Get an alert when TRACTOR TRANSFER 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-05-08 (in 1y)

Last made up 2026-04-24

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£16M

+347.7% vs 2024

Employees

19

-5% vs 2024

Profit before tax

£22M

+347.7% vs 2024

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover
Operating profit £5,009,000£22,423,000
Profit before tax £5,009,000£22,423,000
Net profit £3,506,000£15,696,000
Cash
Total assets less current liabilities
Net assets £3,506,000£15,696,000
Equity £3,506,000£15,696,000
Average employees 2019
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

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The members have considered the going concern assumption as set out in note I to the financial statements and have a reasonable expectation that the Ashurst LLP group will operate within its facilities for the foreseeable future, which extends out for more than 12 months after the date of signing of these accounts. For this reason, the members continue to adopt the going concern basis in preparing the financial statements.”

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

People

15 active · 29 resigned

Name Role Appointed Born Nationality
PEARSON, Angela Margaret Mary Llp Designated Member 2015-04-30 Nov 1966
ASHURST LLP Corporate Llp Designated Member 2015-04-24
BURNS, Richard Michael Llp Member 2024-12-19 Jul 1980
COILEY, James Llp Member 2018-04-06 Jul 1971
DAVIES, Karen Llp Member 2020-04-06 Aug 1973
GODDARD, Nicholas Simon Llp Member 2023-02-08 Mar 1976
HO, Laura Kar Ling Llp Member 2024-12-11 Nov 1986
JONES, David Andrew Owen Llp Member 2018-04-06 Oct 1969
KATZ, Etay Itai Llp Member 2022-12-01 Jul 1972
LOGIE, Michael Jonathan Llp Member 2018-04-06 Dec 1967
MAIR, Logan Michael Llp Member 2015-04-30 Dec 1968
MERCER, Thomas John Lyle Llp Member 2020-04-06 Jul 1977
UDOVICIC, Sanja Lucia Llp Member 2024-01-17 Aug 1970
WARBURTON, Edward Piers Llp Member 2020-04-06 Jun 1970
WILLIAMSON, Nicholas Charles Lindsay Llp Member 2024-01-17 Apr 1971
Show 29 resigned officers
Name Role Appointed Resigned
COLLIS, James Henry Robin Llp Designated Member 2015-04-30 2019-10-02
TIDSWELL, Benjamin James Cuthbert Llp Designated Member 2015-04-24 2021-07-31
BEDDOW, Simon David Jonathan Llp Member 2015-04-30 2019-02-28
BOOTHMAN, Giles Daniel Llp Member 2018-04-06 2023-04-30
BROMWICH, Simon Robert Ivor Llp Member 2015-04-30 2024-12-11
BURROWS, Euan Maclean Llp Member 2020-04-06 2021-02-28
BURTON, Helen Claire Llp Member 2015-04-30 2022-12-01
CARTER, David Charles Llp Member 2020-04-06 2024-09-30
COILEY, James Llp Member 2018-04-06 2019-10-02
DARE, Jocelyn David Stanton Llp Member 2020-04-06 2022-12-01
ELSEY, Mark Philip Llp Member 2015-04-30 2019-12-31
ELVERSTON, Nick Llp Member 2018-04-06 2024-12-11
GREEN, Jake Llp Member 2020-07-01 2022-12-01
HAINES, Jonathan Andrew Llp Member 2020-04-06 2021-04-30
HARRIS, Ruth Elizabeth Llp Member 2020-04-06 2022-12-01
HOLMES, Nicholas Stephen Llp Member 2018-04-06 2024-12-31
JORDAN, Melanie Llp Member 2020-04-06 2024-12-11
LIDDELL, Duncan James Macduff Llp Member 2020-04-06 2021-02-28
LUMBY, Hugh Michael Rawson Llp Member 2018-04-06 2019-09-01
PARR, Nigel, Dr Llp Member 2018-04-06 2021-02-28
RADFORD, Jason Lee Llp Member 2020-07-01 2024-12-11
SAUNDERS, Matthew David Llp Member 2020-04-06 2025-04-30
SIVYOUR, Sarah Ruth Llp Member 2024-01-17 2024-12-11
STALBOW, Nicolas Ivor Llp Member 2022-12-01 2025-11-13
VAN POORTVLIET, Terence Hugh Llp Member 2022-12-01 2024-01-17
VERNON, Richard David Llp Member 2020-04-06 2021-04-30
VICKERS, Mark Llp Member 2015-04-30 2019-04-30
WARD, Nigel Timothy Llp Member 2018-04-06 2021-04-30
WATSON, Robert Ogilvy Llp Member 2018-04-06 2019-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ashurst Llp Legal person voting-rights-75-to-100-percent-limited-liability-partnership, right-to-appoint-and-remove-members-limited-liability-partnership 2016-04-06 Active

Filing timeline

Last 20 of 95 total filings

Date Type Category Description
2026-05-06 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-27 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2026-01-07 AA accounts Accounts with accounts type full
2025-11-19 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-05-02 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-02 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-01-30 AA accounts Accounts with accounts type full
2024-12-30 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2024-12-17 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-12-17 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-12-17 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-12-17 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-12-17 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-12-17 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2024-10-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-05-07 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-01 AA accounts Accounts with accounts type full
2024-01-30 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2024-01-23 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2024-01-23 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

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 2025-04-30 vs 2024-04-30

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