Get an alert when TBS ENGINEERING 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

2027-01-11 (in 8mo)

Last made up 2025-12-28

Watchouts

None on the register

Cash

£8M

-55.4% vs 2023

Net assets

£37M

-11.7% vs 2023

Employees

200

+25% vs 2023

Profit before tax

£4M

+42.8% vs 2023

Name history

Renamed 1 time since incorporation

  1. TBS ENGINEERING LIMITED 1990-01-26 → present
  2. VALUELIST LIMITED 1989-12-28 → 1990-01-26

Accounts

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

Metric Trend 2022-12-312023-12-312024-12-31
Turnover £35,482,481£41,038,877
Operating profit £2,634,805£3,758,436
Profit before tax £2,634,828£3,761,372
Net profit £1,913,144£2,071,908
Cash £17,624,073£7,864,638
Total assets less current liabilities £43,061,486£38,092,553
Net assets £42,121,801£37,193,709
Equity £40,208,657£37,193,709
Average employees 160200
Wages £9,075,955£9,679,740

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 2022-12-312023-12-312024-12-31
Operating margin 7.4%9.2%
Net margin 5.4%5.0%
Return on capital employed 6.1%9.9%
Interest cover 3742.62x258.13x

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

5 active · 21 resigned

Name Role Appointed Born Nationality
CURTIS, Jonathan Blake Secretary 2020-08-01
CURTIS, Jonathan Blake Director 2022-04-01 Apr 1993 British
GARDINER, Mark Donald Director 2021-01-01 Jan 1979 British
SHARPE, Stephen Richard Beresford Director 2021-01-01 Jan 1960 British
TAYLOR, Richard Joseph Director 2021-01-01 Apr 1969 British
Show 21 resigned officers
Name Role Appointed Resigned
EMPSON, Vivienne Francess Secretary 1993-03-16 2020-08-01
B-R SECRETARIAT LIMITED Corporate Secretary 1993-03-16
BARGE, Christopher Director 2011-03-01 2016-04-28
EAST, David Director 1995-04-24 2000-04-28
EMPSON, Vivienne Francess Director 1995-04-24 2020-08-01
FALLEN, Malcolm James Director 1993-03-16 1995-03-17
GARDINER, Lawrence Ernest Director 1993-03-16 2019-04-30
GERRISH, Walter Director 2021-04-01 2021-04-30
HANRAHAN, Daniel Director 2021-04-01 2021-04-30
HOPWOOD, Robert Timothy Director 1995-04-24 2011-03-01
JONES, David Eric Ashton Director 1993-03-16
LONGNEY, David John Director 1995-04-24 2023-09-30
MANENTI, Thomas Joseph Director 2011-05-17 2017-12-31
MINCHIN, Stephen William Director 2015-07-01 2019-06-21
ROGUSKI, Marek Timothy Director 1996-05-21 1996-11-26
SHAKESHEFF, Ronald Morris Director 1994-04-29 1999-10-14
SMITH, Michael Edward Director 1994-04-29
SOTHEN, Wesley Andrew Director 2021-04-01 2021-04-30
TOOMBS, Eugene Martin Director 2003-12-01 2011-05-17
TOOMBS, Eugene Martin Director 1999-10-19 2001-07-31
VALVO, Thomas Director 2017-12-31 2021-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Marmon Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-01 Active
Mitek Inc Corporate entity Shares 75–100%, Appoints directors 2016-04-06 Ceased 2021-04-01

Filing timeline

Last 20 of 204 total filings

Date Type Category Description
2026-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-02 CH01 officers Change person director company with change date PDF
2025-09-29 AA accounts Accounts with accounts type full PDF
2025-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-14 AA accounts Accounts with accounts type full
2024-01-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-11 TM01 officers Termination director company with name termination date PDF
2023-10-13 AA accounts Accounts with accounts type full
2023-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 AA accounts Accounts with accounts type full
2022-04-01 AP01 officers Appoint person director company with name date PDF
2022-01-14 CS01 confirmation-statement Confirmation statement with updates PDF
2021-11-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-09-24 AA accounts Accounts with accounts type full
2021-04-30 TM01 officers Termination director company with name termination date PDF
2021-04-30 TM01 officers Termination director company with name termination date PDF
2021-04-30 TM01 officers Termination director company with name termination date PDF
2021-04-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-04-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-04-07 AP01 officers Appoint person director company with name 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