Get an alert when ROXSPUR MEASUREMENT & CONTROL 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

2026-10-15 (in 5mo)

Last made up 2025-10-01

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£9M

-2% vs 2023

Employees

85

-5.6% vs 2023

Profit before tax

-£74K

-136.8% vs 2023

Watchouts

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

Name history

Renamed 4 times since incorporation

  1. ROXSPUR MEASUREMENT & CONTROL LIMITED 2001-02-02 → present
  2. CT PLATON LIMITED 1993-09-29 → 2001-02-02
  3. C. T. UNITED KINGDOM LIMITED 1992-06-25 → 1993-09-29
  4. C.T. LONDON LIMITED 1988-11-09 → 1992-06-25
  5. C.T. (LONDON) LIMITED 1966-06-15 → 1988-11-09

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £8,477,000£8,396,000
Operating profit £222,000-£48,000
Profit before tax £201,000-£74,000
Net profit £211,000-£187,000
Cash £629,000
Total assets less current liabilities £9,545,000£9,238,000
Net assets £9,243,000£9,056,000
Equity £9,243,000£9,056,000
Average employees 9085
Wages £2,826,000£2,962,000

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 2.6%-0.6%
Net margin 2.5%-2.2%
Return on capital employed 2.3%-0.5%
Gearing (liabilities / total assets) 20.7%21.6%
Current ratio 1.47x1.36x
Interest cover 10.57x-1.85x

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
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Material uncertainty related to going concern: We draw attention to note 1.2 in the financial statements, which indicates that although Roxspur Measurement & Control Limited currently has net current assets of £823k (2023: £985k), the material uncertainty at the Group level gives rise to a material uncertainty that may cast significant doubt related to going concern at the Company level such that Roxspur Measurement and Control Limited may also be unable to realise its assets and discharge its liabilities in the normal course of business.”

Group structure

  1. ROXSPUR MEASUREMENT & CONTROL LIMITED · parent
    1. Nulectrohms Limited 100% · United Kingdom
    2. Sensit Limited 100% · United Kingdom
    3. The Brearley Group Limited 100% · United Kingdom

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

People

4 active · 40 resigned

Name Role Appointed Born Nationality
BUCKLEY, Ian Secretary 2023-09-20
COUCHMAN, Thomas Charles Director 2024-05-29 Nov 1979 British
RELPH, Robert James Director 2024-05-29 Feb 1984 British
ROBERTS, Andrew Graham Director 2022-08-31 Nov 1969 British
Show 40 resigned officers
Name Role Appointed Resigned
BOARDMAN, Lynton David Secretary 2014-07-11 2023-09-20
EBERHARDT, Martin Secretary 1997-08-29 2001-07-30
FREEMAN, Philip William Secretary 1996-06-10 1997-08-29
GRAHAM, Michael Charles Secretary 2001-07-30 2014-07-11
PENNINGTON, David Ian Secretary 1996-06-10
BOARDMAN, Lynton David Director 2014-07-11 2019-07-10
CATLING, John Robert Director 1992-07-01 1993-06-01
EBERHARDT, Martin Director 1997-08-29 2001-07-30
ELLIOTT, Andrew Director 1993-09-29
FAITH, Vicki May Director 2019-07-10 2022-08-31
FELLOWS, David Paul Director 2022-03-31 2024-04-12
FREEMAN, Philip William Director 1996-01-23 1997-08-29
GRAHAM, Michael Charles Director 2001-07-30 2014-07-11
HAYES, Kevin Andrew Director 1993-08-16 1995-05-19
HEIKEN, James Gerard Director 2014-07-11 2015-02-28
HOAD, Mark Director 2015-01-01 2019-07-10
HUCKLE, John Richard William Director 1995-05-19
HUNT, Andrew Director 1995-05-22 1996-03-12
JAIN, Rohit Director 2020-07-31 2022-03-16
JOYCE, Michael Arthur Director 1993-09-24
LOYNES, Alan Director 1995-05-22 1999-09-04
MARSH, Robin Lewis Director 1991-11-11
MATHER, Stephen John Director 2017-01-01 2020-07-31
MURRAY, Patrick Director 2014-07-11 2014-12-31
NOBLE, David Director 1991-11-04
ORROCK, Ian Jackson Director 1996-01-23 2000-10-31
PARTRIDGE, Stewart Mark Director 2019-07-10 2024-05-29
ROBERTS, Andrew Graham Director 2007-08-01 2014-07-11
ROBERTS, Timothy Hal Director 2014-07-11 2019-07-10
ROLLAND, Victor Michael Director 1992-07-10
SEDDON, Clive Director 2001-07-30 2004-04-06
STATHAM, James Edward Anthony Director 2000-10-31 2001-07-30
STILES, Lawrence Director 1993-08-16 1994-10-01
SWINDELL, Garry Michael Director 2000-11-28 2014-07-11
SWINDELL, Linda Tracy Director 2011-01-01 2014-07-11
TOWNER, Mark Bernard Director 1993-08-16 1998-07-31
WATSON, Terence Stuart Director 1993-08-16 1995-06-16
WHITE, Simon James Director 2011-01-01 2014-07-11
WHITEHEAD, Colin Bernard Director 1998-11-16 2001-07-30
YOUNIE, David Anthony Director 2015-05-01 2016-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Controls Direct Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 240 total filings

Date Type Category Description
2025-10-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-04 AA accounts Accounts with accounts type full
2024-10-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-13 AA accounts Accounts with accounts type full
2024-05-31 TM01 officers Termination director company with name termination date PDF
2024-05-31 AP01 officers Appoint person director company with name date PDF
2024-05-31 AP01 officers Appoint person director company with name date PDF
2024-05-21 TM01 officers Termination director company with name termination date PDF
2023-10-16 AA accounts Accounts with accounts type full
2023-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-25 AP03 officers Appoint person secretary company with name date PDF
2023-09-25 TM02 officers Termination secretary company with name termination date PDF
2023-01-07 AA accounts Accounts with accounts type full
2022-10-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-01 AP01 officers Appoint person director company with name date PDF
2022-09-01 TM01 officers Termination director company with name termination date PDF
2022-03-31 AP01 officers Appoint person director company with name date PDF
2022-03-31 TM01 officers Termination director company with name termination date PDF
2021-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-06 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

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

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