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.

Free · confirmation link first · unsubscribe in one click

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

  1. PX LIMITED · parent
    1. Saltend Chemicals Park Limited 100% · England and Wales · Provision of utilities and services to chemicals manufacturers
    2. px Supply Limited 100% · England and Wales · Energy trading services
    3. px Americas Holdco Limited 100% · England and Wales · Holding company
    4. px Americas LLC Limited 100% · United States · Engineering services
    5. px Canada Inc. 100% · Canada · Engineering services

Significant events

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 PDF
2026-03-25 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2025-12-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-16 AA accounts Accounts with accounts type full
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
2024-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-23 AA accounts Accounts with accounts type full
2023-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2022-03-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-06 AP01 officers Appoint person director company with name date PDF
2021-10-22 TM01 officers Termination director company with name termination date PDF
2021-10-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-10-05 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

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

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page