Get an alert when ETERNIS FINE CHEMICALS UK 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-15 (in 5mo)

Last made up 2025-10-01

Watchouts

None on the register

Cash

£7M

+93.6% vs 2024

Net assets

£27M

-4.1% vs 2024

Employees

102

-9.7% vs 2024

Profit before tax

£518K

-20.6% vs 2024

Name history

Renamed 6 times since incorporation

  1. ETERNIS FINE CHEMICALS UK LIMITED 2021-05-04 → present
  2. TENNANTS FINE CHEMICALS LIMITED 2011-02-01 → 2021-05-04
  3. TESSENDERLO FINE CHEMICALS LIMITED 2001-08-29 → 2011-02-01
  4. ACORDIS FINE CHEMICALS LIMITED 1999-09-22 → 2001-08-29
  5. ACORDIS MANAGEMENT SERVICES LIMITED 1998-10-30 → 1999-09-22
  6. COURTAULDS MANAGEMENT SERVICES LIMITED 1991-08-29 → 1998-10-30
  7. BARTOL CISTERNS LIMITED 1960-01-12 → 1991-08-29

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £65,980,000£64,161,000
Operating profit £149,000£573,000
Profit before tax £652,000£518,000
Net profit £714,000£465,000
Cash £3,793,000£7,345,000
Total assets less current liabilities £28,491,000£87,077,000
Net assets £27,777,000£26,642,000
Equity £27,777,000£26,642,000
Average employees 113102
Wages £5,412,000£5,644,000

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 2024-03-312025-03-31
Operating margin 0.2%0.9%
Net margin 1.1%0.7%
Return on capital employed 0.5%0.7%
Gearing (liabilities / total assets) 24.6%81.5%
Current ratio 3.56x0.96x
Interest cover 29.80x0.19x

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

“The Directors are satisfied that the Company has sufficient resources available to manage its loans and all the challenges that the current marketplace is experiencing and will continue to have access to additional funding facilities to mitigate any reasonably foreseeable downside risk and therefore it can meet its liabilities as they fall due. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. ETERNIS FINE CHEMICALS UK LIMITED · parent
    1. Eternis Fine Chemicals Pte Ltd 100% · Singapore · Active
    2. Eternis Fine Chemicals USA LLC 100% · USA · Active
    3. Eternis Chemicals France SAS 100% · France · Active
    4. Sharon Personal Care Limited 100% · Israel · Active
    5. Sharon Labs Europe S.r.I 100% · Italy · Active
    6. Sharon Labs USA LLC. 100% · USA · Active
    7. Sharon Personal Care SRL. 100% · Italy · Active

Significant events

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

People

2 active · 27 resigned

Name Role Appointed Born Nationality
GITTINS, William Director 2016-09-13 Feb 1978 British
MARIWALA, Rajendra Director 2021-02-01 Sep 1962 Indian
Show 27 resigned officers
Name Role Appointed Resigned
CUNNINGTON, Geoffrey Charles William Secretary 1995-06-23
GITTINS, William Secretary 2011-12-06 2016-09-13
STEVENS, David Alan Secretary 1995-06-23 2001-08-21
STRIDE, Wayne Secretary 2016-09-13 2021-10-15
VAN WALLEGHEM, Anne Mieke Maria Secretary 2001-08-21 2011-01-31
ALEXANDER, William Paul Director 2011-01-31 2014-06-17
BEDNALL, John Allan Director 1999-10-14 2001-08-21
CUNNINGTON, Geoffrey Charles William Director 1995-06-23
DETURCK, Pol Wilfried Corneel, Director Director 2010-01-01 2011-01-31
DUCROIR, Pierre Director 2001-08-21 2003-04-01
FOULSHAM, Michael John Director 1999-10-14
GINGELL, Andrew Clive Director 2011-01-31 2020-03-19
GROENEN, Jozef Marcel Director 2001-09-17 2011-01-31
HARRISON, Ian Woodthorp Director 1996-03-11 1999-03-31
HUGHES, Michael Gary Director 2018-06-12 2021-02-01
JONES, Kevin Garth Director 2011-01-31 2020-11-25
MEHTA, Manu Director 2021-02-01 2025-05-16
POYNTON, David Director 2003-04-01 2007-06-30
ROGERS, Peter Lloyd Director 1999-10-14 2001-08-21
SHARP, Keith Director 2011-02-16 2017-06-30
SMITH, Dennis Arthur Director 1996-03-11 1999-10-14
STEVENS, David Alan Director 1995-06-23 1999-10-14
STOCKHEM, Bruno Dirk Ghislain Director 2001-09-17 2011-01-31
VAN DEYNSE, Dirk Leo Director 2001-09-17 2011-01-31
VAN WALLEGHEM, Anne Mieke Maria Director 2001-08-21 2011-01-31
VANDENDRIESSCHE, Jan Maurits August Director 2007-07-01 2009-12-31
WHITAKER, David Andrew Director 2021-02-01 2026-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Eternis Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-02-01 Active
Tennants Consolidated Limited Corporate entity Shares 75–100% 2016-06-01 Ceased 2021-02-01

Filing timeline

Last 20 of 230 total filings

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

  • 2025-09-15 RESOLUTIONS Resolution
  • 2024-12-05 RESOLUTIONS Resolution
  • 2023-03-06 RESOLUTIONS Resolution
  • 2023-03-03 MA Memorandum articles
Date Type Category Description
2026-04-07 TM01 officers Termination director company with name termination date PDF
2025-11-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-15 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-06 SH01 capital Capital allotment shares PDF
2025-09-15 RESOLUTIONS resolution Resolution
2025-09-04 AA accounts Accounts with accounts type full
2025-05-28 TM01 officers Termination director company with name termination date PDF
2024-12-05 RESOLUTIONS resolution Resolution
2024-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-22 AA accounts Accounts with accounts type full
2024-01-03 AA accounts Accounts with accounts type full
2023-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-06 RESOLUTIONS resolution Resolution
2023-03-03 MA incorporation Memorandum articles
2023-01-03 AA accounts Accounts with accounts type full
2022-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-03-14 AD03 address Move registers to sail company with new address PDF
2022-03-10 AD02 address Change sail address company with new address PDF
2021-12-17 AA01 accounts Change account reference date company current extended PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

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