Get an alert when THERMO ELECTRON MANUFACTURING 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

2027-05-18 (in 1y)

Last made up 2026-05-04

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£407M

+4% vs 2023

Employees

353

-4.1% vs 2023

Profit before tax

£18M

-17.9% vs 2023

Name history

Renamed 4 times since incorporation

  1. THERMO ELECTRON MANUFACTURING LIMITED 2004-10-04 → present
  2. THERMO ELECTRON LIMITED 2003-09-25 → 2004-10-04
  3. THERMO ELECTRON SPECTROSCOPY LIMITED 2002-02-21 → 2003-09-25
  4. UNICAM LIMITED 1991-04-22 → 2002-02-21
  5. PYE UNICAM LIMITED 1947-08-30 → 1991-04-22

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £106,437,000£102,783,000
Operating profit £5,055,000-£887,000
Profit before tax £22,181,000£18,201,000
Net profit £21,830,000£17,687,000
Cash
Total assets less current liabilities £400,587,000£418,239,000
Net assets £391,579,000£407,064,000
Equity £391,579,000£407,064,000
Average employees 368353
Wages £19,015,000£22,523,000

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
Operating margin 4.7%-0.9%
Net margin 20.5%17.2%
Return on capital employed 1.3%-0.2%
Current ratio 4.86x4.93x
Interest cover 388.85x-0.44x

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 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Thermo Fisher Scientific Inc. has indicated its intention to provide any necessary financial support to enable the company to continue in operational existence for the foreseeable future. To this extent, the directors have received a letter of support from Thermo Fisher Scientific Inc. confirming their financial support for a period of at least twelve months from when these financial statements are authorised for issue. Thus, the directors believe that it is appropriate for the financial statements to be prepared on the going concern basis.”

Group structure

  1. THERMO ELECTRON MANUFACTURING LIMITED · parent
    1. GV Instruments Limited 100% · United Kingdom · Non-Trading
    2. GV Instruments Inc 100% · United States · Non-Trading

Significant events

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

People

6 active · 25 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01
AHMED, Syed Waqas Director 2020-03-23 Nov 1979 British
CAMERON, Euan Daney Ross Director 2018-10-31 Mar 1976 British
GREEN, Georgina Adams Director 2024-04-18 Mar 1970 British
SMITH, Anthony Hugh Director 2018-11-12 May 1962 American
STARR, Alison Jane Director 2024-04-18 Jan 1977 British
Show 25 resigned officers
Name Role Appointed Resigned
BUTLER, John Victor Secretary 1998-12-02 2003-02-28
FORBES, Stuart Sanford Secretary 1993-03-31 1998-12-02
GREGG, Rhona Secretary 2015-09-10 2026-03-31
TURNER, Richard William Secretary 1993-03-31
WARD, Nicola Jane Secretary 2003-02-28 2014-12-18
A G SECRETARIAL LIMITED Corporate Secretary 2003-10-22 2009-10-31
BURCH, Jonathan Director 2001-08-31 2003-03-24
CLARKSTONE, Brian Peter Director 2001-08-31 2006-03-31
COLEY, James Robert Ewen Director 2002-02-12 2012-04-18
GRANT, Lucie Mary Katja Director 2013-02-07 2019-12-03
HEMMING, John Hodson Director 1994-12-14 2004-06-30
HILTON, Clive Bramwell Director 1996-06-28
HOUSE, John Anthony Director 1994-12-14
INCE, Nicholas Director 2015-09-10 2018-10-31
KENNEDY, William Joseph Director 1995-12-01
LEWIS, Earl Ray Director 1996-04-26 2000-07-10
MOODIE, Iain Alasdair Keith Director 2012-04-18 2013-02-07
NORMAN, David John Director 2015-11-16 2024-04-18
PERKINS, James Ian Director 2003-02-28 2004-12-01
ROSENTHAL, Robert Joseph, Dr Director 1996-04-26 1999-03-30
SCHUEPPERT, Charles Clancy Director 1996-04-26 1999-05-13
SHORTER, Maurice James Director 1998-12-02 2001-08-31
TURNER, Richard William Director 1993-03-31
WHEELER, Kevin Neil Director 2002-02-12 2015-11-16
WRIGHT, Katie Rose Director 2010-12-01 2015-09-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Thermo Fisher Scientific Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-05-10 Active
Thermo Shandon Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-05-10

Filing timeline

Last 20 of 235 total filings

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

  • 2025-05-12 RESOLUTIONS Resolution
Date Type Category Description
2026-05-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-01 TM02 officers Termination secretary company with name termination date PDF
2025-12-31 AA accounts Accounts with accounts type full
2025-05-12 SH19 capital Capital statement capital company with date currency figure
2025-05-12 SH20 capital Legacy
2025-05-12 CAP-SS insolvency Legacy
2025-05-12 RESOLUTIONS resolution Resolution
2025-05-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-21 AA accounts Accounts with accounts type full
2024-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-23 AP01 officers Appoint person director company with name date PDF
2024-04-19 AP01 officers Appoint person director company with name date PDF
2024-04-19 TM01 officers Termination director company with name termination date PDF
2023-09-27 AA accounts Accounts with accounts type full
2023-05-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-06 AA accounts Accounts with accounts type full
2022-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-30 AA accounts Accounts with accounts type full
2021-09-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
2

last 24 months

Officers appointed
0

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