Get an alert when EQUANS SPECIALIST CONTRACTING UK 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

2027-02-01 (in 9mo)

Last made up 2026-01-18

Watchouts

None on the register

Cash

£128M

+26.4% vs 2023

Net assets

£7M

-23.5% vs 2023

Employees

275

+6.2% vs 2023

Profit before tax

£3M

+143.9% vs 2023

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2026-03-02

  1. EQUANS SPECIALIST CONTRACTING UK LIMITED 2026-03-02 → present
  2. BOUYGUES E&S CONTRACTING UK LIMITED 2013-02-28 → 2026-03-02
  3. ETDE CONTRACTING LIMITED 2009-10-21 → 2013-02-28
  4. THERMAL TRANSFER LIMITED 1999-03-24 → 2009-10-21
  5. THERMAL TRANSFER (HOLDINGS) LIMITED 1984-03-16 → 1999-03-24

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £212,039,000£270,735,000
Operating profit -£9,500,000-£1,292,000
Profit before tax -£6,561,000£2,881,000
Net profit -£9,598,000-£3,395,000
Cash £101,529,000£128,345,000
Total assets less current liabilities £50,102,000£50,240,000
Net assets £8,808,000£6,735,000
Equity £8,808,000£6,735,000
Average employees 259275
Wages £19,145,000£21,330,000

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 2023-12-312024-12-31
Operating margin -4.5%-0.5%
Net margin -4.5%-1.3%
Return on capital employed -19.0%-2.6%
Current ratio 1.60x1.42x
Interest cover -45.89x-1.08x

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 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has incurred a loss of £3,395,000 during the year, and has an excess of assets over liabilities of £6,735,000 at 31 December 2024. The Directors have considered the impact that inflation, availability of labour and materials and the conflict in the Ukraine may have on the Company, and prepared cashflow forecasts for the period to 31 December 2026. Downside sensitivities have been applied to the cashflow forecasts and, even in the unlikely scenario that there is a prolonged decrease in demand for services and that the future contracts that the Company is targeting do not proceed, the Company still has adequate resources to continue operations. The Company has furthermore received a letter of support from Equans Group UK Limited ("EGUK"). The Directors have considered the ability of EGUK to provide financial support to the Company and have satisfied themselves that EGUK is able to provide support for the period to 31 December 2026.”

Significant events

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

People

4 active · 60 resigned

Name Role Appointed Born Nationality
GWILLIAM, Rachel Clare Secretary 2021-09-10
FALCHIER, Gaël Director 2025-05-21 Mar 1970 French
JUNG, Thomas Director 2025-05-21 Jul 1973 French
WEIR, Steven Director 2009-01-01 Mar 1971 British
Show 60 resigned officers
Name Role Appointed Resigned
BARNETT, Thomas Secretary 1991-05-01
BORDONNAT, Serge Secretary 2006-05-31 2010-03-30
CLAYTON, Brian Secretary 2018-11-09 2021-09-02
DONNELLY, Lawrence John Vincent Secretary 2002-10-01 2006-03-31
EVANS, Alan Gordon Secretary 1997-05-19 2002-10-01
MCGUIRE, James Joseph Secretary 1991-05-01 1997-05-19
PLUMLEY, Xavier Alexander Secretary 2013-11-20 2018-11-09
STOKES, Andrew Michael Secretary 2006-03-31 2006-05-30
WEIR, Steven Secretary 2010-03-30 2013-11-20
AHMED, Jahan Zeb Director 2008-01-01 2019-06-17
BARNETT, Eileen Jessie Director 1991-05-01 1992-04-02
BARNETT, Thomas Director 1992-04-02
BODIN, Bruno Albert Director 2013-11-20 2017-10-31
BORDONNAT, Serge Director 2006-03-31 2019-02-15
CADMAN, Paul Andrew Director 2014-12-08 2018-11-09
CARR, David John Director 2015-03-19 2018-11-09
CASLEY, Henry Roberts Director 1996-08-22 1997-11-07
CASLEY, Henry Roberts Director 1992-04-02 1995-05-25
CHERSKIY, Dmitry Director 2020-04-20 2025-05-21
CHEY, Philippe Leon Director 2012-10-25 2013-11-30
CULBERT, Paul Director 2002-10-01 2006-03-31
DERIPPE, Jean Director 2009-01-07 2010-10-08
DINWOODIE, Robert Allan Director 1991-05-01 2003-01-30
DUBOIS-WETTERWALD, Isabelle Marie-Anne Director 2018-02-05 2018-11-09
EVANS, Alan Gordon Director 1997-05-19 2002-10-01
EVEILLARD, Patrick Director 2008-04-22 2010-10-08
FOISSAUD, Carolle Madeleine Annick Director 2018-02-05 2021-06-01
FROST, Nigel Director 2000-10-25 2010-05-01
GAUNTLETT, David Michael Director 1997-11-07 2002-09-30
GAUNTLETT, David Michael Director 1992-04-02 1996-02-08
GAUTHIER, Gino Director 2009-01-07 2013-11-30
GRAY, David Mclaren Director 1999-08-30 1999-11-10
HALL, Robert Michael Director 1998-02-05 2005-05-31
HART, James, Doctor Director 1995-05-25 1996-08-22
HOOD, Colin William Director 2001-01-01 2002-10-01
JORRO, Jean Paul Director 2006-03-31 2009-01-07
MALCOLM, Graham Webb Director 2000-03-06 2002-12-31
MARCEL, Jacques Director 2010-10-08 2012-05-09
MARCHANT, Ian Derek Director 1997-10-02 1999-08-30
MCBRIDE, Thomas Director 1991-05-01 2002-10-01
MCGUIRE, James Joseph Director 1991-05-01 1997-05-19
MCMILLAN, Ian William Director 2000-01-25 2000-09-29
MCVEIGH, Denis Frederick Director 2000-10-25 2008-12-23
MIDENA, Jean Luc Director 2018-11-09 2023-01-30
MILLS, Barbara Elizabeth Director 1991-05-01 1992-04-02
MILLS, Lionel William Director 1992-04-02
MORRIS, Derek Aubrey Goodall Director 1992-04-02 1992-06-10
MOYNE, Bruno Pierre Maurice Director 2018-11-09 2019-09-05
NICOL, Douglas Edward Director 1991-05-01 2002-07-12
PARIENTE, Herve Director 2010-10-08 2012-09-18
PERCEAU, Gerard Director 2006-03-31 2008-04-22
PIKE, Adrian John Director 2003-05-01 2006-03-31
PLUMLEY, Xavier Alexander Director 2013-11-20 2018-11-09
POLLARD, Stephen Godfrey Director 1996-02-08 1997-11-07
RENAULT, Cyrille Claude Andre Director 2018-02-05 2018-11-09
RICHARD, Bertrand Director 2006-03-31 2009-01-07
ROPER, Peter John Director 1992-04-02 1997-11-07
STOLL, Stephane Director 2021-06-01 2025-05-21
STOLL, Stephane Director 2012-10-25 2015-03-19
VIALA, Fabienne Paule Director 2018-11-09 2023-01-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Equans Group Uk Limited Corporate entity Shares 75–100% 2023-12-28 Active
Bouygues Energies & Services S.A.S Corporate entity Shares 75–100% 2016-04-06 Ceased 2023-12-28

Filing timeline

Last 20 of 292 total filings

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

  • 2026-03-02 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-02 CERTNM change-of-name Certificate change of name company PDF
2026-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-29 AA accounts Accounts with accounts type full
2025-05-22 AP01 officers Appoint person director company with name date PDF
2025-05-22 AP01 officers Appoint person director company with name date PDF
2025-05-22 TM01 officers Termination director company with name termination date PDF
2025-05-22 TM01 officers Termination director company with name termination date PDF
2025-04-09 AA accounts Accounts with accounts type full
2025-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-18 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-18 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-01-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-30 AA accounts Accounts with accounts type full
2023-02-07 TM01 officers Termination director company with name termination date PDF
2023-02-07 TM01 officers Termination director company with name termination date PDF
2023-01-25 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-01-25 CH01 officers Change person director company with change date PDF
2022-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

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. 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