Get an alert when NORBAR TORQUE TOOLS 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

2027-04-06 (in 11mo)

Last made up 2026-03-23

Watchouts

None on the register

Cash

£774K

+122.8% vs 2023

Net assets

£32M

+3.6% vs 2023

Employees

321

0% vs 2023

Profit before tax

£1M

-67% vs 2023

Accounts

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

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £41,784,694£40,606,915
Operating profit £2,719,377£364,960
Profit before tax £3,275,631£1,079,433
Net profit £2,227,794£1,103,731
Cash £347,528£774,237
Total assets less current liabilities £32,038,263£33,112,555
Net assets £30,526,952£31,630,683
Equity £18,523,978£21,597,890£23,591,673£25,288,466£28,299,158£30,526,952£31,630,683
Average employees 321321
Wages £13,760,368£14,415,085

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 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Operating margin 6.5%0.9%
Net margin 5.3%2.7%
Return on capital employed 8.5%1.1%

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.

People

5 active · 15 resigned

Name Role Appointed Born Nationality
PATSTONE, Jemma Secretary 2024-03-28
ARREGUI SAEZ, Jesus Maria Director 2019-08-01 Sep 1965 Spanish
CLARKE, Stuart Roy Director 2023-04-17 Sep 1973 British
MILLER, Richard Director 2017-05-04 Oct 1970 American
REYNERTSON, John Leroy Director 2022-08-29 Dec 1963 American
Show 15 resigned officers
Name Role Appointed Resigned
BOOVERIE, Simon Pleydell Secretary 1992-06-30
BRODEY, Craig Ashley Secretary 1992-06-30 2017-05-04
ROHLL, Catherine Louise Secretary 1999-12-17 2024-03-28
BRODEY, Craig Ashley Director 1995-04-20 2018-05-04
BRODEY, Ian Henry Director 1996-05-01
BRODEY, John Malcolm Director 2003-04-30
BRODEY, Neill Ashley Director 1992-06-30 2025-01-31
BRODEY, Philip Anthony Director 1995-04-20 2019-07-31
BROOKES, Leslie Michael Director 1996-05-01 1998-06-30
CHAMBERS, Timothy Lee Director 2017-05-04 2019-07-31
CLARK, Leslie John Director 1996-05-01
GAPINSKI, Mark Director 2017-05-04 2019-08-28
KOSTRZEWA, Jeffrey Director 2017-05-04 2021-10-13
LOBO, Andrew Ryan Director 2019-08-01 2022-08-18
ROHLL, Catherine Louise Director 2011-08-01 2019-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Snap-On U.K. Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-06-14 Active
Snap-On Business Solutions Limited Corporate entity Shares 75–100% 2017-05-04 Ceased 2017-05-04

Filing timeline

Last 20 of 140 total filings

Date Type Category Description
2026-04-30 SH01 capital Capital allotment shares PDF
2026-03-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-21 AA accounts Accounts with accounts type full PDF
2025-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-31 TM01 officers Termination director company with name termination date PDF
2024-09-25 AA accounts Accounts with accounts type full PDF
2024-05-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-28 TM02 officers Termination secretary company with name termination date PDF
2024-03-28 AP03 officers Appoint person secretary company with name date PDF
2023-07-26 AA accounts Accounts with accounts type full PDF
2023-05-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-20 AP01 officers Appoint person director company with name date PDF
2022-09-06 AP01 officers Appoint person director company with name date PDF
2022-09-06 TM01 officers Termination director company with name termination date PDF
2022-07-25 AA accounts Accounts with accounts type full PDF
2022-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-14 TM01 officers Termination director company with name termination date PDF
2021-07-30 AA accounts Accounts with accounts type full PDF
2021-05-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-24 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
1

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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