Get an alert when ROSS & CATHERALL 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

2026-12-05 (in 7mo)

Last made up 2025-11-21

Watchouts

None on the register

Cash

£2M

-9.7% vs 2023

Net assets

£261M

+11.8% vs 2023

Employees

144

-2% vs 2023

Profit before tax

£28M

-2.3% vs 2023

Name history

Renamed 1 time since incorporation

  1. ROSS & CATHERALL LIMITED 2001-03-29 → present
  2. INGLEBY (1385) LIMITED 2000-11-20 → 2001-03-29

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £100,706,000£89,567,000
Operating profit £28,574,000£28,692,000
Profit before tax £28,548,000£27,892,000
Net profit £27,612,000£27,537,000
Cash £2,429,000£2,194,000
Total assets less current liabilities £241,197,000£267,312,000
Net assets £233,289,000£260,826,000
Equity £233,289,000£260,826,000
Average employees 147144
Wages £6,516,000£7,123,000

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 2023-12-312024-12-31
Operating margin 28.4%32.0%
Net margin 27.4%30.7%
Return on capital employed 11.8%10.7%
Gearing (liabilities / total assets) 5.7%4.5%
Current ratio 49.43x61.42x
Interest cover 38.83x

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
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis which they consider to be acceptable for the following reasons. The Company is obligor to the senior debt facilities of Alloy Topco Limited and its subsidiaries (together "the Group") and is party to a Group treasury arrangement therefore the directors consider that the going concern assessment of the Company is dependent on the going concern assessment of the Group. The directors have adopted the going concern basis in preparing the Alloy Parent Limited consolidated financial statements after assessing the principal risks faced and having considered the impact of a severe but plausible downside scenario. The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Significant events

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

People

2 active · 28 resigned

Name Role Appointed Born Nationality
EGAN, David John Director 2024-07-04 Dec 1967 British
QUINN, Michael Joseph Director 2020-03-13 Sep 1968 Irish
Show 28 resigned officers
Name Role Appointed Resigned
BARRETT-HAGUE, Helen Secretary 2021-09-28 2024-03-08
BUNDRED, David George Secretary 2000-12-13 2001-06-28
JACKSON, Howard Watson Secretary 2002-02-04 2011-10-20
MOLYNEUX, Ian Secretary 2011-10-20 2021-09-28
TILLEY, Michael John Secretary 2001-06-28 2002-02-04
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 2000-11-20 2000-12-13
ASTON, Stephen Mark Director 2002-11-11 2004-12-06
BARRETT-HAGUE, Helen Director 2021-09-28 2024-03-08
BULL, George Director 2001-08-16 2001-12-06
BUNDRED, David George Director 2000-12-13 2001-06-28
DRURY, Phillip Michael Director 2001-06-21 2001-11-13
HINKS, Duncan Andrew Director 2011-10-31 2019-03-27
HOLLAND, William George Director 2001-06-21 2004-07-21
JACKSON, Howard Watson Director 2002-05-03 2011-10-20
KAYSER, Michael Arthur Director 2002-05-03 2002-09-08
LEWIS, Eric James Director 2001-08-16 2009-03-31
MARTLE, Simon David Director 2020-09-01 2023-08-01
MOLYNEUX, Ian Director 2016-03-23 2021-09-28
OXNARD, Lisa Marie Director 2018-12-17 2020-03-13
POOLE, Donald Ian Director 2009-09-21 2011-10-31
RUDGYARD, Stuart Director 2001-04-05 2001-11-19
SCHURCH, Michael John Director 2004-12-06 2016-03-23
SMITH, Peter John Director 2000-12-13 2001-08-16
STROTHERS, Paul Antony Director 2009-03-31 2009-05-31
THOMAS, Clive Ronald, Dr Director 2001-04-05 2004-07-21
TILLEY, Michael John Director 2001-08-16 2001-12-06
WAUDBY, Peter Edward Director 2001-04-05 2001-09-19
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 2000-11-20 2000-12-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Doncasters Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 201 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-05-09 MA Memorandum articles
  • 2024-04-11 RESOLUTIONS Resolution
Date Type Category Description
2025-11-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-28 MR04 mortgage Mortgage satisfy charge full
2025-10-28 MR04 mortgage Mortgage satisfy charge full
2025-07-14 AA accounts Accounts with accounts type full
2025-04-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-21 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-01 AA accounts Accounts with accounts type full
2024-07-04 AP01 officers Appoint person director company with name date PDF
2024-05-23 AA accounts Accounts with accounts type full
2024-05-09 MA incorporation Memorandum articles
2024-04-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-11 RESOLUTIONS resolution Resolution
2024-03-19 AD01 address Change registered office address company with date old address new address PDF
2024-03-11 TM01 officers Termination director company with name termination date PDF
2024-03-11 TM02 officers Termination secretary company with name termination date PDF
2024-02-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-01-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

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