Get an alert when PAB COVENTRY 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

2026-08-31 (in 3mo)

Last filed for 2024-11-30

Confirmation statement due

2026-09-01 (in 4mo)

Last made up 2025-08-18

Watchouts

1 item

Cash

£303K

Latest balance sheet

Net assets

£3M

Equity attributable

Employees

85

Average over period

Profit before tax

£817K

Period ending 2024-11-30

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. PAB COVENTRY LIMITED 2003-05-22 → present
  2. PAB STEEL FABRICATIONS LIMITED 1998-10-08 → 2003-05-22

Accounts

2-year trend · latest reflected 2024-11-30

Metric Trend 2023-11-302024-11-30
Turnover £14,393,783£11,567,045
Operating profit £1,154,413£943,574
Profit before tax £907,879£816,584
Net profit £789,450£652,187
Cash £550,139£302,950
Total assets less current liabilities £3,839,374£3,901,855
Net assets £2,432,171£2,735,058
Equity £2,432,171£2,735,058
Average employees 7085
Wages £3,320,999£2,959,888

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 2023-11-302024-11-30
Operating margin 8.0%8.2%
Net margin 5.5%5.6%
Return on capital employed 30.1%24.2%
Current ratio 1.25x1.37x
Interest cover 4.76x4.79x

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
Michael Dufty Partnership Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on a going concern basis. The directors consider they have sufficient finance in place to support the company's ongoing activities.”

Significant events

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

People

3 active · 9 resigned

Name Role Appointed Born Nationality
BRAZIER, Mark William Director 1998-10-08 Jun 1973 British
THORNTON, Nicola Director 2021-02-26 Aug 1970 British
WHELDON, Daniel Trenham Director 2012-01-06 Mar 1977 British
Show 9 resigned officers
Name Role Appointed Resigned
FLOYD, Raymond George Secretary 1998-10-08 2017-11-06
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1998-10-08 1998-10-08
BRAZIER, Peter Alfred Director 1998-10-08 2011-06-22
BRAZIER, Vanessa Director 2013-05-31 2021-02-25
BRAZIER, Vanessa Director 2009-07-27 2009-10-07
FLOYD, Raymond George Director 1998-10-08 2017-11-06
MCINTOSH, William Director 2002-06-01 2004-06-07
WHELDON, Daniel Trenham Director 2008-01-31 2009-07-27
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1998-10-08 1998-10-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pab Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-06-04 Active
Mrs Nicola Thornton Individual Appoints directors 2021-02-26 Ceased 2025-06-04
Mr Mark William Brazier Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-10-08 Ceased 2025-06-04
Mr Daniel Trenham Wheldon Individual Appoints directors 2016-10-08 Ceased 2025-06-04
Mrs Vanessa Brazier Individual Appoints directors 2016-10-08 Ceased 2021-02-25
Mr Raymond George Floyd Individual Appoints directors 2016-10-08 Ceased 2017-11-06

Filing timeline

Last 20 of 140 total filings

Date Type Category Description
2025-08-18 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-30 AA accounts Accounts with accounts type full
2025-07-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-05 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-04 AA accounts Accounts with accounts type full
2024-01-04 AA01 accounts Change account reference date company previous extended PDF
2023-09-12 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2023-08-22 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-04 SH06 capital Capital cancellation shares
2023-07-04 SH03 capital Capital return purchase own shares
2023-03-03 AA accounts Accounts with accounts type full
2022-09-22 CS01 confirmation-statement Confirmation statement with no updates
2022-07-06 SH06 capital Capital cancellation shares
2022-07-06 SH03 capital Capital return purchase own shares
2021-12-01 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

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 2024-11-30 vs 2023-11-30

Year-on-year comparison hidden: this filing covers about 12 months versus 18 months prior.

Official Companies House page