Get an alert when PELL FRISCHMANN CONSULTANTS 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

2027-01-25 (in 8mo)

Last made up 2026-01-11

Watchouts

None on the register

Cash

£3M

+82.6% vs 2023

Net assets

£9M

+1.6% vs 2023

Employees

594

+21.2% vs 2023

Profit before tax

£2M

-3.7% vs 2023

Name history

Renamed 1 time since incorporation

  1. PELL FRISCHMANN CONSULTANTS LIMITED 1986-04-01 → present
  2. PELL FRISCHMANN HIGHWAYS & TRANSPORTATION LIMITED 1983-12-14 → 1986-04-01

Accounts

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

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £2,591,617£2,496,852
Net profit £2,582,431£2,547,218
Cash £1,771,012£3,233,303
Total assets less current liabilities £9,461,820£10,102,809
Net assets £8,969,905£9,115,772
Equity £5,841,491£6,389,911£8,969,905£9,115,772
Average employees 490594
Wages

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

5 active · 19 resigned

Name Role Appointed Born Nationality
DOUGAN-GAFTEA, Hannah Elizabeth Secretary 2025-04-07
BISSET, Iain Alexander Director 2019-01-01 Jan 1969 British
COX, Stuart Director 2023-06-01 Dec 1967 British
ROBERTS, Linda Susan Director 2021-01-01 May 1961 British
STARLING, Ross Director 2024-11-25 Aug 1985 British
Show 19 resigned officers
Name Role Appointed Resigned
CARMICHAEL, Norman William Secretary 2003-08-29
ROBERTS, Linda Susan Secretary 2003-08-29 2025-04-07
BARRETT, Richard John Director 2014-06-01 2016-11-24
DEAN, Brian, Mr. Director 2006-12-16
FRISCHMANN, Wilem William, Dr Director 2015-09-30
GALLAGHER, John Stuart Director 2006-10-02
GODDARD, Leslie Director 2012-05-01 2015-06-05
GRADY, Jonathan Barry Director 2016-11-07 2019-10-01
LEE, Adam Director 2019-10-01 2021-01-01
LENSSEN, Sydney Director 1998-01-30
MCBEATH, Charles Pryde Director 2013-04-01 2016-10-31
MILLER, Peter Stephen Director 2004-02-12 2010-11-16
MONCRIEFF, Malcolm Lawrence Anderson Director 1993-12-31
MUNRO, Crawford Taylor Director 2001-07-11 2012-05-31
POWELL, Carl Vinson Director 2006-01-26 2015-10-01
PRABHU, Sudhakar Shrirang Director 2013-03-31
PRABHU, Tushar Sudhakar Director 2003-04-06 2019-09-01
SIMS, Frank Alexander Director 1997-04-30
TUNSTALL, Andrew John Director 2003-01-31 2011-12-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pf Consulting Group Ltd Corporate entity Shares 75–100%, Voting 75–100% 2018-12-31 Active
Rsbg Infrastructure Ltd Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-12-31

Filing timeline

Last 20 of 177 total filings

Date Type Category Description
2026-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-23 TM02 officers Termination secretary company with name termination date PDF
2025-05-23 AP03 officers Appoint person secretary company with name date PDF
2025-04-08 AA accounts Accounts with accounts type full PDF
2025-03-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-14 AD01 address Change registered office address company with date old address new address PDF
2025-01-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-19 AP01 officers Appoint person director company with name date PDF
2024-04-24 AA accounts Accounts with accounts type full PDF
2024-01-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-06-20 AP01 officers Appoint person director company with name date PDF
2023-05-03 AA accounts Accounts with accounts type full
2023-01-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-06 AA accounts Accounts with accounts type full
2022-01-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-17 AD01 address Change registered office address company with date old address new address PDF
2021-08-28 AA accounts Accounts with accounts type full
2021-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-13 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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