Get an alert when SCAPE GROUP 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

2027-01-04 (in 8mo)

Last made up 2025-12-21

Watchouts

None on the register

Cash

£7M

-3.9% vs 2024

Net assets

£14M

+12.8% vs 2024

Employees

86

-2.3% vs 2024

Profit before tax

£3M

+21.1% vs 2024

Name history

Renamed 1 time since incorporation

  1. SCAPE GROUP LIMITED 2016-04-01 → present
  2. SCAPE SYSTEM BUILD LIMITED 2005-12-21 → 2016-04-01

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £11,032,115£12,299,156
Operating profit £1,194,508£1,786,403
Profit before tax £2,185,839£2,647,827
Net profit £1,673,360£2,055,668
Cash £7,067,623£6,794,674
Total assets less current liabilities £13,234,953£16,021,130
Net assets £12,250,926£13,824,946
Equity £12,250,926£13,824,946
Average employees 8886
Wages £5,464,421£6,015,704

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 10.8%14.5%
Net margin 15.2%16.7%
Return on capital employed 9.0%11.2%
Current ratio 4.70x4.08x
Interest cover 27.78x14.09x

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
Consolidated group
Auditor
PKF Smith Cooper Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent 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.”

Group structure

  1. SCAPE GROUP LIMITED · parent
    1. Construction Waste Portal Limited 1% · Web portal
    2. Lungfish Architects Limited 1% · Architects
    3. Scape Limited 1% · Dormant
    4. Scape Investments Limited 1% · Dormant
    5. Scape Procure Limited 1% · Public sector procurement
    6. Scape Procure Scotland Limited 1% · Scotland · Public sector procurement
    7. Scape Reinvest Limited 1% · Dormant
    8. Scape Venture Limited 1% · Private sector procurement

Significant events

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

People

11 active · 28 resigned

Name Role Appointed Born Nationality
CHAPPEL, Simon David Secretary 2017-08-04
BEXTON, Michael Wayne Director 2024-06-21 Nov 1981 British
ETHERIDGE, Julie, Ms. Director 2025-09-16 Aug 1971 British
FULLAGAR, Ian Bruce Director 2025-04-08 Jul 1968 British
KEANE, Christopher Brendon Director 2024-01-26 Sep 1968 British
LESTER, Mary Louise Director 2024-01-25 Mar 1977 British
MARRIOTT, Jonathan Roy, Mr. Director 2024-08-12 May 1972 British
ROBINSON, Mark Director 2009-11-06 Aug 1973 British
SMITH, Steven Mark Norman Director 2007-03-09 Oct 1969 British
WATSON, Sandra Karen, Mrs. Director 2024-11-22 Apr 1970 British
WHITEHEAD, Simon Peter, Mr. Director 2026-03-13 Oct 1979 British
Show 28 resigned officers
Name Role Appointed Resigned
DAY, Angela Secretary 2016-10-18 2016-11-03
JONES, Sharon Maria Secretary 2014-03-10 2014-11-04
MANN, Bhaljinder Secretary 2016-11-04 2017-02-17
SEARS, John Terence Secretary 2005-12-21 2014-03-10
M G WALKER & CO LTD Corporate Secretary 2014-11-05 2016-10-18
ADAIR, Reginald Aaron, Councillor Director 2017-09-13 2024-05-29
ADAIR, Reginald Aaron, Councillor Director 2009-07-17 2013-07-18
AHERN, John Edward Director 2006-01-25 2007-09-16
BRADFORD, Stuart John Director 2009-07-16 2013-07-18
BRAIN, Malcolm Alfred Director 2017-10-09 2024-05-29
BULL, Stephen Director 2017-10-17 2024-05-29
CARTER, John Director 2005-12-21 2009-07-03
COATES, Brian, Councillor Director 2007-06-20 2016-05-05
COCKBURN, Alan James Lancaster Director 2006-01-25 2007-03-07
DENNIS, Samantha Louise, Mrs. Director 2024-11-01 2026-05-01
DURRANT, Christine Director 2013-08-01 2019-06-21
EDWARDS, Chris Director 2007-09-17 2011-01-10
FEENAN, Emily Clare, Mrs. Director 2024-06-14 2024-11-01
FREEBORN, Stephen Dennis Director 2013-11-28 2017-07-07
GRAHAM, Malcolm Wilson, Cllr. Director 2005-12-21 2007-06-19
KIRKHAM, David John Director 2013-11-21 2017-07-07
KNIGHT, Stuart Adrian Director 2013-04-01 2015-05-08
MACKNESS, David Director 2005-12-21 2009-12-31
MORGAN, Barbara Anne Director 2008-09-19 2013-03-31
SIMPSON, Paul David Director 2019-08-06 2024-11-01
TICKNER, Andrea, Mrs. Director 2024-11-08 2025-01-31
TOMMY, Gerald Cyril Director 2005-12-21 2009-07-16
WEBSTER, Samuel Edward Director 2015-11-06 2023-05-05

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 123 total filings

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

  • 2024-06-10 MA Memorandum articles
  • 2024-06-03 RESOLUTIONS Resolution
Date Type Category Description
2026-05-01 TM01 officers Termination director company with name termination date PDF
2026-03-18 AP01 officers Appoint person director company with name date PDF
2025-12-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-20 AA accounts Accounts with accounts type group
2025-09-29 AP01 officers Appoint person director company with name date PDF
2025-04-10 AP01 officers Appoint person director company with name date PDF
2025-02-07 TM01 officers Termination director company with name termination date PDF
2024-12-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-22 AP01 officers Appoint person director company with name date PDF
2024-11-21 AA accounts Accounts with accounts type group
2024-11-08 AP01 officers Appoint person director company with name date PDF
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-11-05 AP01 officers Appoint person director company with name date PDF
2024-08-12 AP01 officers Appoint person director company with name date PDF
2024-06-21 AP01 officers Appoint person director company with name date PDF
2024-06-14 AP01 officers Appoint person director company with name date PDF
2024-06-10 MA incorporation Memorandum articles
2024-06-03 RESOLUTIONS resolution Resolution
2024-05-29 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

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