Get an alert when DARCHEM ENGINEERING 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

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-06-18 (in 1mo)

Last made up 2025-06-04

Watchouts

None on the register

Cash

£4M

-53.5% vs 2023

Net assets

£53M

-41.8% vs 2023

Employees

775

+2.8% vs 2023

Profit before tax

-£39M

-4,651.9% vs 2023

Name history

Renamed 2 times since incorporation

  1. DARCHEM ENGINEERING LIMITED 1993-08-30 → present
  2. DARCHEM WEIR LIMITED 1993-07-30 → 1993-08-30
  3. M M & S (2156) LIMITED 1993-06-04 → 1993-07-30

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover £121,542,000£93,039,000
Operating profit £525,000-£39,718,000
Profit before tax £852,000-£38,782,000
Net profit £664,000-£38,633,000
Cash £9,110,000£4,239,000
Total assets less current liabilities £93,694,000£58,693,000
Net assets £91,759,000£53,384,000
Equity £91,759,000£53,384,000
Average employees 754775
Wages £41,730,000£46,878,000

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 2023-09-302024-09-30
Operating margin 0.4%-42.7%
Net margin 0.5%-41.5%
Return on capital employed 0.6%-67.7%
Current ratio 4.81x2.88x
Interest cover 4.95x-2090.42x

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
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based upon the expected level of parental funding support required within the forecasts, underpinned by the uncapped and unconditional letter of support, the Directors have concluded that the Company has adequate resources to continue to meet its liabilities as they fall due for a period to 31 December 2026. Therefore, the Directors are satisfied they have a reasonable basis upon which to conclude that it remains appropriate to prepare the financial statements on a going concern basis.”

Significant events

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

People

4 active · 36 resigned

Name Role Appointed Born Nationality
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2012-06-13
DUNBAR, Alan Murray Director 2022-06-30 Aug 1968 British
MARTIN, Christopher Jonathan Director 2025-03-10 Sep 1968 British
SABOL, Liza Ann Director 2019-10-02 Mar 1978 American
Show 36 resigned officers
Name Role Appointed Resigned
JAMES, Stephen Thomas Secretary 1997-10-02 2005-12-16
KELLY, Malcolm James, Mr. Secretary 1993-07-20 1993-11-01
TURNER, Anthony George Secretary 1993-11-01 1997-08-29
MITRE SECRETARIES LIMITED Corporate Secretary 2005-12-16 2012-06-13
BETTS, Richard Charles Director 2020-12-31 2022-06-30
BOWKER, Philip Anthony Director 2013-06-14 2014-01-24
BOYD, Ian Mair Director 1993-07-20 2000-12-22
COOKE, John Frederick Director 1993-11-01 1995-03-31
CRANDALL, Jonathan David Director 2019-03-14 2019-10-02
CREMIN, Robert William Director 2005-12-16 2009-10-31
DUNCAN, Ian Alexander Director 2002-09-19 2005-12-16
FLEMING, Alistair Director 1994-11-09 1996-02-06
GAGG, Jonathan Woodley Director 2006-09-15 2008-08-07
GAGG, Jonathan Woodley Director 1997-04-06 2005-12-16
GAMBLE, Kevin George Alfred Director 1996-01-03 2000-12-22
GARRICK, Ronald, Sir Director 1993-07-20 1999-02-16
GEORGE, Robert David Director 2005-12-16 2018-03-01
GREGSON, Henry William Director 2001-01-25 2004-03-22
HARKNESS, William Director 1993-07-20 1998-08-12
HAWKINS, Douglas Grahame Director 2004-03-22 2005-12-16
HOBBS, Jeffrey Jacques Director 2001-01-25 2002-08-30
JAMES, Stephen Thomas Director 1997-01-20 2005-12-16
LAWRENCE, Richard Bradley Director 2007-05-18 2014-01-24
LOVE, James Director 2009-12-15 2016-04-29
LOVE, James Director 2006-03-01 2006-09-15
LOVE, James Director 1998-02-16 2005-12-16
MEIJER, William Reini Director 2014-01-24 2020-12-31
MENZIES, John Webster Director 1993-11-01 2005-12-16
NOLAN, Stephen Director 2018-03-01 2019-03-14
OLIVER, Kenneth Edward Director 1993-11-01 1996-09-30
PADBURY, John Richard Director 1996-12-02 2005-12-16
PAYNE, Graham William Director 2008-11-01 2013-06-14
TURNER, Anthony George Director 1993-11-01 1997-08-29
WOOD, Richard John Director 2005-12-16 2007-05-18
WRAY, Stuart James Director 2016-04-29 2025-04-30
YOST, Albert Scott Director 2010-03-23 2014-01-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Darchem Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2025-12-18 AA accounts Accounts with accounts type full
2025-12-10 DISS40 gazette Gazette filings brought up to date
2025-12-09 GAZ1 gazette Gazette notice compulsory
2025-09-25 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-06-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-01 AP01 officers Appoint person director company with name date PDF
2025-05-01 TM01 officers Termination director company with name termination date PDF
2024-12-05 AA accounts Accounts with accounts type full
2024-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-17 CH01 officers Change person director company with change date PDF
2023-11-14 AA accounts Accounts with accounts type full
2023-06-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-06 AA accounts Accounts with accounts type full
2022-11-30 DISS40 gazette Gazette filings brought up to date
2022-11-29 GAZ1 gazette Gazette notice compulsory
2022-10-10 AP01 officers Appoint person director company with name date PDF
2022-10-06 TM01 officers Termination director company with name termination date PDF
2022-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-21 AD01 address Change registered office address company with date old address new address PDF
2021-10-07 AA accounts Accounts with accounts type full

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

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

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