Get an alert when WATTS BLAKE BEARNE AND COMPANY 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

2026-07-11 (in 2mo)

Last made up 2025-06-27

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£105M

-7.4% vs 2023

Employees

Average over period

Profit before tax

£2M

-19.5% vs 2023

Name history

Renamed 1 time since incorporation

  1. WATTS BLAKE BEARNE AND COMPANY LIMITED 2008-07-30 → present
  2. WATTS BLAKE BEARNE AND COMPANY P.L.C. 1914-01-20 → 2008-07-30

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £2,697,000£2,172,000
Net profit £2,063,000£1,601,000
Cash
Total assets less current liabilities £113,306,000£104,907,000
Net assets £113,306,000£104,907,000
Equity £113,306,000£104,907,000
Average employees 4
Wages £804,000

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
Gearing (liabilities / total assets) 0.0%0.7%
Current ratio 63.44x

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
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On the basis of their assessment, which included trading since the year end, the base case and downside forecast scenarios of future performance, the availability of funds through the cash pool and £27m deposit agreement arrangements via WBB, as well as the ability of Silfin NV to provide such a facility as and when required to be drawn down, for the going concern assessment period to 31 December 2026, the directors believe that the UK group of companies and the entity itself will be able to meet their liabilities as and when they fall due for that period. Accordingly, these financial statements have been prepared on a going concern basis.”

Group structure

  1. WATTS BLAKE BEARNE AND COMPANY LIMITED · parent
    1. Glassflake Ltd 25.1% · United Kingdom · Production and sale of glass flake product
    2. Sibelco Minerals and Chemicals (Holdings) Ltd 100% · United Kingdom · Holding Co
    3. WBB Eastern Europe Ltd 100% · United Kingdom · Non-trading

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

People

5 active · 42 resigned

Name Role Appointed Born Nationality
ASHTON, Daniel Mark, Mr. Director 2025-03-17 Jun 1978 British
BURFEIND, Arne, Mr. Director 2026-04-01 Apr 1972 German
LOIX, Benny Jozef Maria Director 2021-04-13 Nov 1967 Belgian
MORDOVCHENKO, Elena Director 2026-04-01 Jul 1971 French
UPHILL, Benjamin Mark, Mr. Director 2025-03-17 Jan 1978 British
Show 42 resigned officers
Name Role Appointed Resigned
BOWDEN, David Bertram Secretary 1993-05-27
FORREST, Chantal Benedicte Secretary 2002-02-21 2008-07-31
HOLYOAK, Ian David Secretary 2001-01-01 2002-02-21
WATTS, William John Christopher Secretary 1993-05-27 2000-12-31
ASH, Eric Director 1995-12-20
BECKETT, Michael Ernest Director 2006-12-31
BOENS, Laurence Director 2012-09-12 2022-04-29
BOWDEN, David Bertram Director 1996-05-24
BROWN, Wilson Dyet Director 2002-07-25 2006-05-31
CUTBUSH, Thomas Charles Director 2007-01-01 2015-01-01
DANIELS, Adam Bradley Director 2022-04-29 2025-03-17
DECAT, Kurt Jean-Emile Elise Director 2015-03-01 2021-04-01
DELEERSNYDER, Jean-Luc Andre Victor Director 2006-07-06 2020-08-31
DESLYPERE, Frédéric Director 2022-04-29 2026-03-31
EMSENS, Jacques Director 1993-12-31 2019-06-25
EMSENS, Stanislas Director 2001-12-31
FORREST, Chantal Benedicte Director 2008-03-12 2008-07-31
GARGOUR, Gilbert Nicholas Director 1993-12-31
GROLL, Eckart Director 1998-01-31
GROSSPETER, Horst Director 1995-05-01
HERREMANS, Jean Louis Director 2012-09-12 2015-03-01
HERREMANS, Jean Louis Director 2008-03-12 2008-06-25
HIGGS, Michael Ruston Director 2002-09-26 2007-12-31
HILLEBRAND, Gerhard Director 1998-12-11 2006-12-31
JAMES, Mark Christopher Director 2008-03-12 2026-03-31
JEWSON, Richard Wilson, Sir Director 2004-05-01 2007-07-31
LAWSON, Graham Bernard, Dr Director 1995-05-01 2002-07-11
LENTON, Aylmer Ingram Director 1993-12-24
LESSER, Frederick Alan Simon Director 1993-12-24 2002-05-10
MATTHEWSON, Howard James Director 2000-12-08 2002-05-21
MITCHELL, Dennis Director 1995-12-30
MORENO DIAZ, Felix Director 2012-09-12 2019-12-31
PIKE, Claude Drew Director 1995-07-27
PIKE, John Drew Director 2001-04-03
ROBERTSON, Timothy Patrick Vyvyan Director 1998-06-30
SHUTTLEWORTH, Ronald Director 1996-08-01 2003-10-01
SPEECKAERT, Alain Director 2002-07-25 2010-07-27
TAWNEY, Christopher Director 2001-02-16 2007-03-31
TORRES, Francisco Fernando Fernandez Director 2002-06-01 2004-05-14
VAN PUT, John Willem Director 2015-01-01 2022-04-29
VINCK, Karel Clement Jozef Director 2000-05-03 2002-09-01
YOUNG, Michael Robert, Dr Director 1996-05-24 2001-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Scr Sibelco Nv Corporate entity Shares 75–100% 2016-06-30 Active

Filing timeline

Last 20 of 323 total filings

Date Type Category Description
2026-04-24 AP01 officers Appoint person director company with name date PDF
2026-04-01 TM01 officers Termination director company with name termination date PDF
2026-04-01 AP01 officers Appoint person director company with name date PDF
2026-03-31 TM01 officers Termination director company with name termination date PDF
2025-10-07 AA accounts Accounts with accounts type full
2025-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-18 AP01 officers Appoint person director company with name date PDF
2025-03-18 AP01 officers Appoint person director company with name date PDF
2025-03-17 TM01 officers Termination director company with name termination date PDF
2024-10-08 AA accounts Accounts with accounts type full
2024-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-16 AD01 address Change registered office address company with date old address new address PDF
2023-10-16 AA accounts Accounts with accounts type full
2023-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-13 AA accounts Accounts with accounts type full
2022-07-08 RP04TM01 officers Second filing of director termination with name
2022-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-19 AP01 officers Appoint person director company with name date PDF
2022-05-19 AP01 officers Appoint person director company with name date PDF
2022-05-19 TM01 officers Termination director company with name termination 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
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