Get an alert when A. SCHULMAN THERMOPLASTIC COMPOUNDS 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

2027-03-13 (in 10mo)

Last made up 2026-02-27

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£10M

-22.3% vs 2023

Employees

94

-4.1% vs 2023

Profit before tax

-£3M

-4.2% vs 2023

Name history

Renamed 2 times since incorporation

  1. A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED 2013-10-18 → present
  2. VITA THERMOPLASTIC COMPOUNDS LIMITED 1995-01-16 → 2013-10-18
  3. P. E. C. (PLASTICS) LIMITED 1971-07-20 → 1995-01-16

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £30,839,000£29,566,000
Operating profit -£2,928,000-£2,910,000
Profit before tax -£2,727,000-£2,841,000
Net profit -£2,554,000-£2,922,000
Cash
Total assets less current liabilities £13,195,000£10,274,000
Net assets £13,131,000£10,209,000
Equity £13,131,000£10,209,000
Average employees 9894
Wages £3,703,000£3,702,000

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 -9.5%-9.8%
Net margin -8.3%-9.9%
Return on capital employed -22.2%-28.3%
Gearing (liabilities / total assets) 32.1%49.7%
Current ratio 2.69x1.73x
Interest cover -100.97x-52.91x

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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's business activities, together with the factors likely to affect its future development and position are set out in the Strategic report. The Company participates in the Group's centralised treasury arrangements and therefore shares banking arrangements with its parent and fellow subsidiaries. Having considered the financial position of the Group the Directors have no reason to believe that a material uncertainty exists that may cast significant doubt about the ability of the Company to continue as a going concern or its ability to fulfil its financial obligations. Thus the Directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

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

People

3 active · 38 resigned

Name Role Appointed Born Nationality
CITCO MANAGEMENT (UK) LIMITED Corporate Secretary 2019-06-17
ANDREWS, Clinton Howard Director 2019-04-01 Jun 1970 British
KALIDAS, Hitesh Jugdish, Mr. Director 2021-01-01 Nov 1988 British
Show 38 resigned officers
Name Role Appointed Resigned
BLAKE, Kevin Jude Secretary 2016-12-01 2019-06-24
BRIDLE, Christopher Anthony Secretary 2013-09-02 2016-12-01
HODGES, John Secretary 1995-01-03
STIRZAKER, Mark Robert Secretary 2001-10-10 2005-12-01
TEAGUE, Alan Richard Secretary 1995-01-03 2001-10-10
VITA INDUSTRIAL (UK) LIMITED Corporate Secretary 2005-12-01 2013-09-02
BHATT, Kanakrai Ramanlal Director 1995-01-03
BISHOP, Sean Layton Director 2017-10-01 2019-04-01
BURLEY, Nicholas James Director 2007-07-06 2011-03-25
CASIMIRO, Isabel Director 2015-09-01 2016-12-15
CLUYSE, Christoph Jozef Director 2017-01-09 2018-08-22
COOP, Martin Alan Richard Director 2019-06-01 2021-01-01
DAVIES, Michael Gomer Director 2010-08-26 2011-02-11
DEVLIN, Brendan James Director 2016-12-01 2017-10-01
DOBSON, Roy Director 1996-05-03 2002-01-01
DURKIN, Thomas Frederick Director 1999-06-23 2001-03-30
EATON, Francis Joseph Director 1995-01-03 1998-05-18
FRANCIS, Stephen Ronald William Director 2005-07-18 2007-07-02
HARRIS, Howard Elliott Director 2005-07-15 2006-11-01
HAY, Nigel Bruce Director 2009-04-01 2013-09-02
HAY, Nigel Bruce Director 2007-08-29 2008-10-21
HAY, Nigel Bruce Director 2004-04-02 2005-07-15
HOPKINSON, Christopher Paul Director 1998-05-08 2004-12-07
JOHNSON, David John Director 2015-10-02 2016-12-01
JOHNSON, David John Director 2010-04-16 2013-09-02
LINGNAU-SCHNEIDER, Heinrich Director 2013-09-02 2019-01-31
MAUNDRELL, Graham Lloyd Director 2007-05-04 2013-09-02
MELTHAM, John David Director 2011-04-12 2013-09-02
MENENDEZ, Joseph Henry Director 2008-01-14 2013-09-02
MERCER, Jim Director 1995-01-03 1996-05-03
O'CONNOR, Calvin James John Director 2002-01-01 2005-07-15
OLIVER, John Lancaster Director 2006-11-10 2009-07-13
OUTEN, David Anthony Director 2002-09-01 2005-07-15
SCHOEPFER, Matthieu Director 2013-09-02 2015-10-02
TEAGUE, Alan Richard Director 1995-01-03
VAN BORM, Stefan Director 2013-09-02 2015-09-01
WOOD, Anthony Director 2010-04-16 2010-08-26
WRIGHT, Paul Martin Director 2010-04-16 2013-09-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
A. Schulman, Inc. Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-09-01 Ceased 2016-09-01
A. Schulman Gainsborough Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2016-09-01 Active

Filing timeline

Last 20 of 260 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-02-19 RESOLUTIONS Resolution
  • 2025-02-19 MA Memorandum articles
Date Type Category Description
2026-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-06 AA accounts Accounts with accounts type full
2025-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-19 RESOLUTIONS resolution Resolution
2025-02-19 MA incorporation Memorandum articles
2024-09-30 AA accounts Accounts with accounts type full
2024-03-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-22 AA accounts Accounts with accounts type full
2023-03-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-05 AA accounts Accounts with accounts type full
2022-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-05 AA accounts Accounts with accounts type full
2021-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-13 AP01 officers Appoint person director company with name date PDF
2021-01-13 TM01 officers Termination director company with name termination date PDF
2020-12-16 AA accounts Accounts with accounts type full
2020-03-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-03-26 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2020-03-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2019-07-05 AP04 officers Appoint corporate secretary company with name date PDF

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