Back to search

E.P.Mallory & Son,Limited

00234659

active
ltd
england wales
Companies House
Health Score
75 / 100

Some Concerns

25/30
Filing
10/30
Financial
40/40
Risk
  • No accounts filed in last 18 months (-5)
  • Current liabilities exceed current assets (-10)
  • Going concern doubt noted in accounts (-10)

Details

1/5 Bridge Street, Bath, BA2 4AP
Incorporated 08/11/1928

Compliance

Last accounts

31/03/2025

medium

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 24/09/2025

Due 08/10/2026

On track

Industry

47770
Retail sale of watches and jewellery in specialised stores

Officers

Robert Henry Vander Woerd

director

British · United Kingdom · Age 75

Helen Louise Vander Woerd

director · Since 22/02/2017

British · France · Age 44

Katie Anne Vander Woerd

director · Since 22/02/2017

British · England · Age 46

Wendy Ann Vander Woerd

director · Since 22/02/2017

British · England · Age 76

John Vincent William Pearce

secretary · Since 27/03/2018

Former

Janet Edwards Mallory

director · Resigned 30/06/1996

Anne Venise Bowen Vander-Woerd

secretary · Resigned 20/08/1999

Patrick Ralph Mallory

director · Resigned 22/02/2017

Henry Peter Mallory

director · Resigned 22/02/2017

Anne Venise Bowen Vander-Woerd

director · Resigned 01/10/2017

Robert Henry Vander Woerd

secretary · Resigned 27/03/2018

Anthony Patrick Van Der Woerd Dec'D

director · Resigned 11/11/2020

Malcolm Leslie Bishop

director · Resigned 31/08/2024

Persons with Significant Control

Mrs Katie Anne Vander Woerd

Significant control

British · England · Age 46

1/5, Bridge Street, Bath, BA2 4AP

Notified 01/04/2024

Ep Mallory & Son (Holdings) Limited

75–100% shares
75–100% votes

1-5, Bridge Street, Bath, BA2 4AP

Reg: 10440066 · England & Wales · Private Limited Company

Notified 01/10/2024

Former PSCs

Mr Robert Henry Vander Woerd

Ceased 03/10/2024

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line11/5 Bridge Street
2026-05-05

1/5 BRIDGE STREET

officer appointedPEARCE, John Vincent William
2026-05-05
officer appointedVANDER WOERD, Helen Louise
2026-05-05
officer appointedVANDER WOERD, Katie Anne
2026-05-05
officer appointedVANDER WOERD, Robert Henry
2026-05-05
officer appointedVANDER WOERD, Wendy Ann
2026-05-05

CompanyRankvs 105+ SIC 47770 peers
80

Financial strength100th percentile among SIC peers · 25/25
Employees100th percentile among SIC peers · 15/15
LiquidityCurrent ratio 7.56× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

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. Our responsibilities and the responsibilities of the directors with respect to

Key FinancialsYear ending 31/03/2024

Net Worth

£16.6M

Balance sheet strength

Cash

£7.3M

Cash in the bank

Profit Before Tax

£3.3M

Bottom line earnings

Net Current Assets

£15.0M

Working capital

Current Assets

£17.3M

Current Liabilities

£2.3M

Fixed Assets

£2.1M

Debtors

£911k

Cost of Sales

£11.2M

Admin Expenses

£3.7M

Profit After Tax

£2.4M

43avg. employees+1

Tax at Year End

Corp tax£624k
Dividends paid£208k

People Costs

Wages & salaries£2.0M

Balance Sheet

Assets less current liabilities£17.1M
Prepared with CCH Software

EstimatesDerived

YearCurrent RatioImplied Profit
20247.56+£2.2M
20236.93

Derived from filed accounts. Not audited figures.

Filing History100 filings

PSC notified

notification of a person with significant control

10/02/20262 pages · PDF
Director details changed

change person director company with change date

10/02/20262 pages · PDF
Accounts filed

accounts with accounts type medium

27/12/202528 pages · PDF
Confirmation statement

confirmation statement with no updates

24/09/20253 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

16/04/202516 pages · PDF
Accounts filed

accounts with accounts type full

20/12/202429 pages · PDF
PSC05

change to a person with significant control

04/10/20242 pages · PDF
PSC07

cessation of a person with significant control

04/10/20241 page · PDF
PSC02

notification of a person with significant control

02/10/20242 pages · PDF
Confirmation statement

confirmation statement with no updates

02/10/20243 pages · PDF
Director details changed

change person director company with change date

10/09/20242 pages · PDF
Director details changed

change person director company with change date

10/09/20242 pages · PDF
Director resigned

termination director company with name termination date

03/09/20241 page · PDF
Accounts filed

accounts with accounts type full

18/12/202328 pages · PDF
Confirmation statement

confirmation statement with no updates

25/10/20233 pages · PDF
Accounts filed

accounts with accounts type full

12/12/202233 pages · PDF
Confirmation statement

confirmation statement with no updates

18/10/20223 pages · PDF
Accounts filed

accounts with accounts type full

23/12/202132 pages · PDF
Confirmation statement

confirmation statement with no updates

22/10/20213 pages · PDF
Accounts filed

accounts with accounts type full

30/12/202030 pages · PDF
Director resigned

termination director company with name termination date

12/11/20201 page · PDF
SH02

capital alter shares redemption statement of capital

26/10/20206 pages · PDF
Confirmation statement

confirmation statement with updates

22/10/20205 pages · PDF
Accounts filed

accounts with accounts type full

18/12/201928 pages · PDF
Confirmation statement

confirmation statement with no updates

16/10/20193 pages · PDF
Director details changed

change person director company with change date

16/10/20192 pages · PDF
Accounts filed

accounts with accounts type full

14/12/201828 pages · PDF
Confirmation statement

confirmation statement with updates

18/10/20185 pages · PDF
AP03

appoint person secretary company with name date

04/04/20182 pages · PDF
TM02

termination secretary company with name termination date

29/03/20181 page · PDF
Accounts filed

accounts with accounts type full

02/01/201830 pages · PDF
SH02

capital alter shares subdivision

07/12/20176 pages · PDF
Confirmation statement

confirmation statement with updates

11/10/20174 pages · PDF
Director resigned

termination director company with name termination date

11/10/20171 page · PDF
ANNOTATION

legacy

20/04/2017PDF
AP03

appoint person secretary company with name date

23/02/20172 pages · PDF
Director appointed

appoint person director company with name date

22/02/20172 pages · PDF
Director appointed

appoint person director company with name date

22/02/20172 pages · PDF
Director appointed

appoint person director company with name date

22/02/20172 pages · PDF
Director appointed

appoint person director company with name date

22/02/20172 pages · PDF
Director appointed

appoint person director company with name date

22/02/20172 pages · PDF
Director resigned

termination director company with name termination date

22/02/20171 page · PDF
Director resigned

termination director company with name termination date

22/02/20171 page · PDF
ANNOTATION

legacy

22/02/2017PDF
Accounts filed

accounts with accounts type full

08/01/201730 pages · PDF
MR04

mortgage satisfy charge full

06/01/20174 pages · PDF
MR05

mortgage charge part both with charge number

06/01/20175 pages · PDF
Confirmation statement

confirmation statement with updates

03/01/20176 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

09/11/201620 pages · PDF
Accounts filed

accounts with accounts type full

30/12/201522 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/12/20156 pages · PDF
Shares allotted

capital allotment shares

15/04/20154 pages · PDF
Accounts filed

accounts with accounts type full

14/01/201520 pages · PDF
Annual return

annual return company with made up date full list shareholders

23/12/20146 pages · PDF
Accounts filed

accounts with accounts type full

30/12/201319 pages · PDF
Annual return

annual return company with made up date full list shareholders

06/12/20136 pages · PDF
Shares allotted

capital allotment shares

05/07/20134 pages · PDF
Accounts filed

accounts with accounts type full

18/12/201218 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/12/20126 pages · PDF
MG01

legacy

13/07/20125 pages · PDF
MG02

legacy

24/02/20123 pages · PDF
MG02

legacy

24/02/20123 pages · PDF
MG02

legacy

24/02/20123 pages · PDF
MG02

legacy

30/12/20113 pages · PDF
MG01

legacy

21/12/2011PDF
MG01

legacy

21/12/2011PDF
Accounts filed

accounts with accounts type full

20/12/201119 pages · PDF
MG01

legacy

16/12/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/12/20116 pages · PDF
Annual return

annual return company with made up date full list shareholders

28/12/20106 pages · PDF
Accounts filed

accounts with accounts type full

01/12/201020 pages · PDF
Accounts filed

accounts with accounts type full

28/01/201020 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/12/20097 pages · PDF
Director details changed

change person director company with change date

24/12/20092 pages · PDF
AD02

change sail address company

24/12/20091 page · PDF
Director details changed

change person director company with change date

24/12/20092 pages · PDF
Director details changed

change person director company with change date

24/12/20092 pages · PDF
Director details changed

change person director company with change date

24/12/20092 pages · PDF
CH03

change person secretary company with change date

24/12/20091 page · PDF
363a

legacy

30/12/20086 pages · PDF
Accounts filed

accounts with accounts type full

22/12/200819 pages · PDF
363a

legacy

21/12/20074 pages · PDF
Accounts filed

accounts with accounts type small

13/12/20077 pages · PDF
363s

legacy

08/01/200710 pages · PDF
Accounts filed

accounts with accounts type small

17/11/20066 pages · PDF
288a

legacy

02/06/20062 pages · PDF
Accounts filed

accounts with accounts type small

10/01/20067 pages · PDF
363s

legacy

19/12/20059 pages · PDF
AUD

auditors resignation company

19/05/20052 pages · PDF
Accounts filed

accounts with made up date

12/01/200516 pages · PDF
363s

legacy

30/12/20049 pages · PDF
363s

legacy

07/01/20049 pages · PDF
Accounts filed

accounts with made up date

09/12/200318 pages · PDF
Accounts filed

accounts with made up date

31/01/200318 pages · PDF
363s

legacy

13/01/20039 pages · PDF
AUD

auditors resignation company

25/06/20021 page · PDF
Accounts filed

accounts with made up date

01/02/200217 pages · PDF
363s

legacy

11/01/20029 pages · PDF
363s

legacy

12/02/20019 pages · PDF
Accounts filed

accounts with accounts type small

01/12/20007 pages · PDF