Get an alert when X P 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-20 (in 5mo)

Last made up 2025-10-06

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£12M

+17.3% vs 2023

Employees

107

-15.1% vs 2023

Profit before tax

£2M

+176.5% vs 2023

Name history

Renamed 1 time since incorporation

  1. X P PLC 1988-11-01 → present
  2. POINTCHIEF PUBLIC LIMITED COMPANY 1988-09-20 → 1988-11-01

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £18,735,000£11,862,000
Operating profit £118,000-£200,000
Profit before tax -£2,482,000£1,899,000
Net profit -£2,554,000£1,815,000
Cash
Total assets less current liabilities £11,425,000£13,764,000
Net assets £10,482,000£12,297,000
Equity £10,482,000£12,297,000
Average employees 126107
Wages £7,219,000£6,273,000

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 2023-12-312024-12-31
Operating margin 0.6%-1.7%
Net margin -13.6%15.3%
Return on capital employed 1.0%-1.5%
Gearing (liabilities / total assets) 66.5%65.1%
Current ratio 1.21x1.32x
Interest cover 1.07x-2.06x

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 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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 a period of at least 12 months from the date of this report. For this reason, the directors continue to adopt the going concern basis in preparing the company financial statements.”

Group structure

  1. X P PLC · parent
    1. XP Power Holdings Limited 100% · England · Sub-holding company
    2. XP Engineering Services Limited 100% · England · Dormant
    3. XP Electronics Limited 100% · England · Dormant
    4. Powersolve Electronics Limited 90.6% · England · Provision of power supply solutions
    5. XP Power SA 16.5% · France · Provision of power supply solutions
    6. XP Energy Systems Limited 100% · England · Dormant
    7. Safety Power Group Limited 100% · England · Dormant
    8. Hanatomic Engineering Support 100% · England · Dormant
    9. XP Power Srl 100% · Italy · Provision of power supply solutions
    10. XP Power ApS 100% · Denmark · Provision of power supply solutions
    11. XP Power Sweden AB 100% · Sweden · Provision of power supply solutions
    12. XP Power GmbH 100% · Germany · Provision of power supply solutions
    13. XP Power SA 83.5% · France · Provision of power supply solutions
    14. XP Power Norway AS 100% · Norway · Provision of power supply solutions
    15. Glassman Europe Limited 100% · England · Dormant

Significant events

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

People

3 active · 30 resigned

Name Role Appointed Born Nationality
CARTWRIGHT, Ruth Amy Secretary 2022-05-13
GRIGGS, Gavin Peter Director 2020-07-03 Apr 1971 British
WEBB, Matthew John Director 2023-09-12 Jan 1974 British
Show 30 resigned officers
Name Role Appointed Resigned
BARTLETT, Roger Anthony John Secretary 1997-04-22 2000-07-03
HONEYMAN, Anne Macdonald Secretary 2003-09-19 2012-10-01
MANN, Terence William Secretary 1995-12-01
PENNY, Duncan John Secretary 2000-07-03 2003-09-19
RHODES, Jonathan Simon Secretary 2012-10-01 2022-05-13
TRACEY, Lawrence Barry Secretary 1995-12-01 1997-04-22
AMOS, Stuart Roland Director 1998-01-20 2000-07-03
BARTLETT, Richard Director 1997-12-31 2018-05-04
BARTLETT, Roger Anthony John Director 1998-01-20 2000-07-03
BOCOCK, Gary Robin Director 1997-12-31 2020-07-03
BRABHAM, Martin Thomas Director 2003-11-27 2016-03-04
ELLIOT, Stephen Mark Director 2000-11-06 2020-07-03
ENGLISH, Brian Jude Director 2001-10-12 2002-09-13
GARNER, Paul Martin Director 2006-12-19 2020-07-03
GORDON, Edward Peter Director 1996-12-31 1998-11-30
HEAD, John Edward Director 1994-08-01 1995-09-19
HEAD, Steven William Director 1997-12-31 2020-07-03
HENDERSON, Jamie Scott Director 1996-12-31 2001-02-12
HONEYMAN, Anne Macdonald Director 2006-09-13 2020-07-03
MANN, Terence William Director 1995-12-01
MCMILLAN, James Director 1995-12-31 2002-04-30
MOSS, Sharon Director 2000-03-08 2005-04-21
PENNY, Duncan John Director 2000-07-03 2021-08-02
PETERS, James Edward Director 2012-05-01
ROBINSON, Steve William Director 1998-11-06 2005-03-10
STIBBS, David Michael Director 2023-03-31 2023-09-12
SWANN, Edward Michael Director 1995-12-31 2014-03-24
TRACEY, Lawrence Barry Director 2012-05-01
WILLIS, Steven James Director 2003-11-27 2016-01-05
ZAHN, Oskar Director 2021-08-02 2023-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Xp Power Plc Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 214 total filings

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

  • 2025-10-24 MA Memorandum articles
  • 2025-10-24 RESOLUTIONS Resolution
  • 2022-06-01 MA Memorandum articles
  • 2022-06-01 RESOLUTIONS Resolution
Date Type Category Description
2025-11-04 SH01 capital Capital allotment shares PDF
2025-10-24 MA incorporation Memorandum articles
2025-10-24 RESOLUTIONS resolution Resolution
2025-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-03 AA accounts Accounts with accounts type full
2024-10-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-08 AA accounts Accounts with accounts type full
2023-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-19 AP01 officers Appoint person director company with name date PDF
2023-09-19 TM01 officers Termination director company with name termination date PDF
2023-06-21 AA accounts Accounts with accounts type full
2023-04-14 AP01 officers Appoint person director company with name date PDF
2023-04-14 TM01 officers Termination director company with name termination date PDF
2022-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-01 MA incorporation Memorandum articles
2022-06-01 RESOLUTIONS resolution Resolution
2022-05-31 AA accounts Accounts with accounts type full
2022-05-27 AP03 officers Appoint person secretary company with name date PDF
2022-05-27 TM02 officers Termination secretary company with name termination date PDF
2021-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

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. 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