Get an alert when E D & F MAN FISHOILS 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 2024-09-30

Confirmation statement due

2026-06-14 (in 1mo)

Last made up 2025-05-31

Watchouts

1 item

Cash

£2M

+3,267.1% vs 2023

Net assets

£14M

+15.7% vs 2023

Employees

Average over period

Profit before tax

£2M

-29.2% vs 2023

Watchouts

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

Name history

Renamed 3 times since incorporation

  1. E D & F MAN FISHOILS LIMITED 2012-02-02 → present
  2. E D & F MAN BIOFUELS LIMITED 2007-11-01 → 2012-02-02
  3. E D & F MAN LIQUID PRODUCTS LIMITED 1993-04-27 → 2007-11-01
  4. E D & F MAN ALCOHOLS LIMITED 1992-03-17 → 1993-04-27

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover £97,986,657£84,083,024
Operating profit £4,676,798£2,848,036
Profit before tax £3,323,202£2,351,371
Net profit £2,213,491£1,934,766
Cash £67,457£2,271,312
Total assets less current liabilities
Net assets £12,287,620£14,222,387
Equity £12,287,620£14,222,387
Average employees
Wages

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 2023-09-302024-09-30
Operating margin 4.8%3.4%
Net margin 2.3%2.3%
Current ratio 1.49x1.62x
Interest cover 3.40x3.48x

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 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors carried out a review of the going concern status of the Company by considering the anticipated level of future trading activity and the associated cash flow requirements. Accordingly, the directors have updated their budgets and cash flow forecast as well as completing a stress test to assess the liquidity requirements of the company for the period to 28 February 2026. Based on their assessment, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence and to meet its liabilities as these fall due for a period of twelve months from the date these accounts were signed and that it is therefore appropriate to adopt the going concern basis in preparing the financial statements of the Company.”

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

People

3 active · 26 resigned

Name Role Appointed Born Nationality
BASSEY, Gaynor Antigha Secretary 2007-09-28 British
FALSHAW, Ian Director 2011-12-08 Jan 1969 American,British
WELLS, Stephen Seth Director 2021-11-16 Feb 1976 American
Show 26 resigned officers
Name Role Appointed Resigned
CLARKE, Peter Lawrence Secretary 1996-04-04 1998-11-03
CUTTILL, Anne Linda Secretary 1993-11-08 1995-05-10
MOORE, Jane Alison Secretary 2000-04-07 2007-09-28
PERMAN, Michael Stephen Secretary 1995-05-10 1996-04-04
PULLEN, John Arthur Secretary 1992-03-17 1993-11-08
WAKEFIELD, Barry John Secretary 1998-11-03 2000-03-24
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-03-17 1992-03-17
BAYFIELD, Keith Richard Director 2011-12-08 2022-03-31
CHARLTON, Peter James Director 1996-04-01 1997-11-18
CHATTERTON, Paul Director 2007-02-15 2010-12-31
CURZON, Julian Mark Director 1993-08-17 1996-04-01
DUMAS, Christopher Herbert Egerton Director 2009-02-17 2011-12-08
GOFF, Joan Amanda Director 1992-03-26 1993-08-17
INNES, Murray Darius Director 2015-07-28 2020-03-06
LAING, John Bernard Gordon Director 2011-12-08 2020-09-29
LAING, John Bernard Gordon Director 2003-10-08 2008-05-13
LAVOOIJ, Francois Jan Director 1999-09-15 2003-04-13
MUGUIRO SARTORIUS, Rafael Director 1998-06-05 2005-04-06
PECK, John Robert Director 2008-05-13 2010-09-01
PHILLIPS, Richard John Director 1997-11-18 2000-12-09
RIEBEL, Olivier Guillaume Georges Director 2010-12-15 2011-12-08
SCOTT, Andrew Hillyer Director 1992-03-17 1999-02-01
SLACK, Thomas William Director 2000-12-11 2003-10-08
TUITE, Jeffrey Joseph Director 1992-03-17 2009-07-31
VARELA LABBE, Raimundo Jose Director 2008-02-29 2009-02-17
VERHAAR, Petrus Antonius Maria Director 2010-09-01 2011-12-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hartree Partners Power & Gas Company (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100% 2025-07-01 Active
E D & F Man Intermediary Limited Corporate entity Shares 75–100%, Voting 75–100% 2021-01-14 Ceased 2025-07-01
E D & F Man Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2020-04-15 Ceased 2021-01-14
E D & F Man Commodities Limited Corporate entity Shares 75–100%, Voting 75–100% 2020-04-15 Ceased 2020-04-15
E D & F Man Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2020-04-15 Ceased 2020-04-15
Agman Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2020-04-15

Filing timeline

Last 20 of 180 total filings

Date Type Category Description
2026-01-19 AD01 address Change registered office address company with date old address new address PDF
2026-01-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-07-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-07-08 AA01 accounts Change account reference date company current extended PDF
2025-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-15 AD04 address Move registers to registered office company with new address PDF
2025-02-24 AA accounts Accounts with accounts type full
2024-12-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-11-04 AD01 address Change registered office address company with date old address new address PDF
2024-09-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-19 AA accounts Accounts with accounts type full
2024-01-29 AD03 address Move registers to sail company with new address PDF
2024-01-29 AD02 address Change sail address company with new address PDF
2023-06-08 AA accounts Accounts with accounts type full
2023-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-23 AA accounts Accounts with accounts type full
2022-06-01 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

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 2024-09-30 vs 2023-09-30

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