Get an alert when MARECHALE CAPITAL PLC 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 2025-04-30

Confirmation statement due

2027-01-20 (in 8mo)

Last made up 2026-01-06

Watchouts

None on the register

Cash

£212K

-14.5% vs 2024

Net assets

£3M

-9.2% vs 2024

Employees

4

+33.3% vs 2024

Profit before tax

-£337K

-84.3% vs 2024

Name history

Renamed 4 times since incorporation

  1. MARECHALE CAPITAL PLC 2010-02-23 → present
  2. ST HELEN'S CAPITAL PLC 2002-10-30 → 2010-02-23
  3. DWA CAPITAL PLC 2001-07-30 → 2002-10-30
  4. CAPITAL STRATEGY PLC 1998-04-08 → 2001-07-30
  5. DOUBLERETURN PUBLIC LIMITED COMPANY 1998-02-24 → 1998-04-08

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover £668,816£409,413
Operating profit -£296,260-£225,795
Profit before tax -£182,987-£337,325
Net profit -£182,987-£337,325
Cash £248,196£212,150
Total assets less current liabilities
Net assets £3,346,395£3,037,216
Equity £3,346,395£3,037,216
Average employees 34
Wages £224,511£240,000

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 2024-04-302025-04-30
Operating margin -44.3%-55.2%
Net margin -27.4%-82.4%
Gearing (liabilities / total assets) 2.5%4.6%
Current ratio 47.63x22.18x
Interest cover -692.20x

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
IFRS
Reporting scope
Standalone (parent only)
Auditor
Barnes Roffe Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has unpredictable revenue due to the nature of corporate finance advisory and the reliance upon deal-driven transactions, however, as at the reporting date the Company had £212k of cash reserves (2024: £248k) which as at that date equated to approximately 6 months of overheads. Whilst the Company generated operating losses of £226k in the financial year (2024: £296k), the directors remain confident that the project pipeline will generate sufficient income in excess of the cash reserves in order to meet the Company's liabilities as they fall for a period of not less than twelve months from the date of approval of these financial statements. Furthermore, there is the ability to fund working capital by equity issues, sales of equity investment and/or warrants and deferral of directors' salaries.”

Group structure

  1. MARECHALE CAPITAL PLC · parent
    1. Marechale Limited 100% · UK · Dormant
    2. Marechale Capital Investments Limited 100% · UK · Dormant

Significant events

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

People

4 active · 32 resigned

Name Role Appointed Born Nationality
SHAND, Richard Edward Secretary 2006-01-31 British
BOOTH-CLIBBORN, Patrick Edward Director 2009-11-20 Mar 1965 British
KENNING, Chris Arthur Berkeley Director 2024-08-01 Mar 1983 British
WARDE-NORBURY, Mark William Antony Director 1998-12-02 Jul 1962 British
Show 32 resigned officers
Name Role Appointed Resigned
AINSWORTH, Michael Leslie Secretary 1998-04-22 1998-05-27
BOOT, George Robert Secretary 2001-11-30 2004-07-08
LOOSLEY, James Winton Secretary 1998-05-27 2001-11-30
SHEPHARD, David Ian Secretary 2004-07-08 2006-01-31
EPS SECRETARIES LIMITED Corporate Secretary 1998-03-24 1998-04-22
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-02-24 1998-03-24
ABBOTT, Richard David Director 2004-05-26 2007-02-12
AINSWORTH, Michael Leslie Director 1998-04-22 1999-03-31
BLACK, Robin Kennedy Director 2011-04-12 2013-06-30
BOOT, George Robert Director 2001-07-30 2004-07-08
CORRIE, Roderick James Hugh Mcleod Director 2000-07-01 2001-04-08
DRURY, Anthony Charles Director 1998-04-22 2006-06-30
EMERY, Julian Peter Director 2001-07-30 2001-11-30
FLIGHT, Howard Emerson, Lord Director 2006-09-12 2023-11-16
GODSALL, Leo Director 2006-08-01 2007-02-23
HOCKEN, Charles Barry Director 2005-10-07 2009-07-21
LEGGE, Antony Fabian Director 2005-10-06 2005-12-13
LINDSEY, Ian Walter Director 1998-04-22 1999-09-13
LOCKWOOD, Richard Arthur Director 2001-07-30 2001-12-11
LOOSLEY, James Winton Director 1998-05-27 2001-11-30
MCGIRR, Ruari Director 2007-02-05 2009-09-14
PITHER, Jon Peter Director 2004-06-08 2015-12-31
RITCHIE, Simon Laird Mcneill Director 2000-10-10 2006-08-31
ROSSER, Martin Lovatt Director 2001-07-30 2002-09-11
SHAND, Richard Edward Director 2006-07-01 2007-02-23
STEPHENSON, Jeremy Andrew Harry Director 2016-02-01 2019-07-15
WILLIAMSON, David Robert Director 2001-07-30 2002-10-20
WYKEHAM, Sebastian Godfrey Michael Director 2007-02-05 2009-09-14
EPS SECRETARIES LIMITED Corporate Director 1998-03-24 1998-04-22
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-02-24 1998-03-24
MIKJON LIMITED Corporate Director 1998-03-24 1998-04-22
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1998-02-24 1998-03-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Chris Arthur Berkeley Kenning Individual Significant influence 2024-08-01 Active
Mr Jeremy Andrew Harry Stephenson Individual significant-influence-or-control-as-firm 2016-04-06 Ceased 2019-07-15
Mr Patrick Edward Booth-Clibborn Individual significant-influence-or-control-as-firm 2016-04-06 Active
Mr Mark William Antony Warde-Norbury Individual significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 227 total filings

Date Type Category Description
2026-02-21 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-18 AA accounts Accounts with accounts type full
2025-08-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-30 AA accounts Accounts with accounts type full
2024-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-07 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-08-07 AP01 officers Appoint person director company with name date PDF
2023-11-21 TM01 officers Termination director company with name termination date PDF
2023-09-01 AA accounts Accounts with accounts type full
2023-08-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-13 CS01 confirmation-statement Confirmation statement with updates PDF
2022-10-20 AA accounts Accounts with accounts type full
2022-05-19 CS01 confirmation-statement Confirmation statement with updates PDF
2022-02-28 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-28 AA accounts Accounts with accounts type full
2021-05-18 CS01 confirmation-statement Confirmation statement with updates PDF
2020-11-05 AA accounts Accounts with accounts type group
2020-05-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-11-15 AA accounts Accounts with accounts type group
2019-10-03 TM01 officers Termination director company with name termination date PDF

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 2025-04-30 vs 2024-04-30

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