Get an alert when X-CEL SUPERTURN LTD 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 2025-03-31

Confirmation statement due

2026-07-01 (in 2mo)

Last made up 2025-06-17

Watchouts

1 item

Cash

£1M

-8.7% vs 2024

Net assets

£15M

-17.1% vs 2024

Employees

108

-3.6% vs 2024

Profit before tax

-£241K

-104.7% lowest in 4 filed years

Watchouts

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

Name history

Renamed 3 times since incorporation

  1. X-CEL SUPERTURN LTD 2018-08-08 → present
  2. X-CEL SUPERTURN (GB) LIMITED 2007-10-22 → 2018-08-08
  3. SHEFFIELD SUPERTURN LIMITED 1990-08-15 → 2007-10-22
  4. NORTH DERBYSHIRE PRECISION ENGINEERING LIMITED 1983-03-30 → 1990-08-15

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £400,033£5,847,625£5,069,524-£240,612
Net profit £5,569,839£3,698,917-£437,978
Cash £14,975£1,382,505£1,134,272£1,035,582
Total assets less current liabilities £23,270,058£21,204,713£24,247,089£17,667,718
Net assets £11,399,551£14,580,430£18,279,347£15,153,409
Equity £9,421,746£11,051,381£12,447,305£11,399,551£14,580,430£18,279,347£15,153,409
Average employees 93108112108
Wages £3,611,504£4,328,227£4,630,128£4,648,317

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

People

4 active · 16 resigned

Name Role Appointed Born Nationality
BARTON-PHILLIPS, David Director 2014-11-01 May 1980 British
HERON, Tim Mark Director 2016-04-05 May 1977 British
STOCKS, Dale Graham Director 2025-12-10 Dec 1979 British
WRAGG, Louis John Director 2025-02-01 Mar 1993 British
Show 16 resigned officers
Name Role Appointed Resigned
FURNISS-PLANT, Leanne Secretary 2014-05-01 2025-12-10
TAYLOR, Andrew Nicholas Secretary 1997-03-19 2014-05-01
TAYLOR, Jane Secretary 1997-03-19
BURRELL, Mark Stephan Director 2010-05-13 2014-09-30
CRAMPIN, Joanne Director 2008-12-08 2013-01-31
FURNISS-PLANT, Leanne Tracey Director 2013-04-01 2025-12-10
HALL, Andrew James Director 2014-11-01 2015-08-31
HERON, Tim Mark Director 2008-03-26 2014-09-30
KIRK, James Director 2014-05-12 2016-09-13
MARSH, John Michael Director 1995-01-01 2015-04-30
NUGENT, Christopher James Dennison Director 2007-10-15 2008-11-14
SHARPLES, Andrew John Director 2013-04-01 2013-07-19
TAYLOR, Andrew Nicholas Director 2025-12-10
TAYLOR, Jane Director 1997-03-19
WATSON, Ben Grant Director 2017-04-01 2025-08-29
WATSON, Ben Grant Director 2013-04-01 2014-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
X-Cel Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-03-19 Active
Mr Andrew Nicholas Taylor Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2019-03-19

Filing timeline

Last 20 of 212 total filings

Date Type Category Description
2026-01-20 SH03 capital Capital return purchase own shares
2025-12-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-11 AP01 officers Appoint person director company with name date PDF
2025-12-11 TM02 officers Termination secretary company with name termination date PDF
2025-12-11 TM01 officers Termination director company with name termination date PDF
2025-12-11 TM01 officers Termination director company with name termination date PDF
2025-11-28 SH08 capital Capital name of class of shares
2025-11-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-26 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-08-29 TM01 officers Termination director company with name termination date PDF
2025-08-27 AA accounts Accounts with accounts type full PDF
2025-07-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-10 AP01 officers Appoint person director company with name date PDF
2024-10-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-24 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-07-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-18 AA accounts Accounts with accounts type full PDF
2023-11-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-25 AA accounts Accounts with accounts type full PDF
2023-07-25 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
4

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 2025-03-31 vs 2024-03-31

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