Get an alert when PURMO GROUP (UK) LTD 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

2026-07-03 (in 2mo)

Last made up 2025-06-19

Watchouts

1 item

Cash

£1M

-11.1% vs 2023

Net assets

Equity attributable

Employees

305

-11.3% lowest in 4 filed years

Profit before tax

-£32M

-195% lowest in 4 filed years

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

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

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £71,155,000£89,527,000
Operating profit -£4,131,000-£148,000
Profit before tax -£5,518,000-£1,482,000-£10,812,000-£31,895,000
Net profit -£4,880,000-£501,000
Cash £277,000£585,000£1,389,000£1,235,000
Total assets less current liabilities £20,416,000£17,847,000
Net assets £6,685,000£11,326,000
Equity £14,258,000£6,685,000£11,326,000-£24,947,000£8,657,000£6,463,000
Average employees 349370344305
Wages £11,561,000£14,744,000£14,139,000£13,870,000

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 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Operating margin -5.8%-0.2%
Net margin -6.9%-0.6%
Return on capital employed -20.2%-0.8%
Interest cover -2.97x-0.11x

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.

People

4 active · 44 resigned

Name Role Appointed Born Nationality
JONES, Kevin John Secretary 2024-11-28
BARR, Thomas William Eph Director 2025-07-10 Aug 1977 British
CURRIE, Linda Director 2009-03-02 May 1973 British
SOIKKELI, Lauri Director 2022-09-29 May 1970 Finnish
Show 44 resigned officers
Name Role Appointed Resigned
BOYD, Ian Leslie Secretary 2001-01-23 2002-10-01
FRANKLIN, Gordon Francis Secretary 1999-12-03
HAILS, Tracy Secretary 2017-01-03 2024-11-28
MARSHALL, Gary Secretary 2002-10-01 2017-01-03
NEWTON, Thomas Anthony Secretary 2000-03-17 2001-01-23
ROTHWELL, Peter Jeffrey Secretary 1999-12-03 2000-03-17
AARTS, Antonius Johannes Director 2016-10-24 2019-05-10
ACORNLEY, John Keith Director 1999-12-03 2000-03-17
BIGGIN, Anthony John Director 2001-06-14 2003-03-10
BJORKQVIST, Stig Director 2018-04-10 2019-05-13
BJORNSTROM, Henrik Director 2004-09-01 2005-06-13
BUSTIN, Norman William Director 2005-06-17 2008-12-31
CARDINAELS, Luc Denis Francois Director 2000-03-17 2003-12-23
CONLON, Mike Director 2016-12-16 2022-09-29
EDWARDS, Christopher Alan Director 2009-10-30 2013-08-21
FRANCK, Thomas Director 2004-09-01 2005-09-23
GASSER, Christoph Director 2014-04-02 2015-06-30
GRAY, Bryan Mark Director 1999-12-03 2000-03-17
GREAVES, James Broughton Director 1992-12-16
HARVEY, Trevor Terence Director 2000-03-17 2000-12-07
LENGAUER, Markus Director 2005-09-23 2013-01-01
LOUDON, James Rushworth Hope Director 1999-12-03
LYNCH, Barry Director 2013-09-20 2025-07-07
MACPHERSON, Neil Director 2004-10-30 2014-04-02
MARSHALL, Gary Director 2009-03-02 2017-01-27
MARSHALL, Gary Director 2004-10-30 2005-06-17
MARSHALL, Samuel, Dr Director 1995-12-08
MCCAULEY, Kieran Director 2014-04-02 2015-06-30
MCKAY, Francis John Director 1996-01-26 1999-10-31
NEWTON, Thomas Anthony Director 2001-01-23 2002-03-31
OLANDER, Tomas Director 2007-02-01 2018-04-04
OLANDER, Tomas Director 2003-12-23 2004-09-01
PHILBY, Patrick Montague Director 1995-08-15 1999-12-03
ROGETZER, Klaus Director 2007-02-01 2009-10-30
SCHOUTEN, Anne Director 2003-12-23 2004-09-01
SCOTT, Colin Director 1995-08-15
SUOMINEN, Ilkka Tapio Director 2001-01-23 2003-12-23
TAYLOR, David Jon Director 2009-03-02 2014-04-02
TROTTER, David Director 2001-01-23 2004-10-30
VANDONINCK, Lodewijk Frans Stephaan Maria Director 2000-03-17 2001-01-23
WARRINER, Lawrence Edward Director 2003-03-10 2004-09-30
WILLIAMS, David Whittow Director 1995-12-08 1996-06-07
WRIGHT, Martin Director 2013-02-18 2015-06-30
YOUNG, Charles Gerard Director 1995-08-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Grand Bidco (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-08-16 Active
Purmo Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, right-to-appoint-and-remove-directors-as-firm 2022-02-01 Ceased 2025-01-14
Purmo Group Oy Ab Corporate entity Shares 75–100% 2019-10-07 Ceased 2022-01-31
Rettig Icc Bv Corporate entity Shares 75–100% 2016-04-06 Ceased 2019-10-06

Filing timeline

Last 20 of 318 total filings

Date Type Category Description
2025-12-31 RESOLUTIONS resolution Resolution
2025-12-23 SH01 capital Capital allotment shares PDF
2025-12-22 SH01 capital Capital allotment shares PDF
2025-09-29 AA accounts Accounts with accounts type full PDF
2025-07-21 AP01 officers Appoint person director company with name date PDF
2025-07-07 TM01 officers Termination director company with name termination date PDF
2025-06-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-05-20 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-09 RESOLUTIONS resolution Resolution
2025-04-09 MA incorporation Memorandum articles
2025-01-03 SH01 capital Capital allotment shares PDF
2025-01-02 SH01 capital Capital allotment shares PDF
2024-12-24 RESOLUTIONS resolution Resolution
2024-11-29 AP03 officers Appoint person secretary company with name date PDF
2024-11-28 TM02 officers Termination secretary company with name termination date PDF
2024-09-30 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-09-24 AA accounts Accounts with accounts type full
2024-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
4

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