Get an alert when SOVEREIGN CHEMICALS 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

2026-11-15 (in 6mo)

Last made up 2025-11-01

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£14M

+5.1% vs 2023

Employees

0

Average over period

Profit before tax

£665K

+975% vs 2023

Watchouts

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

Name history

Renamed 2 times since incorporation

  1. SOVEREIGN CHEMICALS LIMITED 2001-11-26 → present
  2. ATO FINDLEY UK LIMITED 1996-12-24 → 2001-11-26
  3. NEWSDESIGN LIMITED 1996-11-20 → 1996-12-24

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £0£0
Operating profit -£76,000-£71,000
Profit before tax -£76,000£665,000
Net profit -£76,000£665,000
Cash
Total assets less current liabilities £13,071,000£13,736,000
Net assets £13,071,000£13,736,000
Equity £13,071,000£13,736,000
Average employees 00
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
Return on capital employed -0.6%-0.5%
Current ratio 523.84x809.00x

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
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Accordingly, the going concern basis of preparation is no longer appropriate as at 31 December 2024. The company has a £100,000 intercompany cash pooling overdraft facility based on limits set by Arkema Treasury, which as at 31 March 2025 had a balance of nil. Arkema France has confirmed that this funding level will be available whilst the Company is in existence for a period through to 30 June 2026 to ensure that the Company has the resources necessary to meet its liabilities as they fall due. As there is a likelihood that the Company will start a liquidation process towards its dissolution in the period to 30 June 2026 a break-up basis has been applied in preparing these financial statements.”

Significant events

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

People

4 active · 26 resigned

Name Role Appointed Born Nationality
KANE, Karen Maria Secretary 2020-11-30
KANE, Karen Maria Director 2021-12-01 Jan 1971 British
LATRILLE, Julien Director 2021-03-01 Sep 1972 French
MASSEY, Robert Peter Director 2020-12-17 Feb 1974 Irish
Show 26 resigned officers
Name Role Appointed Resigned
BOYLE, John Owen Secretary 2011-01-01 2013-10-11
CHARLESWORTH, Kenneth John Secretary 2000-07-19 2010-12-31
DUMONT, Frederic Loic Marie Secretary 1996-12-18 1997-02-25
HUDSON, Paul Anthony Secretary 2013-10-11 2020-11-30
PAUL, John Secretary 1997-02-25 2000-07-19
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-11-20 1996-12-18
ALBERS, Roland Director 2014-12-18 2021-02-23
CHARLESWORTH, Kenneth John Director 2000-07-19 2010-12-31
DANON, Laurence Miriel Director 1997-02-25 2001-04-02
DE L'ESTANG DU RUSQUEC, Jean Marie Monique Director 1996-12-18 1997-02-25
DEE, Gary Jonathan Director 2017-10-01 2020-11-20
DERBY, Philip Joseph Director 2007-02-01 2014-12-18
DUMONT, Frederic Loic Marie Director 1996-12-18 1997-02-25
DURAND-DELACRE, Xavier Jean Joseph Director 2021-12-01 2025-12-31
HUTCHISON, Pierre Andre Marie Director 1996-12-18 2002-12-31
LEPINAY, Frederique Marie-Pierre Director 2015-08-14 2020-06-15
MARTINEZ-MERELLO DIAZ DE MIRANDA, Patricia Pilar Director 2020-12-17 2021-12-01
MCALEER, Ian Michael Director 1997-06-19 1997-09-30
MICHOT, Jon Herve Roger Director 2020-06-15 2021-12-01
MURRAY, Henry Director 2000-06-15 2007-02-01
O'DRISCOLL, Ciaran Director 2014-12-18 2017-10-19
PUCKRIDGE, James Martin Combe Director 1997-02-25 1999-12-31
WALKER, Jason Director 2014-12-18 2020-06-01
WEBB, Alan Charles Director 1997-09-17 2000-06-15
WILLIAMS, Brian Director 2007-01-01 2015-08-14
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-11-20 1996-12-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Arkema Holding Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 139 total filings

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

  • 2024-08-05 RESOLUTIONS Resolution
Date Type Category Description
2026-02-23 TM01 officers Termination director company with name termination date PDF
2025-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-07 AA accounts Accounts with accounts type full
2024-12-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-04 AA accounts Accounts with accounts type full
2024-08-05 SH19 capital Capital statement capital company with date currency figure
2024-08-05 SH20 capital Legacy
2024-08-05 CAP-SS insolvency Legacy
2024-08-05 RESOLUTIONS resolution Resolution
2023-11-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-09 AA accounts Accounts with accounts type full
2022-11-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-10 AA accounts Accounts with accounts type small
2022-07-27 TM01 officers Termination director company with name termination date PDF
2021-12-09 AP01 officers Appoint person director company with name date PDF
2021-12-09 AP01 officers Appoint person director company with name date PDF
2021-12-09 TM01 officers Termination director company with name termination date PDF
2021-12-02 AA accounts Accounts with accounts type full
2021-11-12 CS01 confirmation-statement Confirmation statement with updates PDF
2021-11-12 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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