Get an alert when ENGINEERING SUPPORT 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

2027-04-05 (in 11mo)

Last made up 2026-03-22

Watchouts

None on the register

Cash

£0

Latest balance sheet

Net assets

£2M

+28.4% vs 2023

Employees

59

+7.3% vs 2023

Profit before tax

£674K

+73.7% vs 2023

Name history

Renamed 2 times since incorporation

  1. ENGINEERING SUPPORT GROUP LIMITED 2004-04-15 → present
  2. LG JV LIMITED 1995-09-27 → 2004-04-15
  3. PG JV LIMITED 1995-03-22 → 1995-09-27

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £9,649,000£9,415,000
Operating profit £333,000£551,000
Profit before tax £388,000£674,000
Net profit £300,000£456,000
Cash £0£0
Total assets less current liabilities £1,816,000£2,228,000
Net assets £1,606,000£2,062,000
Equity £1,606,000£2,062,000
Average employees 5559
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 2023-12-312024-12-31
Operating margin 3.5%5.9%
Net margin 3.1%4.8%
Return on capital employed 18.3%24.7%
Gearing (liabilities / total assets) 72.9%73.1%
Current ratio 1.29x1.31x
Interest cover 22.20x27.55x

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
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“Going concern statement, future developments of the company and a statement of directors responsibilities”

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

People

3 active · 41 resigned

Name Role Appointed Born Nationality
GOODHAND, Nicholas Director 2016-10-01 May 1977 British
HORNSBY, James Lee Director 2021-06-01 Jul 1977 British
SAMJATIN, Sergej Director 2021-08-01 Feb 1969 German
Show 41 resigned officers
Name Role Appointed Resigned
BUTCHER, Simon Patrick Secretary 2004-07-16 2006-07-26
DAVIES, Michelle Karen Secretary 2006-07-26 2008-06-30
HEWETT, Peter Graham Nominee Secretary 1995-03-22 1996-02-24
RISSMAN, Thomas William Secretary 1996-02-24 1997-01-22
SHAW, William George Armstrong Secretary 2008-06-30 2010-10-22
SUNNUCKS, William D'Urban Secretary 1997-01-22 2000-04-05
TINGLE, Christopher James Secretary 2010-10-22 2012-01-05
TREBILCOCK, Christopher Gordon Secretary 2000-04-06 2004-07-15
AISSEN, Bärbel Director 2012-02-17 2016-09-30
BODGER, Stephen Graham Director 2000-11-15 2003-07-18
BODGER, Stephen Graham Director 2000-07-12 2000-07-12
BRAYBROOK, Ian Kenneth Director 1996-05-23 2000-01-02
BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian Director 1996-05-23 2007-11-13
BURKHARDT, Edward Arnold Director 1996-02-24 1999-07-22
BUTCHER, Simon Patrick Director 2007-11-13 2008-06-09
CLARKE, Rosalind Julia Georgina, Lady Director 1996-05-23 1997-11-18
CONGER, Hamdi Director 2005-07-29 2007-11-13
DAVIS, Leigh Robert Director 1997-01-21 1998-09-15
DUNGWORTH, Gregory James Director 2016-10-01 2020-07-31
FERENBACH, Carl Director 1996-02-24 2007-11-13
FINN, Sean Director 2003-01-22 2007-11-13
GIBBS, Alan Timothy Director 1999-09-15 2003-07-14
HARRISON, E Hunter Director 2001-11-14 2002-03-13
HELLER, Keith Louis Director 2002-03-13 2010-01-31
HENKE, Randy Henry Director 1996-02-24 1996-05-23
HEWETT, Peter Graham Nominee Director 1995-03-22 1996-02-24
LANG, Hans Peter Director 2012-02-17 2016-09-30
LAWRENCE, Michael Ronald Director 2008-06-09 2011-08-01
LUBIN, Richard Keith Director 1996-05-23 2004-11-17
LÜBS, Andreas Hugo Heinrich Director 2011-08-01 2012-02-17
MENGEL, Philip R Director 2000-01-12 2003-11-28
MONGEAU, Claude Director 2001-11-14 2007-11-13
MORLEY, Rupert Oliver Henry Director 1998-09-15 1999-09-15
POWER, Thomas Francis Director 1996-05-23 2001-11-14
PRICE, Rodney Francis Director 1996-05-23 1998-09-15
RICHWHITE, David Mackellar Director 1996-05-23 2007-11-13
RISSMAN, Thomas William Director 1996-02-24 2001-11-14
TELLIER, Paul M Director 2001-11-14 2003-01-22
THAUVETTE, Alain Director 2010-02-01 2012-02-17
WHEELER, Robert Hobert Director 1999-09-15 2001-11-14
WOOD, Richard John Director 1995-03-22 1996-02-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Db Cargo (Uk) Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 190 total filings

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

  • 2021-08-16 MA Memorandum articles
  • 2021-08-16 RESOLUTIONS Resolution
Date Type Category Description
2026-03-25 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-16 AAMD accounts Accounts amended with accounts type full
2025-09-26 AA accounts Accounts with accounts type total exemption full PDF
2025-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-09 AA accounts Accounts with accounts type full
2023-03-23 CS01 confirmation-statement Confirmation statement with updates PDF
2022-08-05 AA accounts Accounts with accounts type full
2022-07-19 SH01 capital Capital allotment shares PDF
2022-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-01 AA accounts Accounts with accounts type full
2021-08-16 MA incorporation Memorandum articles
2021-08-16 RESOLUTIONS resolution Resolution
2021-08-04 AP01 officers Appoint person director company with name date PDF
2021-07-16 CH01 officers Change person director company with change date PDF
2021-06-02 AP01 officers Appoint person director company with name date PDF
2021-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-30 AA accounts Accounts with accounts type full
2020-08-03 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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