PX LIMITED
Get an alert when PX 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
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-02-28 (in 9mo)
Last made up 2026-02-14
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors are of the opinion that the company has adequate working capital to execute its operations at least until 31 August 2026. When forming this opinion, the directors have considered factors which could materially impact the cashflows of the business (positively or negatively) along with plausible mitigating actions which could be taken by the company. Having taken these factors into consideration, the directors have made an informed judgement, at the same time as approving the financial statements, that there is a reasonable expectation the company has adequate resources to continue in operational existence for the foreseeable future.”
Group structure
- PX LIMITED · parent
- Saltend Chemicals Park Limited 100%
- px Supply Limited 100%
- px Americas Holdco Limited 100%
- px Americas LLC Limited 100%
- px Canada Inc. 100%
Significant events
- “Operating profit was 5.8m (2024: 3.2m). This figure is stated after an exceptional item of revenue of 4.0m.”
- “The exceptional income is revenue of 4,035,000 which has arisen as the result of a review of aged contractual positions which have now been closed out. The review has led to revenue once deferred being deemed to have met the criteria for recognition.”
- “During the year, the company has established a wholly owned subsidiary, px Americas Holdco Limited, incorporated in England and Wales. px Americas Holdco Limited in turn incorporated two wholly owned subsidiaries, px Canada Inc., incorporated in Canada, and px Americas LLC, incorporated in the USA.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 14 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HOLMES, Geoffrey Robert | Director | 2019-07-01 | Apr 1968 | British |
| MCLEAN HALE, Sarah | Director | 2021-11-18 | Sep 1979 | English |
| THOMPSON, David Keith | Director | 2024-10-25 | Apr 1982 | British |
Show 14 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HARRISON, Andrew Nigel | Secretary | 2002-07-09 | 2003-01-01 |
| HUTCHINSON, Peter Anthony | Secretary | 2002-04-19 | 2004-07-14 |
| INGLEBY NOMINEES LIMITED | Corporate Nominee Secretary | 2002-02-14 | 2002-04-19 |
| PX APPOINTMENTS LIMITED | Corporate Secretary | 2004-07-14 | 2016-03-31 |
| CLIFFORD, Ian | Director | 2002-04-19 | 2017-09-30 |
| GREEN, Martin Richard | Director | 2002-04-19 | 2016-03-31 |
| HUTCHINSON, Peter Anthony | Director | 2009-12-04 | 2013-07-26 |
| HUTCHINSON, Peter Anthony | Director | 2002-04-19 | 2009-12-03 |
| KENRICK, Mark William | Director | 2017-10-01 | 2019-06-21 |
| ROY, Stephen John | Director | 2002-04-19 | 2006-07-07 |
| SMAIL, Lee Nadine | Director | 2016-04-27 | 2021-10-21 |
| UNDERDOWN, Timothy James | Director | 2002-04-19 | 2016-03-31 |
| WEATHERILL, Daniel Philip David | Director | 2016-04-27 | 2024-10-25 |
| INGLEBY HOLDINGS LIMITED | Corporate Nominee Director | 2002-02-14 | 2002-04-19 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Px Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 121 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-01 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2026-03-25 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2026-02-16 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-12-15 | AA | accounts | Accounts with accounts type full | |
| 2025-12-12 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-12-12 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-02-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-12-16 | AA | accounts | Accounts with accounts type full | |
| 2024-10-29 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-29 | AP01 | officers | Appoint person director company with name date | |
| 2024-02-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-12-23 | AA | accounts | Accounts with accounts type full | |
| 2023-02-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-12-14 | AA | accounts | Accounts with accounts type full | |
| 2022-12-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-03-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-12-06 | AP01 | officers | Appoint person director company with name date | |
| 2021-10-22 | TM01 | officers | Termination director company with name termination date | |
| 2021-10-13 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2021-10-05 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 6
- Capital events
- 0
- Officers appointed
- 0
- 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
Latest filed period vs the prior one