Get an alert when KILBURN & STRODE LLP 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

2026-12-31 (in 7mo)

Last made up 2025-12-17

Watchouts

None on the register

Cash

£8M

+91.9% vs 2024

Net assets

£13M

+36.8% vs 2024

Employees

211

+3.4% vs 2024

Profit before tax

£16M

+28.1% vs 2024

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £59,370,000£70,642,000
Operating profit £12,949,000£16,446,000
Profit before tax £12,874,000£16,496,000
Net profit £0£0
Cash £4,238,000£8,132,000
Total assets less current liabilities £13,351,000£16,626,000
Net assets £9,627,000£13,166,000
Equity £9,627,000£13,166,000
Average employees 204211
Wages £14,914,000£17,277,000

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 21.8%23.3%
Net margin 0.0%0.0%
Return on capital employed 97.0%98.9%
Gearing (liabilities / total assets) 58.8%53.0%
Current ratio 2.14x2.24x
Interest cover 106.14x299.02x

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
S&W Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the members' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

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

People

14 active · 11 resigned

Name Role Appointed Born Nationality
HOWSON, Richard Giles Bentham Llp Designated Member 2012-04-01 Jan 1975
ROBERTS, Gwilym Vaughan Llp Designated Member 2008-12-23 Apr 1969
BASSIL, Nicholas Charles Llp Member 2008-12-23 Oct 1966
CROOKS, Elizabeth, Dr Llp Member 2015-10-01 Sep 1972
FENNELL, Gareth Charles Llp Member 2012-04-01 Apr 1972
HARDEN, Harry Llp Member 2025-04-01 Nov 1987
HARRIS, Jennifer Lucy Llp Member 2019-04-01 Jun 1979
KORENBERG, Alexander Llp Member 2014-04-01 Dec 1974
LAU, Sarah Jane Llp Member 2023-04-01 Jun 1980
LEONARD, Thomas Charles Sollis Llp Member 2019-04-01 Sep 1982
PIXTON, Ryan Edward Llp Member 2023-04-01 Apr 1976
SHIPP, Nicholas John Delamare Llp Member 2017-04-01 Jul 1983
STEWART, Iain Alexander Llp Member 2012-04-01 Jun 1974
TOLLEY, Rowena Llp Member 2025-04-01 May 1980
Show 11 resigned officers
Name Role Appointed Resigned
HEDLEY, Nicholas James Matthew Llp Designated Member 2008-12-23 2013-03-31
CHAPMAN, Paul William Llp Member 2008-12-23 2015-09-30
COPSEY, Timothy Graham Llp Member 2008-12-23 2021-09-30
CORNISH, Kristina Victoria Joy Llp Member 2008-12-23 2022-07-31
HALE, Peter Llp Member 2008-12-23 2018-05-04
JENNINGS, Nigel Robin Llp Member 2008-12-23 2015-03-31
LEE, Nicholas John Stapleton Llp Member 2008-12-23 2026-03-31
LINDLEY VASS, Carrollanne Hillary Athene Llp Member 2008-12-23 2023-07-14
MAGGS, Michael Norman Llp Member 2008-12-23 2013-03-31
MILLER, James Lionel Woolverton Llp Member 2008-12-23 2023-12-31
REES, David Christopher Llp Member 2008-12-23 2010-10-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Peter Hale Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-05-04
Mr Nicholas Charles Bassil Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01
Mr Timothy Graham Copsey Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01
Ms Elizabeth Crooks Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01
Mr Gareth Charles Fennell Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01
Mr Nicholas John Stapleton Lee Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01
Mr Gwilym Vaughan Roberts Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01
Mr Alexander Korenberg Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01
Mr James Lionel Woolverton Miller Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01
Mr Richard Giles Bentham Howson Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01
Ms Carollanne Hillary Athene Lindley Vass Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01
Ms Kristina Victoria Joy Cornish Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01
Mr Iain Alexander Stewart Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Ceased 2018-04-01

Filing timeline

Last 20 of 103 total filings

Date Type Category Description
2026-04-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-12-19 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-17 AA accounts Accounts with accounts type full
2025-06-25 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-06-25 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2024-12-23 AA accounts Accounts with accounts type full
2024-12-19 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-08 AA accounts Accounts with accounts type full
2024-01-31 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-31 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-07-26 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-04-06 LLCH01 officers Change person member limited liability partnership with name change date PDF
2023-04-06 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2023-04-06 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2023-01-10 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-10 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-01-07 AA accounts Accounts with accounts type full
2022-01-07 AA accounts Accounts with accounts type full
2021-12-17 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-05 LLTM01 officers Termination member limited liability partnership 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
0

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