Get an alert when SPECIALIST BUILDING PRODUCTS 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

2026-06-11 (in 1mo)

Last made up 2025-05-28

Watchouts

None on the register

Cash

£6M

-44% vs 2023

Net assets

£77M

+1% vs 2023

Employees

1,866

-1.6% vs 2023

Profit before tax

£20M

-0.1% vs 2023

Name history

Renamed 4 times since incorporation

  1. SPECIALIST BUILDING PRODUCTS LIMITED 2013-05-13 → present
  2. S.B.P. LIMITED 1998-06-04 → 2013-05-13
  3. EPWIN LIMITED 1988-01-15 → 1998-06-04
  4. EUROPLAS LIMITED 1985-01-11 → 1988-01-15
  5. EUROPLAS WINDOWS & DOORS MANUFACTURING LIMITED 1976-07-14 → 1985-01-11

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £304,867,000£282,996,000
Operating profit £25,444,000£25,307,000
Profit before tax £19,643,000£19,616,000
Net profit £15,371,000£15,138,000
Cash £11,390,000£6,379,000
Total assets less current liabilities £158,530,000£159,131,000
Net assets £76,724,000£77,467,000
Equity £76,724,000£77,467,000
Average employees 1,8971,866
Wages £63,715,000£65,263,000

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 8.3%8.9%
Net margin 5.0%5.3%
Return on capital employed 16.0%15.9%
Gearing (liabilities / total assets) 67.8%67.6%
Current ratio 1.19x1.21x
Interest cover 4.39x4.45x

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
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements of the company are prepared on a going concern basis as the directors have a reasonable expectation that the company has adequate resources to continue in existence for the foreseeable future. The company is integral to the wider operation of the Group (Epwin Group Plc and its subsidiaries) and as such is reliant on fellow group companies for funding should it be needed. The ultimate parent company, Epwin Group Plc, has confirmed that it will continue to provide financial support to the company for the foreseeable future and for at least the next 12 months from the date of approval of the financial statements and the Directors are satisfied that the ultimate parent company would be in a position to provide such support to the company if needed. Consequently, the directors expect the company to be able to meet its liabilities as they fall due, and the financial statements have therefore been prepared on a going concern basis. For further detail, please see disclosures relating to going concern in the Annual Report and Accounts for the year ended 31 December 2024 of Epwin Group Plc.”

Group structure

  1. SPECIALIST BUILDING PRODUCTS LIMITED · parent
    1. Specialist Building Contracting Limited 100% · England · Supply and installation of plastic building products
    2. Specialist Outdoor Products Limited 100% · England · Supply and installation of decking products
    3. Accrington Plastics Limited 100% · England · Distributor of plastic building products
    4. Epwin Materials Limited 100% · England · Materials re-processing
    5. IG Elements Limited 100% · N. Ireland · Manufacture of building components
    6. Solent Verandahs Limited 100% · England · Supply and installation of decking products
    7. Winep 67 Limited 100% · England · Holding company
    8. Hampton Decking Holdings Limited 100% · England · Holding company
    9. Specialist Building Distribution Limited 100% · England · Holding company
    10. Winep 71 Limited 100% · England · Dormant
    11. Venture Building Plastics Limited 100% · England · Dormant
    12. Crown Architectural Aluminium (UK) Limited 100% · England · Dormant
    13. Plastic Building Supplies Limited 100% · England · Dormant
    14. SBS (Cumbria) Limited 100% · England · Dormant
    15. Amicus Building Products Limited 100% · England · Holding company
    16. Churchley Bros. Limited 100% · England · Dormant
    17. Churchley Builders Plastics Limited 100% · England · Dormant
    18. Hampton Decking Limited 100% · England · Dormant
    19. Magden Limited 100% · England · Dormant
    20. Masterglaze Limited 100% · England · Dormant
    21. Masterjoint Limited 100% · England · Dormant
    22. National Building Plastics Limited 100% · England · Dormant
    23. National Plastics (Building Products) Limited 100% · England · Dormant
    24. National Plastics Limited 100% · England · Dormant
    25. Nu*Stock Limited 100% · England · Dormant
    26. Poly-Pure Limited 100% · England · Dormant
    27. Poly-Pure (Kent) Limited 100% · England · Materials re-processing
    28. Safedoors Limited 100% · England · Dormant
    29. Saltire Trade Plastics Limited 100% · Scotland · Dormant
    30. Scotplas Trade Centres Limited 100% · England · Dormant
    31. Silplas Building Products Limited 100% · England · Dormant
    32. Southern Building Plastics Limited 100% · England · Dormant
    33. The Mayfield Group Limited 100% · England · Dormant
    34. TP Distribution Limited 100% · England · Dormant
    35. Trade BP Limited 100% · England · Holding company
    36. UPVC Distributors Limited 100% · England · Holding company

Significant events

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

People

5 active · 12 resigned

Name Role Appointed Born Nationality
RUTTER, Andrew Secretary 2016-08-01
BEDNALL, Jonathan Albert Director 2012-05-22 Mar 1971 British
EMPSON, Christopher Anthony Director 2014-06-25 Nov 1974 British
HUDSON, Stuart Director 2023-06-27 Oct 1971 British
WILLIAMS, Anthony John Director 2023-06-27 Feb 1962 British
Show 12 resigned officers
Name Role Appointed Resigned
RICE, Sean Edward Secretary 1993-09-01 2014-07-23
TOWNSEND, John Richard Secretary 1993-09-01
EPWIN SECRETARIES LIMITED Corporate Secretary 2014-07-23 2016-08-01
BAILEY, Clare Louise Director 2016-08-16 2024-12-31
CHALLINOR, David John Director 2012-05-22 2014-07-23
COX, Richard Director 2004-04-30
HANRAHAN, Shaun Patrick Director 2016-06-08 2023-03-31
HAZEL, Paul Malcolm Director 1995-04-03 2008-05-31
RAWSON, Anthony James Director 2014-07-23
RAWSON, Richard John Director 2006-12-31
RICHARD, Cox Director 2008-02-15 2011-12-22
TOWNSEND, John Richard Director 1996-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Epwin Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 207 total filings

Date Type Category Description
2025-10-01 AA accounts Accounts with accounts type full
2025-05-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-06 TM01 officers Termination director company with name termination date PDF
2024-10-31 CH01 officers Change person director company with change date PDF
2024-10-31 CH03 officers Change person secretary company with change date PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-07-02 AD01 address Change registered office address company with date old address new address PDF
2024-06-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-11 AA accounts Accounts with accounts type full
2023-07-07 AD04 address Move registers to registered office company with new address PDF
2023-06-27 AP01 officers Appoint person director company with name date PDF
2023-06-27 AP01 officers Appoint person director company with name date PDF
2023-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-12 TM01 officers Termination director company with name termination date PDF
2022-10-11 MR05 mortgage Mortgage charge whole release with charge number PDF
2022-10-11 MR04 mortgage Mortgage satisfy charge full PDF
2022-10-01 AA accounts Accounts with accounts type full
2022-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-17 CH01 officers Change person director company with change 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