Get an alert when STORY CONTRACTING 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

2027-02-17 (in 9mo)

Last made up 2026-02-03

Watchouts

None on the register

Cash

£18M

-21% vs 2024

Net assets

£43M

-8.7% vs 2024

Employees

713

-2.7% vs 2024

Profit before tax

£9M

+3% vs 2024

Name history

Renamed 3 times since incorporation

  1. STORY CONTRACTING LIMITED 2012-02-01 → present
  2. STORY RAIL LIMITED 2001-11-23 → 2012-02-01
  3. STORY POINT ON TRACKWORK LIMITED 2000-06-23 → 2001-11-23
  4. POINT ON TRACKWORK LIMITED 1999-02-03 → 2000-06-23

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £253,266,000£206,692,000
Operating profit £8,428,000£9,226,000
Profit before tax £8,964,000£9,237,000
Net profit £6,861,000£6,912,000
Cash £23,371,000£18,457,000
Total assets less current liabilities £49,330,000£42,727,000
Net assets £46,790,000£42,702,000
Equity £46,790,000£42,702,000
Average employees 733713
Wages £40,680,000£41,745,000

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 2024-03-312025-03-31
Operating margin 3.3%4.5%
Net margin 2.7%3.3%
Return on capital employed 17.1%21.6%
Current ratio 1.89x1.82x

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
UNW LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared cash flow forecasts to March 2027 ensuring the Company has sufficient and liquid resources to continue to operate for a period of at least 12 months from the date these financial statements are signed. Further sensitivity analysis, reflecting the risk and uncertainties outlined in the Strategic Report, along with the potential impact on those forecasts due to reasonably conceivable alterations in the Company's trading prospects have also been considered. Together with the Company being profitable, the Directors are of the view that it is appropriate to adopt the going concern basis in the preparation of the financial statements.”

Group structure

  1. STORY CONTRACTING LIMITED · parent
    1. Story Construction Limited 100% · England and Wales · Dormant
    2. Story Rail Limited 100% · England and Wales · Dormant
    3. Story Nuclear Limited 100% · England and Wales · Dormant
    4. Story Geotech Limited 100% · England and Wales · Dormant
    5. Story Newton Energy Limited 100% · England and Wales · 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
GASS, Roger Neil Secretary 2006-04-01 British
JOY, Andrew Robert Director 2023-04-01 May 1968 British
STORY, John Frederick Director 2022-06-06 Aug 1986 British
STORY, Norman Frederick Director 2000-06-12 Oct 1956 British
Show 32 resigned officers
Name Role Appointed Resigned
PEARSON, Ian Secretary 1999-02-03 2000-06-12
SEWELL, Ian James Secretary 2000-06-12 2006-04-01
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1999-02-03 1999-02-03
BENSON, Sharon Catherine Jean Director 2013-05-10 2014-07-31
BUTTERWORTH, Jason Lee Director 2023-05-01 2024-02-19
BUTTERWORTH, Jason Lee Director 2016-11-14 2023-03-31
COOK, Anthony Director 2013-09-26 2018-03-31
DIXON, Robert Director 1999-02-03 1999-04-01
DOWNIE, Brian Alan Director 1999-02-03 2000-06-12
ERRINGTON, Steven Director 2012-08-06 2013-02-04
FORD, Nigel Derek George Director 2013-02-04 2014-03-27
GRANT, Alistair Laurie Director 2013-09-26 2017-05-23
HALLIDAY, Michael Stuart Director 2011-06-17 2015-09-25
HETHERINGTON, Robert Keith Director 1999-02-03 2000-06-12
JARVIS, George Harry Director 1999-02-03 2000-06-12
JOHNSON, Alan Director 1999-02-03 2000-06-12
LATHAM, John Director 2003-09-01 2004-02-18
MACARTHUR, John, Mister Director 2016-04-01 2018-03-31
MCMILLAN, Patrick Director 1999-02-03 2000-06-12
MCNICHOLAS, Barry Director 2022-04-01 2022-12-31
MIDDLEMORE, John Director 1999-02-03 2000-06-12
MIDDLEMORE, Raymond Director 1999-02-03 2000-06-12
PEARSON, Ian Director 1999-02-03 2000-06-12
POWNALL, Lindsey Jane Director 2017-05-01 2022-09-30
PURDHAM, Ian Douglass Director 2017-04-07 2018-03-31
SANDERSON, David Director 2012-10-01 2013-06-28
SEWELL, Ian James Director 2006-04-01 2011-07-20
STORY, John Frederick Director 2015-01-01 2020-11-30
STYBELSKI, Peter Stefan Director 2012-10-01 2015-03-31
TINDAL, Adrian Simpson Director 1999-02-03 2000-06-12
COMBINED NOMINEES LIMITED Corporate Nominee Director 1999-02-03 1999-02-03
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1999-02-03 1999-02-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Story Contracting Holdings Limited Corporate entity Shares 75–100% 2018-02-19 Active
Mr Norman Frederick Story Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2018-02-19

Filing timeline

Last 20 of 152 total filings

Date Type Category Description
2026-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-31 AA accounts Accounts with accounts type full
2025-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-30 AA accounts Accounts with accounts type full
2024-02-21 TM01 officers Termination director company with name termination date PDF
2024-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-11 AA accounts Accounts with accounts type full
2023-08-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-19 AP01 officers Appoint person director company with name date PDF
2023-04-03 AP01 officers Appoint person director company with name date PDF
2023-04-03 TM01 officers Termination director company with name termination date PDF
2023-03-09 AA accounts Accounts with accounts type full
2023-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-03 TM01 officers Termination director company with name termination date PDF
2022-12-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-12-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-10-04 TM01 officers Termination director company with name termination date PDF
2022-06-22 AP01 officers Appoint person director company with name date PDF
2022-04-06 AP01 officers Appoint person director company with name date PDF
2022-02-08 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