Get an alert when SUSTAIN (UK) LTD 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

2026-07-16 (in 2mo)

Last made up 2025-07-02

Watchouts

1 item

Cash

£3M

-27.3% vs 2021

Net assets

£3M

+21.2% vs 2021

Employees

32

-17.9% vs 2021

Profit before tax

Period ending 2022-03-31

Watchouts

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

Accounts

2-year trend · latest reflected 2022-03-31

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2022-03-31.

Metric Trend 2021-03-312022-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £4,412,312£3,207,056
Total assets less current liabilities £2,371,744£2,872,756
Net assets £2,366,371£2,867,383
Equity £2,366,371£2,867,383
Average employees 3932
Wages

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

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

People

9 active · 17 resigned

Name Role Appointed Born Nationality
FLOOD, Bill Secretary 2026-04-16
BEAMAND, Sara Jayne Director 2025-01-30 Nov 1966 British
INMAN, Alison Jane Director 2025-12-18 Mar 1963 British
JOLLY, Mike Director 2021-10-01 Jul 1969 British
KHAIRA, Surjit Director 2020-11-02 Jul 1962 British
MACGREGOR, Ian Roy Director 2015-10-01 May 1959 British
PIERCY, Sian Director 2020-11-05 Oct 1954 British
SHIELDS, Martin Director 2021-06-01 Jan 1961 British
WOODALL, Sara Elizabeth Director 2023-01-25 Oct 1965 British
Show 17 resigned officers
Name Role Appointed Resigned
EGAN, Shane Secretary 2023-04-01 2026-04-16
MACGREGOR, Ian Secretary 2016-11-10 2023-04-01
BARWELL, Adam Peter Director 2011-11-01 2022-01-31
BOTT, Jacqueline Anne Director 2016-01-01 2020-12-03
BURNS, Angela Mary Director 2016-01-01 2018-12-31
CAIN, Gregory Director 2021-06-01 2025-12-31
EDWARDS, Andrew Director 2020-11-05 2025-12-31
EGAN, Shane Director 2022-10-14 2026-04-16
HUGHES, Elise Katherine Director 2014-06-01 2019-07-31
HUGHES, John Director 2009-11-23 2014-06-01
HUGHES, Pauline Anne Director 2009-11-23 2021-07-09
KIDNEY, David Director 2020-11-10 2021-01-22
MCCARTHY, Patrick Director 2019-07-26 2021-01-22
PAL, Sat Director 2016-01-01 2021-07-18
PREECE, Jane Winifred Director 2016-01-01 2021-01-22
SPENCE, Sandra Jane Director 2016-01-01 2021-02-15
WESTON, Guy Thomas Director 2019-07-26 2021-01-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Pauline Anne Hughes Individual Significant influence 2016-04-06 Ceased 2021-07-08

Filing timeline

Last 20 of 97 total filings

Date Type Category Description
2026-04-17 AD01 address Change registered office address company with date old address new address PDF
2026-04-17 AP03 officers Appoint person secretary company with name date PDF
2026-04-17 TM02 officers Termination secretary company with name termination date PDF
2026-04-16 TM01 officers Termination director company with name termination date PDF
2026-01-13 TM01 officers Termination director company with name termination date PDF
2026-01-13 TM01 officers Termination director company with name termination date PDF
2026-01-13 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-27 AP01 officers Appoint person director company with name date PDF
2025-12-18 AA accounts Accounts with accounts type full
2025-07-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-12 AP01 officers Appoint person director company with name date PDF
2025-01-10 AA accounts Accounts with accounts type full
2024-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-21 AA accounts Accounts with accounts type full
2023-07-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-12 AP03 officers Appoint person secretary company with name date PDF
2023-07-12 TM02 officers Termination secretary company with name termination date PDF
2023-03-23 AAMD accounts Accounts amended with accounts type full
2023-02-02 AP01 officers Appoint person director company with name date PDF
2022-12-16 AA accounts Accounts with accounts type total exemption full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2021 → FY2022 · period ending 2022-03-31 vs 2021-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page