EPSOM GLASS INDUSTRIES LIMITED
Get an alert when EPSOM GLASS INDUSTRIES LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-03-09 (in 10mo)
Last made up 2026-02-23
Watchouts
None on the register
Cash
—
Latest balance sheet
Net assets
£37M
+9.8% vs 2023
Employees
—
Average over period
Profit before tax
£3M
+129.2% vs 2023
Name history
Renamed 1 time since incorporation
- EPSOM GLASS INDUSTRIES LIMITED 1992-12-08 → present
- SIMPLENAME LIMITED 1992-10-27 → 1992-12-08
Net assets
2-year trend · vs Industrials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £8,944,403 | £12,864,344 | |
| Operating profit | £1,428,466 | £3,297,257 | |
| Profit before tax | £1,431,431 | £3,280,949 | |
| Net profit | £1,431,431 | £3,280,949 | |
| Cash | — | — | |
| Total assets less current liabilities | £33,418,087 | £36,699,036 | |
| Net assets | £33,418,087 | £36,699,036 | |
| Equity | £33,418,087 | £36,699,036 | |
| 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 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 16.0% | 25.6% | |
| Net margin | 16.0% | 25.5% | |
| Return on capital employed | 4.3% | 9.0% | |
| Current ratio | 1.89x | 1.78x | |
| Interest cover | — | 60.11x |
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
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Having considered the uncertain economic environment and after making enquiries, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for a period of at least 12 months from the date of approval of the financial statements. Thermo Fisher Scientific Inc. has indicated its intention to provide any necessary financial support to enable the company to continue in operational existence for the foreseeable future. To this extent the directors have received a letter of support from Thermo Fisher Scientific Inc. confirming their financial support for a period of at least 12 months from when these financial statements are approved. Thus, the directors believe that it is appropriate for the accounts to be prepared on the going concern basis.”
Significant events
- “There were no adjusting or significant non-adjusting events arising after the financial year.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 41 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2009-11-01 | — | — |
| CAMERON, Euan Daney Ross | Director | 2018-10-31 | Mar 1976 | British |
| SMITH, Anthony Hugh | Director | 2018-11-12 | May 1962 | American |
| SPELLMAN, Maura Anne | Director | 2019-12-19 | May 1963 | American |
Show 41 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BEAN, Roger James | Secretary | 1998-09-01 | 2001-10-05 |
| BENGER, Nicholas Berenger | Secretary | 1992-11-20 | 1992-12-16 |
| BRESSON, Michael Kelly | Secretary | 2001-10-05 | 2001-12-11 |
| CULSHAW, Alasdair Douglas | Secretary | 1992-12-16 | 1998-09-30 |
| FLOREY, Colin | Secretary | 2001-12-11 | 2005-08-19 |
| GREGG, Rhona | Secretary | 2015-09-10 | 2026-03-31 |
| REILLY, Ross Edward | Secretary | 2005-08-19 | 2007-09-26 |
| WARD, Nicola Jane | Secretary | 2007-09-26 | 2014-12-18 |
| A G SECRETARIAL LIMITED | Corporate Secretary | 2007-09-26 | 2009-10-31 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-10-27 | 1992-11-20 |
| BARROW, Roderick Guy | Director | 1997-05-16 | 2000-10-30 |
| BENGER, Nicholas Berenger | Director | 1992-11-20 | 1992-12-16 |
| BOYD, Simon John | Director | 1998-09-01 | 2001-10-05 |
| BRESSON, Michael Kelly | Director | 2001-10-05 | 2005-04-06 |
| BROWN, Dennis | Director | 2003-02-14 | 2005-04-06 |
| COLEY, James Robert Ewen | Director | 2006-11-09 | 2012-04-18 |
| CULSHAW, Alasdair Douglas | Director | 1992-12-16 | 1998-09-30 |
| DELLAPA, John Anthony | Director | 2005-04-04 | 2006-08-18 |
| FREEMAN, Brian Harding | Director | 2001-12-11 | 2013-02-07 |
| GEFFERT, Maryliz A | Director | 2001-12-11 | 2005-04-06 |
| GRANT, Lucie Mary Katja | Director | 2013-02-07 | 2019-12-03 |
| HUTCHINGS, Eric | Director | 1993-10-01 | 1997-02-12 |
| INCE, Nicholas | Director | 2015-09-10 | 2018-10-31 |
| JELLINEK, Frank Henry | Director | 2001-10-05 | 2003-02-14 |
| KATZ, Richard Anthony Eric | Director | 1992-11-20 | 1997-02-03 |
| LEATHE, Jeffrey Coffin | Director | 2001-10-05 | 2003-01-06 |
| MEHTA, Chetan Praful | Director | 2006-08-18 | 2006-11-09 |
| MICHAUD, Michael Kenneth | Director | 2003-01-06 | 2007-09-26 |
| MOODIE, Iain Alasdair Keith | Director | 2012-04-18 | 2013-02-07 |
| MOORE, Roland Arthur Wilford | Director | 1993-10-01 | 1998-10-16 |
| NORMAN, David John | Director | 2015-11-16 | 2019-12-19 |
| PARTRIDGE, David John | Director | 1996-02-20 | 2001-10-05 |
| RAMPTON, Geoffrey Roy | Director | 1994-03-19 | 1997-07-31 |
| SAYER, Anita Valentine | Director | 1997-09-08 | 2001-12-11 |
| SMITH, Andrew Charles | Director | 1993-10-01 | 2001-12-11 |
| SPINK, Geoffrey | Director | 1992-12-16 | 1998-09-30 |
| WHEELER, Kevin Neil | Director | 2007-07-30 | 2015-11-16 |
| WHITE, Sylvia | Director | 2006-11-09 | 2007-10-01 |
| WICKS, Jonathon Neil | Director | 1998-09-01 | 2001-10-05 |
| WRIGHT, Katie Rose | Director | 2010-12-01 | 2015-09-04 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-10-27 | 1992-11-20 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Erie U.K. Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2019-12-31 | Active |
| Abgene Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2019-12-04 | Ceased 2019-12-31 |
| Chromacol Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2019-12-04 |
Filing timeline
Last 20 of 203 total filings
Material constitutional events — rename, articles re-file, resolution
- 2020-02-21 RESOLUTIONS Resolution
- 2020-02-21 CC04 Statement of companys objects
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-01 | TM02 | officers | Termination secretary company with name termination date | |
| 2026-03-03 | AA | accounts | Accounts with accounts type full | |
| 2026-02-23 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-05-20 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-11-25 | AA | accounts | Accounts with accounts type full | |
| 2024-05-20 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-09-21 | AA | accounts | Accounts with accounts type full | |
| 2023-05-22 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-09-20 | AA | accounts | Accounts with accounts type full | |
| 2022-05-20 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-12-30 | AA | accounts | Accounts with accounts type full | |
| 2021-07-23 | AA | accounts | Accounts with accounts type full | |
| 2021-05-25 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-05-22 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2020-05-21 | SH01 | capital | Capital allotment shares | |
| 2020-02-21 | RESOLUTIONS | resolution | Resolution | |
| 2020-02-21 | CC04 | change-of-constitution | Statement of companys objects | |
| 2020-02-12 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2020-02-12 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2020-02-12 | PSC02 | persons-with-significant-control | Notification of a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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
-
Turnover
+43.8%
£8,944,403 £12,864,344
-
Cash
—
Not reported
-
Net assets
+9.8%
£33,418,087 £36,699,036
-
Employees
—
Not reported
-
Operating profit
+130.8%
£1,428,466 £3,297,257
-
Profit before tax
+129.2%
£1,431,431 £3,280,949
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