Get an alert when MACRON SAFETY SYSTEMS (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

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-05-14 (this month)

Last made up 2025-04-30

Watchouts

1 item

Cash

£0

Latest balance sheet

Net assets

£67M

+23.9% vs 2023

Employees

77

-8.3% lowest in 3 filed years

Profit before tax

£13M

+20.6% vs 2023

Watchouts

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

Accounts

3-year trend · latest reflected 2024-09-30

Metric Trend 2022-09-302023-09-302024-09-30
Turnover £67,486,000£67,088,000
Operating profit £10,329,000£12,915,000
Profit before tax £10,617,000£12,809,000
Net profit £9,893,000£10,584,000£12,891,000
Cash £0£0
Total assets less current liabilities £54,940,000£67,770,000
Net assets £53,825,000£66,716,000
Equity £53,825,000£66,716,000
Average employees 848477
Wages £2,864,000£2,998,000

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 2022-09-302023-09-302024-09-30
Operating margin 15.3%19.3%
Net margin 15.7%19.2%
Return on capital employed 18.8%19.1%
Current ratio 2.38x3.10x
Interest cover 7.93x10.47x

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
Standalone (parent only)
Auditor
PricewaterhouseCoopers
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered the financial position, cash flow and liquidity position of the company and have prepared the financial statements on a going concern basis. Further details regarding the adoption of the going concern basis can be found in the accounting policies note in the financial statements. The financial statements have been prepared on the going concern basis, notwithstanding net assets of £66.7 million (2023: £53.8 million) which the directors believe to be appropriate for the following reason. Johnson Controls International plc has provided the company with an undertaking that for at least 12 months from the date of approval of these financial statements, it will continue to make available such funds as are needed by the company to settle obligations as they fall due.”

Significant events

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

People

2 active · 37 resigned

Name Role Appointed Born Nationality
IVILL, Mark Richard Director 2025-11-06 Sep 1970 British
OBERN, Christopher James Director 2024-07-05 Nov 1964 British
Show 37 resigned officers
Name Role Appointed Resigned
BROWN, Charles Nicholas Secretary 1998-03-23
GOOD, Graham Secretary 1998-03-23 1998-12-04
HARRISON, Colin Lancaster Secretary 1998-12-04 1999-04-13
HAYWARD, Cheryl Secretary 1999-04-13 2005-04-08
KEMMANN LANE, Peter James Secretary 2005-04-08 2007-04-30
LOGIE, Paul Christopher George, Mr. Secretary 2007-04-24 2015-06-30
TRODD, Nigel James Benedict Secretary 2000-10-06 2000-10-06
ALPHONSUS, Anton Bernard Director 2015-06-30 2017-03-10
AYRE, Mark Director 2017-08-31 2023-08-18
BOWIE, Andrew Director 2015-06-30 2017-08-31
BUCKLEY, John Clifford Director 1998-12-04 1999-04-13
CARR, William Hadden Director 1995-09-01 1997-03-20
CARR, William Hadden Director 1993-12-31
FEENEY, Christopher Paul Director 2012-05-16 2017-08-31
FRASER, Hugh Director 1998-12-03 1998-12-04
GERHARTZ, Scott Director 2000-10-06 2003-06-03
HAYWARD, Cheryl Director 2000-10-06 2005-04-08
HOCKING, Gerald Thomas Director 1997-04-30
HUXTABLE, John Director 2017-08-31 2019-02-27
JANUSZ, Paul Edward Director 1999-04-13 2016-03-31
JANUSZ, Paul Edward Director 1992-09-01 1998-12-03
JOHNSON, Christopher Director 1997-05-01 1998-12-03
KIERDORF, Michael Director 2000-10-06 2002-11-01
KNOWLES, Thomas Director 1997-08-31
LANGLANDS, Allister Gordon Director 1997-03-20 1998-12-04
LEONARD, Peter Charles Director 1998-12-04 1999-04-13
LEWIS, Arthur Dennis Director 2005-10-06 2011-01-25
LOGIE, Paul Christopher George, Mr. Director 2011-01-21 2015-06-30
LOVEDAY, Neil Patrick Director 1992-09-01 1997-06-06
MARSDEN, Paul Director 1997-07-09 1998-12-04
MOTHERWELL, Thomas Director 1993-12-31 1995-09-01
SHAW, Jennifer Director 2023-08-18 2025-11-06
THIBAULT, Stephen Joseph Director 1999-04-13 2000-08-10
TRODD, Nigel James Benedict Director 2000-10-06 2002-11-01
WADE, Robert Director 2019-12-23 2024-07-05
WILLEY, Michael Robert Director 1996-02-20 1997-02-28
WOOD, Ian Clark, Sir Director 1997-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Johnson Controls International Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-09-26 Active
Johnson Controls Building Efficiency Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-21 Ceased 2024-09-26
Tyco Fire & Integrated Solutions (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-12-21

Filing timeline

Last 20 of 225 total filings

Date Type Category Description
2025-11-06 TM01 officers Termination director company with name termination date PDF
2025-11-06 AP01 officers Appoint person director company with name date PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-05-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-07-08 AP01 officers Appoint person director company with name date PDF
2024-07-08 TM01 officers Termination director company with name termination date PDF
2024-07-05 AA accounts Accounts with accounts type full
2024-05-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-13 AA accounts Accounts with accounts type full PDF
2023-09-06 AP01 officers Appoint person director company with name date PDF
2023-09-05 TM01 officers Termination director company with name termination date PDF
2023-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-24 AD02 address Change sail address company with old address new address PDF
2022-07-07 AA accounts Accounts with accounts type full
2022-06-30 AD02 address Change sail address company with old address new address PDF
2022-06-24 CS01 confirmation-statement Confirmation statement with updates PDF
2022-02-22 PSC02 persons-with-significant-control Notification of a person with significant control
2022-02-09 PSC07 persons-with-significant-control Cessation of a person with significant control

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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 2024-09-30 vs 2023-09-30

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