Get an alert when FREYSSINET 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

2027-02-10 (in 9mo)

Last made up 2026-01-27

Watchouts

None on the register

Cash

£20M

+88.4% vs 2023

Net assets

£11M

+34.7% vs 2023

Employees

169

+4.3% vs 2023

Profit before tax

£4M

+78.7% vs 2023

Name history

Renamed 2 times since incorporation

  1. FREYSSINET LIMITED 1998-12-04 → present
  2. PSC FREYSSINET LIMITED 1979-12-31 → 1998-12-04
  3. P S C EQUIPMENT LIMITED 1950-03-29 → 1979-12-31

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £37,276,941£51,148,715
Operating profit £2,244,389£4,144,314
Profit before tax £2,512,952£4,489,782
Net profit £2,315,302£3,428,120
Cash £10,682,144£20,123,506
Total assets less current liabilities £10,444,767£13,354,295
Net assets £7,948,297£10,708,368
Equity £7,948,297£10,708,368
Average employees 162169
Wages £6,671,931£8,692,477

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 6.0%8.1%
Net margin 6.2%6.7%
Return on capital employed 21.5%31.0%
Gearing (liabilities / total assets) 74.5%67.4%
Current ratio 1.43x1.59x
Interest cover 13854.25x25582.19x

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
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the Directors consider to be appropriate for the following reasons. The Directors have prepared and reviewed cash flow forecasts and the order book for a period of 12 months from the date of approval of these financial statements which indicate that the Company will have sufficient funds to meet its liabilities as they fall due for that period. Based on the above, the directors believe it remains appropriate to prepare the financial statements on a going concern basis.”

Group structure

  1. FREYSSINET LIMITED · parent
    1. Corrosion Control Services Limited 100% · United Kingdom
    2. Foreva Concrete Repairs Limited 100% · United Kingdom
    3. Aquaforce (Concrete Services) Limited 100% · United Kingdom
    4. FVH Services Limited 58% · United Kingdom

Significant events

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

People

7 active · 30 resigned

Name Role Appointed Born Nationality
KERSHAW, Paul Secretary 2024-02-21
CAMPBELL, Ian Director 2008-06-01 Nov 1968 British
CARAYOL, Stephane Director 2025-07-06 Apr 1967 French
DRONFIELD, Matthew John Director 2017-02-01 Nov 1968 British
RICHARD, Jean-Philippe Benoit Alphonse Director 2026-04-24 Mar 1977 French
THILLEROT, Pascal Director 2019-03-01 Dec 1971 French
WALSH, Jonathan Director 2025-03-27 May 1974 British
Show 30 resigned officers
Name Role Appointed Resigned
ALEXANDER, James Neil Cathrow Secretary 2018-01-30 2024-02-21
ANDREW, Christopher John Secretary 2000-04-20
BOTTOMLEY, Paul Arthur Secretary 2002-05-23 2005-01-01
EDWARDS, Helen Louise Secretary 2006-07-21 2018-01-30
PATEL, Jay Secretary 2000-04-20 2002-05-23
SPENCER, Philip Andrew Secretary 2005-01-01 2006-07-21
BENNETT, Kevin John Director 2008-12-01 2025-02-05
BONIN, Henri Director 1993-05-06
BOTTOMLEY, Paul Arthur Director 2002-01-01 2020-03-01
BROMAGE, Alan Henry Director 1998-10-04
BROWN, Leslie James Director 1995-04-30
DUFLOCQ, Vincent Pierre, Rene Director 2011-03-24 2019-03-01
DUPETY, Bruno Director 2001-08-23 2012-04-02
GOUEDARD, Jean-Francois Marie Director 1996-03-14 2002-05-23
HAMMOND, Richard Noel Director 1995-06-30
JACKSON, John Allan Director 1995-07-01 2000-11-30
JONES, David Ambrose Director 2002-12-23
LASCOLS, Claude Charles Alfred Director 2000-02-17 2010-02-24
LLOYD, Michael John Director 2016-01-01 2022-12-31
MARCHAND-ARPOUME, Jean-Pierre Director 2002-05-23
MERCIER, Pascal Director 2020-03-01 2025-02-05
NAGLE, Patrick Joseph Director 2002-01-01 2021-12-01
PATEL, Jay Director 2000-04-20 2002-05-23
PELTIER, Manuel Claude Director 2014-03-31 2017-02-01
PETOT, Alain-Michel Georges Pierre Director 1993-05-06 1996-01-02
RICARD, Jean-Philippe Benoit Alphonse Director 2017-02-01 2026-03-03
STILGES, Michael Joseph Director 2008-06-01 2014-03-31
STILGES, Michael Joseph Director 1995-10-31
STUBLER, Jerome Director 2010-02-24 2014-03-31
WARWICK, Edward Roger John Director 1999-03-01 2001-10-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Soletanche Freyssinet Sas Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 194 total filings

Date Type Category Description
2026-04-24 AP01 officers Appoint person director company with name date PDF
2026-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-05 TM01 officers Termination director company with name termination date PDF
2025-11-20 AD01 address Change registered office address company with date old address new address PDF
2025-11-11 AD01 address Change registered office address company with date old address new address PDF
2025-11-04 AA accounts Accounts with accounts type full
2025-07-07 AP01 officers Appoint person director company with name date PDF
2025-03-27 AP01 officers Appoint person director company with name date PDF
2025-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-05 TM01 officers Termination director company with name termination date PDF
2025-02-05 TM01 officers Termination director company with name termination date PDF
2025-01-07 AA accounts Accounts with accounts type full
2024-02-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-22 AP03 officers Appoint person secretary company with name date PDF
2024-02-22 TM02 officers Termination secretary company with name termination date PDF
2023-11-15 AA accounts Accounts with accounts type full
2023-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-06 TM01 officers Termination director company with name termination date PDF
2022-11-28 AA accounts Accounts with accounts type full
2022-01-28 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

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