Get an alert when SPM PLASTICS U.K. 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

2025-09-29

Overdue

Confirmation statement due

2026-09-12 (in 4mo)

Last made up 2025-08-29

Watchouts

1 item

Cash

£9K

+12.5% vs 2022

Net assets

-£68M

-12% vs 2022

Employees

336

+13.9% vs 2022

Profit before tax

-£4M

+37.4% vs 2022

Watchouts

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

Accounts

2-year trend · latest reflected 2023-12-31

Metric Trend 2022-12-312023-12-31
Turnover £14,511,000£19,423,000
Operating profit -£5,968,000-£2,759,000
Profit before tax -£6,626,000-£4,150,000
Net profit -£6,626,000-£4,150,000
Cash £8,000£9,000
Total assets less current liabilities -£60,304,000-£67,545,000
Net assets -£60,304,000-£67,545,000
Equity -£60,304,000-£67,545,000
Average employees 295336
Wages £3,822,000£3,608,000

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 2022-12-312023-12-31
Operating margin -41.1%-14.2%
Net margin -45.7%-21.4%
Return on capital employed 9.9%4.1%
Current ratio 0.22x0.22x
Interest cover -9.07x-1.98x

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
Consolidated group
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared in accordance with the going concern concept. On the basis of their assessment of the group's financial position, banking arrangements of the group, support of parent Viant Holdings, Inc, (which has provided a letter of support) and forecasts for at least 12 months from the date on which the financial statements are approved, the group's directors have a reasonable expectation that the group will be able to continue in operational existence for at least a period at least 12 months from the date of signing of these accounts. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements. The letter of support confirms that Viant Holdings, Inc has no intention of requesting repayment of promissory notes owed to group undertakings of £27,500,000 or other short term intercompany loans in the foreseeable future. The directors are continually assessing various ways to return the group to profit and a net asset position however do not deem the loss making and net liability position to have an impact on the entities ability to continue as a going concern. The group is focused on bringing new medical sector customers to this site and return the group to profit over the next couple of years. The directors have also considered the global impact on the business particularly relating to the ongoing impact of potential tariffs.”

Group structure

  1. SPM PLASTICS U.K. LIMITED · parent
    1. SPM (Europe) Limited 100% · UK · Dormant
    2. SPM Holdings Limited 100% · UK · Holding company
    3. Viant Mexicana de Servicios, S. de R.L. de C.V. 99% · Mexico · Production of high precision moulded plastic
    4. UPG de Mexico Services, S. de R.L. de C.V. 99% · Mexico · Dormant

Significant events

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

People

3 active · 19 resigned

Name Role Appointed Born Nationality
AGROSKIN, Daniel Director 2016-12-06 Dec 1976 American
FAIG, Harold Director 2012-04-02 Jul 1948 American
SHADER, Alton Director 2019-10-07 Sep 1973 American
Show 19 resigned officers
Name Role Appointed Resigned
BOWEN, Lee Secretary 2006-09-30 2012-04-02
DOERR, James Secretary 2012-04-02 2018-05-23
GILARDE, Anthony, Mr. Secretary 2018-05-23 2026-03-13
GOLD, Robert Secretary 2008-05-31 2012-04-02
HARRIS, Richard Secretary 2001-09-14 2005-10-15
MOREFIELD, Michael Thomas Secretary 2000-08-29 2001-09-14
OSPALIK, Robert Secretary 2012-04-02 2016-12-06
STRASZYNSKI, Mark Secretary 2005-10-15 2008-05-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-08-29 2000-08-29
BRICKMAN, Charles Andrew Director 2012-04-02 2016-12-06
GOLD, Robert Director 2007-02-28 2012-04-02
HARRIS, Richard Director 2001-09-14 2007-05-22
KING, Brian Douglas, Mr. Director 2018-05-23 2019-07-15
KRISS, William Joseph Director 2000-08-29 2001-07-17
MOREFIELD, Michael Thomas Director 2000-08-29 2001-09-14
NOLAN, Timothy Doyle, Mr. Director 2009-11-30 2012-04-02
SIGMON, Christopher Director 2006-09-30 2009-11-30
STROTHMAN, Peter Maurice Director 2016-12-06 2020-02-03
WHITE, Shannon Marlow Director 2001-07-17 2005-08-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Medplast Llc Corporate entity Shares 75–100% 2018-03-12 Active
Medplast Llc Corporate entity Shares 75–100% 2016-12-05 Active

Filing timeline

Last 20 of 122 total filings

Date Type Category Description
2026-04-07 TM02 officers Termination secretary company with name termination date PDF
2026-04-04 AA accounts Accounts with accounts type group
2025-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-08 AA accounts Accounts with accounts type group
2024-09-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-29 AA accounts Accounts with accounts type group
2024-05-13 AA accounts Accounts with accounts type group
2024-03-04 AA accounts Accounts with accounts type group
2023-08-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-22 AA accounts Accounts with accounts type group
2023-06-08 CH01 officers Change person director company with change date PDF
2022-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-02-04 TM01 officers Termination director company with name termination date PDF
2019-12-19 AA01 accounts Change account reference date company previous shortened PDF
2019-11-06 AP01 officers Appoint person director company with name date PDF
2019-11-06 TM01 officers Termination director company with name termination date PDF
2019-09-30 AA01 accounts Change account reference date company previous shortened PDF
2019-09-02 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

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

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

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