Get an alert when BEECHAM GROUP PLC 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-18 (in 3mo)

Last made up 2025-08-04

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£645M

+3.9% vs 2023

Employees

Average over period

Profit before tax

£32M

+15.2% vs 2023

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. BEECHAM GROUP PLC 2026-01-21 → present
  2. BEECHAM GROUP P L C 1928-01-23 → 2026-01-21

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £27,964,000£32,217,000
Profit before tax £27,964,000£32,217,000
Net profit £21,393,000£24,163,000
Cash
Total assets less current liabilities £620,551,000£644,714,000
Net assets £620,551,000£644,714,000
Equity £620,551,000£644,714,000
Average employees
Wages

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
Return on capital employed 4.5%5.0%
Gearing (liabilities / total assets) 1.8%2.9%
Current ratio 0.47x
Interest cover 300.69x154.89x

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
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having assessed the principal risks of the Company and other matters, the Directors are of the opinion that the current level of activity remains sustainable. The Directors in their considerations have included the potential risks related to the services provided by the Company. The Directors have considered the Company's ability to continue as a going concern for a minimum of twelve months from the date of signing of these financial statements. The Directors have taken into account that, as part of the Group, the Company has already received the necessary letter of support from GlaxoSmithKline Finance plc and can take actions to ensure business continuity through operational channels, as well as the ability to manage variable costs. On the basis of those considerations, the Directors believe that it remains appropriate to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

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

People

4 active · 22 resigned

Name Role Appointed Born Nationality
WHYTE, Victoria Anne Secretary 2004-10-29 British
DAVIDSON, Alistair Robert Director 2025-12-31 Dec 1972 British
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Corporate Director 2001-03-02
GLAXO GROUP LIMITED Corporate Director 2001-03-02
Show 22 resigned officers
Name Role Appointed Resigned
BRYANT, Karina Jane Secretary 1999-12-22 2002-01-18
COOMBER, Caroline Daphne Secretary 1998-09-04 1999-12-22
DILLON, Alison Marie Secretary 1998-09-04
NUTTALL, Leo Alexander Secretary 2002-01-18 2004-10-29
STEPHENS, Richard James Secretary 2004-10-29 2007-03-05
WILBRAHAM, Simon Nicholas Secretary 1998-09-04 2001-03-02
BALFOUR, Ian Main Ferguson Director 1994-01-01
BEERY, James Ralph Director 1994-01-01 2001-03-05
BLACKBURN, Paul Frederick Director 2009-09-09 2016-03-01
BLACKBURN, Paul Frederick Director 2000-01-01 2001-03-05
BONDY, Rupert Director 2000-01-01 2001-03-05
BORLAND, Ian Carmichael Director 1996-06-04 2000-03-31
COLLUM, Hugh Robert Director 1996-06-04
EAGLEN, Robin John, Doctor Director 1995-03-10 1998-06-18
HUNTER, John Foster Bray Director 1993-04-13 1993-10-01
JACKSON, Peter, Dr Director 1994-04-21
JACOBS, Ramon Director 1998-06-18 1999-12-22
LYNCH, Ciara Martha Director 2020-03-02 2025-12-31
MCCLINTOCK, Clare Alexandra Director 2000-05-03 2001-03-05
PANAGIOTIDIS, Charalampos Director 2019-02-15 2020-03-02
STEVENS, David John Director 1995-03-10
WALKER, Adam Director 2015-04-30 2020-03-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Smithkline Beecham Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-06-04 Active
Smithkline & French Laboratories Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-06-04

Filing timeline

Last 20 of 445 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-15 CC04 Statement of companys objects
  • 2026-01-28 RESOLUTIONS Resolution
  • 2026-01-28 MA Memorandum articles
  • 2026-01-21 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-15 CC04 change-of-constitution Statement of companys objects
2026-01-28 RESOLUTIONS resolution Resolution
2026-01-28 MA incorporation Memorandum articles
2026-01-21 CERTNM change-of-name Certificate change of name company PDF
2026-01-06 AP01 officers Appoint person director company with name date PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2025-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-04 CH01 officers Change person director company with change date PDF
2025-05-22 AA accounts Accounts with accounts type full
2024-09-23 CH03 officers Change person secretary company with change date PDF
2024-09-17 CH01 officers Change person director company with change date PDF
2024-09-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-11 AD01 address Change registered office address company with date old address new address PDF
2024-08-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-18 AD02 address Change sail address company with new address PDF
2024-06-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-05-29 AA accounts Accounts with accounts type full
2023-08-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-16 CH02 officers Change corporate director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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

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