Get an alert when DISTRUPOL 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

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2027-02-07 (in 9mo)

Last made up 2026-01-24

Watchouts

1 item

Cash

£10M

-38.6% vs 2023

Net assets

£24M

-27.4% vs 2023

Employees

61

0% vs 2023

Profit before tax

£9M

-9.8% vs 2023

Watchouts

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

Name history

Renamed 2 times since incorporation

  1. DISTRUPOL LIMITED 1997-05-13 → present
  2. K D THERMOPLASTICS LIMITED 1994-05-31 → 1997-05-13
  3. RONMAR PLASTICS LIMITED 1963-03-22 → 1994-05-31

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover £69,928,000£69,974,000
Operating profit £10,195,000£9,218,000
Profit before tax £10,168,000£9,169,000
Net profit £9,222,000£7,545,000
Cash £16,227,000£9,969,000
Total assets less current liabilities £33,956,000£25,907,000
Net assets £32,942,000£23,919,000
Equity £32,942,000£23,919,000
Average employees 6161
Wages £2,824,000£3,222,000

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 2023-09-302024-09-30
Operating margin 14.6%13.2%
Net margin 13.2%10.8%
Return on capital employed 30.0%35.6%
Current ratio 5.84x3.91x
Interest cover 77.23x33.77x

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
MHA
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Accordingly, the Directors have concluded that the Company has adequate resources to continue to meet its liabilities as they fall due for the period to 30 September 2025 and the 12 months following the approval of the financial statements. Therefore, the Directors are satisfied they have a reasonable basis upon which to conclude that it remains appropriate to prepare the financial statements on a going concern basis.”

Group structure

  1. DISTRUPOL LIMITED · parent
    1. Distrupol Egypt Limited 99.99% · Cairo

Significant events

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

People

4 active · 35 resigned

Name Role Appointed Born Nationality
CITCO MANAGEMENT (UK) LIMITED Corporate Secretary 2021-04-01
CSC CLS (UK) LIMITED Corporate Secretary 2026-03-30
ORME, Richard James Director 2025-02-13 Mar 1968 British
STANTON, James Michael Geoffrey Director 2025-02-13 Nov 1979 British
Show 35 resigned officers
Name Role Appointed Resigned
ROTHWELL, Donna Louise Secretary 2009-08-04 2010-06-04
SIMPSON, Norman Secretary 2006-07-17 2009-08-04
SMITH, Stephen Brian Secretary 1994-01-05 2006-07-17
SUTTON, June Mary Secretary 1994-01-05
EVERSECRETARY LIMITED Corporate Secretary 2018-08-13 2021-02-01
LDC NOMINEE SECRETARY LIMITED Corporate Secretary 2021-02-01 2021-04-01
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2010-06-04 2018-08-13
BEERE, David Ronald Director 1994-08-01
BEERE, Joan Mary Director 1994-01-05
BEERE, Ronald George Director 1994-01-05
BOTTING, Geoffrey Charles Director 1994-01-05 1994-08-01
BRADBURY, Stephen John Director 1994-01-05 2002-04-03
BRYANT, Paul Graham Director 2015-12-23 2021-04-01
CARR, Jeffrey William Director 2017-05-20 2020-02-17
DUYFJES, Sabine Director 2012-05-11 2021-04-01
EVERETT, Michael Lynn Director 2021-04-01 2025-02-18
HARBER, Rosemary Ann Director 1994-01-05
HEINZ, Peter Danser Director 2007-10-10 2010-12-01
HENDERSON, Andrew Paul Director 2007-01-16 2008-04-30
HILL, Warren Terry Director 2008-04-30 2015-08-15
JEUSSE, Christophe Director 2009-08-21 2012-05-11
JUKES, David Director 2003-02-10 2008-04-30
JUKES, David Director 1994-08-01 2000-08-31
LANDSMAN, Stephen Neil Director 2013-06-14 2017-05-20
LATHAM, Michael Ian Director 2007-01-16 2008-04-30
MCNAMARA, Bernard John Director 2007-10-10 2009-04-14
MORLEY, Christopher John Director 2002-04-03 2008-04-30
PERKINS, Noelle Director 2020-02-17 2021-04-01
PHILLPOTTS, John Nicholas Director 1994-08-01 2008-04-30
RUTHERFORD, Carrie Ann Director 2021-04-01 2025-02-18
SIMPSON, Norman Director 1994-08-01 2007-01-16
SMITH, Stephen Brian Director 2004-07-27 2006-07-17
SUTTON, June Mary Director 1994-06-30
TAYLOR, Timothy Rupert Director 2009-04-14 2009-08-21
WEAVER FISHER, Amy Elizabeth Director 2010-12-01 2013-06-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Craig James Rothwell Individual significant-influence-or-control-as-trust 2025-04-24 Active
Mr Kim Raymond White Individual significant-influence-or-control-as-trust 2025-04-24 Active
Gpd Companies Holdco Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-01 Ceased 2025-04-24
Univar Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-04-01
Ellis & Everard (Uk Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 208 total filings

Date Type Category Description
2026-04-10 AP04 officers Appoint corporate secretary company with name date PDF
2026-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-05 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-05-05 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-04-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-27 AA accounts Accounts with accounts type full
2025-03-07 TM01 officers Termination director company with name termination date PDF
2025-03-07 TM01 officers Termination director company with name termination date PDF
2025-03-05 AP01 officers Appoint person director company with name date PDF
2025-03-05 AP01 officers Appoint person director company with name date PDF
2025-02-18 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-30 AA accounts Accounts with accounts type full
2023-02-13 AA accounts Accounts with accounts type full
2023-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-14 AA accounts Accounts with accounts type full
2022-01-24 CS01 confirmation-statement Confirmation statement with updates PDF
2021-12-07 AA accounts Accounts with accounts type full
2021-07-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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 2024-09-30 vs 2023-09-30

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