Get an alert when AAH PHARMACEUTICALS 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-08 (in 9mo)

Last made up 2026-01-25

Watchouts

None on the register

Cash

£29M

+21.3% vs 2024

Net assets

£137M

-76.5% vs 2024

Employees

2,787

-1.6% vs 2024

Profit before tax

£56M

-16.2% vs 2024

Name history

Renamed 1 time since incorporation

  1. AAH PHARMACEUTICALS LIMITED 1987-04-28 → present
  2. MAWSON & PROCTOR PHARMACEUTICALS LIMITED 1912-07-27 → 1987-04-28

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £3,085,011,000£2,962,474,000
Operating profit £39,714,000£51,904,000
Profit before tax £66,964,000£56,126,000
Net profit £61,110,000£35,095,000
Cash £24,298,000£29,473,000
Total assets less current liabilities £631,634,000£176,541,000
Net assets £581,216,000£136,737,000
Equity £581,216,000£136,737,000
Average employees 2,8312,787
Wages £88,841,000£86,097,000

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 2024-03-312025-03-31
Operating margin 1.3%1.8%
Net margin 2.0%1.2%
Return on capital employed 6.3%29.4%
Gearing (liabilities / total assets) 58.8%84.7%
Current ratio 1.64x1.08x
Interest cover 2.32x3.69x

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
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are required to assess whether adequate financial resources are available to continue to operate as a going concern for a period of not less than 12 months after the approval of these statutory financial statements... The Company has cash at bank and in hand of £29m, net current assets of £58m and net assets of £137m, demonstrating a strong financial position... The debt financing is sufficient to enable the Company and its subsidiaries to continue as a going concern at least 12 months after issuance of these financial statements. The ABL financial covenants require the AEL Group to maintain cash headroom of not less than £25 million at the close of each business day. The AEL Group Leverage/EBITDA ratio must not exceed 2.5. Therefore, the Directors concluded that they have a reasonable basis to support the going concern assertion for the financial statements.”

Group structure

  1. AAH PHARMACEUTICALS LIMITED · parent
    1. Prima Brands Limited 100% · UK · Wholesale services
    2. Sangers (Northern Ireland) Limited 100% · UK · Wholesale Distribution
    3. Barclay Pharmaceuticals Limited 100% · UK · Wholesale distribution
    4. Pharmagen Limited 100% · UK · Wholesale services
    5. AAH Builders Supplies Limited 100% · UK · Dormant company

Significant events

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

People

5 active · 59 resigned

Name Role Appointed Born Nationality
LEGG, Nichola Louise Secretary 2016-01-04
CHAMBERS, Brian Gerard Director 2025-12-22 Jan 1982 British
CLARK, Michael John Director 2025-12-22 Feb 1978 British
HALL, Wendy Margaret Director 2022-07-27 Jun 1970 British
STUBBINGS, Adrian Mark Director 2024-02-01 Feb 1973 British
Show 59 resigned officers
Name Role Appointed Resigned
DAVIES, John Richard Bridge Secretary 1998-07-31 2000-12-31
GOULT, David Alexander Secretary 1998-07-31
HALL, Wendy Margaret Secretary 2015-01-01 2016-01-04
LEGG, Nichola Louise Secretary 2014-01-01 2014-12-31
SHEPHERD, William Secretary 2011-08-01 2013-12-31
SMERDON, Peter Secretary 2000-12-31 2011-08-01
AGAR-HUTTY, Stephen Andrew Director 1998-03-20 2001-01-08
ANDERSON, Stephen William Director 2009-11-04 2016-03-31
ANDERSON, Toby Matthew Director 2018-09-01 2022-05-11
BEER, Thorsten Director 2011-11-01 2016-12-21
BOUND, David Jonathan Director 2022-12-02 2025-12-26
BRAY, Ian David Director 2000-03-22 2002-11-30
BULMER, Jeffrey Mark Director 2004-08-01 2011-12-31
CLARKE, James Ian Director 2023-09-14 2024-01-31
DARGUE, Robin Lindsay Director 2022-07-27 2024-01-31
DAVIDSON, Ian Director 2000-08-03 2007-12-21
DAVIES, Jane Director 2019-02-01 2022-07-31
DOVE, Gilbert Henry Director 1996-09-30
DRUMMEN, Martin Ludwig Director 1997-01-02 1999-05-31
DUNN, Stephen Roger Director 1998-03-02 2007-12-21
FORSTER-JONES, Paul Leslie Director 2002-10-14 2006-05-31
GEE, Christopher Philip Director 1999-05-31 2001-09-03
GRASSO, Angelo Gerald Director 2002-05-01 2004-08-06
GREEN, Mark Steven Director 2000-01-01 2002-03-31
GREENHALGH, Gary Director 1992-10-13 1997-03-31
HIGGINS, Peter Paul Director 1993-11-01 1998-03-18
HILGER, Marcus Director 2017-10-01 2019-11-25
JAMES, Mark Litten Director 1995-12-05 2013-02-28
KEEN, Christian Director 2019-11-25 2022-05-18
KERSHAW, Graham Anthony Director 1998-04-06 2002-03-31
LIPP, Hanns Martin Director 2016-12-06 2017-12-31
LUNT, Gary Raymond Director 2001-01-29 2009-05-31
MAY, Stephen Peter, Dr Director 1997-09-15 1998-03-12
MCDERMOTT, Catherine Director 2016-10-03 2019-10-16
MEISTER, Stefan Mario Director 1995-07-24 1999-01-01
MELLSTROM, Denis Victor Director 1997-01-31
MISCHKE, Gerhard Viktor Director 1999-01-01 2000-08-31
MITTERMEIER, Ronald Armin Director 2000-09-01 2000-12-01
POOLE, Jeffrey Director 1999-06-11 1999-11-01
POOLE, Jennifer Ruth Director 2016-08-15 2019-01-16
POOLE, Jeremy Frederick Director 1993-03-15 2004-07-31
PYBUS, William Michael Director 1993-12-29
RAWSTRON, Christopher Director 1997-03-31
REVELL, Anthony William Director 1995-05-31
RICHARDS, John Andrew Director 2002-10-14 2012-06-25
ROLLINSON, David James Director 2009-09-02 2012-06-25
SCHNEIDER, Ulf Markus, Dr Director 2000-12-01 2001-10-30
SOUTHWORTH, Leonard Director 1993-10-31
STABLES, Hilary Jane Director 2016-04-01 2018-05-25
SWIFT, Nigel Director 2013-04-01 2019-08-16
TAYLOR, David Leslie Director 1998-10-31
TEBBETT, Jeremy Richard Director 1995-10-16 1995-12-08
TOBIN, Cormac Gregory David Director 2013-03-01 2017-11-02
TOMASZEWSKI, Claude Director 2008-05-01 2011-10-31
TURNER, Alan Douglas Director 1999-09-02
VIZARD, Ronald Charles, Harold Director 2002-09-30
WALLIS, Andrew Leonard Director 1992-10-13 1995-05-31
WARD, Michael Ashley Director 1997-04-23 2002-04-08
WILSON, Colin Francis Director 1998-04-06 2001-06-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Admenta Uk Limited Corporate entity Shares 75–100% 2023-08-25 Active
Admenta Holdings Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm 2016-04-06 Ceased 2023-08-25

Filing timeline

Last 20 of 312 total filings

Date Type Category Description
2026-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-15 AP01 officers Appoint person director company with name date PDF
2026-01-08 AP01 officers Appoint person director company with name date PDF
2026-01-02 TM01 officers Termination director company with name termination date PDF
2025-12-15 AA accounts Accounts with accounts type full
2025-09-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-06 AA accounts Accounts with accounts type full
2024-07-22 CH01 officers Change person director company with change date PDF
2024-07-22 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-06-28 AD01 address Change registered office address company with date old address new address PDF
2024-02-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-01 AP01 officers Appoint person director company with name date PDF
2024-02-01 TM01 officers Termination director company with name termination date PDF
2024-02-01 TM01 officers Termination director company with name termination date PDF
2024-01-14 AA accounts Accounts with accounts type full
2023-09-19 AP01 officers Appoint person director company with name date PDF
2023-09-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-09-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-09-05 MR01 mortgage Mortgage create with deed with charge number charge creation date 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
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page