Get an alert when MEADOWHALL CONTRACTS 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

2027-02-12 (in 9mo)

Last made up 2026-01-29

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£28M

+5.4% vs 2024

Employees

0

Average over period

Profit before tax

£1M

-92.2% vs 2024

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £1,926,527£2,005,420
Operating profit £1,546,350£1,810,748
Profit before tax £18,294,465£1,431,942
Net profit £18,294,465£1,431,942
Cash
Total assets less current liabilities £26,284,398£27,716,340
Net assets £26,284,398£27,716,340
Equity £26,284,398£27,716,340
Average employees 00
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 2024-03-312025-03-31
Operating margin 80.3%90.3%
Net margin 949.6%71.4%
Return on capital employed 5.9%6.5%
Gearing (liabilities / total assets) 53.9%30.9%
Current ratio 0.59x0.08x
Interest cover 2.64x2.92x

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 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors consider the Company to be a going concern and the financial statements are prepared on this basis. The Balance Sheet shows that the company has net current liabilities of £11.4m. Two contributing factors are current liabilities of £10.7m payable to NBIM Victoria Limited and £1.0m payable to MSC Property Intermediate Holdings Limited. Both balances represent amounts repayable on demand to related parties, and are disclosed in note 12. A letter of support has been obtained from Norges Bank Investment Management which states explicitly that it will support the Company to enable it to meet its liabilities as they fall due for at least 12 months from the date of signing these financial statements. Consequently there is no intention to require related party balances to be repaid, in whole or in part, for at least 12 months from the date of signing these accounts unless the Company has sufficient resources to do so. Considering all of the above factors, the Directors have a reasonable expectation that the Company has adequate resources to continue its operations for at least twelve months after the signing of these financial statements and as a result they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

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

People

4 active · 36 resigned

Name Role Appointed Born Nationality
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06
DOLE-WASILKA, Martin Director 2026-02-23 Aug 1987 British
PATEL, Jayesh Director 2015-12-24 Apr 1980 British
TEELING, Andrew Director 2024-07-12 Jun 1985 American
Show 36 resigned officers
Name Role Appointed Resigned
BRAINE, Anthony Secretary 2009-02-04 2014-07-31
EKPO, Ndiana Secretary 2014-08-01 2016-12-06
BABER, Claire Ann Director 2014-04-25 2019-11-29
BISHOP, Jeremy Director 2009-04-08 2012-10-06
BROOKES, Jonathan Peter Anthony Director 2019-11-29 2024-07-12
CARTER, Simon Geoffrey Director 2012-10-17 2014-04-09
CARTER, Simon Geoffrey Director 2010-09-08 2012-10-06
CARTER, Simon Geoffrey Director 2010-09-08 2012-10-06
CASE, Paul Director 2017-12-04 2024-07-12
DILLON, Marion Justine Director 2009-11-06 2010-09-08
DUZNIAK, Jadzia Zofia Director 2009-04-08 2012-10-06
FORD, Richard Julian Director 2014-03-20 2017-07-17
FORSHAW, Christopher Michael John Director 2012-10-17 2017-04-10
FORSHAW, Christopher Michael John Director 2009-11-06 2012-10-06
GROSE, Benjamin Toby Director 2009-11-06 2010-09-08
HUERGO, Sebastian Director 2012-10-06 2014-03-20
JONES, Andrew Marc Director 2009-02-04 2009-11-06
KIFF, Simon Director 2009-01-29 2009-02-04
LITTLE, Stewart Marshall Director 2009-02-11 2012-10-06
MANFREDI, Giovanni Director 2012-10-06 2015-12-24
MCGANN, Martin Francis Director 2009-02-11 2012-10-06
MOULD, Harold Raymond Director 2009-02-11 2012-10-06
PEEL, Robert Director 2019-06-10 2024-12-31
PEEL, Robert Director 2017-12-04 2017-12-05
RICHARDS, Darren Windsor Director 2012-10-06 2014-04-25
ROBERTS, Timothy Andrew Director 2009-11-06 2012-10-06
SHAH, Hursh Director 2019-11-29 2024-07-12
SHAH, Hursh Director 2014-04-25 2019-11-29
SJOSTEN NORTHEY, Louise Director 2024-12-31 2025-12-18
SMITH, Andrew David Director 2009-02-04 2014-04-09
SMITH, Stephen Paul Director 2010-09-08 2012-10-06
STIRLING, Mark Andrew Director 2009-02-04 2009-11-06
STRYSSE, Egil Director 2017-07-17 2019-06-10
VAUGHAN, Patrick Lionel Director 2009-04-08 2012-10-06
WEBB, Nigel Mark Director 2009-04-08 2012-10-17
WISE, Richard John Director 2014-04-25 2017-12-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Msc Property Intermediate Holdings Limited Corporate entity Shares 75–100% 2017-01-29 Active

Filing timeline

Last 20 of 140 total filings

Date Type Category Description
2026-02-27 AP01 officers Appoint person director company with name date PDF
2026-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-29 AA accounts Accounts with accounts type full
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-07-28 CH01 officers Change person director company with change date PDF
2025-02-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-29 CH01 officers Change person director company with change date PDF
2025-01-28 CH01 officers Change person director company with change date PDF
2025-01-06 AP01 officers Appoint person director company with name date PDF
2025-01-06 TM01 officers Termination director company with name termination date PDF
2024-08-19 CH01 officers Change person director company with change date PDF
2024-08-14 CH01 officers Change person director company with change date PDF
2024-07-23 AA accounts Accounts with accounts type full
2024-07-15 TM01 officers Termination director company with name termination date PDF
2024-07-15 TM01 officers Termination director company with name termination date PDF
2024-07-15 AP01 officers Appoint person director company with name date PDF
2024-07-15 TM01 officers Termination director company with name termination date PDF
2024-03-26 CH01 officers Change person director company with change date PDF
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-17 AA accounts Accounts with accounts type full

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
1

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