Get an alert when SPS AEROSTRUCTURES 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

2026-09-29 (in 4mo)

Last filed for 2024-12-29

Confirmation statement due

2026-12-13 (in 7mo)

Last made up 2025-11-29

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

-£7M

+38.8% vs 2023

Name history

Renamed 1 time since incorporation

  1. SPS AEROSTRUCTURES LIMITED 2000-12-29 → present
  2. CHEVRON AEROSPACE ENGINEERING LIMITED 1985-09-09 → 2000-12-29

Accounts

2-year trend · latest reflected 2024-12-29

Metric Trend 2023-12-312024-12-29
Turnover £46,839,000£54,977,000
Operating profit -£10,126,000-£5,190,000
Profit before tax -£10,868,000-£6,655,000
Net profit -£5,929,000-£5,405,000
Cash
Total assets less current liabilities £688,000
Net assets £293,000
Equity £293,000
Average employees 325
Wages £14,587,000

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 2023-12-312024-12-29
Operating margin -21.6%-9.4%
Net margin -12.7%-9.8%
Return on capital employed -1471.8%
Gearing (liabilities / total assets) 99.0%
Current ratio 0.84x
Interest cover -13.65x-3.54x

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 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

People

7 active · 35 resigned

Name Role Appointed Born Nationality
FREEMAN-MASSEY, Janet Secretary 2015-10-27
JUDSON, Lee Secretary 2024-02-14
ARMANGO, Anna Marie Director 2018-08-20 Dec 1981 American
BEYER, Ruth Ann Director 2013-06-01 Sep 1955 American
HAGEL, Shawn Rene Director 2004-03-01 May 1965 American
POWER, Alan J Director 2019-11-12 Sep 1962 Canadian
PUETZ, James Robert Director 2021-07-01 Apr 1962 American
Show 35 resigned officers
Name Role Appointed Resigned
BAILEY, Monika Anna Secretary 2010-02-05 2018-12-21
BIRD, Julian Patrick Secretary 1998-10-28 2004-03-02
MORRIS, Leonard Secretary 1997-07-01
SKILLINGTON, Tony Secretary 1997-07-01 1998-10-28
WALLIS, Michael Raymond Secretary 2004-03-02 2010-02-05
ADAMS, Roger Director 1997-09-17
BAILEY, Monika Anna Director 2015-05-11 2018-12-21
BARRETT, Sean Colin Director 2002-05-08 2012-08-29
BECKER, Roger Paul Director 2013-09-24 2021-06-30
BECKER, Roger Paul Director 2013-06-01 2014-11-10
BECKER, Roger Paul Director 2008-11-13 2013-06-01
BLACKMORE, Steven Craig Director 2008-02-13 2018-07-20
COOKE, Roger Anthony Director 2004-03-01 2013-06-01
DEE, James Digiacomo Director 1998-10-28 2003-12-09
DONEGAN, Mark Director 2004-03-01 2008-10-28
HAWKES, Geoffrey A Director 2004-03-01 2008-02-13
KIRK, Michael David Director 1998-10-24 2000-04-09
LARSSON, William Dean Director 2004-03-01 2008-08-12
MARTIN, Haydn Robert Director 1999-09-01 2002-09-06
MASTERMAN, Andrew Van Rensselaer Director 2014-01-22 2016-11-30
MORRASH, John Director 1998-10-28 1999-06-11
MORRIS, Leonard Director 1997-07-01
PATTEE, Russell Scott Director 2008-08-12 2018-08-20
RATTU, Inderjit Kumar Director 2019-02-15 2021-08-31
ROEBUCK, Neil David Director 2019-09-20 2023-08-16
ROSKOPF, Mark R Director 2004-03-01 2008-11-13
SHOCKLEY, William Martin Director 1998-10-28 2003-12-09
SKILLINGTON, Tony Director 2000-10-31
SNOWDEN, Joe Director 2014-10-28 2019-11-12
STEIN, Kevin Michael Director 2009-05-21 2014-10-10
SWINSCOE, John William Director 1998-10-28
WARING, David Director 2012-05-11 2014-12-31
WARING, David Director 2010-08-17 2010-08-18
WARING, David Director 2010-08-12 2010-08-13
ZMINDA, Margaret Director 1999-06-11 2003-12-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sps Technologies Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-12-14 Active
Sps Chevron Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-12-14

Filing timeline

Last 20 of 206 total filings

Date Type Category Description
2025-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-29 AA accounts Accounts with accounts type full
2025-07-09 AA01 accounts Change account reference date company previous shortened PDF
2024-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-31 AA accounts Accounts with accounts type full
2024-02-20 AP03 officers Appoint person secretary company with name date PDF
2023-11-29 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-23 AA accounts Accounts with accounts type full
2023-08-16 TM01 officers Termination director company with name termination date PDF
2023-08-15 AA accounts Accounts with accounts type full
2022-12-22 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-12-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-04 AA accounts Accounts with accounts type full
2021-12-16 AA01 accounts Change account reference date company previous shortened PDF
2021-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-02 TM01 officers Termination director company with name termination date PDF
2021-07-07 RP04AP01 officers Second filing of director appointment with name PDF
2021-07-05 AP01 officers Appoint person director company with name date
2021-07-05 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 2024-12-29 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