Get an alert when SHEPPARD ROBSON 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-14 (in 3mo)

Last made up 2025-07-31

Watchouts

None on the register

Cash

£2M

+60.9% vs 2024

Net assets

£521K

+48.9% vs 2024

Employees

14

0% vs 2024

Profit before tax

£381K

+7% vs 2024

Name history

Renamed 1 time since incorporation

  1. SHEPPARD ROBSON LIMITED 2008-01-10 → present
  2. SHEPPARD ROBSON CORGAN LIMITED 1996-07-31 → 2008-01-10

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £17,802,000£19,056,000
Operating profit £356,000£381,000
Profit before tax £356,000£381,000
Net profit £350,000£521,000
Cash £982,000£1,580,000
Total assets less current liabilities £475,000£546,000
Net assets £350,000£521,000
Equity £350,000£521,000
Average employees 1414
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 2024-03-312025-03-31
Operating margin 2.0%2.0%
Net margin 2.0%2.7%
Return on capital employed 74.9%69.8%
Current ratio -1.08x-1.09x

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
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors of the company have concluded, after careful consideration of the conclusions reached by the members of the wider group, the group's forecasts and the headroom within those forecasts, that the company will be able to pay its debts as they fall due for the period to at least 31 December 2026 and, as a result, have prepared the financial statements on the going concern basis.”

Significant events

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

People

15 active · 27 resigned

Name Role Appointed Born Nationality
BARKER, James Paul Secretary 2004-04-01 British
ARDILL, David Andrew Director 2017-04-01 Feb 1974 British
BARKER, James Paul Director 2018-04-01 Jan 1973 British
BENNETT, Lee John Director 2017-04-01 Jun 1965 British
BERRESFORD, Helen Louise Director 2012-04-02 Jan 1966 British
BURR, Daniel Christopher Director 2017-04-01 Feb 1967 British
FFOULKES, Nicholas Gareth Director 2022-04-01 May 1976 British
GERMAN, Andrew John Director 2012-04-02 May 1964 British
GODDARD, Rupert Ian Mortimer Director 2018-04-01 May 1969 British
KOWAL, Mark Gunther Director 2012-04-02 Feb 1969 British
MYERS, Robert John Lewis Director 2018-04-01 May 1975 British
O'BRIEN, Anthony Peter Director 2017-04-01 Aug 1971 British
SHINGLER, Raymond Alan Director 2012-04-02 Jul 1970 British
SOLK, Alexander Thomas Director 2018-04-01 Nov 1978 British
WOOD, Jamie Director 2020-04-01 Jan 1978 British
Show 27 resigned officers
Name Role Appointed Resigned
COOKE, Barry John Secretary 2001-10-01 2004-03-31
STONEHAM, Michael, Lt Col Secretary 1996-07-31 2001-09-30
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1996-07-31 1996-07-31
BOWLES, Andrew Graham Director 2006-09-01 2014-04-02
BOWLES, Andrew Graham Director 2002-05-01 2003-09-30
BURMASTER, Aimee Director 2002-05-01 2003-09-30
BUTLER, Ian Director 2012-04-02 2014-02-03
CHARIERE, Suzanne Director 2005-10-02 2006-08-31
COOKE, Barry John Director 2002-05-01 2004-03-31
CORGAN, Clifford Jack Director 1996-07-31 1999-08-31
DICKSON, William George Royds Director 1997-05-27 1999-08-31
DILLON, Mark Phillip Anthony Director 1999-08-31 2018-04-01
EVANS, Timothy James Director 2006-04-26 2014-04-02
EVANS, Timothy James Director 2000-05-01 2003-09-30
FORSTER, Richard Michael Helden Director 1996-07-31 1997-04-30
FRANCIS, Graham John Director 2002-05-01 2006-04-26
LIESE, William Joseph Director 2000-03-14 2006-08-31
LUKACSY, Angelika Christine Director 1999-08-31 2002-04-30
MARQUARD, David William Director 2002-05-01 2003-09-30
MASSEY, Jonathan Director 2002-05-01 2003-09-30
MCALLISTER, Roderick Iain Director 2012-04-02 2013-12-31
MCGOWAN, Malcolm Russell Director 2006-09-01 2019-04-01
MEIN, Philip Director 1996-07-31 2005-10-02
POOLE, Anthony Director 2006-09-01 2019-04-01
SAGAR, Martin Director 2012-04-02 2017-11-21
YOUNG, Richard Arthur Prior Director 1996-07-31 2002-04-30
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1996-07-31 1996-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sheppard Robson Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-04-01 Active
Sheppard Robson Architects Llp Corporate entity Shares 75–100% 2016-04-06 Ceased 2017-04-01

Filing timeline

Last 20 of 138 total filings

Date Type Category Description
2025-12-22 AA accounts Accounts with accounts type full
2025-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-02 AA accounts Accounts with accounts type full
2024-08-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-10 AA accounts Accounts with accounts type full
2023-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-03 AA accounts Accounts with accounts type small
2022-08-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-09 AP01 officers Appoint person director company with name date PDF
2021-12-22 AA accounts Accounts with accounts type small
2021-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-08 AA accounts Accounts with accounts type small
2020-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-04-12 AP01 officers Appoint person director company with name date PDF
2019-12-18 AA accounts Accounts with accounts type small
2019-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-04-10 TM01 officers Termination director company with name termination date PDF
2019-04-10 TM01 officers Termination director company with name termination date PDF
2018-12-22 AA accounts Accounts with accounts type small
2018-08-10 CS01 confirmation-statement Confirmation statement with updates 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 2025-03-31 vs 2024-03-31

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