Get an alert when EMR GROUP 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

2027-01-26 (in 8mo)

Last made up 2026-01-12

Watchouts

None on the register

Cash

£32M

+52.4% vs 2023

Net assets

£255M

-71.3% vs 2023

Employees

1,782

-1.6% vs 2023

Profit before tax

-£2M

-112.5% vs 2023

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2026-02-23

  1. EMR GROUP LIMITED 2026-02-23 → present
  2. EUROPEAN METAL RECYCLING LIMITED 1994-12-21 → 2026-02-23
  3. NOBLEDRIFT LIMITED 1994-08-02 → 1994-12-21

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £1,574,000,000£1,674,000,000
Operating profit £15,000,000£3,000,000
Profit before tax £16,000,000-£2,000,000
Net profit -£8,000,000-£2,000,000
Cash £21,000,000£32,000,000
Total assets less current liabilities £972,000,000£387,000,000
Net assets £888,000,000£255,000,000
Equity £888,000,000£255,000,000
Average employees 1,8111,782
Wages £81,000,000£86,000,000

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 1.0%0.2%
Net margin -0.5%-0.1%
Return on capital employed 1.5%0.8%
Current ratio 1.48x1.74x
Interest cover 2.50x0.33x

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
KPMG UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis The Directors' assessment of the Company as a going concern is disclosed within the principal accounting policies”

Group structure

  1. EMR GROUP LIMITED · parent
    1. EMR GmbH 100% · Switzerland · Metal recycler
    2. European Metal Recycling Marketing India Private Limited 100% · India · Support services
    3. EMR (Jersey) Limited 100% · Jersey · Metal recycler
    4. EMR Maritime GmbH 100% · Germany · Export company
    5. European Metal Recycling (Dormant) Ltd 100% · United Kingdom · Holding company
    6. European Metal Recycling (Hong Kong) Limited 100% · Hong Kong · Metal recycler
    7. European Metal Recycling (International) Ltd 100% · United Kingdom · Holding company
    8. Henderson Kerr Limited 100% · United Kingdom · Dormant company
    9. Joseph Holloway Limited 100% · United Kingdom · Freight transport company
    10. Mayer Environmental Ltd 100% · United Kingdom · Environmental consultants
    11. Mountstai Metal Corporation Limited 100% · United Kingdom · Dormant company
    12. EMR IT Services India Private Limited · India · Support services

Significant events

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

People

4 active · 19 resigned

Name Role Appointed Born Nationality
TINSLEY, Christopher John Secretary 2010-05-20
LEIJNSE, Edwin Director 2016-11-22 Sep 1967 Dutch
SHEPPARD, Christopher Phillip Director 2007-11-20 Jul 1974 British
SHEPPARD, Robin Director 1994-09-26 Aug 1954 British
Show 19 resigned officers
Name Role Appointed Resigned
ARMER, Peter Thomas Secretary 2003-07-17 2005-05-01
CALLAGHAN, Peter John Secretary 2000-05-03 2001-12-18
HUGHES, Michael Blake Secretary 2005-10-24 2010-05-20
ILES, Colin David Secretary 1994-09-19 1996-12-01
INGALL, David James Secretary 1996-12-01 2000-03-29
MAHER, Michael John Secretary 2005-05-01 2005-10-24
WARREN, Nicholas Secretary 2001-12-18 2003-07-17
WARREN, Nick Secretary 2000-03-29 2000-05-03
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1994-08-02 1994-09-19
CROWE, Alan Michael Director 2000-05-03 2000-05-31
CUMMINS, Michael John Director 1998-03-16 2000-05-03
EDDOLLS, Charles Raueleigh Cooper Director 1994-12-08 1999-02-11
ILES, Colin David Director 1994-11-29 2017-10-12
LANDLESS, David Farrington Director 2017-06-30 2021-09-23
PYSDEN, Edward Scott Director 2010-10-27 2021-09-23
ROBERTS, John Brian Director 2000-05-03 2002-08-16
SHEPPARD, Phillip Robert Director 1994-09-26 2011-08-22
WALLACE, Malcolm Ian Cameron Director 1994-11-29 1998-01-05
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1994-08-02 1994-09-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Augens Limited Corporate entity Shares 75–100% 2024-02-06 Active
Ausurus Group Ltd Corporate entity Shares 75–100% 2016-04-06 Ceased 2024-02-06

Filing timeline

Last 20 of 243 total filings

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

  • 2026-02-23 CERTNM Certificate change of name company
  • 2026-02-23 CONNOT Change of name notice
Date Type Category Description
2026-02-23 CERTNM change-of-name Certificate change of name company
2026-02-23 CONNOT change-of-name Change of name notice
2026-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-09 CH01 officers Change person director company with change date
2025-09-17 AA accounts Accounts with accounts type full
2024-12-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-07 AA accounts Accounts with accounts type group
2024-05-28 CH01 officers Change person director company with change date PDF
2024-02-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-02-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-10 AA accounts Accounts with accounts type group
2022-11-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-17 MR05 mortgage Mortgage charge part both with charge number PDF
2022-08-17 MR05 mortgage Mortgage charge part both with charge number PDF
2022-06-23 AA accounts Accounts with accounts type group
2021-12-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-29 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

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 2024-12-31 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