MARCALIS UK LIMITED
Get an alert when MARCALIS UK LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-03-25 (in 10mo)
Last made up 2026-03-11
Watchouts
Cash
—
Latest balance sheet
Net assets
£9M
-20.3% vs 2023
Employees
152
-15.6% vs 2023
Profit before tax
-£6M
-21.7% vs 2023
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
-
2 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 2 times since incorporation — the current trading name was adopted 2025-10-14
- MARCALIS UK LIMITED 2025-10-14 → present
- KAWNEER U.K. LIMITED 1994-06-28 → 2025-10-14
- CLASSMODE LIMITED 1994-04-11 → 1994-06-28
Net assets
2-year trend · vs Basic Materials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £29,852,000 | £21,659,000 | |
| Operating profit | -£5,082,000 | -£5,739,000 | |
| Profit before tax | -£4,858,000 | -£5,911,000 | |
| Net profit | -£4,834,000 | -£2,374,000 | |
| Cash | — | — | |
| Total assets less current liabilities | £11,721,000 | £9,769,000 | |
| Net assets | £11,721,000 | £9,347,000 | |
| Equity | £11,721,000 | £9,347,000 | |
| Average employees | 180 | 152 | |
| Wages | £7,864,000 | £7,398,000 |
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 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | -17.0% | -26.5% | |
| Net margin | -16.2% | -11.0% | |
| Return on capital employed | -43.4% | -58.7% | |
| Gearing (liabilities / total assets) | 39.5% | 51.9% | |
| Current ratio | 1.70x | 1.36x | |
| Interest cover | -1016.40x | -32.79x |
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
- Azets Audit Services
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements have been prepared on a going concern basis which assumes that the company will continue in operational existence for the foreseeable future. Directors reviewed balance sheet, cashflows, and facilities. Arconic Corporation pledged continued support and funding for 12 months, and directors are satisfied Arconic will honour commitment.”
Significant events
- “In August 2025, Mutares SE & Co. KGaA agreed to purchase the entire share capital of Kawneer U.K. Limited held by Arconic Manufacturing (GB) Limited. Completion of the transaction is expected to occur in the fourth quarter of 2025, subject to applicable merger control approvals.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 36 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| KLOMP, Nicolaas Albert | Director | 2026-05-06 | Nov 1981 | Dutch |
| WEBBON, Peter David | Director | 2026-03-23 | Dec 1978 | British |
Show 36 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| MULVANEY, Tom | Secretary | 1994-06-22 | 1997-03-20 |
| PAPINNIEMI-AINGER, Petra | Secretary | 2016-07-20 | 2020-02-27 |
| RANDLES, Philip | Secretary | 2001-01-26 | 2016-07-20 |
| SHUTTLEWORTH, David Andrew | Secretary | 1997-09-01 | 2001-01-26 |
| WHITEHEAD, Rebecca Irene | Secretary | 1997-04-01 | 1998-03-31 |
| ABOGADO CUSTODIANS LIMITED | Corporate Nominee Secretary | 1994-06-16 | 1994-06-22 |
| ABOGADO NOMINEES LIMITED | Corporate Nominee Secretary | 1994-06-16 | 1994-06-22 |
| BROUGHTON SECRETARIES LIMITED | Corporate Secretary | 2020-11-30 | 2021-03-02 |
| PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2001-07-17 | 2014-06-25 |
| THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1994-04-11 | 1994-06-16 |
| ANGLEYS, Hubert | Director | 2008-06-19 | 2010-03-30 |
| ARNEGGER, Patrick | Director | 2010-03-30 | 2013-06-21 |
| BURROWS, Sonny | Director | 2023-03-28 | 2025-12-17 |
| CAMINO, Jose Ramon | Director | 2013-06-21 | 2014-03-01 |
| DEMBLOWSKI, Denis Anthony | Director | 1998-07-31 | 2002-10-21 |
| FARGAS MAS, Lluis Maria | Director | 2014-03-01 | 2020-02-01 |
| FEENEY, Helen Gertrude Mccall | Director | 1994-06-22 | 1998-07-31 |
| FROST, Lawrence Bernard | Director | 1996-06-28 | 1997-08-05 |
| GLENNANE, Beverley Anne | Director | 2022-04-03 | 2026-03-23 |
| GOODACRE, Kelvin John | Director | 1998-05-01 | 2002-09-15 |
| HUGHES, Robert Edward | Director | 2018-05-10 | 2020-02-27 |
| JOHNSTON, Thomas Galen | Director | 1997-08-04 | 1998-06-16 |
| JONES, Alan Alfred | Director | 1995-09-01 | 2001-06-29 |
| KURVERS, Franciscus Theodorus Henricus | Director | 1994-06-22 | 1997-12-23 |
| LALONDE, Dale Harold | Director | 1994-06-22 | 1996-07-01 |
| LAVITE, Michel Marc | Director | 1998-01-29 | 2001-06-29 |
| MULVANEY, Tom | Director | 1994-06-22 | 1997-03-20 |
| PARSONS, Laura | Director | 2025-12-17 | 2026-03-23 |
| PRICE, Stephen | Director | 1994-06-22 | 1995-08-31 |
| RANDLES, Philip | Director | 2002-10-01 | 2022-07-29 |
| SHUTTLEWORTH, David Andrew | Director | 1997-09-01 | 2014-11-28 |
| SMITH, George Ronald | Director | 2008-02-01 | 2009-06-09 |
| WELCH-BALLENTINE, Caroline Delia | Director | 2009-06-09 | 2010-07-15 |
| ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 1994-06-16 | 1994-06-22 |
| ABOGADO NOMINEES LIMITED | Corporate Nominee Director | 1994-06-16 | 1994-06-22 |
| LUCIENE JAMES LIMITED | Corporate Nominee Director | 1994-04-11 | 1994-06-16 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Marcalis Holding B.V. | Corporate entity | Shares 75–100% | 2025-12-15 | Active |
| Mutares Holding-47 Gmbh | Corporate entity | Shares 75–100% | 2025-10-01 | Ceased 2025-12-15 |
| Arconic Manufacturing (Gb) Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-09-24 | Ceased 2025-09-30 |
| Alumax U.K. Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-09-24 | Ceased 2021-09-24 |
| Arconic Closure Systems International (Uk) Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-09-24 | Ceased 2021-09-24 |
| Fairchild Fasteners (Uk) Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2021-09-24 |
Filing timeline
Last 20 of 198 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-10-14 CERTNM Certificate change of name company PDF
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-06 | AP01 | officers | Appoint person director company with name date | |
| 2026-03-25 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-03-23 | TM01 | officers | Termination director company with name termination date | |
| 2026-03-23 | AP01 | officers | Appoint person director company with name date | |
| 2026-03-23 | TM01 | officers | Termination director company with name termination date | |
| 2025-12-29 | TM01 | officers | Termination director company with name termination date | |
| 2025-12-22 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-12-22 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-12-18 | AP01 | officers | Appoint person director company with name date | |
| 2025-11-05 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-11-05 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-10-14 | CERTNM | change-of-name | Certificate change of name company | |
| 2025-10-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-10-06 | AA | accounts | Accounts with accounts type full | |
| 2025-03-24 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-01-06 | AA | accounts | Accounts with accounts type full | |
| 2024-03-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-12-17 | AA | accounts | Accounts with accounts type full | |
| 2023-03-29 | AP01 | officers | Appoint person director company with name date | |
| 2023-03-15 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 14
- Capital events
- 0
- Officers appointed
- 2
- Officers resigned
- 3
last 12 months
last 24 months
last 12 months
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
-
Turnover
-27.4%
£29,852,000 £21,659,000
-
Cash
—
Not reported
-
Net assets
-20.3%
£11,721,000 £9,347,000
-
Employees
-15.6%
180 152
-
Operating profit
-12.9%
-£5,082,000 -£5,739,000
-
Profit before tax
-21.7%
-£4,858,000 -£5,911,000
-
Wages
-5.9%
£7,864,000 £7,398,000
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