Get an alert when HERAS PERIMETER PROTECTION 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

2027-02-01 (in 9mo)

Last made up 2026-01-18

Watchouts

1 item

Cash

£1M

-35.7% vs 2023

Net assets

£2M

+13.5% vs 2023

Employees

138

-13.2% vs 2023

Profit before tax

-£5M

-126.7% vs 2023

Watchouts

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

Name history

Renamed 4 times since incorporation

  1. HERAS PERIMETER PROTECTION LTD 2019-10-07 → present
  2. CRH FENCING & SECURITY GROUP (UK) LTD 2011-10-18 → 2019-10-07
  3. CRH FENCING LIMITED 1998-12-23 → 2011-10-18
  4. DARFEN LIMITED 1994-04-29 → 1998-12-23
  5. PETALDALE LIMITED 1993-07-29 → 1994-04-29

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £30,049,000£24,093,000
Operating profit -£1,708,000-£4,301,000
Profit before tax -£2,044,000-£4,634,000
Net profit -£2,044,000-£4,634,000
Cash £1,738,000£1,117,000
Total assets less current liabilities £8,465,000£6,493,000
Net assets £2,058,000£2,336,000
Equity £2,058,000£2,336,000
Average employees 159138
Wages £4,775,000£4,697,000

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 -5.7%-17.9%
Net margin -6.8%-19.2%
Return on capital employed -20.2%-66.2%
Gearing (liabilities / total assets) 87.7%85.9%
Current ratio 1.53x1.67x
Interest cover -5.08x-12.92x

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 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
Rödl & Partner Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered a number of factors that will impact the going concern of the business over the next 12 months from the date of approval of these financial statements. Taking account of a reasonably and possible downside scenario, the on-going socio-economic impact of the Ukraine and Russian conflict and the company's ability to access working capital if required, the directors believe that the company will have sufficient funds to meet its liabilities as they fall due for that period.”

Significant events

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

People

4 active · 36 resigned

Name Role Appointed Born Nationality
BIRKINSHAW, Richard Anthony Secretary 2022-09-07
ENGLAND, Graham Gerrard Director 2025-01-08 Oct 1973 British
KLEEVEN, Mark Director 2025-10-09 Oct 1968 Dutch
RIGAUX, Emmanuel Marie Germain Director 2022-09-07 Oct 1971 French
Show 36 resigned officers
Name Role Appointed Resigned
CHADWICK, Philip Secretary 1998-04-14 2016-10-27
FISCHER, Andrew Olaf Secretary 1993-10-14 1994-04-18
PEACH, Andrew Kenneth Secretary 2016-10-28 2017-09-15
SUDDOCK, Gordon Secretary 1994-04-18 1995-10-31
TILLERY, Shaun Secretary 1995-10-31 1998-04-14
VAN DEN BRAND, Martijn Secretary 2017-11-01 2018-12-21
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1993-07-29 1993-10-14
BAX, Erik Jan Director 1998-11-01 2002-12-18
BURNETT, Cameron David William Director 2017-12-04 2018-05-25
CHADWICK, Philip Director 2005-01-04 2016-10-27
CROSBY, Ian Anthony Stewart Director 2020-01-22 2022-03-24
FISCHER, Andrew Olaf Director 1993-10-14 1998-01-30
FISHER, Ian Director 1993-10-14 1998-01-30
FLETCHER, Alan Thomas Director 1993-10-20 1998-01-30
FREEMAN, Kenneth Director 1994-07-01 1995-06-30
GARDOM, Jeffrey Vincent Director 1996-02-19 2015-07-17
GOODE, Laurence Piers Director 2005-01-04 2014-09-30
GREY, Amy Elizabeth Director 2021-01-22 2021-10-18
HAAN, Herman Coenraad Director 1998-01-30 1998-11-01
HARRISON, Darren Director 2018-12-21 2021-11-09
LINDLEY, John Terence Director 1995-07-01 1998-01-30
MCMENZIE, Andrew Director 2018-12-21 2021-01-22
MIDANI, Stephen George Director 2015-10-01 2016-02-15
MOORE, Trevor Robert Director 1995-07-01 1997-02-28
OWEN, David George Director 2022-09-07 2024-12-20
PEACH, Andrew Kenneth Director 2015-10-01 2017-09-15
RABOT, Gilles Director 2015-10-01 2022-09-07
RUIGROK, Petrus Gerrardus Maria Director 1998-01-30 1998-11-01
SCANLON, Michael John Director 1997-03-24 1998-01-30
SNOWLING, Neil Chesterman Director 1994-04-18 1996-01-31
TOWERS, Simon Andrew Director 1994-07-01 2015-10-02
VAN SCHIJNDEL, Gerardus Johannes Cornelius Theresia Director 2002-12-18 2009-11-30
WELTING, Hans, Director Director 2017-11-01 2024-07-16
WIGHTMAN, Michael Director 2015-10-01 2019-09-26
ZEGELAAR, Arjan Director 2024-07-16 2025-10-09
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1993-07-29 1993-10-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Edmund Alfred Lazarus Individual Appoints directors 2025-04-08 Active
Equistone Partners Europe Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-09-26 Ceased 2025-04-08
Heracles Holdco B.V. Corporate entity Shares 75–100% 2019-09-26 Ceased 2022-01-14
Crh (Uk) Ltd Corporate entity Shares 75–100% 2016-04-06 Ceased 2019-09-26

Filing timeline

Last 20 of 195 total filings

Date Type Category Description
2026-01-31 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-08 AA accounts Accounts with accounts type full
2025-10-09 AP01 officers Appoint person director company with name date PDF
2025-10-09 TM01 officers Termination director company with name termination date PDF
2025-08-01 CH01 officers Change person director company with change date PDF
2025-06-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-13 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-05-23 MR04 mortgage Mortgage satisfy charge full
2025-05-21 CH01 officers Change person director company with change date PDF
2025-02-05 MR05 mortgage Mortgage charge part release with charge number PDF
2025-01-21 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-08 AP01 officers Appoint person director company with name date PDF
2024-12-31 SH01 capital Capital allotment shares PDF
2024-12-20 TM01 officers Termination director company with name termination date PDF
2024-10-19 MR04 mortgage Mortgage satisfy charge full
2024-08-09 AA accounts Accounts with accounts type full
2024-07-16 AP01 officers Appoint person director company with name date PDF
2024-07-16 TM01 officers Termination director company with name termination date PDF
2024-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-12 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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