Get an alert when CARCLO TECHNICAL PLASTICS 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-01 (in 4mo)

Last made up 2025-08-18

Watchouts

1 item

Cash

£4M

+1.4% vs 2024

Net assets

£16M

+60.1% vs 2024

Employees

254

+8.5% vs 2024

Profit before tax

£6M

+14.3% vs 2024

Watchouts

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

Name history

Renamed 2 times since incorporation

  1. CARCLO TECHNICAL PLASTICS LIMITED 2002-05-31 → present
  2. CTP SILLECK DAVALL LIMITED 1997-10-22 → 2002-05-31
  3. SILLECK DAVALL LIMITED 1995-08-07 → 1997-10-22

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £41,050,566£43,433,169
Operating profit £5,191,695£5,802,041
Profit before tax £5,292,248£6,050,073
Net profit £5,178,591£5,923,922
Cash £3,929,715£3,986,045
Total assets less current liabilities
Net assets £9,861,747£15,785,669
Equity £9,861,747£15,785,669
Average employees 234254
Wages £8,569,338£8,763,856

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 2024-03-312025-03-31
Operating margin 12.6%13.4%
Net margin 12.6%13.6%
Current ratio 0.77x1.28x
Interest cover 35.93x44.86x

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
Forvis Mazars LLP
Audit opinion
Qualified
Going concern
Affirmed

“On the basis of the aforementioned forecast and sensitivity testing, the Board has determined that it is reasonable to assume that the Company will continue to operate within the facilities available and will be able to adhere to the covenant tests to which it is subject throughout at least the next twelve-month period from the date of signing the financial statements.”

Significant events

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

People

3 active · 40 resigned

Name Role Appointed Born Nationality
ALLAN, Gary Alexander Director 2023-04-28 Mar 1965 British
DOORENBOSCH, Franciscus Lodewijk Paulus Director 2022-11-07 Dec 1964 Dutch
TICHIAS, Ian Alan Director 2025-04-01 Sep 1969 British
Show 40 resigned officers
Name Role Appointed Resigned
CLAYTON, Paul Michael Secretary 2000-04-01 2001-02-28
COLE, Richard Andrew Secretary 2019-07-29 2019-10-04
COOK, Eric Secretary 2003-06-30 2015-03-31
EASDALE, Roland Newton Secretary 1997-03-20 1998-03-05
LIDDLE, Matthew Secretary 1996-08-15 1997-03-19
OTTAWAY, Richard John Secretary 2015-03-31 2019-07-29
PEACHEY, Cedric William Secretary 1995-08-07 1996-08-15
POTTAGE, Shaun David Secretary 1999-04-01 2000-03-31
SALT, Roger Secretary 2001-03-01 2003-06-30
SMOLEY, David Marcus Secretary 1998-03-05 1999-03-31
WAKES, Angela Secretary 2019-10-04 2023-08-03
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-08-07 1995-08-07
ADAM, David William Director 1997-03-20 1999-07-30
ADAMS, John Flannagan Director 1999-10-01 2000-03-31
BEDFORD, David Michael Director 2022-11-14 2023-08-21
BETTAM, Michael Director 1998-12-01 1999-12-31
BRADBURY, Nigel Director 1999-04-01 2000-08-01
BROOKSBANK, Robert James Director 2004-04-01 2018-03-31
CHALKLEY, Ronald Michael Director 1995-08-07 1999-03-31
CLAYTON, Paul Michael Director 2000-06-26 2001-02-28
COLLINS, Simon Antony Cooper Director 2019-12-31 2020-10-05
COOK, Eric Director 2003-06-30 2015-03-31
EASDALE, Roland Newton Director 1997-03-14 2000-07-14
HASLEHURST, Peter Joseph Kinder Director 1995-08-07 1997-03-19
HASTE, Nicholas John Director 2022-07-29 2023-01-13
HOBBS, Jeffrey Jacques Director 1995-08-07 1997-03-19
HUTCHINSON, Eric George Director 2023-08-21 2025-03-31
JONES, Philip Lyndon Director 2000-07-17 2002-05-01
KURWIE, Tiessir Shhab Director 2000-02-01 2002-05-17
MALLEY, Christopher John Director 2013-03-27 2019-12-31
MAWE, Christopher Director 1999-09-03 2004-02-29
OTTAWAY, Richard John Director 2015-03-31 2019-07-29
POTTAGE, Shaun David Director 1999-04-01 2000-03-31
REVILL, John Arthur Director 1997-03-20 1999-03-31
SALT, Roger Director 1999-04-01 2003-06-30
SANDERS, Nicholas Ian Burgess Director 2020-10-05 2022-11-05
SMOLEY, David Marcus Director 1998-03-05 1999-03-31
WARD, Patrick Nigel Director 2010-08-25 2022-07-29
WILLIAMSON, Ian Director 1998-06-22 2013-03-27
YOUNG, Peter James Director 1997-03-20 2000-02-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Carclo Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 195 total filings

Date Type Category Description
2025-10-14 AA accounts Accounts with accounts type full
2025-08-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-17 MR04 mortgage Mortgage satisfy charge full
2025-05-17 MR04 mortgage Mortgage satisfy charge full
2025-05-17 MR04 mortgage Mortgage satisfy charge full
2025-05-17 MR04 mortgage Mortgage satisfy charge full
2025-05-17 MR04 mortgage Mortgage satisfy charge full
2025-04-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-04 AP01 officers Appoint person director company with name date PDF
2025-04-02 TM01 officers Termination director company with name termination date PDF
2024-12-30 AA accounts Accounts with accounts type full
2024-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-06-14 AD01 address Change registered office address company with date old address new address PDF
2023-09-12 AA accounts Accounts with accounts type full
2023-08-22 TM01 officers Termination director company with name termination date PDF
2023-08-22 AP01 officers Appoint person director company with name date PDF
2023-08-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-03 TM02 officers Termination secretary company with name termination date PDF

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
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

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