Get an alert when NORTHAMBER PLC 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

2026-12-31 (in 7mo)

Last filed for 2025-06-30

Confirmation statement due

2026-10-05 (in 5mo)

Last made up 2025-09-21

Watchouts

None on the register

Cash

£5M

-2.4% vs 2024

Net assets

£18M

-19.2% vs 2024

Employees

126

+37% vs 2024

Profit before tax

-£4M

-168.9% vs 2024

Name history

Renamed 2 times since incorporation

  1. NORTHAMBER PLC 1981-12-31 → present
  2. NORTHAMBER LIMITED 1984-05-25 → 1981-12-31
  3. NORTHAMBER THE PRINTER PEOPLE LIMITED 1981-12-31 → 1984-04-16

Accounts

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

Metric Trend 2024-06-302025-06-30
Turnover £56,008,000£63,306,000
Operating profit -£1,584,000-£3,719,000
Profit before tax -£1,497,000-£4,026,000
Net profit -£1,497,000-£4,028,000
Cash £4,687,000£4,576,000
Total assets less current liabilities £22,773,000£18,580,000
Net assets £22,317,000£18,029,000
Equity £22,317,000£18,029,000
Average employees 92126
Wages £4,840,000£5,818,000

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 -2.8%-5.9%
Net margin -2.7%-6.4%
Return on capital employed -7.0%-20.0%
Gearing (liabilities / total assets) 41.9%52.5%
Current ratio 1.83x1.44x
Interest cover -11.92x

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
IFRS
Reporting scope
Consolidated group
Auditor
Dains Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the Directors have formed a judgement, at the time of approving the financial statements, that there is a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. For this reason, the Directors continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. NORTHAMBER PLC · parent
    1. Anitass Limited 100% · England · Operational
    2. Audio Visual Material Limited 100% · England · Operational
    3. Renaissance Contingency Services Limited 100% · Ireland · Operational
    4. Tempura Communications Limited 100% · England · Operational
    5. Tempura Technology Limited 100% · England · Operational
    6. Tempura Connect Limited 100% · England · Operational
    7. Tempura Communications Ireland Limited 100% · Ireland · Operational
    8. Tempura Communications B.V. 100% · Netherlands · Operational
    9. Solution Point Limited 99% · England · Dormant
    10. Solution Technology Limited 100% · England · Dormant
    11. Thripple-Thrift Limited 100% · England · Dormant
    12. Northamber NL B.V. 100% · Netherlands · Holding
    13. Epatra B.V. 100% · Belgium · Operational
    14. Epatra B.V. 100% · Netherlands · Operational

Significant events

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

People

7 active · 25 resigned

Name Role Appointed Born Nationality
YOGANATHAN, Sivapragasam Secretary 2000-12-06 British
GRIMWOOD, Kristen Frank Peter Director 2025-07-01 Jun 1989 British
HENRY, John Phelim Director 2012-02-21 May 1962 British
KILPATRICK, Ian Andrew Director 2025-09-11 Mar 1952 British
LIGHT, Matthew David Director 2025-03-27 Apr 1972 British
PHILLIPS, Alexander Michael Director 2020-02-06 Dec 1985 British
REGGIO, Riccardo Giorgio Director 2021-04-01 Jul 1971 British,Italian
Show 25 resigned officers
Name Role Appointed Resigned
COLE, Marilyn Dawn Secretary 1995-06-05 2000-03-27
COX, Peter John Anthony Secretary 1995-06-05
IVES, David Jonathan Secretary 2000-08-04 2000-12-06
STURGES, Hugh Francis Dering Secretary 2000-03-27 2000-08-04
AYRTON, Michael John Director 2002-07-11 2005-01-27
CAPLIN, Anthony Lindsay Director 1998-01-15 2010-12-17
COLE, Graham Director 1995-06-29 2003-07-01
COLE, Marilyn Dawn Director 1997-07-01 1999-12-31
DOSANJH, Peter Director 2022-07-01 2024-12-31
EWEN, Arthur John Stanley Director 1995-06-29
FISHER, Peter Director 1999-02-01 2001-08-14
HAMILTON, Alexander Gordon Kelso Director 2010-12-17 2016-01-12
HEATH, Reginald Frank Director 2005-05-10 2017-12-12
IVES, David Jonathan Director 2000-08-10 2000-11-28
KEEFE, Jeremy David Director 2024-01-02 2024-09-30
KEOGH, John Francis Director 1991-10-10 1993-10-31
LEE, Antony Richard Director 2021-04-01 2025-09-11
MATTHEWS, Henry William Director 2012-02-21
PHILLIPS, David Michael Director 2019-12-04
SMITH, Paul Adrian Director 1997-11-03 1999-01-08
SYKES, Keith Gordon Director 1997-11-03
THOMPSON, Colin Mark Director 2019-02-27 2025-09-30
THOMPSON, Colin Mark Director 1999-01-08
WALTERS, Geoffrey Paul Director 2016-02-22 2022-12-31
YOUNG, Barry Graham Joseph Director 1992-08-18 1993-02-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Alexander Michael Phillips Individual Shares 50–75%, Voting 50–75%, Appoints directors 2021-02-10 Active
Mr David Michael Phillips Individual Shares 50–75% 2016-04-06 Ceased 2021-02-10

Filing timeline

Last 20 of 297 total filings

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

  • 2024-11-20 MA Memorandum articles
  • 2024-10-19 RESOLUTIONS Resolution
Date Type Category Description
2026-01-06 AA accounts Accounts with accounts type group
2025-09-30 TM01 officers Termination director company with name termination date PDF
2025-09-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-11 AP01 officers Appoint person director company with name date PDF
2025-09-11 TM01 officers Termination director company with name termination date PDF
2025-07-02 AP01 officers Appoint person director company with name date PDF
2025-06-24 SH03 capital Capital return purchase own shares treasury capital date
2025-03-31 AP01 officers Appoint person director company with name date PDF
2025-01-02 TM01 officers Termination director company with name termination date PDF
2024-12-31 AA accounts Accounts with accounts type group
2024-11-20 MA incorporation Memorandum articles
2024-11-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-19 RESOLUTIONS resolution Resolution
2024-10-01 TM01 officers Termination director company with name termination date PDF
2024-09-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-10 SH01 capital Capital allotment shares PDF
2024-05-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-25 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-23 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-04-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

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. 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