Get an alert when ZIP HEATERS (UK) LTD 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

2026-10-08 (in 5mo)

Last made up 2025-09-24

Watchouts

None on the register

Cash

£694K

+25.3% vs 2023

Net assets

£68M

+18% vs 2023

Employees

295

+6.1% vs 2023

Profit before tax

£14M

+15.3% vs 2023

Name history

Renamed 2 times since incorporation

  1. ZIP HEATERS (UK) LTD 2012-11-08 → present
  2. ZIP INDUSTRIES (UK) LTD 2012-10-03 → 2012-11-08
  3. ZIP HEATERS (UK) LIMITED 1991-09-24 → 2012-10-03

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £54,666,000£59,079,000
Operating profit £11,883,000£13,430,000
Profit before tax £12,011,000£13,848,000
Net profit £10,561,000£10,337,000
Cash £554,000£694,000
Total assets less current liabilities £57,760,000£68,097,000
Net assets £57,353,000£67,690,000
Equity £57,353,000£67,690,000
Average employees 278295
Wages £12,260,000£13,384,000

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 2023-12-312024-12-31
Operating margin 21.7%22.7%
Net margin 19.3%17.5%
Return on capital employed 20.6%19.7%
Current ratio 3.90x3.64x

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

“At the year end the company has net current assets of £65,993,000 (31 December 2023: £55,794,000) and net assets of £67,690,000 (31 December 2023: £57,353,000). The directors have considered the financial requirements of the company for the period of twelve months from approval of the balance sheet being the going concern review period assessed by the directors. Forecasts are based on expected future trading performance and working capital requirements. The company is part of a group cash-pooling arrangement whereby funds are swept on a daily basis. As a result, the company is reliant on parental support. Osmosis Holdings LP, the ultimate parent undertaking has agreed to provide continuing financial support to enable the company to meet its obligations as and when they fall due during the going concern review period.”

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

People

4 active · 27 resigned

Name Role Appointed Born Nationality
ABBOTT, Michael Richard Director 2025-08-29 Aug 1967 Australian
ASKEW, Thomas James Director 2025-03-07 Jan 1984 British
DOLAHENTY, Stephen Paul Director 2014-10-24 Apr 1970 Australian
SHEPHERD, Reyaan Edward Director 2025-12-18 Aug 1989 British
Show 27 resigned officers
Name Role Appointed Resigned
BINNIE, Christopher John Secretary 2002-03-01 2010-03-19
BOWHILL, John Herbert Frederick Secretary 1993-03-25 2002-03-01
HANNANT, Christopher James Secretary 2010-03-19 2016-03-31
KENT, Jamie Christian Secretary 2018-01-18 2022-11-04
WALSHE, Brian Secretary 2016-10-17 2017-12-31
GRAY'S INN SECRETARIES LIMITED Corporate Nominee Secretary 1993-03-25
BAMBER, Tracey Ann Director 2015-09-07 2022-11-01
BINNIE, Christopher John Director 2004-07-01 2015-03-27
BOWHILL, John Herbert Frederick Director 2010-06-29 2013-12-17
BOWHILL, John Herbert Frederick Director 1993-03-01 2004-02-25
BREWSTER, Stephen Michael Director 2004-11-03
BUTLER, Alan Trevor Director 2008-05-01 2013-12-17
CAMPBELL, Shaun Edward Director 2022-09-08 2025-08-29
CHERTKOW, Brian Director 2010-07-31 2015-02-27
CROUCH, Michael Jenkins Director 2013-12-17
DOUMANI, John Anthony Director 2014-10-01 2025-08-29
FOXALL, James Peter Director 2004-02-01 2009-06-30
KENT, Jamie Christian Director 2022-11-04 2025-03-14
KETT, Mark Steven Director 2015-11-10 2018-01-31
LAWSON, Michael Director 1993-08-18 1994-02-16
LEE, Michael Director 2005-01-01 2014-10-01
MASSEY, Raymond Dennis Director 1993-08-18 2002-06-30
POPE, Murray Robert Director 1999-08-01 2002-06-30
SAMUEL, Kevin Ian Director 1999-10-27 2007-07-01
SINCLAIR, Anthony Director 2002-06-01 2004-06-30
VALLIS, John Edward Director 1997-10-01 2000-03-31
WILLIAMS, Sarah Anne Director 2018-03-07 2024-10-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ai Aqua Zip Uk Limited Corporate entity Shares 75–100% 2018-01-09 Active

Filing timeline

Last 20 of 187 total filings

Date Type Category Description
2026-01-05 AP01 officers Appoint person director company with name date PDF
2025-10-07 AA accounts Accounts with accounts type full
2025-09-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-11 TM01 officers Termination director company with name termination date PDF
2025-09-11 TM01 officers Termination director company with name termination date PDF
2025-09-11 AP01 officers Appoint person director company with name date PDF
2025-03-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-17 TM01 officers Termination director company with name termination date PDF
2025-03-11 AP01 officers Appoint person director company with name date PDF
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-09-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-17 AA accounts Accounts with accounts type full
2023-10-07 AA accounts Accounts with accounts type full
2023-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-10 DISS40 gazette Gazette filings brought up to date
2023-03-09 AA accounts Accounts with accounts type full
2023-03-09 DISS16(SOAS) dissolution Dissolved compulsory strike off suspended
2023-02-28 GAZ1 gazette Gazette notice compulsory
2022-12-07 TM02 officers Termination secretary company with name termination date PDF
2022-12-07 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

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. 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