
READER, Michael John Director 1994-11-17 1997-05-06
RIDLEY, David Philip Director 1994-11-17 2001-03-31
ROSS, Anthony John Director 1994-11-17 1997-02-04
RYAN, Keith Michael Alan Director 1994-11-11 1997-02-04
SOUTHWELL, Robin Simon Director 2001-04-02 2002-09-30
SOWERBY, Mark Andrew Director 2004-07-15 2017-10-27
SPRAKES, Brendan Peter Director 1994-11-16 1997-02-05
STUBBS, Brierley Denver Director 1994-11-17 1997-02-04
SYMONDS, Harold Christopher Director 1996-10-09 2001-09-30
TODD, Philip Norman Austen Director 2015-04-01 2026-03-23
WALKER, Geoffrey Alan Director 1998-02-02 2003-02-21
WALKER, Geoffrey Alan Director 1994-11-17 1997-02-04
WEBSTER, Richard Director 2012-01-01 2017-08-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Atkinsréalis (Ws) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-08-15 Active
Atkinsréalis Broomco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-08-15

Filing timeline

Last 20 of 204 total filings

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

  • 2023-10-12 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-30 TM01 officers Termination director company with name termination date PDF
2025-12-22 AP01 officers Appoint person director company with name date PDF
2025-10-02 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-02 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-09-18 AA accounts Accounts with accounts type full
2025-08-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-08-18 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-03 AA accounts Accounts with accounts type full
2023-11-21 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-10-12 CERTNM change-of-name Certificate change of name company PDF
2023-09-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-19 AA accounts Accounts with accounts type full
2022-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-27 AA accounts Accounts with accounts type full
2021-10-29 AA accounts Accounts with accounts type full
2021-09-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-20 AP01 officers Appoint person director company with name date
2021-05-20 TM01 officers Termination director company with name termination date PDF
2021-03-22 AD04 address Move registers to registered office company with new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

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 2024-12-31 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