Get an alert when EXCHEQUER PARTNERSHIP HOLDINGS 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

2026-07-29 (in 2mo)

Last made up 2025-07-15

Watchouts

None on the register

Cash

£42M

+15.7% vs 2023

Net assets

£2M

+156.5% vs 2023

Employees

Average over period

Profit before tax

£10M

+824% vs 2023

Name history

Renamed 1 time since incorporation

  1. EXCHEQUER PARTNERSHIP HOLDINGS LIMITED 1999-09-24 → present
  2. EP1 HOLDINGS LIMITED 1999-07-15 → 1999-09-24

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £25,994,000£27,387,000
Operating profit £9,808,000£11,122,000
Profit before tax -£1,382,000£10,005,000
Net profit -£1,599,000£6,833,000
Cash £35,968,000£41,603,000
Total assets less current liabilities £118,499,000£118,776,000
Net assets -£4,367,000£2,466,000
Equity -£4,367,000£2,466,000
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 37.7%40.6%
Net margin -6.2%24.9%
Return on capital employed 8.3%9.4%
Current ratio 7.58x7.27x
Interest cover 0.53x1.26x

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 §1A
Reporting scope
Consolidated group
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the group has adequate resources to continue in operational existence for at least 12 months from the date of signing the annual report and financial statements. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Group structure

  1. EXCHEQUER PARTNERSHIP HOLDINGS LIMITED · parent
    1. Exchequer Partnership Plc 100% · England and Wales · Operation of facilities management

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

People

7 active · 41 resigned

Name Role Appointed Born Nationality
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-07-20
DONN, Michael Andrew Director 2018-07-18 Feb 1972 British
LAING, Frank David Director 2022-02-14 Jul 1987 British
MCLURE, Cameron Hannah Director 2025-01-31 Oct 1994 British
MILLSOM, Barry Paul Director 2014-09-15 Jun 1974 British
PRIOR, Steve Marc Director 2017-02-27 Sep 1972 British
SOLLEY, Christopher Thomas Director 2012-10-05 Sep 1970 British
Show 41 resigned officers
Name Role Appointed Resigned
MITCHELL, Ailison Louise Secretary 2005-07-01 2023-07-20
TIPPLE, Paul John Secretary 1999-07-15 2000-05-02
HLM SECRETARIES LIMITED Corporate Secretary 2000-05-02 2005-07-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-07-15 1999-07-15
ANDERSON, John Huxley Fordyce Director 1999-07-15 2000-08-31
ANDERSON, Thomas Downs Director 2005-01-19 2008-06-06
ASHBROOK, Philip Peter Director 2013-01-09 2014-07-31
BRADLEY, Victoria Louise Director 2009-03-19 2011-12-12
BRUNNING, Charlotte Louise Director 2011-12-12 2012-07-31
CAMP, David John Director 1999-07-15 2006-03-31
DAVIS, Michael Edward Director 2008-06-06 2010-06-30
DICKIE, Timothy John Director 2007-09-20 2008-06-06
DONN, Michael Andrew Director 2013-12-05 2015-01-26
GILLESPIE, Kenneth William Director 2008-07-01 2018-07-16
GILLMAN, Alan Russell Director 2000-08-31 2000-11-22
GORMAN, Derek Robert Director 1999-07-15 2003-04-16
GRAHAM, Anthony Lawrence Director 1999-07-15 2000-07-01
GRANT, Stewart Chalmers Director 2010-06-30 2010-12-10
HEANEY, William Alexander Director 2000-07-01 2003-12-15
HILL, Karen Marie Director 2015-01-26 2022-02-14
HOCKADAY, Stephen Director 2000-11-22 2007-09-20
HOILE, Richard David Director 2012-07-31 2013-12-05
JACKSON, Gregor Scott Director 2014-07-31 2017-02-27
LEWIS, Frederick Paul Director 1999-07-15 2006-03-31
LIPTON, Stuart Anthony, Sir Director 2000-05-02 2006-03-31
MATHESON, Craig Stephen Director 2003-11-19 2005-01-19
MCDONAGH, John Director 2006-03-31 2009-03-19
MILLSOM, Barry Paul Director 2010-12-10 2013-10-31
MULLER, Andrew John Director 2001-07-10 2003-10-15
MURPHY, Helen Mary Director 2013-10-31 2014-09-15
MURPHY, Helen Mary Director 2012-11-01 2013-01-10
NEVILLE, Gary Arthur Director 2010-12-10 2011-05-05
RING, Anthony Director 1999-07-15 2001-07-10
RYAN, Michael Joseph Director 2006-03-31 2009-03-19
SMITH, Martin Timothy Director 2022-12-01 2024-01-08
TENNANT, Andrew Leslie Director 2013-12-05 2022-11-30
TENNANT, Andrew Leslie Director 2007-09-20 2012-10-05
TURNBULL-FOX, Moira Director 2011-05-05 2012-11-01
VEERAPEN, Priya Ruth Director 2010-10-28 2012-07-31
BIIF CORPORATE SERVICES LTD Corporate Director 2011-12-12 2013-12-05
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-07-15 1999-07-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Consolidated Investment Holdings Limited Corporate entity Shares 25–50%, Voting 25–50%, Significant influence 2016-07-01 Active
Aberdeen Sidecar Lp Corporate entity Shares 25–50%, Voting 25–50%, Significant influence 2016-07-01 Active

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2025-07-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-30 AA accounts Accounts with accounts type group
2025-02-04 AP01 officers Appoint person director company with name date PDF
2024-07-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-14 AA accounts Accounts with accounts type group
2024-01-09 TM01 officers Termination director company with name termination date PDF
2023-07-20 AP04 officers Appoint corporate secretary company with name date PDF
2023-07-20 TM02 officers Termination secretary company with name termination date PDF
2023-07-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-12 AA accounts Accounts with accounts type group
2023-01-09 AP01 officers Appoint person director company with name date PDF
2022-12-13 TM01 officers Termination director company with name termination date PDF
2022-07-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-04 AA accounts Accounts with accounts type group
2022-03-22 CH01 officers Change person director company with change date PDF
2022-02-15 AP01 officers Appoint person director company with name date PDF
2022-02-15 TM01 officers Termination director company with name termination date PDF
2021-09-30 AA accounts Accounts with accounts type group
2021-09-14 CH01 officers Change person director company with change date PDF
2021-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
1

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