Get an alert when THE BEANSTALK GROUP UK 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

2027-03-08 (in 10mo)

Last made up 2026-02-22

Watchouts

1 item

Cash

£3M

-40% vs 2023

Net assets

£2M

-13.4% vs 2023

Employees

23

-8% vs 2023

Profit before tax

£3M

-7.7% vs 2023

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. THE BEANSTALK GROUP UK LIMITED 2001-10-10 → present
  2. IDENTIFY LICENSING & MANAGEMENT LIMITED 2001-02-14 → 2001-10-10

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £6,383,569£6,138,870
Operating profit £3,456,332£3,209,409
Profit before tax £3,656,660£3,376,728
Net profit £2,808,565£2,417,517
Cash £4,407,899£2,645,707
Total assets less current liabilities £2,965,042£2,571,342
Net assets £2,849,297£2,466,814
Equity £2,849,297£2,466,814
Average employees 2523
Wages £1,858,752£1,705,788

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
Operating margin 54.1%52.3%
Net margin 44.0%39.4%
Return on capital employed 116.6%124.8%
Gearing (liabilities / total assets) 40.6%33.7%
Current ratio 2.61x3.22x
Interest cover 2632.39x2387.95x

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
Lubbock Fine LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the end of the year the company had net current assets of £2,554,279 (2023: £2,938,868). The directors consider that the company has access to sufficient funding to meet its funding requirements for the reasons set out in note 1 to the financial statements. Accordingly the directors have prepared the financial statements on a going concern basis. The Company has net current assets of £2,554,279 at 31 December 2024 (2023: £2,938,868). The financial statements have been prepared on a going concern basis which the directors consider to be appropriate. The Directors have assessed the financial position of the Company and are satisfied that it has sufficient net assets and financial resources to meet its obligations as they fall due. The Company is supported by a robust balance sheet, including a healthy level of net assets, and has not experienced any liquidity concerns. The Company has prepared forecasts and projections which demonstrate continued profitability and positive cash flow generation over the next 12 months and beyond.”

Significant events

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

People

3 active · 24 resigned

Name Role Appointed Born Nationality
BRANDT, Tamara Director 2026-02-02 Jan 1975 American
BURTSON, James Edward Director 2026-02-02 Dec 1968 American
STOREY, John Director 2026-02-02 Oct 1972 American
Show 24 resigned officers
Name Role Appointed Resigned
BRAY, Sally Ann Secretary 2005-10-01 2025-01-22
HUGHES, Graham Paul Secretary 2003-10-30 2005-10-01
PAGE, Clive Charles Secretary 2003-10-30 2005-10-01
JORDAN COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2001-02-14 2003-02-14
SNOW HILL SECRETARIES LIMITED Corporate Secretary 2003-04-15 2003-10-30
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-02-14 2001-02-14
BETTS, John Martin William Director 2019-04-01 2025-01-22
COYLE, Ciaran Director 2003-04-24 2013-11-27
DONALDSON, James Donn Director 2001-09-18 2003-01-01
EPSTEIN, Jason Peter Director 2025-01-22 2026-02-02
HARRISON, Thomas Lester Director 2006-02-01 2014-01-14
KEHOE, William Harold Director 2008-10-10 2011-08-22
KELLEY, Daniel Sean Director 2001-09-18 2004-07-31
LENNOX, Natalie Director 2020-08-01 2026-02-02
NELSON, Linden Director 2001-02-14 2003-08-01
PILAT, Bryan M Director 2002-02-08 2005-10-01
REINER, Lisa Jane Director 2013-12-01 2020-07-31
ROGERS, Michael Director 2001-02-14 2002-02-08
ROSS, Dennis Director 2001-09-18 2003-05-16
STONE, Michael Director 2006-02-01 2025-01-22
TRUEMAN, Peter Douglas Director 2014-04-30 2019-03-31
WHITWORTH, James Christopher Bardsley Director 2006-02-01 2014-04-30
WREFORD, Anthony William Director 2006-02-01 2008-12-31
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-02-14 2001-02-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Francois-Henri Pinault Individual Shares 25–50%, Voting 25–50% 2026-02-02 Active
Jason Peter Epstein Individual Shares 50–75%, Voting 50–75%, Appoints directors 2025-01-22 Ceased 2026-02-02
Omnicom Group Inc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-01-21

Filing timeline

Last 20 of 141 total filings

Date Type Category Description
2026-04-30 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-04-30 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2026-04-13 AA01 accounts Change account reference date company current shortened PDF
2026-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-24 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2026-02-24 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-13 AP01 officers Appoint person director company with name date PDF
2026-02-13 AP01 officers Appoint person director company with name date PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2026-02-12 AP01 officers Appoint person director company with name date PDF
2025-12-20 AA accounts Accounts with accounts type full
2025-10-03 AD01 address Change registered office address company with date old address new address PDF
2025-04-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-02-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-19 TM01 officers Termination director company with name termination date PDF
2025-02-19 TM02 officers Termination secretary company with name termination date PDF
2025-02-19 TM01 officers Termination director company with name termination date PDF
2025-02-05 AP01 officers Appoint person director company with name date PDF
2025-02-03 PSC01 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

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