Cash

£24M

+26.4% vs 2023

Net assets

£40M

+21.2% vs 2023

Employees

207

-0.5% vs 2023

Profit before tax

£9M

+44.5% vs 2023

Profile

Company number
00930319
Status
Active
Incorporation
1968-04-09
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
21100
Hubs
UK Healthcare

Net assets

5-year trend · vs UK Healthcare median

£0£25m£50m20202021202220232024
WEST PHARMACEUTICAL SERVICES CORNWALL LIMITED

Accounts

5-year trend · latest 2024-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £53,566,000£52,839,000
Operating profit
Profit before tax £6,510,000£9,404,000
Net profit £5,764,000£6,974,000
Cash £19,192,000£24,261,000
Total assets less current liabilities £33,758,000£40,835,000
Net assets £32,837,000£39,811,000
Equity £14,069,000£21,598,000£27,073,000£32,837,000£39,811,000
Average employees 208207
Wages £8,103,000£8,193,000

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In light of the above, the Directors consider that the going concern basis remains appropriate for the preparation of the company's accounts for the year to 31 December 2024.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

6 active · 26 resigned

Name Role Appointed Born Nationality
CSC CLS (UK) LIMITED Corporate Secretary 2026-01-26
CHAN, Wai Wing Helen Director 2026-01-01 Sep 1971 British
GREET, David John, Mr Director 2024-06-15 Sep 1975 British
KEARNS, Shay Director 2024-06-15 Dec 1977 Irish
KILBANE, Seamus Gearoid, Mr Director 2024-06-15 Apr 1964 Irish
PARISH, Sean Peter Director 2014-03-18 Jan 1974 British
Show 26 resigned officers
Name Role Appointed Resigned
CHILVERS, Anthony Secretary 2002-04-15
DUDART ABERDEEN, Adrian Paul Secretary 2002-04-15 2003-01-28
PARISH, Sean Peter Secretary 2003-01-28 2014-03-18
POPE, Darren Secretary 2014-03-18 2019-11-22
THORNTON, Paul John Secretary 2019-11-22 2021-07-31
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2023-04-18 2026-01-26
BATH, John Roche Director 1996-12-04 1998-04-30
BAUGHMAN, Mickey Allen Director 1996-02-26 2001-05-31
BRAME, Gerry Director 2005-05-01 2006-03-08
BUSHEY, Rachel Director 2013-06-13 2014-07-27
CHILVERS, Anthony Director 2001-06-01 2002-08-01
ELLIOTT, David Director 2011-10-27 2016-12-05
GAILEY III, John Robert Director 2013-06-13
GOLD, Oskar Wilhelm Director 1996-05-24 1999-10-29
GRIFFITHS, Alan David Director 1995-09-30
GROSE, Ellen Yvette Director 2016-12-05 2024-06-30
KEMPER, Martin Jozef Hubert, Dr Director 1995-09-30 1999-10-29
LENNARTZ, Heino Director 2006-12-01 2018-03-31
LITTLER, William Director 1999-11-01 2005-04-30
MACKAY, Kimberly Banks, Mrs Director 2024-06-15 2025-12-29
MILLER, George Lloyd Director 2016-12-05 2021-02-28
SELKE, Stephan, Dr Director 2016-12-05 2024-04-30
SMITH, Anthony Director 2014-03-18 2016-12-05
TYCHSEN, Ulf Christian Director 1992-12-17 1996-03-27
VAN DIJK, Ron Director 2005-04-30 2006-11-29
WIMMER, Hans Director 1995-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
West Pharmaceutical Services Group Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 190 total filings

Date Type Category Description
2026-03-26 AP01 officers appoint person director company with name date
2026-03-26 TM01 officers termination director company with name termination date
2026-02-16 CH01 officers change person director company with change date
2026-02-16 CH01 officers change person director company with change date
2026-02-16 CH01 officers change person director company with change date
2026-02-16 CH01 officers change person director company with change date
2026-01-28 AD01 address change registered office address company with date old address new address
2026-01-28 AP04 officers appoint corporate secretary company with name date
2026-01-28 TM02 officers termination secretary company with name termination date
2025-10-13 CS01 confirmation-statement confirmation statement with no updates
2025-09-30 AA accounts accounts with accounts type full
2025-09-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-10-11 CS01 confirmation-statement confirmation statement with no updates
2024-07-04 AP01 officers appoint person director company with name date
2024-07-04 AA accounts accounts with accounts type full
2024-07-03 AP01 officers appoint person director company with name date
2024-07-03 AP01 officers appoint person director company with name date
2024-07-03 AP01 officers appoint person director company with name date
2024-07-03 TM01 officers termination director company with name termination date
2024-07-03 TM01 officers termination director company with name termination date

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

7.94

SAFE

Altman Z″

  • Working capital / Total assets 0.539 × 6.56 = +3.53
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.162 × 6.72 = +1.09
  • Book equity / Total liabilities 3.159 × 1.05 = +3.32

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page