Get an alert when SPSE INVESTMENTS 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

2026-12-21 (in 7mo)

Last made up 2025-12-07

Watchouts

None on the register

Cash

£1M

+23.4% highest in 4 filed years

Net assets

£1M

-15.3% lowest in 4 filed years

Employees

0

-100% lowest in 4 filed years

Profit before tax

£3M

+602.5% highest in 4 filed years

Name history

Renamed 2 times since incorporation

  1. SPSE INVESTMENTS LIMITED 2024-01-02 → present
  2. SPS ENVIROWALL LIMITED 2011-05-17 → 2024-01-02
  3. SPECIALIST PLASTERING SUPPLIES LIMITED 1989-05-17 → 2011-05-17

Accounts

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

Metric Trend 2021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £13,876,443£14,059,542
Operating profit £945,264£378,045-£2,784
Profit before tax £580,446£946,795£392,287£2,755,938
Net profit £512,176£801,599£358,612£2,742,962
Cash £921,475£745,973£899,043£1,109,507
Total assets less current liabilities £1,110,066£1,070,964£1,179,576£999,538
Net assets £1,119,365£1,070,964£1,179,576£999,538
Equity £1,119,365£1,119,365£1,070,964£1,070,964£1,179,576£999,538
Average employees 2524250
Wages £947,582£894,369£926,526

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 2021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Operating margin 6.8%2.7%
Net margin 5.8%2.6%
Return on capital employed 88.3%32.0%-0.3%

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 · 8 resigned

Name Role Appointed Born Nationality
MITCHELL, Benjamin James Director 2011-05-23 Feb 1974 British
ROBB, Alan Brodie Director 2002-04-28 Aug 1966 British
WILSON, Ian Patrick Joseph Director 2015-07-07 Aug 1962 British
Show 8 resigned officers
Name Role Appointed Resigned
BARKER, Matthew John Secretary 2008-01-01 2016-10-11
HOWELLS, Gaynor Wendy Secretary 2004-05-19
ROBB, Louisa Secretary 2004-05-19 2008-01-01
BARKER, Matthew John Director 2006-07-01 2016-10-11
GEE, Mitchell Alan Director 2011-05-22 2017-05-02
JONES, Lyndon Meirion Director 2006-09-14
JONES, Roy Director 2002-11-06
WINWOOD, Paul Director 2015-04-27 2018-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Alan Brodie Robb Individual Significant influence 2016-04-06 Ceased 2018-05-17
Mr Lyndon Meirion Jones Individual Significant influence 2016-04-06 Ceased 2018-05-17
Mr Ian Patrick Joseph Wilson Individual Significant influence 2016-04-06 Ceased 2018-05-17
Mr Benjamin James Mitchell Individual Significant influence 2016-04-06 Ceased 2018-05-17
Mr Paul Winwood Individual Significant influence 2016-04-06 Ceased 2018-03-31
Benx Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 141 total filings

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

  • 2024-01-13 RESOLUTIONS Resolution
  • 2024-01-02 CERTNM Certificate change of name company PDF
  • 2020-11-19 MA Memorandum articles
  • 2020-11-19 RESOLUTIONS Resolution
Date Type Category Description
2025-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-18 AA accounts Accounts with accounts type full PDF
2024-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-27 AA accounts Accounts with accounts type full PDF
2024-01-13 RESOLUTIONS resolution Resolution
2024-01-02 CERTNM change-of-name Certificate change of name company PDF
2023-12-07 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-27 AA accounts Accounts with accounts type full PDF
2023-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-06 AA accounts Accounts with accounts type full
2022-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-04 AA accounts Accounts with accounts type full
2021-07-07 MR04 mortgage Mortgage satisfy charge full PDF
2021-06-01 CS01 confirmation-statement Confirmation statement with updates PDF
2021-03-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-12-31 AA accounts Accounts with accounts type full
2020-11-19 SH08 capital Capital name of class of shares
2020-11-19 MA incorporation Memorandum articles
2020-11-19 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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