Get an alert when EUROTHERM 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

2027-04-18 (in 11mo)

Last made up 2026-04-04

Watchouts

None on the register

Cash

£1M

-29.8% vs 2023

Net assets

£25M

+15.1% vs 2023

Employees

149

-2.6% vs 2023

Profit before tax

£5M

-59.1% vs 2023

Name history

Renamed 2 times since incorporation

  1. EUROTHERM LIMITED 2000-05-02 → present
  2. EUROTHERM CONTROLS LIMITED 1992-05-01 → 2000-05-02
  3. EUROTHERM LIMITED 1965-06-29 → 1992-05-01

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £60,885,000£44,190,000
Operating profit £11,222,000£3,533,000
Profit before tax £11,601,000£4,740,000
Net profit £8,850,000£3,265,000
Cash £1,526,000£1,071,000
Total assets less current liabilities £22,451,000£25,677,000
Net assets £21,688,000£24,953,000
Equity £21,688,000£24,953,000
Average employees 153149
Wages £11,579,000£9,367,000

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 18.4%8.0%
Net margin 14.5%7.4%
Return on capital employed 50.0%13.8%
Gearing (liabilities / total assets) 28.9%21.8%
Current ratio 3.46x4.75x
Interest cover 863.23x

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

“The directors have prepared forecasts for the next 12 months and based upon these forecasts and expectations, the directors have concluded that the Company has adequate resources to continue in operational existence for the foreseeable future, being a minimum of the next 12 months. Therefore, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. EUROTHERM LIMITED · parent
    1. Eurotherm Poland Sp z.o.o. 100% · Poland
    2. Eurotherm Limited branch in Ireland 100% · Ireland · Financial Control

Significant events

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

People

2 active · 36 resigned

Name Role Appointed Born Nationality
BUBESTINGER, Cornelia Director 2022-10-31 Jan 1980 Austrian
MCCOOL, David Director 2025-06-25 Mar 1963 American
Show 36 resigned officers
Name Role Appointed Resigned
BRADLEY, Peter Derek Secretary 2000-10-31
MCCOOL, David Secretary 2022-10-31 2025-06-25
INVENSYS SECRETARIES LIMITED Corporate Secretary 2000-10-31 2022-10-31
BATES, Christopher Ralph Director 2009-02-16 2009-11-30
BECKER, Kelly Jean Director 2020-12-31 2022-10-31
BRADLEY, Peter Derek Director 2000-10-05 2002-06-28
CLAYTON, John Reginald William Director 2001-05-01 2005-12-31
COCHRANE, Adam Craven Director 2001-05-01 2003-01-31
DAVIS, William Ian Bruce Director 1996-09-02 2008-06-18
FABES, Warren Austin Director 1999-08-01 2007-09-03
GREEN, Raymond Charles Director 1996-08-30
HUGHES, Michael Patrick Director 2017-09-12 2020-12-31
HULL, Victoria Mary Director 2006-01-01 2014-03-31
KHALAF, Randy Director 2022-10-31 2025-06-25
KINGSLEY, Nigel Director 1992-09-30
LAMBETH, Trevor Director 2014-03-31 2022-03-31
LATTIMER, Clive Alan Director 1992-12-07
LENDRUM, Vincent Director 2002-04-01 2007-02-22
LEONARD, Jack Lawrence, Dr Director 1996-08-07
MCNAUGHTON, Hamish Michael, Dr Director 1996-09-02 2001-03-30
MILLS, Ashley Director 1999-06-30
PHILLIPS, Martin Edward Director 1997-02-10 2002-03-31
RANDERY, Tanuja Director 2015-03-01 2017-09-13
RIDLEY, Allan Thomas Director 1998-08-26
SAGE, Antoine Marie Director 2022-02-15 2022-10-31
SMITH, Brian David Vincent, Dr Director 1993-06-02
SMITH, Kevin Charles Director 2009-01-31 2015-07-31
SPENCER, Rachel Louise Director 2010-01-22 2014-12-31
THOMAS, David Jeremy Director 2010-01-22 2014-03-31
THOMAS, David Jeremy Director 2003-04-01 2009-03-02
THOROGOOD, Stuart Director 2014-03-31 2015-03-01
TOMKINS, Peter John Director 1992-08-01 2007-03-31
TOWNSEND, John Michael Director 2010-06-14
VLIEGHE, Nicolas Director 2014-03-31 2019-09-06
WADE, Peter Aidan, Doctor Director 1992-10-06 2000-10-05
WEXLER, Peter Irwin Director 2014-03-31 2018-12-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Watlow Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-10-31 Active
Invensys International Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-10-31

Filing timeline

Last 20 of 251 total filings

Date Type Category Description
2026-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-04 AA accounts Accounts with accounts type full
2025-06-27 AP01 officers Appoint person director company with name date PDF
2025-06-27 TM01 officers Termination director company with name termination date PDF
2025-06-27 TM02 officers Termination secretary company with name termination date PDF
2025-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-20 AA accounts Accounts with accounts type full
2024-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-06 AA accounts Accounts with accounts type full
2023-04-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-04-26 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-26 CH01 officers Change person director company with change date PDF
2023-04-26 CH01 officers Change person director company with change date PDF
2023-04-26 CH03 officers Change person secretary company with change date PDF
2023-04-19 AD01 address Change registered office address company with date old address new address PDF
2023-03-21 AD01 address Change registered office address company with date old address new address PDF
2023-02-17 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-02-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-11-24 AP03 officers Appoint person secretary company with name date PDF
2022-11-23 AP01 officers Appoint person director company with name date PDF

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