SIR ROBERT MCALPINE LIMITED
SIR ROBERT MCALPINE LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD United Kingdom
Full company profile for SIR ROBERT MCALPINE LIMITED (00566823), an active company based in Kings Langley, United Kingdom. Incorporated 31 May 1956. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£143.54M
Net Assets
£51.38M
Total Liabilities
£306.95M
Turnover
£940.11M
Employees
1838
Debt Ratio
86%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 44 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Robert Mcalpine (holdings) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land at Pytchley Lodge Industrial Estate, Pytchley Lodge Road, Kettering NORTH NORTHAMPTONSHIRE | Leasehold | - | 3 Nov 2023 |
Part Fourth Floor Offices, 15 Oxford Court, Manchester (M2 3WQ) MANCHESTER | Leasehold | - | 26 May 2021 |
St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne (NE1 1RE) NEWCASTLE UPON TYNE | Leasehold | - | 20 Feb 2018 |
Fourth Floor, 63 St Mary Axe, London (EC3A 8AA) CITY OF LONDON | Leasehold | - | 16 Feb 2017 |
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead (HP2 7TR) DACORUM | Leasehold | - | 28 Dec 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-22 with no updates | |
| 5 Feb 2026 | Officers | Termination of Karen Joy Brookes as director on 2026-01-31 | |
| 13 Oct 2025 | Officers | Change to director Mr James Leighton More on 2025-07-18 | |
| 2 Oct 2025 | Officers | Termination of Stephen William Hudson as director on 2025-10-01 | |
| 2 Oct 2025 | Officers | Termination of Grant Robert Findlay as director on 2025-10-01 |
Confirmation statement made on 2026-03-22 with no updates
Termination of Karen Joy Brookes as director on 2026-01-31
Change to director Mr James Leighton More on 2025-07-18
Termination of Stephen William Hudson as director on 2025-10-01
Termination of Grant Robert Findlay as director on 2025-10-01
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-22 with no updates
3 weeks ago on 24 Mar 2026
Termination of Karen Joy Brookes as director on 2026-01-31
2 months ago on 5 Feb 2026
Change to director Mr James Leighton More on 2025-07-18
6 months ago on 13 Oct 2025
Termination of Stephen William Hudson as director on 2025-10-01
6 months ago on 2 Oct 2025
Termination of Grant Robert Findlay as director on 2025-10-01
6 months ago on 2 Oct 2025
