Get an alert when VOW EUROPE 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

2026-10-28 (in 5mo)

Last made up 2025-10-14

Watchouts

None on the register

Cash

£737K

-14.3% vs 2023

Net assets

£2M

+256.5% vs 2023

Employees

1,313

+21.2% vs 2023

Profit before tax

£1M

-18.4% vs 2023

Name history

Renamed 2 times since incorporation

  1. VOW EUROPE LIMITED 2008-05-30 → present
  2. KINGFIELD HEATH LIMITED 2000-04-07 → 2008-05-30
  3. KINGFIELD WHOLESALE OFFICE SUPPLIES LIMITED 1975-03-20 → 2000-04-07

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £225,979,000£229,482,000
Operating profit £7,772,000£5,066,000
Profit before tax £1,748,000£1,426,000
Net profit £2,052,000£1,750,000
Cash £860,000£737,000
Total assets less current liabilities £40,156,000£26,229,000
Net assets £658,000£2,346,000
Equity £658,000£2,346,000
Average employees 1,0831,313
Wages £40,879,000£43,201,000

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 3.4%2.2%
Net margin 0.9%0.8%
Return on capital employed 19.4%19.3%
Gearing (liabilities / total assets) 99.6%98.5%
Current ratio 1.27x1.15x
Interest cover 1.29x1.39x

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.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least 12 months. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Group structure

  1. VOW EUROPE LIMITED · parent
    1. Vow Retail Limited 100% · England & Wales · Trading company

Significant events

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

People

8 active · 35 resigned

Name Role Appointed Born Nationality
MAXTED, Jonathan Secretary 2020-06-30
BURKE, Ashley Director 2024-05-09 Feb 1974 Irish
BUTLER, Adrian Peter Director 2010-09-30 Feb 1972 British
GALE, Andrew Peter Director 2010-10-31 Jan 1970 British
MAXTED, Jonathan Ian Director 2022-12-01 Sep 1975 British
ROLFE, Jonathan Director 2016-04-26 Nov 1968 British
WEEDALL, Martin Director 2025-02-28 Jul 1971 British
WHITE, John Fitzgerald Director 2025-10-23 Oct 1972 British
Show 35 resigned officers
Name Role Appointed Resigned
FORSTER, John Henry Knight Secretary 2004-12-15
FULLER, Colin Eric Secretary 2004-12-15 2005-06-30
GALE, Andrew Peter Secretary 2010-10-31 2014-06-24
JOHNSTON, Wilfred Mark Secretary 2005-06-30 2010-10-31
MENDELSÖHN, Lorna Kathleen Secretary 2014-06-24 2020-06-30
BALDREY, Robert Rolph Director 2010-06-24 2016-04-13
BARCLAY, Alan Director 2009-10-22 2010-06-24
BARCLAY, Alan Director 2000-11-09 2007-06-06
BURKILL, John Stephen Director 2013-02-01 2015-12-18
CHAPMAN, Graeme Herbert Director 2002-12-31
DAVIES, Robert James Director 2003-10-06
FORSTER, John Henry Knight Director 1983-05-06 2004-12-15
FULLER, Colin Eric Director 2001-09-07 2005-06-30
GRASSBY, David William Director 1998-12-11
HAWORTH, Stephen Director 2013-02-01 2022-12-12
HEWSON, Jeffrey Knox Director 1999-09-30 2002-07-19
HICKMAN, Alan Trevor Director 2001-12-31
HORNE, Stephen James Director 2016-02-04 2016-04-26
JOHNSTON, Wilfred Mark Director 2005-06-27 2010-10-31
LEONARD, David Charles Director 2001-07-20 2004-12-15
MARTIN, Richard Joseph Fitzgerald Director 2005-06-24 2009-10-06
MCLOUGHLIN, Simon Dominic Director 2024-05-09 2025-10-17
MITCHELL, Nigel Director 2010-10-28 2014-08-29
MITCHELL, Nigel Director 1995-09-06 2007-06-06
MORLEY, Trevor Granville Director 2000-02-01
MURPHY, Roger William Director 1995-04-30
NEWTON, Ian Director 2014-06-25 2015-02-18
PERRY, Raymond George Director 1998-05-14 2002-04-01
PRENTIS, Jonathan Paul Director 1996-07-15 2001-04-30
ROGERS, Nicholas John Director 1994-11-16 2002-01-31
SMITH, Steve Director 2024-05-09 2025-02-28
STACEY, Andrew Jonathan Director 2016-07-25 2018-07-17
TOWLER, Jon Director 2004-04-01 2007-06-06
WALTERS, Peter Philip Director 1993-12-22
WILLIAMS, Ian Paul Director 2004-12-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Endless Iii General Partner Llp Corporate entity significant-influence-or-control-as-firm 2016-04-06 Ceased 2020-12-22
Endless Llp Corporate entity significant-influence-or-control-as-firm 2016-04-06 Ceased 2020-12-22
Endless Ii Gp Llp Corporate entity significant-influence-or-control-as-firm 2016-04-06 Ceased 2016-04-06
Evo Group Services Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 286 total filings

Date Type Category Description
2025-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-23 AP01 officers Appoint person director company with name date PDF
2025-10-20 TM01 officers Termination director company with name termination date PDF
2025-09-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-23 AD01 address Change registered office address company with date old address new address PDF
2025-07-22 AD01 address Change registered office address company with date old address new address PDF
2025-04-08 AA accounts Accounts with accounts type full
2025-03-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-05 AP01 officers Appoint person director company with name date PDF
2025-03-05 TM01 officers Termination director company with name termination date PDF
2024-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-10 AA accounts Accounts with accounts type full
2024-05-09 AP01 officers Appoint person director company with name date PDF
2024-05-09 AP01 officers Appoint person director company with name date PDF
2024-05-09 AP01 officers Appoint person director company with name date PDF
2024-05-01 CH01 officers Change person director company with change date PDF
2024-04-17 MR04 mortgage Mortgage satisfy charge full
2023-10-26 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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