Get an alert when ALBEA UK 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-09 (in 2mo)

Last made up 2025-06-25

Watchouts

1 item

Cash

£53K

+29.3% vs 2023

Net assets

£34M

-15.8% vs 2023

Employees

234

-5.6% vs 2023

Profit before tax

-£2M

-310.7% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation

  1. ALBEA UK LIMITED 2011-04-20 → present
  2. BETTS UK LIMITED 1998-11-26 → 2011-04-20
  3. COURTAULDS PACKAGING LIMITED 1990-08-07 → 1998-11-26
  4. COURTAULDS (BELMONT) LIMITED 1978-12-31 → 1990-08-07
  5. WOODEAVES COMPANY LIMITED 1899-04-21 → 1978-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £40,897,000£43,540,000
Operating profit £1,177,000-£2,886,000
Profit before tax £1,170,000-£2,465,000
Net profit £1,170,000-£6,470,000
Cash £41,000£53,000
Total assets less current liabilities £43,981,000£42,591,000
Net assets £40,872,000£34,402,000
Equity £40,872,000£34,402,000
Average employees 248234
Wages £8,905,000£6,782,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 2.9%-6.6%
Net margin 2.9%-14.9%
Return on capital employed 2.7%-6.8%
Current ratio 3.47x3.55x
Interest cover 1.72x-5.14x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Material uncertainty related to going concern: In forming our opinion on the financial statements, which is not modified, we have considered the adequacy of the disclosure made in note 1 to the financial statements concerning the company's ability to continue as a going concern. Following the loss of a major customer, the company completed a consultation in November 2024 regarding the viability of production at the company's sole production site in Colchester. This review formally concluded in January 2025 that a phased closure will result in the end of its operations during Q4 2025 and the final exit of the building by the end of December 2026. The directors are still in the process of deciding the future of the patents held by the company, which are due to expire in May 2028, as well as the future activities of the Company. These conditions, along with the other matters explained in note 1 to the financial statements, indicate the existence of a material uncertainty which may cast significant doubt about the company's ability to continue as a going concern. The financial statements do not include the adjustments that would result if the company were unable to continue as a going concern.”

Significant events

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

People

4 active · 32 resigned

Name Role Appointed Born Nationality
DE SAINT-AUBIN, Barbara Charlotte Jeanette Director 2022-07-01 Oct 1976 French
EATON, Derek James Director 2010-07-30 Sep 1968 British
GRAVES, Karl Director 2012-10-26 Feb 1972 British
QUINOT, Michele Marie Christine Director 2023-12-01 May 1986 French
Show 32 resigned officers
Name Role Appointed Resigned
CHAPMAN, David Neville Siegfried Secretary 1998-11-25 2006-05-04
FENN, Claire Secretary 2007-09-26 2008-08-15
POMEROY, Valerie Ann Secretary 1998-11-25
SPEARS, Andrea Mary Secretary 2008-10-30 2013-07-31
STURGEON, Paul Stuart Secretary 2006-05-04 2007-09-26
ASHBY, Peter John Director 2007-02-28 2007-10-04
BEDNALL, John Allan Director 1998-11-09 1998-11-25
BOURNE, Sarah Director 2007-10-04 2008-12-03
CHAPMAN, Keith Anthony Director 2009-06-12 2012-03-31
COPE, Paul Michael Director 1997-02-20
FILIPE, Jose Valentim Director 2019-07-01 2021-11-01
HENFREY, Neil Francis, Dr Director 2008-07-08 2010-07-30
HIRST, Stephen Director 1992-08-31
HODGES, William Daniel Director 1998-11-25 1999-02-28
JEFFERIES, Basil Director 1997-02-20
LOCK, Allan Martin Director 2008-12-03 2012-10-26
MAGALHAES, Laurent Director 2021-11-01 2022-07-01
MASON, Rosemary Director 1998-11-25 2007-10-04
MCDONNELL, Ian Vincent Director 2008-12-03 2011-05-17
MINES, Paul Robert Director 1998-11-25 2006-03-09
MORRIS, George Eryl Director 1998-08-31
PEARSON, Andrew Mitchell Director 1998-11-25 1999-09-06
POTTER, Martin John Director 1997-05-20 1998-11-10
ROGERS, Peter Lloyd Director 1996-11-11 1998-11-25
SCHRYVE, Frédéric Olivier Hugues Corneille Director 2017-12-01 2018-09-01
SCHUH, Arnaud Director 2018-09-01 2019-07-01
SHANLEY, Patrick Director 1995-03-01 1998-01-09
SLASKI, Helen Julia Director 1998-11-25 2000-08-31
SMITH, Dennis Arthur Director 1998-11-25
STURGEON, Paul Stuart Director 2006-11-13 2008-09-08
VILLEMIN, Laurent Director 2012-03-31 2017-12-01
WHEELER, Robert John Director 1995-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Betts Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 233 total filings

Date Type Category Description
2026-01-06 AA accounts Accounts with accounts type full
2025-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-25 AA accounts Accounts with accounts type full
2025-03-08 DISS40 gazette Gazette filings brought up to date
2025-03-04 GAZ1 gazette Gazette notice compulsory
2024-12-09 AD02 address Change sail address company with old address new address PDF
2024-08-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 AA accounts Accounts with accounts type full
2023-12-01 AP01 officers Appoint person director company with name date PDF
2023-11-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-04 AA accounts Accounts with accounts type full
2022-07-18 AP01 officers Appoint person director company with name date PDF
2022-07-14 TM01 officers Termination director company with name termination date PDF
2022-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-03 AP01 officers Appoint person director company with name date PDF
2021-11-03 TM01 officers Termination director company with name termination date PDF
2021-10-04 AA accounts Accounts with accounts type full
2021-06-29 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page