Get an alert when T FRENCH & SON LTD 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

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2026-11-22 (in 6mo)

Last made up 2025-11-08

Watchouts

None on the register

Cash

£1M

+38.3% vs 2023

Net assets

£6M

+7.5% vs 2023

Employees

93

-4.1% vs 2023

Profit before tax

£732K

-8.4% vs 2023

Name history

Renamed 1 time since incorporation

  1. T FRENCH & SON LTD 2010-11-10 → present
  2. FRENCH BULK CONTRACTS LTD. 2005-11-08 → 2010-11-10

Accounts

7-year trend · latest reflected 2024-10-31

Metric Trend 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Turnover
Operating profit
Profit before tax £798,913£732,185
Net profit £616,502£564,905
Cash £1,062,644£1,469,664
Total assets less current liabilities £6,464,011£6,981,922
Net assets £5,683,918£6,107,823
Equity £5,683,918£6,107,823
Average employees 9793
Wages £3,641,434£3,779,828

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
William Duncan + Co (Audit) Ltd
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 · 2 resigned

Name Role Appointed Born Nationality
MCMENEMY, Elizabeth Ann Secretary 2005-11-08 British
FRENCH, Elizabeth Director 2011-11-30 Jun 1947 British
FRENCH, Thomas Director 2011-11-30 Apr 1946 British
FRENCH, Thomas John Director 2005-11-08 Sep 1973 British
GRAHAM, Sandra Adams Director 2011-11-30 Jan 1972 British
MCMENEMY, Elizabeth Ann Director 2005-11-08 Aug 1970 British
Show 2 resigned officers
Name Role Appointed Resigned
BRIAN REID LTD. Corporate Nominee Secretary 2005-11-08 2005-11-08
STEPHEN MABBOTT LTD. Corporate Nominee Director 2005-11-08 2005-11-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Thomas French Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active
Mrs Elizabeth French Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 61 total filings

Date Type Category Description
2026-04-28 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-13 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-09-11 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2025-07-22 AA accounts Accounts with accounts type full PDF
2025-02-10 AD01 address Change registered office address company with date old address new address PDF
2024-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-15 AA accounts Accounts with accounts type full PDF
2023-11-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-18 AA accounts Accounts with accounts type full PDF
2023-05-03 CH01 officers Change person director company with change date PDF
2023-05-03 CH03 officers Change person secretary company with change date PDF
2022-11-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-27 AA accounts Accounts with accounts type full PDF
2021-11-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-21 AA accounts Accounts with accounts type full PDF
2020-11-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-07-31 AA accounts Accounts with accounts type full PDF
2019-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-07-29 AA accounts Accounts with accounts type full 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
0

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 2024-10-31 vs 2023-10-31

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