Get an alert when WESCOM SIGNAL AND RESCUE UK 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

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

1 item

Cash

£357K

-87.6% vs 2023

Net assets

£6M

-14.2% vs 2023

Employees

7

0% vs 2023

Profit before tax

£3M

+46.9% vs 2023

Watchouts

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

Name history

Renamed 6 times since incorporation

  1. WESCOM SIGNAL AND RESCUE UK LIMITED 2017-10-11 → present
  2. DREW MARINE SIGNAL AND SAFETY UK LTD 2012-08-02 → 2017-10-11
  3. CHEMRING MARINE LIMITED 2007-01-02 → 2012-08-02
  4. PAINS WESSEX SAFETY SYSTEMS LIMITED 2000-02-25 → 2007-01-02
  5. MCMURDO COMPONENTS LIMITED 1997-05-29 → 2000-02-25
  6. EMED LIMITED 1994-09-05 → 1997-05-29
  7. EGGSHELL (287) LIMITED 1994-06-10 → 1994-09-05

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £1,875,590£1,957,592
Operating profit £1,921,615£1,330,040
Profit before tax £1,817,591£2,669,640
Net profit £1,795,599£2,690,828
Cash £2,873,758£357,301
Total assets less current liabilities £7,796,661£6,257,911
Net assets £7,296,661£6,257,911
Equity £7,296,661£6,257,911
Average employees 77
Wages £494,220£525,204

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 102.5%67.9%
Net margin 95.7%137.5%
Return on capital employed 24.6%21.3%
Current ratio 0.68x0.64x
Interest cover 2.17x0.77x

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
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“This creates inherent uncertainty around the intentions of the owners of the Company for the duration of the going concern period, with regards to the ongoing business and as a result, a material uncertainty is considered to exist that may cast significant doubt on the Company's ability to continue as a going concern.”

Group structure

  1. WESCOM SIGNAL AND RESCUE UK LIMITED · parent
    1. PWD Group Limited 100% · UK · Intermediate Holding Company
    2. PW Defence Ltd 100% · UK · Trading entity
    3. Haley & Weller Ltd 100% · UK · Dormant entity
    4. KeTech Holdings Limited 100% · UK · Intermediate Holding Company
    5. KeTech Defence Limited 100% · UK · Trading entity
    6. Wescom Marine and Defense US LLC 100% · USA · Dormant entity
    7. Harlen Management Ltd 100% · UK · Intermediate Holding Company
    8. Marine Rescue Technologies Limited 100% · UK · Trading entity
    9. MyQuip Limited 100% · UK · Dormant entity
    10. ANP Pharma Ltd 100% · UK · Trading entity
    11. Emtech Holdings Pty Limited 100% · Australia · Intermediate Holding Company
    12. Eflare Corporation Pty 100% · Australia · Trading entity
    13. Eflare Corporation 100% · USA · Trading entity
    14. Monash Industrial Products Pty Ltd 100% · Australia · Trading entity

Significant events

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

People

3 active · 24 resigned

Name Role Appointed Born Nationality
MILLAR, Leanne Margaret Director 2020-08-20 Aug 1974 British
SCHNEIDERMAN, Mark Uzane Director 2025-07-31 Jun 1980 American
WILKINSON, Ross Philip Director 2020-08-20 Jul 1977 British
Show 24 resigned officers
Name Role Appointed Resigned
BIGGIO, Maria Aurora Secretary 2012-07-31 2019-06-24
ELLARD, Sarah Louise Secretary 1997-05-06 2012-07-31
LEIGHTON, Iain Gordon Kerr Secretary 1995-05-22 1997-05-06
VINE, Sylvia Elizabeth Faith Secretary 1994-08-24 1995-05-22
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1994-06-10 1994-08-24
BILLINGTON, Philip Gordon Director 1994-08-24 1997-05-06
CESSARIO, Thomas Director 2014-06-30 2020-03-12
CONNICELLI, Carmen James Director 2012-07-31 2019-06-24
ELLARD, Sarah Louise Director 1999-01-06 2005-10-26
GIBBS, Raymond John Director 1997-05-06 1999-08-20
HEELEY, Justine Koren Director 2010-06-01 2014-06-30
HELME, Michael John Director 2006-01-09 2012-07-31
HILL, Robert Seamus Director 2007-05-10 2011-11-01
LEIGHTON, Iain Gordon Kerr Director 1995-05-22 1997-05-06
LYNN, John James Director 1997-05-08 1999-01-06
MURPHY, Peter John Director 2022-09-14 2024-03-01
PRICE, David John Director 2005-10-26 2012-07-31
PRIDMORE, Peter Ian Director 2007-05-10 2008-12-17
QUINN, Francis William Director 2012-07-31 2020-02-28
RAYNER, Paul Adrian Director 1999-08-20 2012-07-31
RAYNER, Paul Adrian Director 1997-05-08 1998-11-18
STRINGER, Brian Mark Director 2020-03-12 2020-08-20
VINE, Sylvia Elizabeth Faith Director 1994-08-24 1995-05-22
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1994-06-10 1994-08-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wescom Signal And Rescue International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-02-28 Active

Filing timeline

Last 20 of 195 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-08-18 RESOLUTIONS Resolution
  • 2025-08-18 MA Memorandum articles
Date Type Category Description
2026-03-16 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-16 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-16 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-26 AA accounts Accounts with accounts type full
2025-08-18 RESOLUTIONS resolution Resolution
2025-08-18 MA incorporation Memorandum articles
2025-08-12 AP01 officers Appoint person director company with name date PDF
2025-08-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-29 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2025-07-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-11 AA accounts Accounts with accounts type full
2024-03-08 TM01 officers Termination director company with name termination date PDF
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-25 AA accounts Accounts with accounts type full
2023-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-22 AA accounts Accounts with accounts type full
2022-09-21 AP01 officers Appoint person director company with name date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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 2024-12-31 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