Get an alert when MAGNAGHI 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-13 (in 11mo)

Last made up 2026-03-30

Watchouts

None on the register

Cash

£79K

+405.6% vs 2023

Net assets

£4M

+40.1% vs 2023

Employees

107

+23% vs 2023

Profit before tax

£1M

+440.7% vs 2023

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2024-10-01

  1. MAGNAGHI UK LIMITED 2024-10-01 → present
  2. NU-PRO LIMITED 2010-03-05 → 2024-10-01
  3. NU-PRO SURFACE TREATMENTS LIMITED 1999-03-04 → 2010-03-05
  4. BI PROCESSES LIMITED 1998-06-08 → 1999-03-04
  5. INGLEBY (1094) LIMITED 1998-04-14 → 1998-06-08

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2022-03-312022-12-312023-12-312024-12-31
Turnover £7,343,162£9,982,245
Operating profit
Profit before tax -£304,545£1,037,669
Net profit -£125,539£1,037,669
Cash £15,599£78,872
Total assets less current liabilities £2,908,181£4,813,170
Net assets £2,588,113£3,625,782
Equity £2,652,017£2,713,652£2,588,113£3,625,782
Average employees 87107
Wages £2,566,886£3,262,412

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 2022-03-312022-12-312023-12-312024-12-31
Net margin -1.7%10.4%

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.

People

5 active · 19 resigned

Name Role Appointed Born Nationality
WILLIMENT, Peter Secretary 2003-12-19 British
BAILEY, Jason Marcus James Director 1998-06-01 Aug 1964 British
DE BENEDICTIS, Alberto Director 2022-07-19 May 1952 Italian
GIANI, Jean-Paul, Dr. Director 2022-07-19 Sep 1965 French
WILLIMENT, Peter Director 2005-06-01 Dec 1970 British
Show 19 resigned officers
Name Role Appointed Resigned
COLEY, Ian Secretary 2000-11-01 2003-12-19
HARDY, Paul James Secretary 1999-02-19 1999-04-23
MCCARNEY, Paul Reid Secretary 1999-12-21 2000-11-01
WAIN, Stephen Gerrard Secretary 1998-05-28 1999-02-19
WOOD, John Hadfield Secretary 1999-04-23 1999-12-21
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 1998-04-14 1998-05-28
COLEY, Ian Director 2003-09-30 2003-12-19
FLETCHER, Alan Thomas Director 2003-12-19 2004-01-28
FORSYTH, John Anderson Director 2004-01-28 2008-11-21
HARDY, Paul James Director 2003-12-19 2004-04-28
HARDY, Paul James Director 1998-06-01 2003-09-30
HAYES, Stephen Hedley Director 1998-05-28 1999-02-19
IANNOTTI, Giorgio Director 2022-07-19 2025-09-30
ILLIANO, Anna Director 2023-04-01 2026-03-29
MACPHERSON, Duncan Campbell Neil Director 1998-06-01 1999-02-19
MOORE, Brian Stanley Director 1999-04-23 2003-06-11
WAIN, Stephen Gerrard Director 1998-05-28 1999-02-19
WOOD, John Hadfield Director 1998-06-01 1999-12-21
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 1998-04-14 1998-05-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Magnaghi (Uk) Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-12-22 Active
Five Valleys Aerospace Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, right-to-appoint-and-remove-directors-as-firm 2016-06-30 Ceased 2016-06-30
Five Valleys Aerospace Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-12-22

Filing timeline

Last 20 of 153 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-10-01 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-22 TM01 officers Termination director company with name termination date PDF
2026-03-31 CH03 officers Change person secretary company with change date PDF
2025-10-01 TM01 officers Termination director company with name termination date PDF
2025-08-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-02 AA accounts Accounts with accounts type full PDF
2025-04-01 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-18 AD03 address Move registers to sail company with new address PDF
2024-12-18 AD02 address Change sail address company with new address PDF
2024-10-01 CERTNM change-of-name Certificate change of name company PDF
2024-07-29 AA accounts Accounts with accounts type full PDF
2024-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-04-04 AA accounts Accounts with accounts type full
2023-04-03 AP01 officers Appoint person director company with name date PDF
2023-03-30 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-12-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-09-23 AA01 accounts Change account reference date company current shortened PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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