Get an alert when DERITEND INTERNATIONAL 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

2026-07-13 (in 2mo)

Last made up 2025-06-29

Watchouts

None on the register

Cash

£799K

+18.9% vs 2023

Net assets

£77M

+282.3% vs 2023

Employees

358

+9.8% vs 2023

Profit before tax

-£1M

+81.5% vs 2023

Name history

Renamed 2 times since incorporation

  1. DERITEND INTERNATIONAL LIMITED 1991-03-01 → present
  2. CHRISTY HUNT PLC 1985-02-15 → 1991-03-01
  3. CHRISTY BROS PUBLIC LIMITED COMPANY 1948-03-13 → 1985-02-15

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £60,578,000£65,865,000
Operating profit
Profit before tax -£8,007,000-£1,480,000
Net profit -£8,976,000-£3,306,000
Cash £672,000£799,000
Total assets less current liabilities £20,219,000£76,976,000
Net assets £20,086,000£76,783,000
Equity £20,086,000£76,783,000
Average employees 326358
Wages £12,458,000£14,906,000

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
Net margin -14.8%-5.0%
Current ratio -0.94x-2.66x

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
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis which they consider to be acceptable for the following reasons. The Company is obligor to the senior debt facilities of Alloy Topco Limited and its subsidiaries (together "the Group") and is party to a Group treasury arrangement therefore the directors consider that the going concern assessment of the Company is dependent on the going concern assessment of the Group.”

Group structure

  1. DERITEND INTERNATIONAL LIMITED · parent
    1. Doncasters 1516 Limited 99.9% · United Kingdom · Dormant company
    2. Sterling International Technology Limited 99.9% · United Kingdom · Dormant company
    3. Doncasters Precision Castings - Deritend Limited 99.9% · United Kingdom · Dormant company

Significant events

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

People

2 active · 33 resigned

Name Role Appointed Born Nationality
EGAN, David John Director 2024-07-04 Dec 1967 British
QUINN, Michael Joseph Director 2020-03-13 Sep 1968 Irish
Show 33 resigned officers
Name Role Appointed Resigned
BARRETT-HAGUE, Helen Secretary 2021-09-28 2024-03-08
JACKSON, Howard Watson Secretary 2002-02-25 2011-10-20
KAYSER, Michael Arthur Secretary 2001-12-05 2002-02-25
MOLYNEUX, Ian Secretary 2011-10-20 2021-09-28
RICHMOND, Robin Secretary 1996-11-01 1998-12-14
TILLEY, Michael John Secretary 1998-12-14 1998-12-14
TILLEY, Michael John Secretary 1998-12-14 2001-12-05
WELCH, Roderick Brett Secretary 1996-11-01
ASTON, David John Spicer Director 1999-06-29 2001-08-18
ASTON, David John Spicer Director 1994-10-27 1994-12-29
ASTON, Stephen Mark Director 2002-11-11 2004-12-06
BARRETT-HAGUE, Helen Director 2021-09-28 2024-03-08
BULL, George Director 2000-05-08 2001-12-06
CLELAND, Robert John Director 1995-03-06 1998-04-13
DILLAMORE, Ian Leslie Director 1998-07-09 2000-03-22
ELLIS, William Michael Director 2009-03-31 2011-10-31
FARROW, Paul Charles Director 1995-03-06 1998-07-09
HINKS, Duncan Andrew Director 2011-10-31 2019-03-27
HIPKINS, Graham Director 1995-03-06
JACKSON, Howard Watson Director 2002-02-25 2011-10-20
JEVERS, Michael John Eyre Director 1996-10-31 1998-02-13
KAYSER, Michael Arthur Director 2002-02-25 2002-09-08
LEWIS, Eric James Director 2001-08-17 2009-03-31
MARTLE, Simon David Director 2020-09-01 2023-08-01
MOLYNEUX, Ian Director 2016-03-23 2021-09-28
NICHOLAS, Michael Rees Director 1998-07-09 1998-12-31
NICKLIN, Patrick William Joseph Director 1993-06-30
OXNARD, Lisa Marie Director 2018-12-17 2020-03-13
PRICE, Norman Edwin, Dr Director 1994-12-29
RICHMOND, Robin Director 1993-09-15 1998-12-14
SCHURCH, Michael John Director 2004-12-06 2016-03-23
TILLEY, Michael John Director 1998-12-14 2001-12-06
WELCH, Roderick Brett Director 1996-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Doncasters Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 359 total filings

Date Type Category Description
2025-12-19 SH01 capital Capital allotment shares PDF
2025-10-28 MR04 mortgage Mortgage satisfy charge full
2025-10-28 MR04 mortgage Mortgage satisfy charge full
2025-07-14 AA accounts Accounts with accounts type full
2025-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-14 MR05 mortgage Mortgage charge part release with charge number
2025-05-14 MR05 mortgage Mortgage charge part release with charge number
2025-05-14 MR05 mortgage Mortgage charge part release with charge number
2025-05-14 MR05 mortgage Mortgage charge part release with charge number
2025-05-14 MR05 mortgage Mortgage charge part release with charge number
2025-05-14 MR05 mortgage Mortgage charge part release with charge number
2025-05-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-01 AA accounts Accounts with accounts type full
2024-07-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-04 AP01 officers Appoint person director company with name date PDF
2024-06-14 AA accounts Accounts with accounts type full
2024-04-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-18 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

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. 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