Get an alert when SCOTT PRECISION WIRE LTD 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

2027-05-31 (in 1y)

Last filed for 2025-08-31

Confirmation statement due

2026-06-03 (in 1mo)

Last made up 2025-05-20

Watchouts

1 item

Cash

£67K

-77.5% vs 2024

Net assets

£937K

-37.9% vs 2024

Employees

30

-14.3% vs 2024

Profit before tax

-£572K

+50.7% vs 2024

Watchouts

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

Accounts

4-year trend · latest reflected 2025-08-31

Metric Trend 2022-06-302023-06-302024-06-302025-08-31
Turnover
Operating profit
Profit before tax -£1,159,571-£572,246
Net profit -£967,436-£572,246
Cash £298,413£67,134
Total assets less current liabilities £2,014,509£1,543,324
Net assets £1,509,165£936,919
Equity £2,456,089£2,476,601£1,509,165£936,919
Average employees 3530
Wages £1,220,947£1,313,034

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

People

2 active · 23 resigned

Name Role Appointed Born Nationality
BROADHURST, Elaine Director 2025-02-14 Oct 1954 British
MITCHELL, Sara Anne Director 2024-01-10 Oct 1982 British
Show 23 resigned officers
Name Role Appointed Resigned
BRADLEY, Keith Secretary 1997-09-02 1998-07-24
BRODDLE, Trevor Secretary 1996-06-30
CARSON, James Trevor Secretary 1996-06-30 1997-09-02
DAVIES, Sonia Jayne Kaur Secretary 2012-12-01 2016-01-25
KNIGHTS, Roger Terence Secretary 1998-07-24 2013-01-01
AUSTIN, David Brenton Director 2008-09-15 2018-04-27
BARR, Martin Director 2017-06-29 2025-02-14
BRADLEY, Keith Director 1997-09-02 1998-07-24
BROADHURST, John Anthony Director 2016-01-29 2024-01-10
BRODDLE, Trevor Director 1996-06-30
CARSON, James Trevor Director 1996-06-30 1997-09-02
COLLIE, Kenneth Rowland Director 2001-02-19 2005-09-30
DAVIES, Sonia Jayne Kaur Director 2012-12-01 2016-01-25
DRIVER, John Director 1996-06-30
GREEN, David Arthur Director 1996-06-01 2008-09-30
GREENWOOD, Colin Stantley Director 1998-07-24 1999-02-26
HUDSON, David Brian Director 2018-02-27 2021-08-20
JUBB, Ronald Director 1998-08-01 2001-01-12
KNIGHTS, Roger Terence Director 1997-10-01 2012-01-01
MATHEWS, Nigel Richard John Director 2010-09-30
PARKER, Anthony Vincent Director 1998-11-30
POINTON, Raymond Barry Director 1998-07-24 2004-02-09
ROBINSON, Carl Nigel Director 2008-07-21 2010-01-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sa Pmo Consulting Limited Corporate entity Shares 75–100% 2025-05-14 Active
Mr John Anthony Broadhurst Individual Shares 75–100%, Voting 75–100% 2016-06-30 Ceased 2025-05-14

Filing timeline

Last 20 of 146 total filings

Date Type Category Description
2025-12-19 AA accounts Accounts with accounts type full PDF
2025-12-19 AA01 accounts Change account reference date company previous extended PDF
2025-06-27 AA accounts Accounts with accounts type full PDF
2025-05-20 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-02-17 TM01 officers Termination director company with name termination date PDF
2025-02-17 AP01 officers Appoint person director company with name date PDF
2024-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-11 AA accounts Accounts with accounts type small
2024-01-10 TM01 officers Termination director company with name termination date PDF
2024-01-10 AP01 officers Appoint person director company with name date PDF
2023-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-10 AA accounts Accounts with accounts type small
2022-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-28 AA accounts Accounts with accounts type full
2022-01-27 CS01 confirmation-statement Confirmation statement with updates PDF
2021-08-20 TM01 officers Termination director company with name termination date PDF
2021-01-08 AA accounts Accounts with accounts type full
2020-12-01 CS01 confirmation-statement Confirmation statement with 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
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

FY2024 → FY2025 · period ending 2025-08-31 vs 2024-06-30

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