Get an alert when EVONIK CHEMICALS 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

2027-02-08 (in 9mo)

Last made up 2026-01-25

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£49M

+1.2% vs 2023

Employees

51

-10.5% vs 2023

Profit before tax

£6M

+22.5% vs 2023

Name history

Renamed 4 times since incorporation

  1. EVONIK CHEMICALS LIMITED 2017-03-07 → present
  2. AIR PRODUCTS (CHEMICALS) LIMITED 2016-09-29 → 2017-03-07
  3. AIR PRODUCTS (CHEMICALS) PUBLIC LIMITED COMPANY 1996-07-23 → 2016-09-29
  4. ANCHOR CHEMICAL GROUP P L C 1980-12-31 → 1996-07-23
  5. ANCHOR CHEMICAL COMPANY LIMITED(THE) 1907-02-13 → 1980-12-31

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £72,972,000£72,140,000
Operating profit £3,265,000£4,552,000
Profit before tax £5,009,000£6,134,000
Net profit £4,150,000£4,578,000
Cash
Total assets less current liabilities £48,642,000£49,309,000
Net assets £48,746,000£49,324,000
Equity £48,746,000£49,324,000
Average employees 5751
Wages £2,553,000£2,782,000

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 4.5%6.3%
Net margin 5.7%6.3%
Return on capital employed 6.7%9.2%
Current ratio 6.60x6.07x
Interest cover 653.00x30.35x

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 102
Reporting scope
Standalone (parent only)
Auditor
HW Bedford Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. As at the 31 December 2024 the Company had net assets of £49,324,000 and net current assets of £46,096,000. The directors have prepared forecasts for a period of 12 months from the date of approval of these financial statements which indicate that the company will have sufficient funds to meet its liabilities as they fall due for that period. ... Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

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

People

4 active · 37 resigned

Name Role Appointed Born Nationality
STAPLETON, Geneva Angela Secretary 2017-01-03
CLEREY, Duncan Christopher Houslip Director 2025-05-13 May 1983 Swiss
PAUL, Andrew David Director 2025-12-15 Aug 1969 British
STEINMETZ, Bernd Erich, Dr Director 2024-04-05 Nov 1969 German
Show 37 resigned officers
Name Role Appointed Resigned
HARDMAN, John Secretary 1994-09-27
LLOYD, Caroline Mary Secretary 2002-01-07 2008-03-18
MORRISON-BELL, William Hollin Dayrell, Sir Secretary 2012-12-19 2017-01-03
SHERIDAN, Diane Lorraine Secretary 2010-04-14 2012-12-19
STANLEY, John David Secretary 2008-03-14 2009-06-24
TUFNELL, John Francis, Mr. Secretary 2009-06-24 2010-04-14
TUFNELL, John Francis, Mr. Secretary 1994-09-27 2002-01-07
BOAM, Andrew Timothy, Dr Director 2024-05-13 2024-12-31
BOAM, Andrew Timothy, Dr Director 2023-06-09 2024-01-24
BONANNI, Victor A Director 1993-12-17
BROESE VAN GROENOU, Leonard Victor Director 1994-06-14 2000-11-29
BYE, Mark Lawson Director 1993-12-17
CHONG, Min Su Director 2017-01-03 2018-05-02
CUMMINS, Andrew Erwin Director 2000-02-28 2003-10-07
DEACON, Robert William Director 1992-07-30
DICKINS, Raymond John Director 1994-03-24
GADOMSKI, Robert Eugene Director 1992-07-30 2000-02-08
GALLAGHER, Hugh Patrick Director 1994-09-27 1999-03-25
HARDMAN, John Director 1992-07-30 1994-09-27
JONES, John Paul Director 1993-12-17 1997-02-25
KAMINSKI, Joseph John Director 1992-07-30 1993-12-17
LENEY, David Director 2014-03-20 2017-01-03
LLOYD, Caroline Mary Director 2002-01-07 2008-03-18
LOVETT, John Robert, Dr Director 1992-07-30
LUU, Anh Tu Director 2017-01-03 2025-06-24
LYNN, Howard James Director 2017-01-03 2022-03-03
MCMAKIN, Joseph Hamilton Director 1994-09-27
MORRISON-BELL, William Hollin Dayrell, Sir Director 2000-11-29 2017-01-03
NELIGAN, Patrick Moore Director 2011-04-11 2017-01-03
PFIRMANN, Martina, Dr Director 2018-06-09 2019-03-01
REICHEL, Dirk, Dr Director 2018-05-08 2024-04-03
SHERIDAN, Diane Lorraine Director 2010-04-14 2012-12-19
STANLEY, John David Director 2008-03-14 2009-06-24
SUPPIAH, Ragu Director 2022-09-27 2025-12-31
TILLEY, Colin George, Dr Director 1992-07-30
TUFNELL, John Francis, Mr. Director 2009-06-24 2010-04-14
TUFNELL, John Francis, Mr. Director 1994-09-27 2002-01-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Evonik Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2017-01-03 Active

Filing timeline

Last 20 of 207 total filings

Date Type Category Description
2026-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-13 AP01 officers Appoint person director company with name date PDF
2026-01-13 TM01 officers Termination director company with name termination date PDF
2025-09-26 AA accounts Accounts with accounts type full
2025-09-08 TM01 officers Termination director company with name termination date PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-13 TM01 officers Termination director company with name termination date PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-06-05 RP04AP01 officers Second filing of director appointment with name PDF
2024-05-28 AP01 officers Appoint person director company with name date
2024-05-23 AP01 officers Appoint person director company with name date PDF
2024-04-05 TM01 officers Termination director company with name termination date PDF
2024-03-01 CH01 officers Change person director company with change date PDF
2024-02-02 TM01 officers Termination director company with name termination date PDF
2024-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-08 AA accounts Accounts with accounts type full
2023-06-20 AP01 officers Appoint person director company with name date PDF
2023-03-20 AD01 address Change registered office address company with date old address new address PDF
2023-02-08 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

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