CompanyTrack
S

SIR ROBERT MCALPINE ENTERPRISES LIMITED

Active Kings Langley

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
S

SIR ROBERT MCALPINE ENTERPRISES LIMITED

Financial intermediation not elsewhere classified

Founded 9 Feb 1995 Active Kings Langley, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 28 Apr 2025
Confirmation Statement Submitted 13 Feb 2025
Net assets £69.48M £60.65M 2024 year on year
Total assets £97.24M £62.62M 2024 year on year
Total Liabilities £27.76M £1.97M 2024 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD United Kingdom

Credit Report

Discover SIR ROBERT MCALPINE ENTERPRISES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.40M

Net Assets

£69.48M

Increased by £60.65M (+687%)

Total Liabilities

£27.76M

Increased by £1.97M (+8%)

Turnover

£3.88M

Decreased by £18.25k (-0%)

Employees

N/A

Debt Ratio

29%

Decreased by 45 (-61%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 12 resigned
Status
David HoneymanDirectorBritishEngland5831 Oct 2018Active
John Alistair DempseySecretaryUnknownUnknown28 Apr 2025Active
Robert John William WotherspoonDirectorBritishUnited Kingdom596 Nov 2002Active

Shareholders

Shareholders (2)

Newarthill Limited
100.0%
213 Feb 2025
Park Lane America Holdings Limited
0.0%
013 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Newarthill Limited

United Kingdom

Active
Notified 19 Mar 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Robert Mcalpine Enterprises Limited

Ceased 19 Mar 2024

Ceased

Robert Mcalpine Limited

Ceased 31 Oct 2018

Ceased

Group Structure

Group Structure

NEWARTHILL LIMITED united kingdom
SIR ROBERT MCALPINE ENTERPRISES LIMITED Current Company
ABACUS DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABACUS PROJECTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AURA LEARNING COMMUNITIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AXIS LAND PARTNERSHIPS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CABLE SWAN LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CARDIFF GATE BUSINESS PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONCERT BAY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTRUCTENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EHC INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENDEAVOUR UK 4 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MCAULAY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OAK COURT ESTATES (LANGSTONE,MON.) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PINNACLE SCHOOLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ROBERT MCALPINE ENTERPRISES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCARMAC LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SIR ROBERT MCALPINE CAPITAL VENTURES GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEP DEVELOPMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
STEP SPRINGFIELD VILLAGE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Jul 2025OfficersChange to director Mr David Honeyman on 2025-07-17View(2 pages)
17 Jul 2025OfficersChange Person Secretary Company With Change DateView(1 page)
17 Jul 2025OfficersChange to director Mr Robert John William Wotherspoon on 2025-07-17View(2 pages)
23 Jun 2025Persons With Significant ControlChange to Newarthill Limited as a person with significant control on 2025-06-23View(2 pages)
23 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Jul 2025 Officers

Change to director Mr David Honeyman on 2025-07-17

17 Jul 2025 Officers

Change Person Secretary Company With Change Date

17 Jul 2025 Officers

Change to director Mr Robert John William Wotherspoon on 2025-07-17

23 Jun 2025 Persons With Significant Control

Change to Newarthill Limited as a person with significant control on 2025-06-23

23 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to director Mr David Honeyman on 2025-07-17

7 months ago on 18 Jul 2025

Change Person Secretary Company With Change Date

7 months ago on 17 Jul 2025

Change to director Mr Robert John William Wotherspoon on 2025-07-17

7 months ago on 17 Jul 2025

Change to Newarthill Limited as a person with significant control on 2025-06-23

7 months ago on 23 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 23 Jun 2025