Get an alert when WESTON-CUMMINS 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

2027-01-05 (in 8mo)

Last filed for 2025-04-05

Confirmation statement due

2027-01-26 (in 8mo)

Last made up 2026-01-12

Watchouts

None on the register

Cash

£185K

-73.4% lowest in 4 filed years

Net assets

£187K

-52.8% lowest in 4 filed years

Employees

2

-80% lowest in 4 filed years

Profit before tax

£653K

+61.9% vs 2023

Name history

Renamed 1 time since incorporation

  1. WESTON-CUMMINS LIMITED 1990-11-02 → present
  2. CALVERGILT LIMITED 1990-09-18 → 1990-11-02

Accounts

5-year trend · latest reflected 2024-04-05

Latest accounts filed cover 2025-04-05; financial figures currently reflect up to 2024-04-05.

Metric Trend 2020-06-302021-06-302022-06-302023-06-302024-04-05
Turnover £1,357,873£1,145,985
Operating profit £402,153£653,362
Profit before tax £403,653£653,392
Net profit £321,409£490,044
Cash £483,573£563,379£696,748£185,154
Total assets less current liabilities £289,189£336,200£397,421£187,465
Net assets £287,866£334,240
Equity £287,866£334,240£380,878£397,421£187,465
Average employees 1010102
Wages £487,385-£33,383

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 2020-06-302021-06-302022-06-302023-06-302024-04-05
Operating margin 29.6%57.0%
Net margin 23.7%42.8%
Return on capital employed 101.2%348.5%
Interest cover 487.46x21778.73x

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

6 active · 9 resigned

Name Role Appointed Born Nationality
PARIS, Lee Anthony Robert Secretary 2023-06-30
HOYLAND, John Nicolas Jeremy Director 2023-06-30 Sep 1958 British
IBBOTSON, Ross Hamilton Director 2023-06-30 Feb 1976 British
PATIENT, Philip Richard Director 2023-06-30 Oct 1975 British
ROBERTS, James Director 2025-07-24 Jul 1976 British
WALLER, Mark Ellis Director 2023-06-30 Jan 1973 British
Show 9 resigned officers
Name Role Appointed Resigned
CUMMINS, Ellen Bernadette Secretary 1992-01-14
FRANK, Charles Nicholas Secretary 2003-09-01 2023-06-30
PARIS, Lee Secretary 2025-01-24 2025-01-24
WICKHAM, Karen Ann Secretary 2003-09-01
CUMMINS, Ellen Bernadette Director 1992-01-14
DUNN, Stephen James Director 2023-06-30 2025-04-07
FRANK, Charles Nicholas Director 2003-09-01 2023-06-30
WESTON, Alan David Spencer Director 2023-06-30
WICKHAM, Karen Ann Director 2003-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hfmc Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-06-30 Active
Rosemary Ann Weston Individual Shares 25–50%, Voting 25–50% 2022-04-05 Ceased 2023-06-30
Mr Charles Nicholas Frank Individual Significant influence 2016-04-06 Ceased 2023-06-30
Mr Alan David Spencer Weston Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-06-30

Filing timeline

Last 20 of 148 total filings

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

  • 2023-07-12 RESOLUTIONS Resolution
Date Type Category Description
2026-05-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-05-11 AD01 address Change registered office address company with date old address new address PDF
2026-02-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-09 AA accounts Accounts with accounts type full
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-07-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-03 TM02 officers Termination secretary company with name termination date PDF
2025-04-07 TM01 officers Termination director company with name termination date PDF
2025-04-03 AD01 address Change registered office address company with date old address new address PDF
2025-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-27 AP03 officers Appoint person secretary company with name date PDF
2024-12-16 AA accounts Accounts with accounts type full PDF
2024-04-26 CS01 confirmation-statement Confirmation statement with no updates
2023-09-29 AA accounts Accounts with accounts type total exemption full PDF
2023-07-12 RESOLUTIONS resolution Resolution
2023-07-03 AD01 address Change registered office address company with date old address new address PDF
2023-07-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-07-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-07-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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 2024-04-05 vs 2023-06-30

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

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page