Get an alert when KEYLINE CIVILS SPECIALIST 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

2026-06-15 (in 1mo)

Last made up 2025-06-01

Watchouts

None on the register

Cash

£4M

Latest balance sheet

Net assets

£143M

-52.7% vs 2023

Employees

659

-10.3% vs 2023

Profit before tax

£11M

-46.7% vs 2023

Name history

Renamed 5 times since incorporation

  1. KEYLINE CIVILS SPECIALIST LIMITED 2020-01-06 → present
  2. KEYLINE BUILDERS MERCHANTS LIMITED 1991-01-30 → 2020-01-06
  3. J. & W. HENDERSON LIMITED 1988-11-28 → 1991-01-30
  4. CRH MERCHANTS LIMITED 1987-06-04 → 1988-11-28
  5. CEMENT-ROADSTONE MERCHANTS LIMITED 1986-09-19 → 1987-06-04
  6. WIMPEY MERCHANTS LIMITED 1965-07-21 → 1986-09-19

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £503,700,000£489,000,000
Operating profit £19,900,000£10,600,000
Profit before tax £19,900,000£10,600,000
Net profit £14,600,000£7,000,000
Cash £4,100,000
Total assets less current liabilities £306,800,000£147,100,000
Net assets £301,700,000£142,800,000
Equity £301,700,000£142,800,000
Average employees 735659
Wages £26,100,000£23,800,000

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 4.0%2.2%
Net margin 2.9%1.4%
Return on capital employed 6.5%7.2%
Current ratio 3.16x2.17x

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 a reasonable expectation that the Company has the resources to continue in operational existence for at least twelve months from the date of signing these financial statements. Thus it continues to adopt the going concern assumption in preparing the annual financial statements. Further details regarding the going concern basis can be found in note 2 of 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 · 48 resigned

Name Role Appointed Born Nationality
TPG MANAGEMENT SERVICES LIMITED Corporate Secretary 2014-04-01
ALCOCK, Thomas William Director 2023-08-22 May 1984 British
JENKINS, Huw Russell Director 2025-09-01 Nov 1969 British
TP DIRECTORS LTD Corporate Director 2015-04-16
Show 48 resigned officers
Name Role Appointed Resigned
DAVIDSON, Arthur Joseph Secretary 1992-01-01
DOOHAN, John Secretary 1995-05-19 1999-06-04
HOWLETT, Michael Robert Secretary 1999-06-04 1999-08-09
PIKE, Andrew Stephen Secretary 1999-08-09 2013-12-31
SUTHERLAND, Andrew Campbell Secretary 1992-01-01 1995-05-19
ADAMS, Edward Cyril Director 1999-06-04 1999-12-31
AITKEN, John David Director 1990-08-31
AITKEN, John David Director 1990-07-31
BARRY, Anthony Dermot Director 1994-10-17
BELL, Norman Director 2013-04-08 2017-12-21
BUFFIN, Anthony David Director 2013-04-08 2017-07-11
CAHILL, Jack Director 1993-12-17 1997-12-31
CARTER, John Peter Director 1999-06-04 2019-05-01
CARTON, Maeve Catherine Director 1996-04-03 1999-06-04
COOPER, Geoffrey Ian Director 2005-03-14 2013-12-31
DAVIDSON, Arthur Joseph Director 2013-12-04
DICKS, Christopher Director 2013-03-20 2013-12-31
EDWARDS, Catherine Director 2025-01-28 2026-01-31
ELKINS, Francis Mark Director 2013-12-10 2023-06-30
GANDY, David Director 1991-12-31
GODSON, Don Director 1994-12-20 1999-06-04
GOLDSMITH, Ian Robert, Dr Director 2000-07-04 2006-06-16
GOUKA, Jacobus Director 1996-04-03 1998-12-31
GRIFFIN, Kieran Director 2013-12-16 2018-02-27
GRIFFIN, William Gerard Director 1998-06-30
HAMPDEN SMITH, Paul Nigel Director 1999-06-04 2013-02-28
HARRIS, Stephen Director 2013-12-02 2025-06-30
HARRISON, Andrew Peter Director 2009-09-15 2013-12-05
HILL, Brian Gerard Director 1998-11-12 1999-06-04
HUGHES, Liam Patrick Director 1997-11-13 1999-06-04
KAVANAGH, Carol Director 2009-09-15 2018-05-09
LANKESTER, James Director 1993-12-17 1997-08-14
MCKAY, Francis John Director 1999-11-01 2005-03-14
MEECH, Martin Richard Director 2006-11-24 2021-12-17
MILLER, Robin Paul Director 2024-01-23 2025-01-28
MUIR, Scott Staig Director 1999-08-17
O'CALLAGHAN, Michael John Director 1997-07-17 2000-02-04
O'MAHONY, Liam Director 1992-01-01 1996-12-31
O'SULLIVAN, Patrick Francis Director 1993-12-17 1999-06-04
OOSTEN, Jean-Jacques Michel Van Director 2013-04-30 2014-02-10
PINNER, Dean Director 2023-08-22 2024-03-31
PROCTOR, Robin David Director 2009-09-15 2016-10-06
STEWART, David Director 2008-06-02 2013-04-30
SULLIVAN, John Arthur Director 1996-03-13 1999-06-29
TENCH, Leslie Owen Director 1992-08-07 1999-06-04
TRAVIS, Ernest Raymond Anthony Director 1999-06-04 1999-12-31
WHITTON, Malcolm Director 1994-12-20 1999-06-29
WILLIAMS, Alan Richard Director 2017-07-11 2024-01-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Travis Perkins Merchant Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-12-21 Active
Travis Perkins Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-12-21

Filing timeline

Last 20 of 261 total filings

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

  • 2024-12-02 RESOLUTIONS Resolution
Date Type Category Description
2026-02-09 TM01 officers Termination director company with name termination date PDF
2025-11-26 CH04 officers Change corporate secretary company with change date PDF
2025-11-26 CH02 officers Change corporate director company with change date PDF
2025-11-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-09-13 AP01 officers Appoint person director company with name date PDF
2025-07-28 CH01 officers Change person director company with change date PDF
2025-07-15 AA accounts Accounts with accounts type full
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-06-11 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-13 CAP-SS insolvency Legacy
2025-01-29 TM01 officers Termination director company with name termination date PDF
2025-01-29 AP01 officers Appoint person director company with name date PDF
2024-12-02 SH19 capital Capital statement capital company with date currency figure
2024-12-02 SH20 capital Legacy
2024-12-02 CAP-SS insolvency Legacy
2024-12-02 RESOLUTIONS resolution Resolution
2024-09-09 AA accounts Accounts with accounts type full
2024-06-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-10 TM01 officers Termination director company with name termination date PDF
2024-02-26 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

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