Get an alert when ASD 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

2027-05-12 (in 1y)

Last made up 2026-04-28

Watchouts

None on the register

Cash

£805K

-91.5% vs 2023

Net assets

£63M

-18.4% vs 2023

Employees

543

+0.4% vs 2023

Profit before tax

-£18M

-24.4% vs 2023

Name history

Renamed 4 times since incorporation

  1. ASD LIMITED 2005-03-11 → present
  2. ASD PLC 1986-05-01 → 2005-03-11
  3. ASSOCIATED STEEL DISTRIBUTORS PUBLIC LIMITED COMPANY 1981-12-31 → 1986-05-01
  4. RUGBY PIPE & TUBE LIMITED 1978-12-31 → 1981-12-31
  5. LEECHSTONE LIMITED 1978-05-25 → 1978-12-31

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £191,978,000£186,190,000
Operating profit -£14,151,000-£18,912,000
Profit before tax -£14,684,000-£18,260,000
Net profit -£20,357,000-£16,041,000
Cash £9,481,000£805,000
Total assets less current liabilities £102,929,000£83,750,000
Net assets £77,714,000£63,451,000
Equity £77,714,000£63,451,000
Average employees 541543
Wages £21,989,000£23,174,000

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 -7.4%-10.2%
Net margin -10.6%-8.6%
Return on capital employed -13.7%-22.6%
Gearing (liabilities / total assets) 53.8%66.7%
Current ratio 1.20x0.90x
Interest cover -6.00x-15.92x

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
Rödl & Partner Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's going concern basis is dependent on Hierros Añon not seeking repayment of the amounts currently due. Hierros Añon has indicated its intention to continue to make available such funds as are needed by the Company. Consequently, the directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least next 12 months from the date of approval of these financial statements and therefore have prepared the financial statements on a going concern basis (see note 2).”

Group structure

  1. ASD LIMITED · parent
    1. ASD GP Limited 1% · UK
    2. ASD RBS Trustee Limited 1% · UK

Significant events

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

People

5 active · 38 resigned

Name Role Appointed Born Nationality
PERAL, Renato Secretary 2024-12-31
BRIEN, Robert Lee Director 2021-06-25 Aug 1972 British
ROGER VENTOSA, José María Director 2025-05-09 Mar 1977 Spanish
SALTER, Barrie Clive Director 2015-09-07 Aug 1970 British
SHAW, Helen Marie Director 2022-11-28 Apr 1980 British
Show 38 resigned officers
Name Role Appointed Resigned
DEVONPORT, Karen Secretary 2007-03-30 2011-06-15
GRAHAM, Kristel Secretary 2021-04-29 2024-12-31
JOYCE, Martin Joseph Secretary 2002-08-14
MARJORIBANKS, Richard John Bradley Secretary 2013-05-14 2016-08-18
MILNE, Ciara Secretary 2016-08-18 2018-10-01
SPENCER, Joanne Louise Secretary 2002-08-14 2007-03-30
AUDOUZE, Francois Director 1993-12-31 1997-06-30
AVALIANI, Kakha Director 2010-05-31 2018-11-22
AÑON REY, Edelmiro Manuel Director 2025-02-21 2025-05-09
BACHOLLE, Laurent-Marie Alain Director 1992-09-29 1993-12-31
BENBOW, Martin Director 2005-11-16 2007-04-25
BEVERIDGE, Ian Craik Director 2000-04-20 2000-11-01
DELPONT, Jean Director 1993-12-31 1994-04-26
DEVONPORT, Karen Director 2005-11-16 2011-06-15
FLEMING, John Director 1993-12-31 1998-01-01
FORSTER, Philip Director 2013-01-21 2014-12-31
FOURNIER, Francois Director 1993-05-11
GROSS, David Director 2018-11-22 2024-07-10
HATTE, Christian Director 1993-12-31 1998-01-01
HERPEUX, Jean-Jacques Director 1992-09-24 1993-12-31
JONES, George Clinton Director 2000-04-20 2021-12-16
JOYCE, Martin Joseph Director 1995-01-01 2010-05-31
KOGLER, Hermann Director 1998-01-01 2000-04-03
MACDONALD, Alexander Scott Director 2002-05-31
MARSDEN, James Philip Director 2013-07-23 2015-08-31
MELLARD, Michel Director 1993-12-31
MILNE, Ciara Director 2016-06-14 2018-07-16
NEIMEYER, Benedikt Director 1998-01-01 1999-04-30
PARK, Peter George Director 2000-04-20 2011-12-31
PICARD, Gerard Director 1994-04-26 1996-12-31
PICARD, Gerard Director 1993-05-11
ROBSON, Michael Keith Director 1993-04-08
SKELTON, Nichola Director 2011-06-27 2015-09-30
STRASSBURGER, Roland Hermann Director 1999-07-01 2000-04-03
THOUVARD, Andre Director 1993-05-11
TIPLADY, John Eason Director 2000-04-03
WHITING, Peter Director 2019-04-01 2025-02-20
WHITING, Peter Director 2018-11-22 2018-11-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Anon Uk Holding Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 331 total filings

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

  • 2023-11-22 RESOLUTIONS Resolution
  • 2023-11-17 MA Memorandum articles
Date Type Category Description
2026-05-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-15 AA accounts Accounts with accounts type full
2025-05-22 TM01 officers Termination director company with name termination date PDF
2025-05-22 AP01 officers Appoint person director company with name date PDF
2025-05-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-24 AP01 officers Appoint person director company with name date PDF
2025-02-21 TM01 officers Termination director company with name termination date PDF
2025-01-02 AP03 officers Appoint person secretary company with name date PDF
2025-01-02 TM02 officers Termination secretary company with name termination date PDF
2024-12-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-07 AA accounts Accounts with accounts type full
2024-07-11 TM01 officers Termination director company with name termination date PDF
2024-07-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-05-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-22 RESOLUTIONS resolution Resolution
2023-11-17 MA incorporation Memorandum articles
2023-10-09 AA accounts Accounts with accounts type full
2023-06-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-01 AP01 officers Appoint person director company with name 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

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