Get an alert when CAMLAB 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

2026-08-23 (in 3mo)

Last made up 2025-08-09

Watchouts

None on the register

Cash

£807K

-71.2% vs 2023

Net assets

£5M

+11.7% vs 2023

Employees

51

0% vs 2023

Profit before tax

£433K

-35.7% vs 2023

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £13,939,000£13,639,000
Operating profit £715,000£418,000
Profit before tax £673,000£433,000
Net profit £715,000£621,000
Cash £2,803,000£807,000
Total assets less current liabilities £6,415,000£5,415,000
Net assets £4,804,000£5,365,000
Equity £4,804,000£5,365,000
Average employees 5151
Wages £2,279,000£2,514,000

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 5.1%3.1%
Net margin 5.1%4.6%
Return on capital employed 11.1%7.7%
Gearing (liabilities / total assets) 49.2%32.5%
Current ratio 2.41x2.31x
Interest cover 8.61x23.22x

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
Peters Elworthy & Moore
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which assumes that the Company will have adequate resources to continue in operating existence for the foreseeable future, being a period of at least 12 months from the date of approval of these financial statements. The directors have prepared forecasts to July 2026. Based upon this review the directors believe the company will trade profitably and generate cash sufficient to meet the company's liabilities as they fall due. The directors therefore believe the company continues to be a going concern and have prepared the financial statements on this basis.”

Group structure

  1. CAMLAB LIMITED · parent
    1. The Labsales Company Limited 100% · England & Wales · Dormant
    2. Camlab SIP Trustee Limited 100% · England & Wales · Dormant

Significant events

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

People

3 active · 27 resigned

Name Role Appointed Born Nationality
KADIA, Siddhartha Director 2025-01-01 Aug 1969 American
KULLBACK, William Jay, Mr. Director 2025-06-02 Oct 1959 American
WALL, Brian Michael Director 2024-04-16 Jun 1973 American
Show 27 resigned officers
Name Role Appointed Resigned
DANIEL, Margaret Secretary 2010-05-25 2013-01-17
FAIRMAN, Bernadine Jaslyn Secretary 2003-12-15 2006-11-29
MAULDER, Rowan David Secretary 2006-12-01 2010-04-23
PICK, Gavin Secretary 2013-01-17 2024-04-16
WILLIAMS, Godfrey Denyer Secretary 2003-12-15
BENTATA, Morris David Albert Director 1998-02-01 2005-02-01
DANIEL, Margaret Mary Director 2012-01-01 2013-01-17
FARR, Rachel Director 2021-12-16 2024-04-16
GORDON, Peter Director 2000-05-03 2005-02-01
HEIDINGER, Joyce Ann Director 2024-04-16 2025-05-31
HUTT, John Christopher Director 1996-12-19 1997-07-10
MASON, William Thomas, Dr Director 2005-04-01 2011-12-31
MAULDER, Rowan David Director 2006-01-17 2024-04-16
MINTO, Graeme Sutherland Director 2000-09-28 2005-03-31
PAYTON, Roger Louis Director 1996-08-08
PICK, Gavin Marcus Director 2017-04-13 2024-04-16
ROWLANDS, Chris Director 2020-03-05 2024-04-16
SIMS, Charles Robert, Dr Director 2013-08-01 2024-04-16
SIMS, Chas Director 2012-01-30 2013-08-01
SMALE-ADAMS, Brian Anthony William Director 1999-12-31
STOCKTON, Paul Director 2011-02-04 2011-12-31
SUNDERLAND, Benjamin Richard Director 2005-09-01 2024-04-16
TAYLOR, Rosemarie Margaret Director 2003-04-02
TAYLOR, Roy Director 2003-04-02
TRAVIS, Benjamin Ross Director 2024-04-16 2024-12-31
WILLIAMS, Godfrey Denyer Director 2005-08-26
WILSON, David Clive Director 1996-12-19 1998-02-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Molecular Dimensions Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-04-16 Active
Mr Gerard Walter Adamson Chadwick Individual voting-rights-75-to-100-percent-as-trust 2016-04-06 Ceased 2024-04-16
Mr Andrew Thomas Swarbrick Individual voting-rights-75-to-100-percent-as-trust 2016-04-06 Ceased 2024-04-16
Ann Fisher Individual voting-rights-75-to-100-percent-as-trust 2016-04-06 Ceased 2021-11-10
Mr Gerald Avison Individual voting-rights-75-to-100-percent-as-trust 2016-04-06 Ceased 2018-01-18

Filing timeline

Last 20 of 200 total filings

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

  • 2024-04-23 MA Memorandum articles
  • 2024-04-23 RESOLUTIONS Resolution
Date Type Category Description
2025-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-29 AA accounts Accounts with accounts type full
2025-06-25 CH01 officers Change person director company with change date PDF
2025-06-25 CH01 officers Change person director company with change date PDF
2025-06-25 AP01 officers Appoint person director company with name date PDF
2025-06-25 TM01 officers Termination director company with name termination date PDF
2025-06-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-06 AP01 officers Appoint person director company with name date PDF
2025-01-22 TM01 officers Termination director company with name termination date PDF
2024-08-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-29 AA accounts Accounts with accounts type full
2024-04-24 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
2024-04-23 MA incorporation Memorandum articles
2024-04-23 RESOLUTIONS resolution Resolution
2024-04-19 SH01 capital Capital allotment shares PDF
2024-04-19 SH01 capital Capital allotment shares PDF
2024-04-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-18 PSC02 persons-with-significant-control Notification of a person with significant control PDF

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
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. 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