Get an alert when TATA CHEMICALS EUROPE 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-24 (in 10mo)

Last made up 2026-03-10

Watchouts

None on the register

Cash

£2M

-9.1% vs 2024

Net assets

-£204M

-11.4% vs 2024

Employees

275

+4.6% vs 2024

Profit before tax

-£42M

+56.4% vs 2024

Name history

Renamed 3 times since incorporation

  1. TATA CHEMICALS EUROPE LIMITED 2011-04-01 → present
  2. BRUNNER MOND (UK) LIMITED 1996-09-02 → 2011-04-01
  3. BRUNNER MOND & COMPANY LIMITED 1991-06-06 → 1996-09-02
  4. STYLEPULSE LIMITED 1991-05-02 → 1991-06-06

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £131,100,000£99,842,000
Operating profit -£86,976,000-£30,759,000
Profit before tax -£96,298,000-£41,989,000
Net profit -£96,298,000-£38,883,000
Cash £2,380,000£2,163,000
Total assets less current liabilities
Net assets -£183,128,000-£203,929,000
Equity -£183,128,000-£203,929,000
Average employees 263275
Wages £13,513,000£16,990,000

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 2024-03-312025-03-31
Operating margin -66.3%-30.8%
Net margin -73.5%-38.9%
Gearing (liabilities / total assets) 419.5%485.3%
Current ratio -0.29x-0.22x
Interest cover -9.29x-2.73x

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.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have concluded that the Company has adequate resources to continue in operational existence for the foreseeable future. For this reason, the directors continue to adopt the going concern basis of accounting in preparing the annual financial statements (Note 3.2).”

Group structure

  1. TATA CHEMICALS EUROPE LIMITED · parent
    1. Winnington CHP Limited 100% · United Kingdom · Generation and sale of steam and carbon dioxide and the supply of externally purchased electricity.

Significant events

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

People

9 active · 32 resigned

Name Role Appointed Born Nationality
DAVIES, David Philip William Secretary 2011-05-20
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01
ABBOTTS, Jonathan Laurence Director 2010-04-09 Oct 1964 British
ASHCROFT, Martin John, Dr Director 2008-08-27 May 1969 British
DAVIES, David Philip William Director 2012-03-26 Dec 1971 British
LOUNDS, Karen Lesley Director 2016-11-22 Nov 1969 British
O'SHEA, Adrian Director 2026-04-16 Apr 1965 Irish
TIRUMALAI, Nandakumar Seshadri Director 2024-10-28 Jul 1971 Indian
VAUSE, Angus John Director 2020-03-05 Apr 1967 British
Show 32 resigned officers
Name Role Appointed Resigned
FAIRCLOUGH, Nicholas Humphrey Secretary 1999-12-31 2011-06-30
GOY, Christopher Austin Secretary 1996-06-03
MERSON, Richard David Secretary 1991-09-25 1996-06-03
OGILVIE, John Neil Secretary 1996-06-03 1999-12-31
TARRAN, Michael John Secretary 2010-04-16 2011-04-19
WERTHEIM, John David Secretary 1991-05-23 1991-09-25
A G SECRETARIAL LIMITED Corporate Secretary 2006-03-27 2009-10-31
BRUNNER MOND NOMINEES LIMITED Corporate Secretary 2001-11-27 2006-03-27
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-05-02 1991-05-23
BELL, Richard Jeremy Giles Director 1991-09-25 2000-10-31
BENTLEY, Stephen Graham Director 1998-03-02 2006-09-15
BRUCE, Ian Douglas Director 1991-09-25 1994-03-31
CHAMBERLAIN, Neal Charles Director 2009-04-08 2012-01-23
CHITTY, Mark Stephen Director 2008-08-27 2009-04-09
CHITTY, Mark Stephen Director 1991-09-25 1998-03-02
COLLICUTT, Anthony Robert Director 1991-09-25 1995-04-30
GRAHAM, Joanne Director 2022-11-24 2024-02-29
GUPTA, Alok Director 2015-05-22 2016-04-04
HASLEHURST, Peter Joseph Kinder Director 2002-04-01 2008-04-30
HOUGHTON, Peter Patrick Director 2010-05-14 2022-03-17
IRAVANIAN, Ladan, Dr Director 2010-05-14 2022-03-31
KERRIGAN, John Joseph Director 2006-11-17 2010-05-31
MELIA, John Stephen Director 2008-08-27 2015-09-30
MERSON, Richard David Director 1991-09-25 1998-03-02
MULHALL, John Stephen Director 2008-08-27 2010-04-23
PATTERSON, Ernest Brian Director 1991-09-25 1998-03-02
RUNCIMAN, Alan Neil Director 2014-06-25 2022-07-04
SMITH, Stephen Ralph Director 1991-05-23 1993-05-02
SMITH, Stephen Ralph Director 1995-07-31
WERTHEIM, John David Director 1991-05-23 2002-03-31
WESTON, Leslie Derek Director 2008-08-27 2014-05-31
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-05-02 1991-05-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Brunner Mond Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 259 total filings

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

  • 2026-01-16 RESOLUTIONS Resolution
Date Type Category Description
2026-04-16 AP01 officers Appoint person director company with name date PDF
2026-03-18 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-16 SH01 capital Capital allotment shares PDF
2026-01-16 RESOLUTIONS resolution Resolution
2025-11-28 AA accounts Accounts with accounts type full
2025-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-19 AA accounts Accounts with accounts type full
2024-11-05 RP04AP01 officers Second filing of director appointment with name PDF
2024-10-30 AP01 officers Appoint person director company with name date
2024-03-18 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-29 TM01 officers Termination director company with name termination date PDF
2023-12-14 AA accounts Accounts with accounts type full
2023-07-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-27 MR04 mortgage Mortgage satisfy charge full
2023-07-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-03-29 SH01 capital Capital allotment shares PDF
2023-03-18 MR04 mortgage Mortgage satisfy charge full
2023-03-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-30 AP01 officers Appoint person director company with name date PDF
2022-11-25 AA accounts Accounts with accounts type full

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
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

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

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