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.

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

2026-08-30 (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

  1. CENTRIFORCE PRODUCTS LIMITED 1997-06-13 → present
  2. GLADLOYAL LIMITED 1997-04-09 → 1997-06-13

Accounts

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

Metric Trend 2024-03-312024-12-31
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 7979
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 2024-03-312024-12-31
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 3.46x3.47x
Interest cover 162.51x184.88x

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

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 PDF
2025-06-17 AP01 officers Appoint person director company with name date PDF
2025-06-16 AA01 accounts Change account reference date company previous shortened PDF
2024-12-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
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 PDF
2024-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-30 AP01 officers Appoint person director company with name date PDF
2024-10-30 AP01 officers Appoint person director company with name date PDF
2024-10-29 TM01 officers Termination director company with name termination date PDF
2024-10-29 AP01 officers Appoint person director company with name date PDF
2024-10-29 TM01 officers Termination director company with name termination date PDF
2024-10-29 TM01 officers Termination director company with name termination date PDF
2024-10-29 AP01 officers Appoint person director company with name date PDF
2024-10-15 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-30 AA accounts Accounts with accounts type full
2023-08-22 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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

FY2024 → FY2024 · period ending 2024-12-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 9 months versus 12 months prior.

Official Companies House page