Get an alert when STERIGENICS UK 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

2025-12-31

Overdue

Confirmation statement due

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

2 items

Cash

£189K

-93.9% lowest in 3 filed years

Net assets

£23M

+31% highest in 3 filed years

Employees

83

+9.2% vs 2022

Profit before tax

£7M

+56.8% highest in 3 filed years

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. STERIGENICS UK LIMITED 2004-06-15 → present
  2. IBA S & I LIMITED 2000-12-22 → 2004-06-15
  3. GRIFFITH MICRO SCIENCE LTD. 1992-05-18 → 2000-12-22
  4. GRIFFITH M.S. LIMITED 1991-03-01 → 1992-05-18

Accounts

3-year trend · latest reflected 2023-12-31

Metric Trend 2021-12-312022-12-312023-12-31
Turnover £14,021,000£16,499,000£18,331,000
Operating profit £3,763,000£5,687,000£6,548,000
Profit before tax £4,072,000£4,356,000£6,831,000
Net profit £3,054,000£5,496,000
Cash £3,199,000£3,091,000£189,000
Total assets less current liabilities £29,418,000£32,690,000£35,030,000
Net assets £14,658,000£17,712,000£23,208,000
Equity £14,658,000£17,712,000£23,208,000
Average employees 867683
Wages £3,139,000£3,107,000

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 2021-12-312022-12-312023-12-31
Operating margin 26.8%34.5%35.7%
Net margin 18.5%30.0%
Return on capital employed 12.8%17.4%18.7%
Current ratio 2.39x1.85x
Interest cover 6.03x4.23x12.86x

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 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Given that the Company has access to the group's cash pooling facility and is financed through intercompany loans with other Group companies, confirmation of both the ability to and the intent to provide ongoing support to the extent necessary through the period to 12 months from the date of approval of the Statement of Financial Position has been obtained from the Company's ultimate parent company, Sotera Health. Having received this confirmation and considered the forecast financial position of Sotera Health and their willingness and ability to provide financial support to the Company as needed, the Director has a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

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

People

1 active · 16 resigned

Name Role Appointed Born Nationality
CAUDWELL, Stephen James Director 2022-01-14 Jan 1974 British
Show 16 resigned officers
Name Role Appointed Resigned
CASEY, Patrick Joseph Secretary 2010-12-20 2018-02-08
NICHOLSON, James Brett Secretary 1991-03-01 1996-02-27
PEACOCK, Ronald David Secretary 1996-02-27 2010-12-20
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-03-01 1991-03-01
AESCHLIMANN, Hans Director 2000-11-29 2002-07-01
BARRIE, Dirk Director 1994-09-22 2002-06-28
BOSCH, Bruno Director 1999-05-14 2000-11-29
GRIFFITH, Dean Ladd Director 1991-03-01 1994-06-01
JAMES F, Clouser Director 2002-06-28 2004-04-30
LAMBRECHTS, Jo Flor Toom Director 2002-06-28 2010-12-20
MARKEY, Marc Director 2002-06-28 2011-12-31
STRAIN, Peter Director 2011-12-31 2018-12-31
TUTTLE, Brian John Director 1994-06-01 1999-05-14
VAN MOERBEKE, Marc Etienne Director 1991-03-01 1994-09-22
WYE, Adrian Director 2004-04-30 2022-01-14
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1991-03-01 1991-03-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nelson Labs Nv Corporate entity Shares 75–100%, Voting 75–100% 2024-06-28 Active
Sotera Health Company Corporate entity Significant influence 2024-05-01 Ceased 2024-06-27
Mr Charles Robert Kaye Individual Significant influence 2016-04-06 Ceased 2024-05-01
Mr Joseph P. Landy Individual Significant influence 2016-04-06 Ceased 2020-02-01

Filing timeline

Last 20 of 128 total filings

Date Type Category Description
2026-04-08 CS01 confirmation-statement Confirmation statement with updates PDF
2026-04-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-04-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-03-18 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-24 AA accounts Accounts with accounts type full
2024-06-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-06-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-19 AAMD accounts Accounts amended with accounts type full
2023-12-29 AA accounts Accounts with accounts type total exemption full PDF
2023-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-14 DISS40 gazette Gazette filings brought up to date
2023-03-13 AA accounts Accounts with accounts type full
2023-02-28 GAZ1 gazette Gazette notice compulsory
2022-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-22 AA accounts Accounts with accounts type full
2022-03-24 DISS40 gazette Gazette filings brought up to date
2022-03-10 TM01 officers Termination director company with name termination date PDF
2022-03-10 AP01 officers Appoint person director company with name date PDF
2022-03-08 GAZ1 gazette Gazette notice compulsory

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

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

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