Get an alert when NEVILLE SPECIAL PROJECTS LTD 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

2026-11-28 (in 6mo)

Last made up 2025-11-14

Watchouts

None on the register

Cash

£2M

+23.9% highest in 4 filed years

Net assets

£1M

+13.3% highest in 4 filed years

Employees

54

+5.9% highest in 4 filed years

Profit before tax

£135K

-49.1% vs 2024

Name history

Renamed 1 time since incorporation

  1. NEVILLE SPECIAL PROJECTS LTD 2009-03-09 → present
  2. DAWSONS (SHEFFORD) LIMITED 1938-12-16 → 2009-03-09

Accounts

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

Metric Trend 2022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £265,866£135,370
Net profit £214,357£142,904
Cash £1,332,216£758,130£1,300,222£1,611,250
Total assets less current liabilities £858,397£892,069£1,107,882£1,275,848
Net assets £818,150£864,080£1,078,438£1,221,342
Equity £818,150£864,080£1,078,438£1,221,342
Average employees 38475154
Wages £2,801,629£3,069,264

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

People

7 active · 10 resigned

Name Role Appointed Born Nationality
TRUMPER, Victoria Mary Louise Secretary 2004-03-12 British
CARPENTER, Michael Director 2010-04-01 Sep 1966 British
KNIGHT, Benjamin Joseph James Director 2024-05-04 Nov 1976 British
LAST, Simon Director 2019-09-01 Feb 1958 British
SMALLEY, Mark Director 2019-09-01 Jul 1970 British
TRUMPER, Ian Carl Director 2004-01-27 Jan 1964 British
TRUMPER, Victoria Mary Louise Director 2011-04-01 Jun 1964 British
Show 10 resigned officers
Name Role Appointed Resigned
WOODCRAFT, Paul Reginald Secretary 2004-03-12
BLACKWELL, Simon Paul Director 2012-04-01 2018-03-31
GERMAN, Nicholas Director 1996-03-18 1999-07-19
GERMANN, Nicholas Director 2004-01-27 2015-11-15
HARROWER, Stuart Director 2004-01-27 2008-06-13
HARROWER, Stuart Director 1996-03-18 1999-07-19
HENMAN, Michael Bernard Neville Director 2001-03-31
HENMAN, Peter John Director 2022-03-31
MCLAUGHLIN, Brendan Peter Director 2009-06-11 2010-03-31
MILLETT, John Robert Director 1996-03-18 2004-01-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Neville Trust Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 124 total filings

Date Type Category Description
2025-12-22 AA accounts Accounts with accounts type full PDF
2025-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-28 AA accounts Accounts with accounts type small PDF
2024-11-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-13 CH01 officers Change person director company with change date PDF
2024-08-13 CH01 officers Change person director company with change date PDF
2024-05-17 AP01 officers Appoint person director company with name date PDF
2024-01-19 SH01 capital Capital allotment shares PDF
2023-12-28 AA accounts Accounts with accounts type small PDF
2023-11-14 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-06 AA accounts Accounts with accounts type small
2022-11-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-31 TM01 officers Termination director company with name termination date PDF
2022-01-05 AA accounts Accounts with accounts type small
2021-11-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-15 AA accounts Accounts with accounts type small
2020-12-10 CS01 confirmation-statement Confirmation statement with updates PDF
2020-05-07 SH01 capital Capital allotment shares PDF
2020-01-02 AA accounts Accounts with accounts type small
2019-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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