Get an alert when M&C ENERGY GROUP 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

2025-09-30

Overdue

Confirmation statement due

2027-02-20 (in 9mo)

Last made up 2026-02-06

Watchouts

1 item

Cash

£26K

-95.2% vs 2022

Net assets

-£5M

-293.2% vs 2022

Employees

169

+16.6% vs 2022

Profit before tax

-£8M

-935.8% vs 2022

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. M&C ENERGY GROUP LIMITED 2010-07-05 → present
  2. MCKINNON & CLARKE LIMITED 1981-02-24 → 2010-07-05

Accounts

2-year trend · latest reflected 2023-12-31

Metric Trend 2022-12-312023-12-31
Turnover £20,757,000£23,759,000
Operating profit -£241,000-£498,000
Profit before tax -£726,000-£7,520,000
Net profit -£727,000-£7,520,000
Cash £547,000£26,000
Total assets less current liabilities £3,394,000-£4,489,000
Net assets £2,565,000-£4,955,000
Equity £2,565,000-£4,955,000
Average employees 145169
Wages £9,363,000£11,224,000

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 2022-12-312023-12-31
Operating margin -1.2%-2.1%
Net margin -3.5%-31.7%
Return on capital employed -7.1%11.1%
Gearing (liabilities / total assets) 89.4%129.7%
Current ratio 0.19x0.18x
Interest cover -0.50x-0.60x

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
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based upon the forecasts prepared for the next twelve months and the undertaking of financial support outlined above, and after making appropriate enquiries, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, the directors continue to adopt the going concern basis in preparing the Company's annual financial statements.”

Group structure

  1. M&C ENERGY GROUP LIMITED · parent
    1. M&C Energy AG 100% · Switzerland
    2. McKinnon & Clarke (India) Private Limited 22.36% · India
    3. McKinnon & Clarke (India) Private Limited 77.64% · India
    4. Encore International Limited 100% · UK
    5. SE Group Holdings Sustainbility Business 100% · Australia
    6. Zeigo Limited 100% · UK

Significant events

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

People

5 active · 28 resigned

Name Role Appointed Born Nationality
INVENSYS SECRETARIES LIMITED Corporate Secretary 2015-05-01
LEMMON, Stuart Michael Director 2026-02-02 Feb 1970 British
LUCIEN, Stephanie Therese Ginette Director 2026-02-02 Jan 1983 French
WHAITES, Kevin Mark Director 2013-06-14 Nov 1968 British
WILHITE, Stephen Todd Director 2012-06-12 Jan 1963 American
Show 28 resigned officers
Name Role Appointed Resigned
CLARKE, Roy Arthur Secretary 1994-08-01
DAWES, David James Secretary 2007-07-02 2011-03-24
HARMER, William Russell Secretary 1994-08-01 2007-07-02
BARROW, Colin David Director 1994-10-01 2009-12-23
BIRRELL, Sandra Alison Director 1999-01-29 2009-12-23
CASSON, Stephen David Director 1994-10-01 1997-02-18
CLARKE, Roy Arthur Director 1994-08-01
COGAN, Terence Patrick Director 2000-07-01 2009-12-23
DICKINSON, Mark Director 2011-08-01 2013-05-17
GOLDSTEIN, Cyril Director 1992-04-01
GRAY, David Andrew Director 2004-02-17 2009-12-23
HENRIKSSON, Gustaf Jacob Director 2012-12-21 2018-07-25
HIGGINS, Gavin Stewart Director 2010-04-26 2012-06-12
HIGGINS, Gerald Andrew, Mr. Director 2010-07-01 2012-06-12
INGLIS, Karen Director 1999-01-29 2000-03-27
LAMBETH, Trevor Director 2012-12-21 2022-03-31
LONG, Stuart William Director 1999-06-30
MCKINNON, Alasdair Craig Director 2005-12-13 2009-12-23
MCKINNON, Alexander Mckay Director 2010-07-16
MERRIAUX, Benoit, Rene, Camille Director 2018-07-25 2023-07-24
NORTHROP, Simon Paul Director 1994-10-01 2012-06-12
PICKARD, Edward Director 1995-01-05 2009-12-23
POTACH, James Gregory Director 2012-06-12 2012-12-21
RICH, Alan Robert Director 1994-02-28
ROUGNON, Gregoire Adrien Sebastien Jean Marie Director 2023-07-24 2026-02-02
SAGE, Antoine Marie Director 2022-02-15 2025-04-01
VAN BEMMEL, Bernard Johannes, Ing Director 2002-03-22 2009-12-23
WHITAKER, Jacqueline Yvette Director 2025-04-01 2026-02-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Schneider Electric (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 243 total filings

Date Type Category Description
2026-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-02 TM01 officers Termination director company with name termination date PDF
2026-02-02 TM01 officers Termination director company with name termination date PDF
2026-02-02 AP01 officers Appoint person director company with name date PDF
2026-02-02 AP01 officers Appoint person director company with name date PDF
2026-01-06 AA accounts Accounts with accounts type full
2025-04-01 AP01 officers Appoint person director company with name date PDF
2025-04-01 TM01 officers Termination director company with name termination date PDF
2025-02-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-04 AA accounts Accounts with accounts type full
2023-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-25 TM01 officers Termination director company with name termination date PDF
2023-07-24 AP01 officers Appoint person director company with name date PDF
2023-03-03 AA accounts Accounts with accounts type full
2022-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-31 TM01 officers Termination director company with name termination date PDF
2022-03-04 AP01 officers Appoint person director company with name date PDF
2022-02-07 AD03 address Move registers to sail company with new address PDF
2022-02-04 AD02 address Change sail address company with new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

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

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

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