Get an alert when NIDARICH 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

2026-10-31 (in 5mo)

Last made up 2025-10-17

Watchouts

1 item

Cash

£126K

+3.3% vs 2023

Net assets

£904K

-64.2% vs 2023

Employees

Average over period

Profit before tax

£324K

-3.7% vs 2023

Watchouts

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

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £1,709,958£1,802,323
Operating profit £348,607£256,429
Profit before tax £336,515£324,099
Net profit £245,904£209,647
Cash £122,179£126,259
Total assets less current liabilities
Net assets £2,521,945£903,986
Equity £2,521,945£903,986
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
Operating margin 20.4%14.2%
Net margin 14.4%11.6%
Gearing (liabilities / total assets) 64.1%85.0%
Interest cover 47.92x11.24x

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
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any materlal uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

People

4 active · 12 resigned

Name Role Appointed Born Nationality
HAMPDEN LEGAL PLC Corporate Secretary 2024-10-15
AMBROSE, Russell Keith Director 2024-10-15 Nov 1949 British
TOTTMAN, Mark John Director 2024-10-15 Jun 1964 British
NOMINA PLC Corporate Director 2024-10-15
Show 12 resigned officers
Name Role Appointed Resigned
POPLE, Patricia Anne Secretary 1998-09-24 2003-10-09
ARGENTA SECRETARIAT LIMITED Corporate Secretary 2022-01-01 2024-10-15
ARGENTA SECRETARIAT LIMITED Corporate Secretary 2003-10-09 2015-12-03
HAMPDEN LEGAL PLC Corporate Secretary 2015-12-03 2022-01-01
EVANS, Jeremy Richard Holt Director 2015-12-03 2022-01-01
MORAN, Judith Ann Director 2015-12-03 2024-10-15
OUTHART, Antony James Director 2015-12-03 2018-10-15
POPLE, David Jeremy Director 2011-11-09 2015-12-03
POPLE, Donald Director 1998-09-24 2012-06-10
POPLE, Richard Clive Director 2009-08-13 2015-12-03
TUCKER, Alan William Director 2014-08-08 2015-12-03
NOMINA PLC Corporate Director 2015-12-03 2022-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Russell Keith Ambrose Individual Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-15 Active
Morout Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-10-15

Filing timeline

Last 20 of 385 total filings

Date Type Category Description
2026-01-24 DISS40 gazette Gazette filings brought up to date
2026-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-13 GAZ1 gazette Gazette notice compulsory
2025-10-06 AA accounts Accounts with accounts type full
2024-11-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-17 AD01 address Change registered office address company with date old address new address PDF
2024-10-17 AD01 address Change registered office address company with date old address new address PDF
2024-10-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-17 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-10-17 AP01 officers Appoint person director company with name date PDF
2024-10-17 TM01 officers Termination director company with name termination date PDF
2024-10-17 AP01 officers Appoint person director company with name date PDF
2024-10-17 TM02 officers Termination secretary company with name termination date PDF
2024-10-17 AP02 officers Appoint corporate director company with name date PDF
2024-10-17 AP04 officers Appoint corporate secretary company with name date PDF
2024-10-10 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

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

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