Get an alert when NEVILLE JOHNSON 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-03-25 (in 10mo)

Last made up 2026-03-11

Watchouts

None on the register

Cash

£505K

+271.3% vs 2024

Net assets

£2M

+5% highest in 3 filed years

Employees

198

-8.3% lowest in 3 filed years

Profit before tax

£109K

-81.3% lowest in 3 filed years

Name history

Renamed 3 times since incorporation

  1. NEVILLE JOHNSON LIMITED 2007-07-04 → present
  2. NEVILLE JOHNSON OFFICES LIMITED 2000-05-25 → 2007-07-04
  3. NEVILLE JOHNSON (OFFICES) LIMITED 1985-08-02 → 2000-05-25
  4. EWINGS INTERNATIONAL LIMITED 1983-02-21 → 1985-08-02

Accounts

3-year trend · latest reflected 2025-04-30

Metric Trend 2023-04-302024-04-302025-04-30
Turnover £31,216,000£28,021,000
Operating profit £605,000£123,000
Profit before tax £908,000£584,000£109,000
Net profit £739,000£503,000£87,000
Cash £785,000£136,000£505,000
Total assets less current liabilities £1,497,000£2,139,000£2,073,000
Net assets £1,249,000£1,752,000£1,839,000
Equity £1,249,000£1,752,000£1,839,000
Average employees 236216198
Wages £8,156,000£7,858,000£7,271,000

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 2023-04-302024-04-302025-04-30
Operating margin 1.9%0.4%
Net margin 1.6%0.3%
Return on capital employed 28.3%5.9%
Current ratio 1.05x1.08x
Interest cover 20.17x5.13x

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
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company and the Group have adequate resources to continue in operational existence for the foreseeable future, being a period of not less than 12 months from the date of approval of these financial statements. In their consideration of going concern, the directors have reviewed the Group's future cash flow forecasts and profit projections for the year to 30 September 2026, on both a base case and certain sensitised basis, considering the principal risks and uncertainties of the Group. Under all scenarios, there was sufficient headroom on covenants and cash headroom. Accordingly, the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

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

People

6 active · 34 resigned

Name Role Appointed Born Nationality
AYLWARD, Gareth Secretary 2022-04-30
AYLWARD, Gareth Director 2022-04-30 Dec 1986 Irish
DAVIES, Mark Director 2026-01-14 Jul 1979 British
GRENIER, Mark Robert Director 2020-09-01 Oct 1961 British
QUINLAN, Lisa Michelle Director 2014-06-26 Mar 1969 British
SHAW, Malcolm Robert Director 2022-04-30 Dec 1969 British
Show 34 resigned officers
Name Role Appointed Resigned
BARRY, Anthony Martin Secretary 1991-11-13 1994-12-06
BENNETT, William Keith Secretary 2005-02-01 2022-04-30
BENNETT, William Keith Secretary 1994-12-06 1996-08-05
JOHNSON, Susan Jennifer Secretary 1991-11-13
LINKLATER, David George Secretary 2001-12-18 2005-01-31
PROCTOR, James Stephen Secretary 1996-08-05 2001-12-11
WILSON, Garry Secretary 2006-02-02 2006-03-30
ADAMS, Paul Director 2004-11-02 2005-07-18
BARRY, Anthony Martin Director 2006-02-02
BENNETT, William Keith Director 2005-02-01 2022-04-30
BENNETT, William Keith Director 1994-12-06 1996-08-05
CHAPPLE, Oliver John Director 1998-08-19 1999-06-01
CORY, Edward Director 1994-12-06 1996-09-11
COULTHARD, John Michael Director 2021-01-01 2024-09-20
FORRESTER, Jeffrey Director 2006-03-06 2022-02-13
HOLLAND, Keith Leslie Director 2001-06-21
HYMAN, Leslie Director 1994-12-06
JOHNSON, Neville Bernard Director 1995-12-31
JOHNSON, Stephen Director 1994-12-06
KANE, Jeffrey Director 2001-06-26 2004-04-05
LECOCQ, Roger Jules Director 1998-01-19 1998-11-11
LINKLATER, David George Director 2001-12-18 2005-01-31
MEYRICK, Simon Patrick Director 2006-03-06 2025-03-10
MURRAY, Dean Anthony Director 2008-08-21 2014-05-29
PACKE, Maxwell Gordon Director 2004-09-21 2006-02-03
PAILING, Nigel John Director 2024-11-29
PROCTOR, James Stephen Director 1993-05-28 2001-12-11
RANKMORE, Raymond Collin Director 2001-07-10 2004-10-19
SHAW, Geoffrey James Director 1999-06-15 2001-06-29
SUTHERLAND, Stephen John Director 2006-03-30 2008-03-18
TAYLOR, Anthony Christopher Director 1996-08-21 1999-06-01
THOMSON, Stephen George Director 1996-08-21 1998-06-24
WADDICOR, Alec Director 1994-12-06 1996-08-05
WILSON, Garry Director 2006-02-02 2006-03-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Neville Johnson Holdings Ltd Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06
Neville Johnson Offices Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 206 total filings

Date Type Category Description
2026-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-13 CH01 officers Change person director company with change date PDF
2026-01-26 AP01 officers Appoint person director company with name date PDF
2025-10-09 AA accounts Accounts with accounts type full PDF
2025-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-17 TM01 officers Termination director company with name termination date PDF
2024-11-29 TM01 officers Termination director company with name termination date PDF
2024-10-02 AA accounts Accounts with accounts type full PDF
2024-09-23 TM01 officers Termination director company with name termination date PDF
2024-05-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-05-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-05-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-05-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-03 AA accounts Accounts with accounts type full
2023-03-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-30 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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 2025-04-30 vs 2024-04-30

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