Get an alert when NOV PROCESS & FLOW TECHNOLOGIES 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

2026-06-27 (in 1mo)

Last made up 2025-06-13

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£47M

+4.8% highest in 3 filed years

Employees

356

-7.3% lowest in 3 filed years

Profit before tax

£3M

+289.9% first positive since 2023

Accounts

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

Metric Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £54,668,000£54,848,000£62,504,000
Operating profit £8,000-£1,727,000£2,712,000
Profit before tax £8,277,000-£1,531,000£2,907,000
Net profit £6,712,000-£1,174,000£2,182,000
Cash
Total assets less current liabilities £46,423,000£44,760,000£46,855,000
Net assets £45,957,000£44,534,000£46,686,000
Equity £39,394,000£45,957,000£45,957,000£44,534,000£46,686,000
Average employees 385384356
Wages £14,434,000£15,108,000£14,877,000

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 2022-01-012022-12-312023-01-012023-12-312024-12-31
Operating margin 0.0%-3.1%4.3%
Net margin 12.3%-2.1%3.5%
Return on capital employed 0.0%-3.9%5.8%

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

3 active · 25 resigned

Name Role Appointed Born Nationality
QUILTER, Martin John Secretary 2024-05-17
BROUGHTON, Ian Director 2023-03-30 Oct 1969 British
O'NEIL, Christopher Paul Director 2020-12-31 Dec 1973 British
Show 25 resigned officers
Name Role Appointed Resigned
FLEMING, Alastair James Secretary 2011-09-30 2013-08-06
LEIGHTON, Katherine Jennifer Secretary 2006-02-09 2010-10-21
MATHER, M Gay Secretary 2003-08-18 2006-02-09
O'NEIL, Christopher Paul Secretary 2009-09-11 2011-09-30
SLOAN, Alison May Secretary 2013-08-06 2024-05-17
TORKINGTON, John Robert Secretary 2003-03-04
BOYLE, Thomas Douglas Director 2006-03-07 2011-07-04
CAMP, Glenn Bryan Director 1997-03-04 1999-06-21
CRABTREE, Peter Director 1992-06-29 1998-05-01
FLEMING, Alastair James Director 2013-07-31 2018-08-31
GRAY, Brian Edward Director 1992-08-31
HUGHES, Thomas Director 1993-03-01 1999-09-11
KEENER, David James Director 2011-07-04 2011-08-03
KENNEDY, Michael James Director 2000-12-01
KRABLIN, Steven Wayne Director 2003-08-18 2005-04-01
MOLLER, Leslie George Director 1995-06-30
NAYLON, Paul Director 2013-07-31
NAYLOR, Roger Lawton Director 1992-06-29 1999-11-30
NICHOLSON, Stephen John Director 1995-08-31 2003-08-18
O'NEIL, Christopher Paul Director 2011-08-03 2015-09-30
OCONNOR, William Evans Director 1998-05-01
OUDENDIJK, Robbert Director 2015-09-30 2023-03-30
REID, Simon Scott Director 2018-07-09 2020-12-31
VALENTINE, Steven Grenville Director 2000-11-01 2014-05-09
WHITE, Philip Arthur Laxton Director 1992-10-31

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 177 total filings

Date Type Category Description
2025-10-29 SH01 capital Capital allotment shares PDF
2025-09-29 AA accounts Accounts with accounts type full PDF
2025-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-30 AA accounts Accounts with accounts type full PDF
2024-07-15 RP04AP03 officers Second filing of secretary appointment with name
2024-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-10 AP03 officers Appoint person secretary company with name date
2024-06-10 TM02 officers Termination secretary company with name termination date PDF
2024-04-12 CH01 officers Change person director company with change date PDF
2023-10-07 AA accounts Accounts with accounts type full
2023-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-31 AP01 officers Appoint person director company with name date PDF
2023-03-31 TM01 officers Termination director company with name termination date PDF
2022-11-17 AA accounts Accounts with accounts type full
2022-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-08 AA accounts Accounts with accounts type full
2021-06-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-06-15 AD01 address Change registered office address company with date old address new address PDF
2021-06-14 CS01 confirmation-statement Confirmation statement with updates PDF
2021-06-11 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
1

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 2024-12-31 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