Get an alert when ALLERGY THERAPEUTICS (HOLDINGS) 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-01-25 (in 8mo)

Last made up 2026-01-11

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£12M

+4.6% vs 2024

Employees

0

Average over period

Profit before tax

-£361K

-113.5% vs 2024

Name history

Renamed 1 time since incorporation

  1. ALLERGY THERAPEUTICS (HOLDINGS) LIMITED 1998-06-26 → present
  2. HAMSARD ONE THOUSAND AND EIGHTY SEVEN LIMITED 1998-05-18 → 1998-06-26

Accounts

3-year trend · latest reflected 2025-06-30

Metric Trend 2023-06-302024-06-302025-06-30
Turnover
Operating profit £2,674,000-£518,000
Profit before tax £2,666,000-£361,000
Net profit £2,666,000-£361,000
Cash
Total assets less current liabilities £11,077,000£11,586,000
Net assets £11,077,000£11,586,000
Equity £7,652,000£11,077,000£11,586,000
Average employees 000
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 2023-06-302024-06-302025-06-30
Return on capital employed 24.1%-4.5%
Interest cover 334.25x

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
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting is appropriate. We have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. ALLERGY THERAPEUTICS (HOLDINGS) LIMITED · parent
    1. Allergy Therapeutics (UK) Ltd 100% · UK · Manufacture and sale of pharmaceutical products
    2. Bencard Allergie GmbH 100% · Germany · Sale of pharmaceutical products
    3. Bencard Allergie (Austria) GmbH 100% · Austria · Sale of pharmaceutical products
    4. Allergy Therapeutics Italia s.r.l. 100% · Italy · Sale of pharmaceutical products
    5. Allergy Therapeutics Iberica S.L. 100% · Spain · Sale of pharmaceutical products
    6. Bencard A.G. 100% · Switzerland · Sale of pharmaceutical products
    7. Allergy Therapeutics Netherlands BV 100% · Netherlands · Sale of pharmaceutical products
    8. Allergy Therapeutics Argentina S.A. 95% · Argentina · In liquidation

Significant events

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

People

3 active · 22 resigned

Name Role Appointed Born Nationality
CHEESMAN, Karley Charlotte Mouatt Secretary 2023-02-13
FURLONG, Shaun Antony Director 2024-03-08 Jan 1976 British
LLOBET, Manuel Director 2009-10-01 May 1964 Spanish
Show 22 resigned officers
Name Role Appointed Resigned
CARTER, Keith Iain Secretary 1998-06-18 2003-10-31
GOLDSBROUGH, Sara Louise Secretary 2016-10-31 2023-02-10
POSTLETHWAITE, Ian David Secretary 2003-11-01 2016-06-10
EDIS-BATES SECRETARIES LIMITED Corporate Secretary 2000-09-08 2001-08-13
HAMMOND SUDDARDS SECRETARIES LIMITED Corporate Secretary 1998-05-18 2000-09-08
BERRY, Antony Rodney Director 1998-06-18 2001-01-31
CARTER, Keith Iain Director 1998-06-18 2009-10-01
DE MEY, Christian Martin Desire Celine Rita Director 2002-11-01 2004-03-18
GOETHALS, Ignace Robert Director 1999-05-10 2006-12-31
GRATZ, Christian, Dr Director 2002-10-01 2011-03-31
HAY, Malcolm Edward Director 2001-01-01 2002-06-30
HOLDICH, Thomas Alexander Hungerford, Dr Director 2004-08-01 2012-05-02
KOWSZUN, James Stephen Peregrine Director 1998-06-18 2000-02-01
LIMBURG, Klaus, Dr Director 1998-06-18 2001-03-26
MCVEY, Donna Director 2001-08-03 2002-09-30
POSTLETHWAITE, Ian David Director 2002-05-07 2016-06-10
ROSS, Iain Gladstone Director 2001-01-01 2002-09-30
SMITH, Stephen Rushworth Director 2002-12-16 2006-12-31
TURNBULL, Andrew Peter Director 2002-10-01 2005-12-31
WHEELER, Alan Worland Director 1998-06-18 2001-12-10
WYKEMAN, Nicolas Alexander Ulrich Director 2016-06-09 2022-11-30
HSE DIRECTORS LIMITED Corporate Director 1998-05-18 1998-06-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Allergy Therapeutics Plc Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 233 total filings

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

  • 2024-11-02 MA Memorandum articles
  • 2024-11-02 RESOLUTIONS Resolution
Date Type Category Description
2026-04-09 AA accounts Accounts with accounts type full
2026-02-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-19 AA accounts Accounts with accounts type full
2024-11-02 MA incorporation Memorandum articles
2024-11-02 RESOLUTIONS resolution Resolution
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-25 AP01 officers Appoint person director company with name date PDF
2024-03-07 AA accounts Accounts with accounts type full
2024-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-12 AA accounts Accounts with accounts type full
2023-05-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-05-03 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
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

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

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