Get an alert when HELLER MACHINE TOOLS 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

2026-10-15 (in 5mo)

Last made up 2025-10-01

Watchouts

1 item

Cash

£5K

+83.2% vs 2023

Net assets

£10M

+1.4% vs 2023

Employees

147

-5.8% vs 2023

Profit before tax

£265K

-59.8% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

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

Metric Trend 2023-01-012023-12-312024-12-31
Turnover £60,644,228£60,843,504
Operating profit £1,114,809£607,811
Profit before tax £659,565£264,961
Net profit £397,595£133,495
Cash £92,690£2,647£4,850
Total assets less current liabilities £15,156,977£11,123,540
Net assets £9,877,842£10,011,337
Equity £9,480,247£9,877,842£10,011,337
Average employees 156147
Wages £5,887,796£5,509,910

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 2023-01-012023-12-312024-12-31
Operating margin 1.8%1.0%
Net margin 0.7%0.2%
Return on capital employed 7.4%5.5%
Interest cover 2.45x1.69x

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.

People

4 active · 7 resigned

Name Role Appointed Born Nationality
DYER, Juliette Angela Secretary 2015-12-17
DYER, Juliette Angela Director 2024-02-01 Feb 1967 British
MUESSIGMANN, Andreas Director 2024-10-02 Jun 1976 German
ROUSE, Edward James Director 2025-01-01 Apr 1979 British
Show 7 resigned officers
Name Role Appointed Resigned
LLOYD, Geoffrey Edward Secretary 2015-11-06
HELLER, Berndt Director 1992-12-07 2007-09-19
HELLER, Hubert Director 1999-12-31
LLOYD, Geoffrey Edward Director 2015-11-06
MEYER, Matthias Carsten Director 2015-01-06 2024-08-30
ROSENBERGER, Manfred Peter Director 2022-01-01 2024-02-01
WINKLER, Klaus Director 2007-09-19 2022-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Manfred Peter Rosenberger Individual Significant influence 2022-01-01 Ceased 2024-02-01
Mr Matthias Carsten Meyer Individual Significant influence 2016-04-06 Ceased 2024-08-30
Mr Klaus Winkler Individual Significant influence 2016-04-06 Ceased 2022-01-01
Heller Machine Tools Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2026-04-08 CH01 officers Change person director company with change date PDF
2026-04-08 CH01 officers Change person director company with change date PDF
2026-04-08 CH01 officers Change person director company with change date PDF
2026-04-08 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-08 AD01 address Change registered office address company with date old address new address PDF
2026-04-08 AD01 address Change registered office address company with date old address new address PDF
2026-04-02 AA accounts Accounts with accounts type full PDF
2025-12-23 AA01 accounts Change account reference date company previous shortened PDF
2025-12-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-24 AP01 officers Appoint person director company with name date PDF
2024-10-03 CH01 officers Change person director company with change date PDF
2024-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 AP01 officers Appoint person director company with name date PDF
2024-10-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-02 TM01 officers Termination director company with name termination date PDF
2024-09-24 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-09-24 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-08 AA accounts Accounts with accounts type full
2024-02-01 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

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. 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