CENTRIFORCE PRODUCTS LIMITED
Get an alert when CENTRIFORCE PRODUCTS LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-08-30 (in 3mo)
Last made up 2025-08-16
Watchouts
None on the register
Cash
£3M
Latest balance sheet
Net assets
£13M
Equity attributable
Employees
79
Average over period
Profit before tax
£2M
Period ending 2024-12-31
Name history
Renamed 1 time since incorporation
- CENTRIFORCE PRODUCTS LIMITED 1997-06-13 → present
- GLADLOYAL LIMITED 1997-04-09 → 1997-06-13
Net assets
2-year trend · vs Basic Materials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2024-03-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £23,434,666 | £20,603,760 | |
| Operating profit | £3,711,456 | £1,855,070 | |
| Profit before tax | £3,688,618 | £1,973,470 | |
| Net profit | £2,842,536 | £1,605,170 | |
| Cash | £6,883,798 | £3,195,690 | |
| Total assets less current liabilities | £14,569,639 | £13,792,104 | |
| Net assets | £14,020,902 | £13,262,392 | |
| Equity | £14,020,902 | £13,262,392 | |
| Average employees | 79 | 79 | |
| Wages | £3,255,476 | £2,661,637 |
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 | 2024-03-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 15.8% | 9.0% | |
| Net margin | 12.1% | 7.8% | |
| Return on capital employed | 25.5% | 13.5% | |
| Gearing (liabilities / total assets) | 25.9% | 26.3% | |
| Current ratio | 3.46x | 3.47x | |
| Interest cover | 162.51x | 184.88x |
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
- BDO LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In preparing the financial statements of the company, the Directors are required to prepare the financial statements on the going concern basis unless it is inappropriate to assume that the company will continue in business. In satisfaction of this responsibility the directors have considered the company's ability to meet its liabilities as they fall due for a period of at least twelve months from the signing date of the financial statements. This assessment has been made with reference to base case forecasts and assessing such forecasts against the requirements of the loan notes entered into following the acquisition of the group, which are held within Kenobi Bidco Limited, the sole shareholder of immediate parent company Plastic Recycling Limited. The loan notes require the satisfaction of debt servicing and gross leverage covenants, both of which are dependent on EBITDA based calculations. The base case forecasts indicate such covenants will be met. While the 2025 economic climate remains uncertain, based on the available information, the directors consider that the group has the resources to manage its business risks successfully, particularly as it operates within multiple markets and remains financially strong, and as such consider that there is no reasonably possible risk to the business not continuing to trade within the loan covenant requirements. Accordingly, the financial statements are prepared on a going concern basis.”
Significant events
- “In October 2024 the company was acquired by Rubicon Partners, a UK-focused Private Equity investor with a strong track record investing in and growing industrial and manufacturing businesses.”
- “On 21 October 2024, a share purchase agreement (SPA) was entered into whereby Kenobi Bidco Limited acquired the Group (by virtue of the acquisition of the entire issued share capital of Plastic Recycling Limited) from the selling shareholders. The total consideration payable by the Kenobi Bidco Limited was partly furnished by Plastic Recycling Limited granting a loan to Kenobi Bidco Limited on 21 October 2024 for an amount equal to £5,493,486.”
- “On 10 July 2025 it was confirmed that the rights and obligations of Plastic Recycling Limited under this Acquisition Loan Agreement were novated to Centriforce Products Limited pursuant to the terms of the Deed of Novation.”
- “On 10 July 2025, a final dividend amounting to the sum of the outstanding amount of the loan, was declared by Plastic Recycling Limited in favour of Kenobi Bidco Limited as the sole shareholder of Plastic Recycling Limited.”
- “on 3 July 2025 Centriforce Products Limited, declared a dividend of the same value (£5,494,486) to Plastic Recycling Limited, being the sole shareholder in Centriforce Products Limited.”
- “Further on 10 July 2025, each Party acknowledged a set-off agreement, such that the liability of (i) Kenobi Bidco Limited to pay the Centriforce Products Limited receivable; (ii) Centriforce Products Limited to pay the Plastic Recycling Limited receivable; and (iii) Plastic Recycling Limited to pay the Kenobi Bidco Receivable, such that all receivables against the original loan agreement of £5,493,486, matched by intercompany balances created by unpaid dividends declared, shall be reduced to nil, with the Loan Agreement and unpaid dividends being deemed to automatically terminate and indebtedness contemplated thereunder shall be considered fully and finally satisfied.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 24 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CORRAL, Maria Perez | Director | 2024-11-12 | Sep 1980 | Spanish |
| GRIFFITHS, David Anthony | Director | 2024-10-22 | Dec 1968 | British |
| HARRIS, David Brian | Director | 2024-10-22 | Dec 1965 | British |
| PEARCE, Jonathan | Director | 2024-10-22 | Apr 1980 | British |
| VIRDI, Balraj Singh | Director | 2024-10-22 | Oct 1986 | Tanzanian |
| YOUNG, Eleanor | Director | 2025-06-16 | Nov 1977 | British |
Show 24 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BAILEY, Brian Alfred Ernest | Secretary | 1997-04-28 | 1998-05-18 |
| BROWNSON, Keith Mckee | Secretary | 2011-01-05 | 2014-04-04 |
| BROWNSON, Keith Mckee | Secretary | 1997-04-28 | 1999-04-01 |
| LEICESTER, Stephen John | Secretary | 2009-10-01 | 2009-12-14 |
| LLOYD, Mark | Secretary | 2010-03-08 | 2011-01-05 |
| STEVENS, Denise Ann | Secretary | 1999-04-01 | 2009-10-01 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-04-09 | 1997-04-23 |
| BAILEY, Brian Alfred Ernest | Director | 1998-05-18 | 2002-02-11 |
| BORZOMATO, Mark | Director | 2014-04-04 | 2016-06-10 |
| BROWNSON, Keith Mckee | Director | 2013-08-15 | 2014-04-04 |
| CARROLL, Simon John | Director | 2001-06-17 | 2024-10-21 |
| CARTMELL, David Wayne, Dr | Director | 2016-11-22 | 2024-10-21 |
| FORSTER, Robin | Director | 1997-04-29 | 2003-03-13 |
| GJERTSEN, Kirstan Elspeth | Director | 2011-01-05 | 2014-04-04 |
| GLADSTONE, Jeannie Loveday | Director | 2011-01-05 | 2014-04-04 |
| KEIGHLEY, Richard Nicholas | Director | 2018-07-10 | 2024-10-21 |
| LEICESTER, Stephen John | Director | 2009-10-01 | 2009-12-14 |
| LLOYD, Mark | Director | 2010-03-08 | 2018-01-16 |
| MITCHELL, Chares David Tilston | Director | 1999-07-08 | 2002-09-14 |
| ROY, Niall Andrew Chisholm | Director | 1997-04-28 | 2014-04-04 |
| SHACKLETON, Andrew Paul | Director | 2008-06-02 | 2012-11-30 |
| STEVENS, Denise Ann | Director | 1997-04-29 | 2010-03-31 |
| SUMMERS, Greg Lyndon | Director | 2017-03-01 | 2018-04-23 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-04-09 | 1997-04-23 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Mr Simon John Carroll | Individual | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2016-04-06 |
| Mr Mark Lloyd | Individual | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2016-04-06 |
| Merseyside Loan And Equity Fund Llp | Corporate entity | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2016-04-06 |
| Plastic Recycling Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 151 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-11-15 RESOLUTIONS Resolution
- 2024-11-15 MA Memorandum articles
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-09-22 | AA | accounts | Accounts with accounts type full | |
| 2025-08-26 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-06-17 | AP01 | officers | Appoint person director company with name date | |
| 2025-06-16 | AA01 | accounts | Change account reference date company previous shortened | |
| 2024-12-19 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-11-15 | RESOLUTIONS | resolution | Resolution | |
| 2024-11-15 | MA | incorporation | Memorandum articles | |
| 2024-11-14 | AP01 | officers | Appoint person director company with name date | |
| 2024-11-14 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-10-30 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-30 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-29 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-29 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-29 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-29 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-29 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-15 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-08-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-07-30 | AA | accounts | Accounts with accounts type full | |
| 2023-08-22 | MR04 | mortgage | Mortgage satisfy charge full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2024 → FY2024 · period ending 2024-12-31 vs 2024-03-31