Get an alert when TURBOTECH PRECISION PRODUCTS 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-07 (in 5mo)

Last made up 2025-09-23

Watchouts

None on the register

Cash

£72K

+198.7% vs 2024

Net assets

£5M

+10.3% vs 2024

Employees

30

-16.7% vs 2024

Profit before tax

£466K

-39.8% vs 2024

Name history

Renamed 1 time since incorporation

  1. TURBOTECH PRECISION PRODUCTS LIMITED 1987-03-03 → present
  2. FOXWALLS LIMITED 1987-01-28 → 1987-03-03

Accounts

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

Metric Trend 2023-04-012024-03-312025-03-31
Turnover £4,651,526£3,802,308
Operating profit £808,796£569,792
Profit before tax £774,206£465,931
Net profit £681,567£483,926
Cash £24,191£72,264
Total assets less current liabilities £5,279,671£5,679,229
Net assets £4,707,814£5,191,740
Equity £4,026,247£4,707,814£5,191,740
Average employees 3630
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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-04-012024-03-312025-03-31
Operating margin 17.4%15.0%
Net margin 14.7%12.7%
Return on capital employed 15.3%10.0%
Interest cover 23.38x5.49x

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

3 active · 17 resigned

Name Role Appointed Born Nationality
BUXTON, Andrew Stuart Director 2025-08-18 May 1970 British
HAIGH, Daniel Phillip Director 2018-12-14 Jul 1976 British
YOUNG, Craig Director 2009-10-01 May 1969 British
Show 17 resigned officers
Name Role Appointed Resigned
MOSS, Brendan Patrick Secretary 2000-09-01 2002-07-07
RAYMOND, James Alexander Secretary 1992-05-01 2000-08-31
ROBERTSON, Malcolm Ian Secretary 2002-07-08 2018-12-14
TOMSETT, Patrick Morrison Secretary 1992-05-01
ALBUTT, Kenneth John, Dr Director 1993-11-03 2004-04-29
BATTY, Christopher John Director 1997-05-01 2001-08-31
BULWER, Ivan John Director 1993-09-07
CLARKSON, Paul Andrew Director 2018-12-14 2023-04-28
FAIRCLOUGH, Robert Howard Director 2023-04-27 2025-04-22
HARRISON, Neil Timothy Director 2025-04-22 2025-08-18
MILLS, Brian Director 2004-04-29 2018-12-14
RICHARDS, Graham Dudley Director 2004-04-29
ROBERTSON, Malcolm Ian Director 2003-02-03 2018-12-14
SHAW, Neil Director 2016-11-15 2018-03-13
TAYLOR, Ian Charles Director 2001-10-01 2018-12-14
WATKINSON, John Francis Xavier, Dr Director 2004-04-29
YOUNG, Craig Director 2008-08-01 2018-12-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tpp Compressors Limited Corporate entity Shares 75–100% 2018-12-14 Active
Tpp Compressors Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2018-12-14

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-03-31 AA accounts Accounts with accounts type full PDF
2026-03-26 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-10-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-08 TM01 officers Termination director company with name termination date PDF
2025-09-02 AP01 officers Appoint person director company with name date
2025-04-22 TM01 officers Termination director company with name termination date PDF
2025-04-22 AP01 officers Appoint person director company with name date PDF
2025-04-07 AA accounts Accounts with accounts type small
2024-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-29 AD01 address Change registered office address company with date old address new address PDF
2024-01-05 AA accounts Accounts with accounts type small
2023-12-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-28 TM01 officers Termination director company with name termination date PDF
2023-04-27 AP01 officers Appoint person director company with name date PDF
2022-11-09 AA accounts Accounts with accounts type small
2022-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-29 CH01 officers Change person director company with change date PDF
2022-01-25 MR04 mortgage Mortgage satisfy charge full PDF
2022-01-04 AA accounts Accounts with accounts type small

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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