Get an alert when PENN PHARMACEUTICAL SERVICES 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

2026-10-10 (in 5mo)

Last made up 2025-09-26

Watchouts

None on the register

Cash

£0

-100% vs 2024

Net assets

£74M

+5.8% vs 2024

Employees

489

-0.6% vs 2024

Profit before tax

£5M

-50.7% vs 2024

Accounts

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

Metric Trend 2024-06-302025-06-30
Turnover £50,492,000£52,689,000
Operating profit £8,109,000£2,572,000
Profit before tax £9,450,000£4,658,000
Net profit £7,021,000£4,034,000
Cash £202,000£0
Total assets less current liabilities £78,698,000£82,174,000
Net assets £69,951,000£73,985,000
Equity £69,951,000£73,985,000
Average employees 492489
Wages £19,291,000£20,057,000

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 2024-06-302025-06-30
Operating margin 16.1%4.9%
Net margin 13.9%7.7%
Return on capital employed 10.3%3.1%
Gearing (liabilities / total assets) 24.9%24.3%
Current ratio 4.51x4.57x

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

“After making reasonable enquiries and assessing forecasts (up to 31 December 2026) including severe, but plausible and downside scenarios, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. This assessment takes into account the recent change in ownership, as detailed in Note 27, which has not adversely affected the group's or the company's financing and / or going concern status. The Group and its subsidiaries (which includes Penn Pharmaceutical Services Limited) has financing and facilities which includes a $400M revolving line of credit which is not forecast to be utilised and is part of the available liquidity should the company or group need it. The Group has also provided a letter of support to the company and confirmed its intentions to provide financial support as is necessary for a period of at least 12 months from the date of signing these financial statements. Having taken all of the above considerations into account, the directors have determined that the financial statements should be prepared on a going concern basis”

Significant events

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

People

4 active · 38 resigned

Name Role Appointed Born Nationality
CSC CLS (UK) LIMITED Corporate Secretary 2025-09-04
DE WEERDT, Tom Wim Frans Director 2021-03-10 May 1972 Belgian
HAFFAR, Salim Director 2018-09-20 Apr 1973 French
METZINGER, Jeannie Director 2021-01-25 May 1957 American
Show 38 resigned officers
Name Role Appointed Resigned
COLLINGWOOD, Craig Secretary 2012-04-02 2014-11-14
HENDERSON, David Greig Secretary 2002-04-25 2004-12-31
MAINWARING, Lee Secretary 2005-01-01 2012-02-22
PAUL, Annis Mary Secretary 2000-09-20
WILLIAM, Richard Bryn Secretary 2000-09-20 2002-04-25
CAPITAL LAW AND PEOPLE LIMITED Corporate Secretary 2015-09-16 2025-09-04
REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 2015-05-12 2015-08-07
BLUMENFELD, Mitchell Eric Director 2016-07-01 2018-06-01
BOLTON, Malcolm Stuart Director 1996-03-31
COLLINGWOOD, Craig Director 2012-04-02 2014-11-14
COOPER, David William Director 2010-11-26 2010-12-19
CUMMINS, Phillip Director 2015-05-12 2016-07-01
CUMMINS, Phillip Director 2014-05-12 2014-05-12
DEAN-NETSCHER, Mark Director 2011-05-16 2015-05-12
DUPUIS, Serge Director 2019-06-26 2021-03-10
EVERY, Nathan Robert Director 2015-05-12 2016-07-01
FRAZIER, Alan David Director 2015-05-12 2016-07-01
FULLERTON, Samuel Edward, Dr Director 1992-08-31
GEORGE, Peter Lutz Director 2007-01-09 2010-01-11
HASSEY, Darren Peter Director 2009-08-18 2010-03-17
HAUSER, Remy Director 2016-07-01 2020-11-30
HENDERSON, David Greig Director 2002-04-25 2007-04-25
JOHN, Sujit Director 2016-07-01 2020-11-30
JONES, Roger Spencer, Sir Director 2000-09-20
MAINWARING, Lee Director 2007-04-25 2012-02-22
MITCHELL, III, William T Director 2015-05-12 2019-06-26
ONYETT, Richard Anthony Director 1996-05-22 1996-08-01
PAUL, Annis Mary Director 2000-09-20
PRICE, Phillip John Director 1996-05-22 1996-08-01
RENNIE, Craig Robert Director 1999-01-18 2007-04-25
SHAND, Bryan Kay Director 2000-09-20
THOMAS, Paul Spencer Director 2007-04-25 2010-12-31
TONGE, Glyn Michael, Professor Director 2000-09-20 2002-08-30
WHATMORE, William Stephen L Director 2015-05-12 2016-01-06
WHITTERS, Joseph Edward Director 2015-05-12 2016-07-01
WILLIAMS, Richard Bryn Director 2000-09-20 2002-04-25
YAMADA, Tachi Director 2016-01-06 2016-07-01
YARWOOD, Richard John, Doctor Director 2010-11-26 2015-05-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Penn Pharma Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2017-03-17 Active

Filing timeline

Last 20 of 318 total filings

Date Type Category Description
2026-04-19 AA accounts Accounts with accounts type full
2025-10-13 TM02 officers Termination secretary company with name termination date PDF
2025-10-13 AP04 officers Appoint corporate secretary company with name date PDF
2025-10-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-19 CH01 officers Change person director company with change date PDF
2025-04-03 AA accounts Accounts with accounts type full
2025-01-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-14 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-27 CH01 officers Change person director company with change date PDF
2024-07-26 CH01 officers Change person director company with change date PDF
2024-04-22 CH01 officers Change person director company with change date PDF
2024-03-14 AA accounts Accounts with accounts type full
2023-10-06 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-08 AA accounts Accounts with accounts type full
2022-10-06 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-14 CH01 officers Change person director company with change date PDF
2022-07-14 CH01 officers Change person director company with change date PDF
2022-07-14 CH01 officers Change person director company with change date PDF
2022-07-06 AA accounts Accounts with accounts type full
2021-10-10 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

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

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