Get an alert when MURGITROYD & COMPANY 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

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2027-04-16 (in 11mo)

Last made up 2026-04-02

Watchouts

None on the register

Cash

£2M

-22.3% vs 2024

Net assets

£21M

+3.5% vs 2024

Employees

410

-12.4% vs 2024

Profit before tax

£2M

+485% vs 2024

Name history

Renamed 1 time since incorporation

  1. MURGITROYD & COMPANY LIMITED 1993-05-13 → present
  2. ST. VINCENT STREET (214) LIMITED 1993-04-27 → 1993-05-13

Accounts

2-year trend · latest reflected 2025-05-31

Metric Trend 2024-05-312025-05-31
Turnover £102,197,298£91,305,717
Operating profit £1,547,423£4,031,942
Profit before tax -£515,857£1,985,872
Net profit -£1,374,865£705,527
Cash £2,209,513£1,717,345
Total assets less current liabilities £20,608,181£21,295,248
Net assets £20,373,967£21,079,494
Equity £20,373,967£21,079,494
Average employees 468410
Wages £27,751,851£23,369,348

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 2024-05-312025-05-31
Operating margin 1.5%4.4%
Net margin -1.3%0.8%
Return on capital employed 7.5%18.9%
Current ratio 0.67x0.70x
Interest cover 0.74x1.93x

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
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that the company is well placed to manage its financing and other business risks satisfactorily, and have a reasonable expectation that the company will have adequate resources to continue in operation for at least twelve months from the signing date of these financial statements. They consider it appropriate to adopt the going concern basis of accounting.”

Group structure

  1. MURGITROYD & COMPANY LIMITED · parent
    1. Murgitroyd SARL 49% · French · Patent and Trade Mark Attorney services
    2. Murgitroyd LLC 100% · US · Paralegal activities
    3. Murgitroyd Europe 100% · Dormant
    4. Murgitroyd (Dublin) Limited 100% · Patent and Trade Mark Attorney services
    5. Murgitroyd (Creation IP International) Limited 100% · Intermediate holding company
    6. Murgitroyd (Creation IP Europe) Limited 100% · Patent and Trade Mark Attorney services
    7. Creation IP Limited 100% · Patent and Trade Mark Attorney services
    8. Murgitroyd (TLIP) Limited 100% · Patent and Trade Mark Attorney services

Significant events

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

People

5 active · 26 resigned

Name Role Appointed Born Nationality
BURNESS PAULL LLP Corporate Secretary 2025-09-02
BROWN, James Douglas Director 2005-05-01 Jan 1973 British
GIBB, Thomas Robert, Dr Director 2020-01-08 Nov 1988 British
STARK, Gordon Drummond Director 2014-10-22 Sep 1976 Scottish
THOM, Russell, Dr Director 2015-01-23 Jan 1976 British
Show 26 resigned officers
Name Role Appointed Resigned
BARRIE, Donna Secretary 1993-05-31 1996-01-01
MASON, Fiona Elizabeth Secretary 2020-07-22 2025-06-27
YOUNG, Keith Graeme Secretary 1996-01-01 2020-07-22
LYCIDAS SECRETARIES LIMITED Corporate Nominee Secretary 1993-04-27 1993-05-31
ALLAN, James Stewart Director 1999-06-01 2014-10-22
CASTLE, David William John Director 2005-01-11 2010-10-31
COOPER, John Director 1998-03-10 2014-10-21
EARNSHAW, Geoffrey Mark Director 2002-01-01 2014-10-23
GORDON, Naoise Director 2002-11-01 2005-07-27
HICKEY, Mark John Director 2005-01-11 2021-03-19
HODSON, Emma Director 2005-01-11 2014-10-28
JOHNSON, Lucy Elizabeth Director 2014-10-22 2017-01-11
JONES, Keith William Director 2021-03-19 2024-06-01
JONES, Keith William Director 2004-12-01 2010-03-31
MAIN, Malcolm Charles Director 2004-12-01 2020-01-08
MCKAY, Jacqueline Anne Director 2002-11-01 2014-10-29
MCNALLY, Roisin Mary Patricia, Dr Director 1999-06-01 2006-09-30
MURGITROYD, George Edward Director 2007-03-07 2020-06-09
MURGITROYD, Ian George Director 1993-05-31 2019-12-19
MURNANE, Graham John Director 1999-06-01 2019-03-25
OUZMAN, Beverley Nicola Claire Director 1998-03-10 2013-03-29
PACITTI, Pierpaolo Alfonso Maria Eugenio Director 1993-05-31 2003-07-01
PATTULLO, Norman Director 1993-05-31 2005-07-27
THOMSON, Elizabeth Anne Director 2002-01-24 2007-07-31
WOTHERSPOON, Graham Director 1998-03-10 2000-07-31
LYCIDAS NOMINEES LIMITED Corporate Nominee Director 1993-04-27 1993-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Murgitroyd Group Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 199 total filings

Date Type Category Description
2026-05-07 466(Scot) mortgage Mortgage alter floating charge with number
2026-05-07 466(Scot) mortgage Mortgage alter floating charge with number
2026-05-07 466(Scot) mortgage Mortgage alter floating charge with number
2026-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-17 AA accounts Accounts with accounts type full
2025-11-22 466(Scot) mortgage Mortgage alter floating charge with number
2025-11-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-22 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-09-02 AP04 officers Appoint corporate secretary company with name date PDF
2025-06-27 TM02 officers Termination secretary company with name termination date PDF
2025-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-20 AA accounts Accounts with accounts type full
2024-06-05 TM01 officers Termination director company with name termination date PDF
2024-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-20 AA accounts Accounts with accounts type full
2023-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-22 AA accounts Accounts with accounts type full
2023-02-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-01-17 466(Scot) mortgage Mortgage alter floating charge with number

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

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 2025-05-31 vs 2024-05-31

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