Get an alert when ISOLER 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

2026-12-07 (in 7mo)

Last made up 2025-11-23

Watchouts

None on the register

Cash

£1M

+157.4% vs 2024

Net assets

£5M

+36.9% vs 2024

Employees

78

-1.3% vs 2024

Profit before tax

£2M

+66.3% vs 2024

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax £933,006£1,551,283
Net profit £893,842£1,367,377
Cash £452,489£1,164,931
Total assets less current liabilities £3,730,379£5,271,669
Net assets £3,701,655£5,069,032
Equity £3,701,655£5,069,032
Average employees 7978
Wages £3,489,456£3,989,556

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

6 active · 21 resigned

Name Role Appointed Born Nationality
EDGELL, Wendy Ann Secretary 2011-10-26
DAVIES, John Peter Director 2024-01-18 May 1966 British
GILSTIN, Nichol Cecilia Director 2025-09-01 Nov 1975 British
ROBERTS, Steven Mark Director 2012-10-01 Apr 1966 British
WATKINS, Paul Preston Director 2023-11-01 Nov 1975 British
WATSON, Josh Gary Director 2019-08-16 May 1998 British
Show 21 resigned officers
Name Role Appointed Resigned
FORREST, Graham Stuart Lindsay Secretary 2009-12-02 2011-10-10
FORREST, Graham Stuart Lindsay Secretary 2009-12-02 2011-10-10
FORREST, Graham Stuart Lindsay Secretary 2005-11-09 2007-05-14
HALL, Elsie Secretary 1992-11-23 2005-11-09
JAY, David Secretary 2007-05-14 2009-12-02
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1992-11-23 1992-11-23
BARYSHNIK, Jeff Matthew Director 2023-01-06 2023-11-15
DAVIS, Julian Nigel Director 2025-05-09 2025-12-01
FORREST, Graham Stuart Lindsay Director 2005-11-09 2011-10-10
GILSTIN, John Director 2005-11-09 2025-07-31
GRAY, Steven Director 2007-05-11 2013-02-07
HALL, Elsie Director 1992-11-23 2005-11-09
HALL, Raymond Director 2005-11-09
HAYES, Thomas Edward Director 2020-06-01 2025-01-01
JAY, David Director 2007-05-14 2010-01-29
JENNINGS, Graham Roy Director 2008-06-30 2020-03-31
MCBREARTY, Vincent Anthony Director 1992-11-24 1993-07-31
SKELTON, Michael Paul Director 2015-04-01 2022-02-14
SMITH, Ian Director 2008-02-06 2015-05-01
SOULSBY, Keith Director 2012-04-02 2024-03-31
SOULSBY, Keith Director 2007-05-11 2011-09-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Northern Bear Construction Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-11-24 Active
Northern Bear Plc Corporate entity Shares 75–100% 2016-04-06 Ceased 2021-11-24

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2025-12-12 AA accounts Accounts with accounts type full PDF
2025-12-08 TM01 officers Termination director company with name termination date PDF
2025-11-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-05 AP01 officers Appoint person director company with name date PDF
2025-08-04 TM01 officers Termination director company with name termination date PDF
2025-06-02 AP01 officers Appoint person director company with name date PDF
2025-01-06 TM01 officers Termination director company with name termination date PDF
2024-11-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-11 AA accounts Accounts with accounts type full
2024-09-10 AD01 address Change registered office address company with date old address new address PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-01-23 AP01 officers Appoint person director company with name date PDF
2023-11-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-16 TM01 officers Termination director company with name termination date PDF
2023-11-01 AP01 officers Appoint person director company with name date PDF
2023-09-20 AA accounts Accounts with accounts type full
2023-01-06 AP01 officers Appoint person director company with name date PDF
2023-01-05 AA accounts Accounts with accounts type full
2022-11-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-15 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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

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