PROMATIC INTERNATIONAL LIMITED

Active Ellesmere Port

Manufacture of other special-purpose machinery n.e.c.

58 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other special-purpose machinery n.e.c.
P

PROMATIC INTERNATIONAL LIMITED

Manufacture of other special-purpose machinery n.e.c.

Founded 16 Dec 1996 Active Ellesmere Port, United Kingdom 58 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other special-purpose machinery n.e.c.

Previous Company Names

F E ROBINSON (PROMATIC) LIMITED 18 Jul 1997 — 11 Feb 2005
SMIDO CHANGE LIMITED 30 Jun 1997 — 18 Jul 1997
MOSAIC GROUP LIMITED 16 Dec 1996 — 30 Jun 1997
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 9 Dec 2025 Next due 19 Dec 2026 7 months remaining
Net assets £7M £2M 2024 year on year
Total assets £10M £1M 2024 year on year
Total Liabilities £2M £908K 2024 year on year
Charges 13
4 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

Unit 1 Hooton Road Hooton Ellesmere Port United Kingdom CH66 7PA United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PROMATIC INTERNATIONAL LIMITED (03292802), an active supply chain, manufacturing and commerce models company based in Ellesmere Port, United Kingdom. Incorporated 16 Dec 1996. Manufacture of other special-purpose machinery n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£53.78k

Decreased by £363.71k (-87%)

Net Assets

£7.44M

Decreased by £1.93M (-21%)

Total Liabilities

£2.15M

Increased by £908.09k (+73%)

Turnover

£9.11M

Increased by £1.64M (+22%)

Employees

58

Increased by 20 (+53%)

Debt Ratio

22%

Increased by 10 (+83%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Gary James Thompson-jonesDirectorBritishEngland551 Feb 2022Active

Shareholders

Shareholders (2)

Promatic Holdings Limited
100.0%
10,000
Promatic Group Limited
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased
Active
Notified 13 Jan 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Brian Jardine

Ceased 17 Mar 2022

Ceased

Ram (102) Limited

Ceased 24 Mar 2020

Ceased

Promatic Group Limited

Ceased 13 Jan 2025

Ceased

Group Structure

Group Structure

RAM (102) LIMITED united kingdom
PROMATIC INTERNATIONAL LIMITED Current Company

Charges

Charges

4 outstanding 9 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 1, Hooton Road, Hooton, Ellesmere Port (CH66 7PA) CHESHIRE WEST AND CHESTER
Leasehold£73,6601 Apr 2019
Unit 1, Hooton Road, Hooton, Ellesmere Port (CH66 7PA)
Leasehold £73,660
Added 1 Apr 2019
District CHESHIRE WEST AND CHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025Confirmation StatementConfirmation statement made on 5 Dec 2025 with updates
4 Dec 2025OfficersTermination of Jonathan Luke Henry Goodhart as director on 6 Nov 2025
30 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
11 Sept 2025AddressChange Registered Office Address Company With Date Old Address New Address
29 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
9 Dec 2025 Confirmation Statement

Confirmation statement made on 5 Dec 2025 with updates

4 Dec 2025 Officers

Termination of Jonathan Luke Henry Goodhart as director on 6 Nov 2025

30 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

11 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 5 Dec 2025 with updates

4 months ago on 9 Dec 2025

Termination of Jonathan Luke Henry Goodhart as director on 6 Nov 2025

5 months ago on 4 Dec 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 30 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 11 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 29 May 2025