Get an alert when NCH (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

2027-06-30 (in 1y)

Last filed for 2025-04-30

Confirmation statement due

2026-11-29 (in 6mo)

Last made up 2025-11-15

Watchouts

None on the register

Cash

£95K

-75.7% vs 2024

Net assets

£5M

-58.7% vs 2024

Employees

169

-5.6% vs 2024

Profit before tax

£9M

+27.6% vs 2024

Name history

Renamed 1 time since incorporation

  1. NCH (UK) LIMITED 1985-02-27 → present
  2. NATIONAL CHEMSEARCH(U.K.)LIMITED 1964-08-18 → 1985-02-27

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover £64,307,000£64,721,000
Operating profit £6,438,000£7,519,000
Profit before tax £7,169,000£9,150,000
Net profit £5,715,000£7,398,000
Cash £391,000£95,000
Total assets less current liabilities £12,413,000£5,186,000
Net assets £12,308,000£5,084,000
Equity £12,308,000£5,084,000
Average employees 179169
Wages £9,565,000£8,736,000

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 2024-04-302025-04-30
Operating margin 10.0%11.6%
Net margin 8.9%11.4%
Return on capital employed 51.9%145.0%
Current ratio 1.43x0.83x
Interest cover 11.56x12.09x

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
Haines Watts Wolverhampton Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. NCH (UK) LIMITED · parent
    1. CPS Industries Limited 100% · England and Wales · Marketing of industrial and maintenance chemicals
    2. NCH Czechoslovakia spol. s.r.o. 100% · Czech Republic · Marketing of industrial and maintenance chemicals
    3. NCH Distribution s.r.o. 90% · Czech Republic · Management and warehouse operations
    4. NCH Hawkeye Holding, LLC 100% · United States of America · Holding company
    5. NCH Hungary Kereskedelmi Koraltolt Felelossegu Tarsasag 100% · Hungary · Marketing of industrial and maintenance chemicals
    6. NCH Ireland Limited 100% · Ireland · Marketing of industrial and maintenance chemicals
    7. NCH Slovakia s.r.o. 99.9% · Slovakia · Marketing of industrial and maintenance chemicals
    8. NCH Polska sp. z o.o. 100% · Poland · Marketing of industrial and maintenance chemicals
    9. Pure Solve Česká republika, spol. s.r.o. 100% · Czech Republic · Marketing of industrial and maintenance chemicals

Significant events

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

People

4 active · 20 resigned

Name Role Appointed Born Nationality
RUSCOE, Martyn Jeffrey Secretary 2018-04-03
BISCONTI, Silvano Natale Director 2021-07-30 Dec 1967 British
RUSCOE, Martyn Jeffrey Director 2021-07-30 Mar 1982 British
TATLOW, Tony Director 2021-07-30 Nov 1964 British
Show 20 resigned officers
Name Role Appointed Resigned
KARA, Altaf Secretary 2008-06-16 2015-02-28
WHITFORD, Catriona Marie Secretary 2017-04-13 2018-04-03
WRIGHT, Christopher Robert Andrew Secretary 2015-02-28 2017-04-13
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 1992-11-15 2008-06-16
BARTEL, Tony Dean Director 2005-01-03 2005-04-25
BITTING, Stuart Martin Director 2004-01-30 2005-01-03
CURRIE, John Leslie Director 2009-04-01 2021-07-30
HETZER, Thomas Director 1999-04-01 2004-01-30
LEVY, Irvin Louis Director 1999-04-01
LEVY, John Irvin Director 2005-04-25 2021-07-30
LEVY, Lester Arnold Director 1999-04-01
LEVY JR, Milton Philip Director 1999-04-01
PRICE, Russell Lawrence Director 2004-01-30 2021-07-30
RICHARDSON, Michael Norman Director 1993-07-30 1999-04-01
ROBINSON, Richard Director 2004-01-30 2009-04-01
SCIVALLY, Glennis Leon Director 1999-04-01 2003-01-31
SIMON, Richard Francis Jocelyn Director 1993-03-31
SMALLWOOD, Grady Director 2003-01-31 2004-01-30
SMITH, Robert John Director 1999-04-01
THOMAS JR, George Neil Director 1999-04-01 2004-01-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Solenis Holding Ii Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-03 Active
Nch Europe, Inc Corporate entity Voting 75–100% 2016-04-06 Ceased 2019-03-01

Filing timeline

Last 20 of 189 total filings

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

  • 2025-11-11 RESOLUTIONS Resolution
  • 2025-11-11 MA Memorandum articles
  • 2025-03-03 RESOLUTIONS Resolution
  • 2025-02-27 RESOLUTIONS Resolution
Date Type Category Description
2026-04-15 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2026-04-13 AA01 accounts Change account reference date company current extended PDF
2026-01-22 AA accounts Accounts with accounts type full
2025-11-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-19 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-11-18 CS01 confirmation-statement Confirmation statement with updates
2025-11-11 RESOLUTIONS resolution Resolution
2025-11-11 MA incorporation Memorandum articles
2025-11-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-03 SH19 capital Capital statement capital company with date currency figure
2025-03-03 CAP-SS insolvency Legacy
2025-03-03 RESOLUTIONS resolution Resolution
2025-02-27 SH20 capital Legacy
2025-02-27 CAP-SS insolvency Legacy
2025-02-27 RESOLUTIONS resolution Resolution
2025-01-31 AA accounts Accounts with accounts type full
2024-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-18 AA accounts Accounts with accounts type full
2023-11-15 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
2

last 24 months

Officers appointed
0

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

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

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