Get an alert when A. SCHULMAN GAINSBOROUGH 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

2026-10-15 (in 5mo)

Last made up 2025-10-01

Watchouts

None on the register

Cash

£141K

+58.4% vs 2023

Net assets

£17M

+927.9% vs 2023

Employees

54

-10% vs 2023

Profit before tax

-£22M

-8,067.5% vs 2023

Name history

Renamed 1 time since incorporation

  1. A. SCHULMAN GAINSBOROUGH LTD 2015-09-15 → present
  2. ICO (UK) LIMITED 1996-10-09 → 2015-09-15

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £22,723,000£21,036,000
Operating profit -£1,757,000-£19,787,000
Profit before tax -£265,000-£21,644,000
Net profit -£212,000-£21,476,000
Cash £89,000£141,000
Total assets less current liabilities -£1,895,000£17,079,000
Net assets -£2,063,000£17,079,000
Equity -£2,063,000£17,079,000
Average employees 6054
Wages £2,603,000£2,485,000

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 -7.7%-94.1%
Net margin -0.9%-102.1%
Return on capital employed 92.7%-115.9%
Current ratio 0.21x1.53x
Interest cover -1.16x-10.54x

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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having considered the financial position of the Group the Directors have no reason to believe that a material uncertainty exists that may cast significant doubt about the ability of the Company to continue as a going concern or its ability to fulfil its financial obligations. Thus the Directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. A. SCHULMAN GAINSBOROUGH LTD · parent
    1. A Schulman Thermoplastic Compounds Limited 100% · UK · The compounding of PVC, engineering and thermoplastic polymers.

Significant events

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

People

3 active · 38 resigned

Name Role Appointed Born Nationality
CITCO MANAGEMENT (UK) LIMITED Corporate Secretary 2019-06-17
DICKSON, Benjamin John Director 2019-03-18 Oct 1971 British
KALIDAS, Hitesh Jugdish, Mr. Director 2021-01-01 Nov 1988 British
Show 38 resigned officers
Name Role Appointed Resigned
BRIDLE, Christopher Anthony Secretary 2006-09-01 2019-06-17
BRISTOW, Derek Roy Secretary 2006-09-01 2006-09-01
CHICK, Lesley Anne Nominee Secretary 1996-10-09 1996-10-09
FINCH, Susan Secretary 2001-10-31 2006-09-01
GRANT, Stuart Secretary 1999-07-28 2000-10-16
LAMMERS, Lucinus Willem Secretary 2000-10-16 2001-11-01
VERHOEFF, Theo Johannes Marinus Secretary 1996-10-09 1999-07-02
BIRO, Jon Director 2003-07-18 2008-01-11
BRIDLE, Christopher Anthony Director 2016-12-01 2020-12-01
BRISTOW, Derek Roy Director 2006-09-01 2010-06-03
CASIMIRO, Isabel Director 2015-09-01 2016-12-15
CLUYSE, Christoph Jozef Director 2017-01-09 2018-08-22
CUNNINGHAM, Malcolm James Director 2000-03-06 2000-10-16
FINCH, Susan Director 2001-10-31 2006-09-01
GOLLIN, Timothy John Director 2001-11-01 2003-07-17
GRANT, Stuart Director 2000-05-22 2000-10-16
GRANT, Stuart Director 1996-10-09 2000-04-01
HOOGENDAM, Willem Marius Jan Director 1999-10-01 2000-11-21
JOHNSON, David John Director 2015-10-02 2016-12-01
KLIENE, John Stuart Director 1997-06-09 2000-04-30
LAMMERS, Lucinus Willem Director 2000-10-16 2001-11-01
LEUSCHNER, Bradley Todd Director 2008-01-11 2010-05-01
LINGNAU, Heinrich Benedikt Director 2010-10-01 2013-09-11
LINGNAU-SCHNEIDER, Heinrich Benedikt Director 2017-02-20 2019-03-18
O'SULLIVAN, Christopher Nicholas Director 2001-11-01 2005-11-30
PACHOLDER, Asher Oscar, Doctor Director 1996-10-09 2001-10-31
PACHOLDER, Sylvia Ann Hymovitz Director 1996-10-09 2001-10-31
QURESHI, Muhammad Adil Director 2020-12-01 2021-01-01
REDDING, Diana Elizabeth Nominee Director 1996-10-09 1996-10-09
ROEDERER, Frank Director 2013-09-11 2017-02-20
SAVAGE, Graham Paul Director 2007-01-01 2010-08-31
SCHOEPFER, Matthieu Director 2013-08-01 2015-10-02
SPEEK, Petrus Johannes Maria Director 2010-10-01 2013-08-01
STANWORTH, Robert Paul Director 2010-08-19 2013-08-01
VAN BORM, Stefan Director 2013-09-11 2015-09-01
VAN TRIER, Theodorus Johannes Alfonsius Director 2000-10-16 2001-11-01
VERHOEFF, Theo Johannes Marinus Director 1996-10-09 1999-07-02
WILSON, Lyndon Director 2001-10-31 2005-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lyondellbasell Industries N.V. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-08-21 Active
Mr Heinrich Lingnau Individual right-to-appoint-and-remove-directors-as-firm 2017-02-20 Ceased 2019-01-31

Filing timeline

Last 20 of 172 total filings

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

  • 2026-01-02 RESOLUTIONS Resolution
  • 2025-02-19 RESOLUTIONS Resolution
  • 2025-02-19 MA Memorandum articles
Date Type Category Description
2026-01-02 SH20 capital Legacy
2026-01-02 CAP-SS insolvency Legacy
2026-01-02 RESOLUTIONS resolution Resolution
2025-10-06 AA accounts Accounts with accounts type full
2025-10-01 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-19 RESOLUTIONS resolution Resolution
2025-02-19 MA incorporation Memorandum articles
2025-02-17 RP04SH01 capital Second filing capital allotment shares PDF
2024-12-20 SH01 capital Capital allotment shares
2024-10-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-30 AA accounts Accounts with accounts type full
2024-09-13 SH01 capital Capital allotment shares PDF
2023-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-22 AA accounts Accounts with accounts type full
2022-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-05 AA accounts Accounts with accounts type full
2021-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-07 AA accounts Accounts with accounts type full
2021-01-13 AP01 officers Appoint person director company with name date PDF
2021-01-13 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
4

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