Get an alert when SIGMAROC PLC 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

2027-06-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-08-26 (in 3mo)

Last made up 2025-08-12

Watchouts

None on the register

Cash

£167M

+26.9% vs 2024

Net assets

£857M

+13.7% vs 2024

Employees

2,948

-6.4% vs 2024

Profit before tax

£99M

+122.2% vs 2024

Name history

Renamed 3 times since incorporation

  1. SIGMAROC PLC 2016-08-23 → present
  2. MESSAGING INTERNATIONAL PLC 2005-07-12 → 2016-08-23
  3. TELEMESSAGE INTERNATIONAL PLC 2005-07-06 → 2005-07-12
  4. RTI EIGHTEEN PLC 2004-08-12 → 2005-07-06

Accounts

2-year trend · latest reflected 2025-12-31

Metric Trend 2024-12-312025-12-31
Turnover £997,614,000£1,035,897,000
Operating profit £77,681,000£160,029,000
Profit before tax £44,489,000£98,871,000
Net profit £28,636,000£85,046,000
Cash £131,356,000£166,674,000
Total assets less current liabilities £1,772,050,000£1,864,221,000
Net assets £753,668,000£856,891,000
Equity £753,668,000£856,891,000
Average employees 3,1512,948
Wages £148,525,000£155,516,000

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 2024-12-312025-12-31
Operating margin 7.8%15.4%
Net margin 2.9%8.2%
Return on capital employed 4.4%8.6%
Gearing (liabilities / total assets) 64.9%62.1%
Current ratio 1.11x1.17x
Interest cover 1.47x4.42x

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
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Group has adequate resources to continue its operational existence for the foreseeable future. Therefore, they continue to adopt the going concern basis in preparing the Annual Report and financial statements.”

Group structure

  1. SIGMAROC PLC · parent
    1. SIGMAFIN LIMITED · England · Holding company
    2. FOELFACH STONE LIMITED · England · Holding company
    3. RONESZ LIMITED · Jersey · Shipping logistics
    4. PALLOT TARMAC (2002) LIMITED · Jersey · Road contracting services
    5. ISLAND AGGREGATES LIMITED · Guernsey · Waste recycling
    6. TOPSCRETE LIMITED · England · Precast concrete products
    7. A. LINDEN (CONCRETE) LIMITED · England · Holding company
    8. POUNDFIELD PRODUCTS (GROUP) LIMITED · England · Holding company
    9. NORDKALK OY AB · Finland · Limestone quarrying and processing

Significant events

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

People

10 active · 20 resigned

Name Role Appointed Born Nationality
BROCKBANK, Anthony Secretary 2025-01-01
BARRETT, David Kenneth Director 2016-08-22 Dec 1957 British
CHISHOLM, Simon Roy Director 2020-04-20 May 1969 British
EMSENS, Jacques Gaetan Director 2020-04-20 Aug 1963 Belgian
HALL, Timothy Conrad Langston Director 2019-04-18 Mar 1953 English
HENRY, Axelle Director 2022-04-26 Dec 1971 Belgian
JOHNSON, Peter Director 2024-04-13 Jul 1947 British
MEDDA, Francesca Director 2024-04-13 Mar 1966 Italian
VAN BEEK, Jan Director 2025-01-01 Apr 1970 Dutch
VERMORKEN, Maximilian Alphons Director 2016-08-22 Sep 1983 Belgian
Show 20 resigned officers
Name Role Appointed Resigned
FISHMAN, Irvin Secretary 2005-07-20 2016-08-22
HILLEL, David Secretary 2004-09-23 2005-07-20
JENKINS, Tom Secretary 2024-04-01 2024-12-31
KUENZEL, Julie Louise Secretary 2022-09-01 2024-03-31
FILEX SERVICES LIMITED Corporate Secretary 2004-08-12 2004-09-23
WESTEND CORPORATE LLP Corporate Secretary 2016-08-22 2022-09-01
DOLBERG, Patrick Director 2017-01-05 2020-05-18
DRINKWATER, Gary Roger Director 2017-01-05 2018-11-07
FISHMAN, Irvin Director 2005-07-20 2016-08-22
FURMAN, Horacio Director 2005-07-20 2016-08-22
HILLEL, David Director 2004-09-23 2005-07-20
LEVIT, Guy Director 2005-07-20 2016-10-01
MASEFIELD, Dean Director 2020-04-20 2021-08-31
OWEN, Richard Lawrence Director 2004-09-23 2005-07-20
PALMER, Garth Mervyn Director 2017-01-05 2024-12-31
RUBNER, David Director 2005-07-20 2016-08-22
SIMMONDS, Geoffrey Michael Director 2004-09-23 2015-03-31
TRAYNOR, Dominic Director 2016-08-22 2020-05-18
FILEX NOMINEES LIMITED Corporate Director 2004-08-12 2004-09-23
FILEX SERVICES LIMITED Corporate Director 2004-08-12 2004-09-23

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 247 total filings

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

  • 2025-05-28 RESOLUTIONS Resolution
Date Type Category Description
2026-05-09 AA accounts Accounts with accounts type group
2025-08-22 AD02 address Change sail address company with old address new address PDF
2025-08-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-28 RESOLUTIONS resolution Resolution
2025-05-08 AA accounts Accounts with accounts type group
2025-02-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-07 AP03 officers Appoint person secretary company with name date PDF
2025-01-07 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

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 2025-12-31 vs 2024-12-31

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