Get an alert when MACFARLANE LABELS 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

2026-11-30 (in 6mo)

Last filed for 2025-02-28

Confirmation statement due

2027-05-08 (in 1y)

Last made up 2026-04-24

Watchouts

None on the register

Cash

£2M

-35.4% vs 2024

Net assets

£9M

+14.6% vs 2024

Employees

76

-1.3% vs 2024

Profit before tax

£1M

+479% vs 2024

Name history

Renamed 1 time since incorporation

  1. MACFARLANE LABELS LIMITED 1999-12-21 → present
  2. N.S. MACFARLANE & CO. LIMITED 1949-04-26 → 1999-12-21

Accounts

2-year trend · latest reflected 2025-02-28

Metric Trend 2024-02-292025-02-28
Turnover £16,293,000£15,619,000
Operating profit -£262,000£170,000
Profit before tax -£328,000£1,243,000
Net profit -£276,000£1,187,000
Cash £2,710,000£1,750,000
Total assets less current liabilities £9,456,000£10,545,000
Net assets £8,134,000£9,321,000
Equity £8,134,000£9,321,000
Average employees 7776
Wages £2,855,000£2,814,000

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 2024-02-292025-02-28
Operating margin -1.6%1.1%
Net margin -1.7%7.6%
Return on capital employed -2.8%1.6%
Current ratio 1.45x1.77x
Interest cover -3.08x0.99x

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

“A comprehensive stress test was conducted, assessing the Company's financial position, cash flow, liquidity, borrowing facilities, available headroom, and covenant compliance. It was necessary to include the holding company, The Reflex Group because of the interlinked funding arrangements. The test parameters considered a decline in sales volume, disruptions in supply chains, and adjustments to the underlying debt instruments interest rates. The result of the sensitivity analysis confirms that, even under unrealistically harsh assumptions, the business can continue to operate within the Group credit facilities for at least 12 months from the date of approval of these financial statements. As at the date of this report, the Directors have a reasonable expectation that the Company with support of the Group has adequate resources to continue business in the foreseeable future. The Company has therefore continued to adopt a going concern basis.”

Group structure

  1. MACFARLANE LABELS LIMITED · parent
    1. Macfarlane Labels (Ireland) Limited 100% · Co. Wicklow, Ireland · Label printing
    2. Reseal-it AB 100% · Helsingborg, Sweden · Machinery design and the manufacture of applicators

Significant events

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

People

6 active · 27 resigned

Name Role Appointed Born Nationality
JONES, Anthony David Secretary 2021-12-31
BATES, Ian David Director 2025-08-28 Jun 1968 British
CATTELL, Graham Director 2025-09-10 May 1976 British
COX, Benjamin Lewis Director 2025-09-10 Sep 1978 British
KENDALL, Ian George Director 2021-12-31 Mar 1965 British
TOMLIN, Gary Adrian Director 2021-12-31 May 1970 British
Show 27 resigned officers
Name Role Appointed Resigned
COTTON, Andrew Secretary 2000-01-01 2015-05-08
GRAY, Ivor Secretary 1996-11-18 1999-12-31
LETTON, Eric Sutherland Walker Secretary 1994-04-29 1996-11-18
LOVE, John Secretary 2015-05-08 2021-03-25
MACDONALD, James Secretary 2021-03-25 2021-12-31
REEKIE, Andrew Secretary 1994-04-29
ALLAN, Donald Campbell Director 1990-01-01 1993-09-16
ATKINSON, Peter Duncan Director 2009-07-16 2021-12-31
BENNETT, Peter Fothergill Director 1991-08-30
BRYCE, William Henry Director 1990-07-27
BYRNE, William Director 1999-12-31
CASEY, Graham Hendry Director 1989-07-01 2009-03-24
COTTON, Andrew Director 2000-01-01 2015-05-08
GRAHAM, John Director 1991-01-01 1998-12-31
GRAY, Ivor Director 2020-03-16 2021-12-31
GRAY, Ivor Director 1999-01-01 1999-12-31
LANCASTER, Paul Director 2000-05-22 2007-03-02
LEACH, Melanie Elizabeth Director 1991-01-01 1995-04-30
LETTON, Eric Sutherland Walker Director 1993-01-01 1996-11-18
LOVE, John Director 2009-07-16 2021-03-25
MACDONALD, James Graham Director 2021-03-25 2021-12-31
MACFARLANE OF BEARSDEN, Lord Director 1999-06-30
MACKIE, William Paterson Director 1991-01-01 1999-06-30
MCNAUGHT, William Garth Director 1990-10-26
MITCHELL, Graham Ewen Director 1991-01-01 1999-12-02
OSBORNE, John Peter Director 1991-11-30
WILLIAMSON, Gregor Macgregor Director 1992-04-30 2015-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Reflex Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-31 Active
Macfarlane Group Plc Corporate entity Shares 75–100% 2016-04-06 Ceased 2021-12-31

Filing timeline

Last 20 of 183 total filings

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

  • 2025-10-15 MA Memorandum articles
  • 2025-10-15 RESOLUTIONS Resolution
Date Type Category Description
2026-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-15 MA incorporation Memorandum articles
2025-10-15 RESOLUTIONS resolution Resolution
2025-10-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-09-12 AP01 officers Appoint person director company with name date PDF
2025-09-12 AP01 officers Appoint person director company with name date PDF
2025-08-29 AP01 officers Appoint person director company with name date PDF
2025-04-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-20 AA accounts Accounts with accounts type full
2024-11-02 466(Scot) mortgage Mortgage alter floating charge with number
2024-11-02 466(Scot) mortgage Mortgage alter floating charge with number

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
0

last 24 months

Officers appointed
3

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 2025-02-28 vs 2024-02-29

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

Official Companies House page