Get an alert when PENNY & GILES CONTROLS 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

2026-07-07 (in 2mo)

Last made up 2025-06-23

Watchouts

None on the register

Cash

£20M

-25.3% vs 2023

Net assets

£77M

-21% vs 2023

Employees

442

+0.2% vs 2023

Profit before tax

£19M

-22% vs 2023

Name history

Renamed 2 times since incorporation

  1. PENNY & GILES CONTROLS LIMITED 1997-12-01 → present
  2. PENNY AND GILES BLACKWOOD LIMITED 1987-03-26 → 1997-12-01
  3. PENNY & GILES CONDUCTIVE PLASTICS LIMITED 1965-04-01 → 1987-03-26

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £122,331,000£114,298,000
Operating profit £23,441,000£18,281,000
Profit before tax £24,477,000£19,081,000
Net profit £18,548,000£14,360,000
Cash £26,276,000£19,618,000
Total assets less current liabilities £88,268,000£66,691,000
Net assets £96,993,000£76,582,000
Equity £96,993,000£76,582,000
Average employees 441442
Wages £18,307,000£18,384,000

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 19.2%16.0%
Net margin 15.2%12.6%
Return on capital employed 26.6%27.4%
Current ratio 3.85x2.92x
Interest cover 14.61x11.61x

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
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making appropriate enquiries, the Board's view is that the Company has adequate liquidity to continue in operational existence for the going concern period, being at least 12 months from date of approval of these financial statements. The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the near future being for a period of at least 12 months from the signing of these financial statements. Sensitivity analysis, considering all available information about the impact on future trading has been carried out and there is no material uncertainty on its ability to continue as a going concern. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

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

People

8 active · 38 resigned

Name Role Appointed Born Nationality
FREDA, Robert Frank Secretary 2021-01-08
MCDONALD, George Patrick Secretary 2018-09-04
O'CASAL, Marc Sebastian Secretary 2011-10-20
FARKAS, K Christopher Director 2020-06-30 Oct 1968 American
FISHEL JR, Donald Lee Director 2025-03-31 Oct 1967 American
HAWKINS, Stephen Keith Director 2025-07-17 May 1967 British
MCDONALD, George Patrick Director 2018-09-04 Sep 1964 American
RAYMENT, Kevin Michael Director 2006-04-28 Jan 1969 British
Show 38 resigned officers
Name Role Appointed Resigned
ARNAOUTI, Michael Secretary 1995-07-28 2000-11-14
DENTON, Michael Joseph Secretary 2003-02-24 2014-02-21
EVANS, Timothy Richard Secretary 1993-04-01
FERDENZI, Paul Jude Secretary 2014-02-21 2024-06-30
JAKUBOWITZ, Harry Secretary 2003-02-24 2021-01-08
PRICE, Dewi Brychan John Secretary 1993-04-01 1994-07-28
SHAW, Robert Secretary 2002-04-01 2018-09-04
THOMAS, Luke Secretary 2000-11-14 2002-04-01
REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 2009-07-08 2024-12-31
ADAMS, David Charles Director 2003-05-02 2014-03-05
ASHRAF, Mufti Mohamed, Dr Director 1991-10-01 1998-12-31
BENANTE, Martin Richard Director 2002-04-01 2014-03-05
EVANS, Timothy Richard Director 2001-10-01 2002-04-01
EVANS, Timothy Richard Director 2000-10-01
FREELAND, Roy Alan Director 1994-01-03 1996-12-31
GARDINER, David Charles Director 1998-01-01 1998-05-31
HARRIS, Iver Rex, Professor Director 1993-07-10
HUTCHINSON, Eric George Director 2000-01-01 2002-04-01
JONES, Nigel Paul Director 2013-04-30 2025-07-17
JONES, Thomas Malcolm Spencer Director 2002-04-01
MACDONALD, Graham Paul Director 2012-01-11 2019-02-06
MCLAIN, David Robert Director 1997-12-31
NEW, Raymond Edward Director 1998-01-01 2011-03-01
NICOL, Alexander Croy, Dr Director 1993-12-07
OATLEY, Jonathan Mark Director 1998-01-01 2002-12-31
PARKE, Neil David Director 2014-02-14
PENNY, William Alfred, Professor Director 1996-05-22
PRITCHARD, Christopher John, Divisional Finance Director Director 2002-11-22 2011-09-21
ROSE, Robert William George Director 1992-12-31
SHAW, Robert Director 2002-04-01 2018-09-04
SHEFFER, Carl Director 1997-05-01 2002-04-01
STRUGNELL, Richard Director 2001-10-01 2013-04-30
SYMONDS, Allan E Director 2005-10-10 2014-03-05
TAYLOR, David Leslie Director 1998-01-01 2003-02-21
THORNTON, Andrew Robert Director 2014-03-05 2025-07-17
TYNAN, Glenn Edward Director 2006-04-28 2020-06-30
WATKINS, Jason Karl Director 2002-11-22 2025-03-31
YOHRLING, George Director 2002-04-01 2005-10-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Curtiss-Wright Controls (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 256 total filings

Date Type Category Description
2025-10-02 AA accounts Accounts with accounts type full
2025-08-08 AP01 officers Appoint person director company with name date PDF
2025-08-08 TM01 officers Termination director company with name termination date PDF
2025-08-08 TM01 officers Termination director company with name termination date PDF
2025-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-16 TM01 officers Termination director company with name termination date PDF
2025-04-16 AP01 officers Appoint person director company with name date PDF
2025-03-11 AD02 address Change sail address company with old address new address PDF
2025-01-10 TM02 officers Termination secretary company with name termination date PDF
2024-10-21 AA accounts Accounts with accounts type full
2024-08-14 CH04 officers Change corporate secretary company with change date PDF
2024-07-07 AD02 address Change sail address company with old address new address PDF
2024-07-03 TM02 officers Termination secretary company with name termination date PDF
2024-06-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-02 CH01 officers Change person director company with change date PDF
2023-10-16 AA accounts Accounts with accounts type full
2023-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-10 AA accounts Accounts with accounts type full
2022-07-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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