Get an alert when ELLOUGH AD PLANT 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

2026-12-27 (in 7mo)

Last made up 2025-12-13

Watchouts

None on the register

Cash

£3M

-34.9% vs 2023

Net assets

£14M

+14.8% vs 2023

Employees

2

0% vs 2023

Profit before tax

£3M

-45.1% vs 2023

Accounts

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

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £4,972,242£2,730,268
Net profit £3,369,559£1,800,852
Cash £3,847,796£2,504,312
Total assets less current liabilities £58,813,542£65,340,139
Net assets £12,140,300£13,941,152
Equity £11,766,726£7,404,663£12,140,300£13,941,152
Average employees 22
Wages £321,548£365,057

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
Azets Audit Services Limited, trading as Ensors
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The parent company has confirmed through a formal letter of support that they will continue to provide financial support for a period of at least twelve months from the date of the approval of the financial statements. For this reason the directors continue to prepare the financial statements on a going concern basis.”

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
HAWKSMOOR PARTNERS LIMITED Corporate Secretary 2025-03-26
WATERS, Christopher Michael Director 2022-01-28 Apr 1983 British
WINWARD, Christopher Paul Director 2018-12-31 Apr 1971 British
Show 14 resigned officers
Name Role Appointed Resigned
DOLAN, Evan Secretary 2010-12-21 2015-12-29
MAY, Graham Philip Secretary 2015-12-29 2025-03-26
BACON, Philip Eric Paston Director 2017-12-12 2020-03-31
BULLEN, Dean Peter Director 2020-03-31 2022-01-28
BURGOYNE, Derek Garbut Director 2016-04-11 2019-10-15
BYRNE, Wayne Director 2010-12-21 2015-12-29
CAREY, Peter Director 2010-12-21 2015-12-29
DOLAN, Evan Director 2010-12-21 2015-12-29
GERRARD, Philip Neil Director 2015-12-29 2017-12-12
KEEGAN, Gerry Director 2016-04-11 2018-12-31
MURRAY, Declan Director 2010-12-21 2015-12-29
SMART, Matthew David Director 2013-01-02 2015-01-07
VERNAU, Andrew Michael Director 2016-07-20 2020-03-31
WATERS, Christopher Michael Director 2019-10-15 2020-12-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Privilege Investments Limited Corporate entity Shares 75–100%, Voting 75–100% 2018-06-15 Active
Mr Craig Reeves Individual Shares 25–50%, Voting 25–50% 2016-07-01 Ceased 2018-06-15

Filing timeline

Last 20 of 75 total filings

Date Type Category Description
2025-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-08 AA accounts Accounts with accounts type full PDF
2025-03-26 AP04 officers Appoint corporate secretary company with name date PDF
2025-03-26 TM02 officers Termination secretary company with name termination date PDF
2024-12-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-30 AA accounts Accounts with accounts type full PDF
2024-01-31 AA accounts Accounts with accounts type full PDF
2023-12-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-30 AA accounts Accounts with accounts type total exemption full PDF
2022-08-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-04-04 AD01 address Change registered office address company with date old address new address PDF
2022-02-15 CH01 officers Change person director company with change date PDF
2022-02-07 AP01 officers Appoint person director company with name date PDF
2022-02-07 TM01 officers Termination director company with name termination date PDF
2021-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AA accounts Accounts with accounts type total exemption full PDF
2021-08-20 RESOLUTIONS resolution Resolution
2021-08-20 MA incorporation Memorandum articles
2021-08-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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