Get an alert when WILCOMATIC 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-07-14 (in 2mo)

Last made up 2025-06-30

Watchouts

None on the register

Cash

£3M

+77.9% highest in 4 filed years

Net assets

£11M

+17.6% highest in 4 filed years

Employees

136

+4.6% highest in 4 filed years

Profit before tax

£2M

+103% highest in 4 filed years

Accounts

4-year trend · latest reflected 2025-06-30

Metric Trend 2021-06-302022-06-302024-06-302025-06-30
Turnover £16,669,769£14,818,409£21,725,338£24,838,282
Operating profit £2,529,001£588,796£1,815,220£3,047,120
Profit before tax £2,196,536£172,460£1,159,218£2,353,751
Net profit
Cash £2,845,364£1,410,773£1,890,821£3,363,353
Total assets less current liabilities £12,089,957£13,243,568£16,814,172£18,187,209
Net assets £7,793,013£8,233,552£9,555,167£11,241,463
Equity £7,793,013£8,233,552£9,555,167£11,241,463
Average employees 113123130136
Wages £3,347,376£3,513,823£4,360,856£4,809,915

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 2021-06-302022-06-302024-06-302025-06-30
Operating margin 15.2%4.0%8.4%12.3%
Return on capital employed 20.9%4.4%10.8%16.8%
Interest cover 7.61x1.41x2.72x4.39x

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.

People

2 active · 24 resigned

Name Role Appointed Born Nationality
CLARKE, Declan James Director 2025-07-22 Mar 1973 Irish
PAY, Kevin Clifford Director 2000-01-04 Jan 1967 British
Show 24 resigned officers
Name Role Appointed Resigned
BEACHAM, Mark Derrick Secretary 2007-07-23
RODRIGUES, Selwyn Alex Cajetan Secretary 2007-10-10 2019-12-31
INCHCAPE UK CORPORATE MANAGEMENT LIMITED Corporate Secretary 2007-07-23 2007-10-10
BRISTOW, Andrew Wyatt Director 2021-08-31 2024-01-30
CASEY, Joseph Laurence Director 1993-08-13
CAYGILL, Christopher Charles Director 1995-09-05 1996-11-22
COLEMAN, Terence David Director 1997-01-03
GRAHAM, Peter Director 1999-09-24 2003-07-29
HAYFORD, Walter James Director 1996-04-26
LOCK, Spencer Director 2007-02-05 2007-10-10
LYNCH, Thomas Kevin Director 1997-06-24 1999-08-23
MCCORMACK, Connor Director 2007-02-05 2007-10-10
MILBOURN, John Geoffrey Director 1997-03-25 1999-08-16
MILLIKEN, Katherine Director 2007-10-09 2007-10-10
NUTH, David Jonathan Michael Director 2022-04-26 2024-08-15
PALMER, Richard Terence Director 2007-02-05
PATON, Hamish Kinloch Director 1993-08-16 1995-09-04
PATTEMORE, Neil Jeremy Director 1997-03-25 1998-03-02
REEVE, Colin Director 1994-05-10 1995-12-08
RODRIGUES, Selwyn Alex Cajetan Director 1999-09-24 2019-12-31
ROE, Timothy Michael Director 2021-08-31 2024-10-18
SPENCER, Peter Robert Director 1999-09-24 1999-10-19
WHEATLEY, Martin Peter Director 2007-02-05 2007-10-10
WILSON, Ann Chrisette Director 2007-02-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Comprehensive Service Facilities Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 227 total filings

Date Type Category Description
2026-03-31 AA accounts Accounts with accounts type full PDF
2025-09-15 AP01 officers Appoint person director company with name date PDF
2025-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-25 AA accounts Accounts with accounts type full
2024-11-11 TM01 officers Termination director company with name termination date PDF
2024-08-15 TM01 officers Termination director company with name termination date PDF
2024-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-12 AA accounts Accounts with accounts type full
2024-01-30 TM01 officers Termination director company with name termination date PDF
2023-11-22 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-22 MR04 mortgage Mortgage satisfy charge full PDF
2023-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-28 AA accounts Accounts with accounts type full PDF
2022-11-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-07-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-07-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-26 AP01 officers Appoint person director company with name date PDF
2022-04-21 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

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