Get an alert when ACTEMIUM 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

2027-04-22 (in 11mo)

Last made up 2026-04-08

Watchouts

None on the register

Cash

£16M

+20.8% vs 2023

Net assets

£17M

+21.6% vs 2023

Employees

257

+20.7% vs 2023

Profit before tax

£5M

+42.8% vs 2023

Name history

Renamed 6 times since incorporation

  1. ACTEMIUM UK LIMITED 2015-04-02 → present
  2. VINCI ENERGIES UNITED KINGDOM LIMITED 2014-12-08 → 2015-04-02
  3. VINCI ENERGIES UNITED KINGDOM PLC 2003-08-11 → 2014-12-08
  4. GTIE UNITED KINGDOM PLC 2002-01-04 → 2003-08-11
  5. LEE BEESLEY PLC 2001-03-22 → 2002-01-04
  6. LEE BEESLEY DERITEND PLC 1990-03-27 → 2001-03-22
  7. DERITEND STAMPING PUBLIC LIMITED COMPANY(THE) 1900-03-28 → 1990-03-27

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £42,083,000£52,048,000
Operating profit £2,642,000£3,955,000
Profit before tax £3,161,000£4,515,000
Net profit £2,393,000£3,352,000
Cash £13,187,000£15,925,000
Total assets less current liabilities £21,985,000£22,041,000
Net assets £13,855,000£16,852,000
Equity £13,855,000£16,852,000
Average employees 213257
Wages £10,699,000£13,154,000

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 6.3%7.6%
Net margin 5.7%6.4%
Return on capital employed 12.0%17.9%
Gearing (liabilities / total assets) 61.4%53.7%
Current ratio 2.16x2.12x
Interest cover 24.02x17.05x

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
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have confirmed that the group cash pool facilities will be in place for a period of at least 12 months from the signing of these financial statements and that additional financing is available from the company's immediate parent undertaking, should it be required. The directors have reasonable expectations that the Company has adequate resources to continue in operational existence for the foreseeable future. The Company therefore continues to adopt the going concern basis in preparing its financial statements.”

Group structure

  1. ACTEMIUM UK LIMITED · parent
    1. Lee Beesley Holdings Limited 1% · England and Wales
    2. Omexom UK Limited 1% · England and Wales
    3. Harold F Ward Limited 1% · England and Wales
    4. Lee Beesley International Limited 1% · England and Wales
    5. Lee Beesley Deritend Pension Trustees Limited 1% · England and Wales
    6. Lee Beesley (Coventry) Limited 1% · England and Wales
    7. Lee Beesley Mechanical and Electrical Ltd 1% · England and Wales
    8. WH Taylor (Derby) Limited 1% · England and Wales

Significant events

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

People

4 active · 35 resigned

Name Role Appointed Born Nationality
BUTCHER, Rachael Eden Secretary 2021-11-25
DEDAT, Ayyub Director 2022-03-31 Nov 1975 British
HUNTER, Andrew Director 2023-02-01 Apr 1970 British
VAN DER VORD, Scott Director 2018-12-31 Mar 1985 British
Show 35 resigned officers
Name Role Appointed Resigned
BAKER, Simon Secretary 2008-10-17 2010-04-21
BLOGG, Kevin Paul Secretary 2002-01-16 2007-08-03
CLAYTON, Paul Anthony Secretary 2007-08-06 2008-10-17
DEDAT, Ayyub Secretary 2010-04-21 2021-11-25
MILLS, Gerald Keith Secretary 1992-07-20 2002-01-16
SMETHURST, Geoffrey Brian Secretary 1992-07-20
ANGLES, Bruno Director 2005-03-01 2005-06-15
BURLEY, Philip Lawrence Director 1998-09-25 2001-04-07
CHATIN, Thierry Director 2008-11-03 2012-01-02
DAYRE, Jean-Marie Director 1998-09-25 2001-12-14
DE ALMEIDA, Julio Manuel Director 2012-05-28 2015-01-02
DELETANG, Bruno William Rene Director 2010-03-01 2015-01-02
DORSNER, Guy Louis Denis Director 2000-11-14 2001-12-14
GANGLOFF, Thierry Yves Roger Director 2009-10-01 2012-05-28
HUILLARD, Xavier Marie Philippe Director 2002-05-22 2005-03-01
LATOUR, Bernard Jean Claude Director 2012-05-28 2018-05-18
LAVAL, Daniel Robert Pierre Director 2001-12-14
LE BROUSTER, Jean Yves Director 2001-12-14 2012-05-28
LE BRUN, Patrick Director 2001-12-14 2015-02-28
LE MAISTRE, Philippe Director 1998-09-25 2002-05-13
MANTZ, Patrice Director 2018-05-18 2018-12-31
MANTZ, Patrice Director 2015-01-02 2015-02-28
MASON, David Llewellyn Director 1993-08-15
MEIGNIE, Yves Director 2001-12-14 2010-03-01
MIRVILLE, Thierry Noel Director 2009-10-01 2015-02-28
MIRVILLE, Thierry Director 2001-12-14 2003-06-30
MOHR, Gerard Director 1999-10-11
MOULIS, Georges Adrien Director 1994-06-22
PASQUIERS, Henri Director 2012-01-02 2015-01-01
PEGUET, Christian Director 1999-12-23 2003-01-02
ROLLAND, Herve Director 2006-06-01 2008-11-03
ROONEY, Peter John Director 1996-11-01 2010-12-31
TOUTAIN, Stepane Director 2015-02-28 2018-02-23
WEMAERE, Franck Director 2003-07-01 2006-06-01
ZIYAT, Rochdi Director 2010-09-01 2022-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vinci Energies Uk Holding Limited Corporate entity Shares 75–100% 2016-12-29 Active

Filing timeline

Last 20 of 218 total filings

Date Type Category Description
2026-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-22 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-09-03 CH01 officers Change person director company with change date PDF
2025-09-02 AD01 address Change registered office address company with date old address new address PDF
2025-09-02 AD01 address Change registered office address company with date old address new address PDF
2025-09-02 AD01 address Change registered office address company with date old address new address PDF
2025-07-29 AA accounts Accounts with accounts type full
2025-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-08 AA accounts Accounts with accounts type full
2024-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-02 AA accounts Accounts with accounts type full
2023-04-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-01 AP01 officers Appoint person director company with name date PDF
2022-10-03 AA accounts Accounts with accounts type full
2022-04-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-04 AP01 officers Appoint person director company with name date PDF
2022-04-04 TM01 officers Termination director company with name termination date PDF
2021-12-13 AA accounts Accounts with accounts type full
2021-12-08 AP03 officers Appoint person secretary company with name date PDF
2021-12-08 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

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