Get an alert when GLYN HOPKIN 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 2024-12-31

Confirmation statement due

2026-09-24 (in 4mo)

Last made up 2025-09-10

Watchouts

1 item

Cash

£5M

+98.1% vs 2023

Net assets

£20M

-22.6% lowest in 6 filed years

Employees

768

-8% vs 2023

Profit before tax

-£7M

-484.3% lowest in 6 filed years

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. GLYN HOPKIN LIMITED 1992-11-06 → present
  2. SPEED 3014 LIMITED 1992-10-16 → 1992-11-06

Accounts

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

Metric Trend 2019-01-012019-12-312020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-12-312024-12-31
Turnover £453,053,000£368,374,000£451,904,000£520,692,000£560,560,000£492,882,000
Operating profit £2,292,000£2,759,000£12,916,000£6,346,000£3,236,000-£5,227,000
Profit before tax £1,122,000£1,540,000£12,048,000£5,452,000£1,835,000-£7,052,000
Net profit £751,000£1,167,000£9,530,000£4,329,000£1,179,000-£5,852,000
Cash £3,112,000£10,521,000£5,283,000£3,837,000£2,504,000£4,960,000
Total assets less current liabilities £23,815,000£25,087,000£26,332,000£30,710,000£26,432,000£20,044,000
Net assets £23,691,000£24,858,000£25,988,000£30,317,000£25,896,000£20,044,000
Equity £22,940,000£23,691,000£23,691,000£24,858,000£24,858,000£25,988,000£25,988,000£30,317,000£25,896,000£20,044,000
Average employees 767752724820835768
Wages £28,935,000£29,275,000£29,814,000£33,147,000£35,758,000£29,519,000

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 2019-01-012019-12-312020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-12-312024-12-31
Operating margin 0.5%0.7%2.9%1.2%0.6%-1.1%
Net margin 0.2%0.3%2.1%0.8%0.2%-1.2%
Return on capital employed 9.6%11.0%49.1%20.7%12.2%-26.1%
Current ratio 1.15x1.09x
Interest cover 1.96x2.26x14.88x7.10x2.31x-2.86x

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
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Consequently, the Directors have concluded that the business remains a going concern for the foreseeable future.”

Significant events

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

People

6 active · 26 resigned

Name Role Appointed Born Nationality
COHEN, Fraser Director 2026-04-28 Dec 1969 British
CREASEY, Wayne Lawrence Director 2022-10-01 Sep 1965 British
CULLIP, Paul Anthony Director 2026-04-28 Sep 1987 British
LABA, Hady Habib Director 2025-11-03 Aug 1970 British
QUY, Dean David Director 2016-07-01 Oct 1976 British
SOZZI, Paul Dominic Director 1996-11-01 Nov 1962 British
Show 26 resigned officers
Name Role Appointed Resigned
LABA, Hady Habib Secretary 2003-03-31 2017-01-16
SALIDA, Michael Anthony Secretary 2017-01-16 2022-09-30
SOMANI, Zahir Haidarali Secretary 1992-10-28 2003-03-31
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1992-10-16 1992-10-28
BENSTEAD, Neal David Director 2002-04-02 2009-08-03
BEVERIDGE, Jonathan Robert Director 2003-03-31 2025-03-31
BIRCH, Kenneth Francis Director 2011-02-01 2018-08-14
CHOWDHURY, Shabir Director 2025-04-01 2026-04-28
CHOWDHURY, Shabir Director 2019-11-01 2024-05-16
COHEN, Fraser Director 1995-08-01 2025-03-31
DONNELLY, Gary Danny Director 2009-08-04 2017-07-12
GERMAIN, Sally Anne Director 2017-01-16 2024-05-16
GODDARD, Mark Director 2019-11-01 2024-01-31
HODSON, Stuart James Director 2009-08-04 2020-02-01
HOPKIN, David Anthony Director 2014-04-01 2022-08-31
HOPKIN, Glyn Kenneth Director 1992-10-28 2025-03-31
LABA, Hady Habib Director 2003-03-31 2025-03-31
MURPHY, Timothy Sean Director 2024-09-02 2025-06-09
PATEL, Manish Director 2025-04-01 2025-10-16
SALIDA, Michael Anthony Director 2014-11-01 2022-09-30
SHULTS, Allan Michael Director 2014-04-01 2016-12-14
SOMANI, Zahir Haidarali Director 1992-10-28 2003-03-31
STAPYLTON, Paul James Director 2025-04-01 2026-04-30
STEMP, Sharon Lesley Director 2024-05-01 2025-03-31
YIANNI, Panayiotis Director 2022-10-01 2024-05-16
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1992-10-16 1992-10-28

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 245 total filings

Date Type Category Description
2026-04-30 TM01 officers Termination director company with name termination date PDF
2026-04-30 AP01 officers Appoint person director company with name date PDF
2026-04-30 TM01 officers Termination director company with name termination date PDF
2026-04-30 AP01 officers Appoint person director company with name date PDF
2025-11-03 AP01 officers Appoint person director company with name date PDF
2025-10-29 TM01 officers Termination director company with name termination date PDF
2025-10-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-06-13 TM01 officers Termination director company with name termination date PDF
2025-04-09 TM01 officers Termination director company with name termination date PDF
2025-04-09 TM01 officers Termination director company with name termination date PDF
2025-04-09 TM01 officers Termination director company with name termination date PDF
2025-04-09 TM01 officers Termination director company with name termination date PDF
2025-04-09 TM01 officers Termination director company with name termination date PDF
2025-04-09 AP01 officers Appoint person director company with name date PDF
2025-04-09 AP01 officers Appoint person director company with name date PDF
2025-04-09 AP01 officers Appoint person director company with name date PDF
2025-02-10 AD01 address Change registered office address company with date old address new address
2024-10-01 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
4

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. 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