Get an alert when PORVAIR PLC 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

2026-05-31 (this month)

Last filed for 2024-11-30

Confirmation statement due

2026-12-31 (in 7mo)

Last made up 2025-12-17

Watchouts

None on the register

Cash

£16M

-5.9% vs 2023

Net assets

£153M

+9.1% vs 2023

Employees

1,097

+8.7% vs 2023

Profit before tax

£21M

+4.1% vs 2023

Name history

Renamed 1 time since incorporation

  1. PORVAIR PLC 1982-11-30 → present
  2. ALNERY NO. 152 LIMITED 1982-09-03 → 1982-11-30

Accounts

2-year trend · latest reflected 2024-11-30

Metric Trend 2023-11-302024-11-30
Turnover £176,013,000£192,639,000
Operating profit £21,240,000£22,797,000
Profit before tax £20,090,000£20,912,000
Net profit £15,970,000£16,602,000
Cash £16,839,000£15,838,000
Total assets less current liabilities £163,562,000£179,055,000
Net assets £140,438,000£153,254,000
Equity £140,438,000£153,254,000
Average employees 1,0091,097
Wages £47,290,000£48,778,000

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 2023-11-302024-11-30
Operating margin 12.1%11.8%
Net margin 9.1%8.6%
Return on capital employed 13.0%12.7%
Gearing (liabilities / total assets) 28.4%28.8%
Current ratio 2.22x2.20x
Interest cover 16.65x11.78x

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
IFRS
Reporting scope
Consolidated group
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing these accounts.”

Group structure

  1. PORVAIR PLC · parent
    1. Porvair Corporation 1% · USA · Trading
    2. Porvair Filtration India Private Limited 0.6% · India · Holding
    3. Kbiosystems Limited 1% · England · Trading
    4. Dahlman Industrial Group B.V. 1% · Netherlands · Holding
    5. Porvair Sciences Limited 1% · Germany · Trading
    6. Selee Corporation 1% · USA · Trading

Significant events

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

People

7 active · 27 resigned

Name Role Appointed Born Nationality
DOUGLASS, Andrew Stephen Secretary 2025-06-26
ANSON, Lisa Mary Whewell Director 2025-10-01 Apr 1968 British
CAMAN JAVVI, Hooman Director 2025-01-06 Aug 1987 Swedish,Iranian
MACKAY, Sheena Mary Director 2024-10-28 May 1961 Scottish
MILLS, James Alan Director 2021-04-12 Jun 1973 British
NICHOLAS, John Edward Director 2017-10-01 Aug 1956 British
SHARMA, Amitabh Director 2023-01-01 Jan 1967 British
Show 27 resigned officers
Name Role Appointed Resigned
DAVIS, Stephen Michael Secretary 2004-01-31 2004-09-06
MORAN, Mark Secretary 2000-12-29 2004-01-31
SYMONDS, Kenneth John Secretary 2000-12-29
TYLER, Christopher Patric Secretary 2004-09-06 2025-06-26
BINGHAM, Lewis Gordon Director 1996-05-01 2000-09-20
BOSTWICK, Ernest Director 2000-11-30
CLARKE, John Neil Director 1994-09-01 1995-11-30
COLLINSON, Anthony Ralph Director 1996-04-12
DEAN, Paul David Director 2012-08-02 2020-02-03
GATENBY, Michael Richard Brock Director 2002-06-25 2013-04-16
GREENWOOD, Peter William Director 1999-07-05
HALAI, Jasi Hari Director 2019-06-18 2023-01-31
HALLIWELL, Allen, Dr Director 1994-11-30
KOPF, Ralph Eugene Director 1995-12-18 1997-07-31
MARTIN, Sarah Jean Director 2016-10-01 2025-11-04
MATTHEWS, Charles Lewis Director 2005-01-24 2018-04-17
MORAN, Mark Director 1997-10-01 2004-01-31
MORGAN, John Mansel Director 2006-04-12
OST, Michael Stuart Director 1999-07-05 2005-01-24
RAJAGOPAL, Krishnamurthy, Dr Director 2014-04-01 2016-11-10
SEXTON, John Stirling, Dr Director 2007-01-29 2007-10-02
STOCKS, Benjamin Denys William Director 1998-02-16 2025-04-15
SYMONDS, Kenneth John Director 1998-12-01
TYLER, Christopher Patric Director 2004-09-06 2021-04-20
VAWDA, Sarah Bibi Director 2023-06-26 2024-04-02
WALKER, Andrew John Director 2005-01-24 2014-04-08
WALLIS, William Oscar Francis Director 2002-06-25

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 309 total filings

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

  • 2026-05-02 RESOLUTIONS Resolution
  • 2025-05-06 RESOLUTIONS Resolution
Date Type Category Description
2026-05-02 RESOLUTIONS resolution Resolution
2026-04-22 SH01 capital Capital allotment shares PDF
2026-03-20 SH01 capital Capital allotment shares PDF
2026-01-30 SH01 capital Capital allotment shares PDF
2025-12-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-07 TM01 officers Termination director company with name termination date PDF
2025-10-28 SH01 capital Capital allotment shares PDF
2025-10-06 AP01 officers Appoint person director company with name date PDF
2025-06-26 AP03 officers Appoint person secretary company with name date PDF
2025-06-26 TM02 officers Termination secretary company with name termination date PDF
2025-05-22 AA accounts Accounts with accounts type group
2025-05-06 RESOLUTIONS resolution Resolution
2025-04-15 TM01 officers Termination director company with name termination date PDF
2025-01-06 AP01 officers Appoint person director company with name date PDF
2024-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 SH01 capital Capital allotment shares PDF
2024-11-19 AP01 officers Appoint person director company with name date PDF
2024-09-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-04 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
5

last 24 months

Officers appointed
2

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 2024-11-30 vs 2023-11-30

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