Get an alert when MCPHERSON 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

2027-04-30 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2026-06-16 (in 1mo)

Last made up 2025-06-02

Watchouts

None on the register

Cash

£9M

Latest balance sheet

Net assets

£30M

+11.5% vs 2024

Employees

457

-2.4% vs 2024

Profit before tax

£4M

+6.6% vs 2024

Accounts

4-year trend · latest reflected 2025-07-31

Metric Trend 2022-07-312023-07-312024-07-312025-07-31
Turnover
Operating profit
Profit before tax £4,081,199£4,349,259
Net profit £3,161,038£3,098,904
Cash £9,214,358
Total assets less current liabilities £28,493,814£32,699,526
Net assets £26,835,877£29,934,781
Equity £29,428,757£32,174,839£26,835,877£29,934,781
Average employees 468457
Wages £20,566,020£20,285,032

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
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

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

People

6 active · 7 resigned

Name Role Appointed Born Nationality
SHEPHERD & WEDDERBURN SECRETARIES LIMITED Corporate Secretary 2017-10-01
BROWN, Martin Robert Director 2015-08-01 Apr 1970 British
ELILIO, David Director 2018-02-01 Jul 1971 British
MCPHERSON, Alexander David Director 2001-06-25 Mar 1955 British
MCPHERSON, James Alan Director 2018-08-01 Aug 1990 British
MCPHERSON, Scott Alexander Director 2018-08-01 Jan 1988 British
Show 7 resigned officers
Name Role Appointed Resigned
LEDINGHAM CHALMERS Corporate Nominee Secretary 2001-04-25 2006-03-31
MD SECRETARIES LIMITED Corporate Nominee Secretary 2006-04-01 2012-08-21
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2012-08-21 2017-10-01
BUNTAIN, Iain James Director 2014-03-18 2019-08-07
GOW, John Fraser Director 2001-06-14 2003-03-20
THOMSON, John Stuart Macgregor Director 2015-08-01 2018-03-31
DURANO LIMITED Corporate Nominee Director 2001-04-25 2001-06-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mcpherson Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2023-11-30 Active
Alexander David Mcpherson Individual Shares 75–100%, Voting 75–100% 2017-04-26 Ceased 2023-11-30

Filing timeline

Last 20 of 113 total filings

Date Type Category Description
2026-05-05 AA accounts Accounts with accounts type full PDF
2025-08-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-30 AA accounts Accounts with accounts type full PDF
2025-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-25 AA accounts Accounts with accounts type full
2024-02-06 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-02-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-07-06 AA accounts Accounts with accounts type full
2023-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-15 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-02-14 CH01 officers Change person director company with change date PDF
2023-01-24 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-01-24 CH01 officers Change person director company with change date PDF
2022-11-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-06-16 AA accounts Accounts with accounts type full
2022-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-20 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2021-12-21 CH04 officers Change corporate secretary company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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 2025-07-31 vs 2024-07-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page