Get an alert when EDEN RESEARCH PLC 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

2026-06-14 (in 1mo)

Last made up 2025-05-31

Watchouts

None on the register

Cash

£4M

-50.4% vs 2023

Net assets

£12M

-12.6% vs 2023

Employees

23

+21.1% vs 2023

Profit before tax

-£2M

+68.5% vs 2023

Name history

Renamed 2 times since incorporation

  1. EDEN RESEARCH PLC 2003-11-27 → present
  2. XIMED GROUP PLC 1998-07-27 → 2003-11-27
  3. ENERGISER PLC 1995-06-22 → 1998-07-27

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £3,192,027£4,302,603
Operating profit -£1,866,691-£2,186,279
Profit before tax -£6,920,262-£2,180,147
Net profit -£6,491,936-£1,913,139
Cash £7,413,107£3,674,796
Total assets less current liabilities £10,583,795£8,329,045
Net assets £13,545,797£11,837,586
Equity £13,545,797£11,837,586
Average employees 1923
Wages £1,569,096£1,670,854

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 -58.5%-50.8%
Net margin -203.4%-44.5%
Return on capital employed -17.6%-26.2%
Gearing (liabilities / total assets) 0.0%0.0%
Current ratio 3.76x2.25x
Interest cover -108.48x-205.44x

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
IFRS
Reporting scope
Consolidated group
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have, at the time of approving the financial statements, a reasonable expectation that the Group and Company have adequate resources to continue in operational existence for at least 12 months from the approval of the financial statements, and the financial statements have been prepared on a going concern basis which contemplates the realisation of assets and the settlement of liabilities in the ordinary course of business.”

Group structure

  1. EDEN RESEARCH PLC · parent
    1. TerpeneTech Limited (UK) 50% · Republic of Ireland · Sale of biocide products
    2. Eden Research Europe Limited 100% · Republic of Ireland · Dormant

Significant events

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

People

6 active · 28 resigned

Name Role Appointed Born Nationality
ABREY, Alexander John Secretary 2016-04-15
ABREY, Alexander John Director 2007-09-17 Feb 1979 British
CRIDLAND, Robin James Scott Director 2015-05-08 Dec 1967 British
MCALLAN, Derek Ian Director 2024-05-07 Feb 1966 British
SMITH, Sean Michael Director 2014-09-01 Feb 1967 American
VAN DER BROEK, Lykele Jurrit Director 2017-10-01 Jul 1954 Dutch
Show 28 resigned officers
Name Role Appointed Resigned
HAMILTON, Ian Charles Secretary 1995-11-20 1998-05-28
HOYER MILLAR, Christian Secretary 1995-08-16 1995-11-20
SIMS, Robin Edward Secretary 2004-01-30 2014-12-31
OXFORD CORPORATE SERVICES LTD Corporate Secretary 1996-10-30 2016-04-15
THE OXFORD SECRETARIAT LIMITED Corporate Nominee Secretary 1995-06-22 1995-08-16
ALLEN, Robert John Director 2005-11-25 2006-10-19
BALDRY, Anthony Brian, Sir Director 2001-12-19 2005-11-25
BALDRY, Anthony Brian, Sir Director 1998-07-15 2000-03-27
BLACKWELL, Julian Director 1996-06-25 1998-05-28
BROOKS, Kenneth Williams Director 1996-06-25 2015-06-10
COLLINS, David Alford Director 2004-06-03 2005-11-25
DENIS, Lodewijk Jan, Professor Director 1995-12-29 1998-12-18
GILL, Arthur Benjamin Norman, Sir Director 2007-12-13 2014-05-08
GRIFFITHS, Keith, Professor Director 1995-11-20 1998-12-18
GRIFFITHS, Timothy Richard Director 2003-11-26 2009-11-09
HENLEY-PRICE, Gregory John Director 2002-03-22 2002-11-26
HERRON, Craig Director 2002-10-09 2007-02-09
HORSMAN, Richard John Director 2022-09-01 2024-01-31
HOYER MILLAR, Christian Director 1995-08-16 1998-05-28
HOYER MILLAR, Philippa Margaret Director 1995-08-16 1995-11-20
LUPTON, Thomas Geoffrey Director 2012-12-04 2017-12-31
MOCATTA, John Edward Abraham, Mr. Director 2006-01-13 2006-06-30
NEWITT, Clive Roland Director 2007-09-17 2015-02-16
O'BRIEN, Stephen Rothwell, The Right Honourable Sir Director 2007-12-13 2010-05-14
WHITTLE, John Richard Director 2000-03-27 2001-08-10
WIDGER, William Frank Director 2000-03-27 2004-06-03
YOUNG, David Ernest, Professor Director 1998-02-20 2001-06-01
THE OXFORD LAW PUBLISHING COMPANY LIMITED Corporate Nominee Director 1995-06-22 1995-08-16

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 322 total filings

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

  • 2026-03-07 RESOLUTIONS Resolution
  • 2023-08-02 RESOLUTIONS Resolution
Date Type Category Description
2026-04-14 SH01 capital Capital allotment shares PDF
2026-03-07 RESOLUTIONS resolution Resolution
2026-02-27 SH01 capital Capital allotment shares PDF
2025-10-08 AA01 accounts Change account reference date company current extended PDF
2025-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-16 AA accounts Accounts with accounts type group
2024-10-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-31 AP01 officers Appoint person director company with name date PDF
2024-06-05 AA accounts Accounts with accounts type group
2024-03-18 SH01 capital Capital allotment shares PDF
2024-03-18 SH01 capital Capital allotment shares PDF
2024-02-08 TM01 officers Termination director company with name termination date PDF
2023-09-25 SH19 capital Capital statement capital company with date currency figure
2023-09-25 CERT21 capital Certificate capital cancellation share premium account
2023-09-25 OC138 capital Legacy
2023-08-02 RESOLUTIONS resolution Resolution
2023-07-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-20 AA accounts Accounts with accounts type group
2022-12-23 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
2

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. 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