Get an alert when NAYLOR COMMERCIAL PROPERTIES 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

2026-11-30 (in 6mo)

Last filed for 2025-02-28

Confirmation statement due

2027-05-08 (in 1y)

Last made up 2026-04-24

Watchouts

None on the register

Cash

£302K

+581.9% vs 2024

Net assets

£24M

-3.9% vs 2024

Employees

Average over period

Profit before tax

£636K

-16.6% vs 2024

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2024-06-16

  1. NAYLOR COMMERCIAL PROPERTIES LIMITED 2024-06-16 → present
  2. NAYLOR INDUSTRIES LIMITED 2024-03-19 → 2024-06-16
  3. NAYLOR INDUSTRIES PLC 1994-12-31 → 2024-03-19
  4. NAYLOR BUILDING MATERIALS LTD. 1994-08-12 → 1994-12-31
  5. SOVCO (556) LIMITED 1994-03-15 → 1994-08-12

Accounts

2-year trend · latest reflected 2025-02-28

Metric Trend 2024-02-282025-02-28
Turnover £1,120,808£1,538,501
Operating profit £877,399£754,750
Profit before tax £762,666£636,385
Net profit £630,373£872,233
Cash £44,301£302,074
Total assets less current liabilities £27,997,473£29,810,340
Net assets £25,312,443£24,326,456
Equity £25,312,443£24,326,456
Average employees
Wages

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 2024-02-282025-02-28
Operating margin 78.3%49.1%
Net margin 56.2%56.7%
Return on capital employed 3.1%2.5%
Current ratio 3.74x6.58x
Interest cover 7.65x6.38x

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
Armstrong Watson Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As set out in more detail in note 2.2 to the financial statements, the directors have prepared forecasts for the company and the company believe that, after taking account of reasonably possible changes in trading performance, the company will continue to have adequate resources to continue to meet its obligations as they fall due for at least the twelve months from the date of approval of these financial statements. The directors therefore continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Significant events

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

People

3 active · 23 resigned

Name Role Appointed Born Nationality
HADLEY, Raymond Secretary 2020-08-01
HADLEY, Raymond Director 2020-08-01 May 1953 British
NAYLOR, Edward George Director 1994-05-12 Jul 1963 British
Show 23 resigned officers
Name Role Appointed Resigned
MORAN, Ruth Secretary 2014-11-10 2020-07-31
ROGERS, Gerard Secretary 1999-11-01 2007-04-18
TRIPPITT, Andrew Secretary 2007-04-26 2014-11-08
WHITTAKER, Stephen Rodney Secretary 1994-05-12 2000-01-01
SOVSHELFCO (SECRETARIAL) LIMITED Corporate Nominee Secretary 1994-03-15 1994-05-12
BARLOW, James Director 2007-04-26 2008-10-29
BOWERS, Eric John Director 1998-02-17 1999-01-07
BRADLEY, Ian Philip Director 2001-01-01 2004-05-31
BRAITHWAITE, Robert Director 1994-12-12 1996-05-21
DALLEY, Steven Director 2010-09-01 2012-06-11
FLETCHER, David Director 2008-12-01 2023-09-20
GLENNON, Andrew Paul Director 2002-11-29 2007-09-28
JACKSON, David James Director 1999-05-01 2007-04-18
MACINTOSH, Helen Margaret Director 2007-04-26 2008-10-29
MORAN, Ruth Director 2014-11-10 2020-07-31
PARKES, Nigel Christopher Director 1999-11-01 2002-07-31
PULLAN, Sarah Elizabeth Director 2000-02-29 2002-10-21
ROGERS, Gerard Director 1999-11-01 2007-04-18
SHEARD, Gary, Dr Director 2008-02-01 2008-11-19
TRIPPITT, Andrew Director 2007-04-26 2014-11-08
WARNER-ADSETTS, Bridget Director 2010-09-01 2019-03-06
WHITTAKER, Stephen Rodney Director 1994-12-12 2000-08-30
SOVSHELFCO (FORMATIONS) LIMITED Corporate Nominee Director 1994-03-15 1994-05-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Naylor Property Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-03-01 Active
Mr Edward George Naylor Individual Significant influence 2016-04-06 Ceased 2024-03-01

Filing timeline

Last 20 of 222 total filings

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

  • 2024-06-16 CERTNM Certificate change of name company PDF
  • 2024-03-25 CC04 Statement of companys objects
  • 2024-03-19 CERT10 Certificate re registration public limited company to private
  • 2024-03-19 RESOLUTIONS Resolution
  • 2024-03-19 RR02 Reregistration public to private company
  • 2024-03-12 RESOLUTIONS Resolution
Date Type Category Description
2026-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-11 AA accounts Accounts with accounts type full
2025-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-06 AA accounts Accounts with accounts type group
2024-06-16 CERTNM change-of-name Certificate change of name company PDF
2024-06-12 AD01 address Change registered office address company with date old address new address PDF
2024-05-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-25 CC04 change-of-constitution Statement of companys objects
2024-03-25 SH10 capital Capital variation of rights attached to shares
2024-03-25 SH08 capital Capital name of class of shares
2024-03-19 CERT10 change-of-name Certificate re registration public limited company to private
2024-03-19 MAR incorporation Re registration memorandum articles
2024-03-19 RESOLUTIONS resolution Resolution
2024-03-19 RR02 change-of-name Reregistration public to private company
2024-03-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-03-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-03-12 RESOLUTIONS resolution Resolution
2023-10-30 SH03 capital Capital return purchase own shares
2023-10-23 SH06 capital Capital cancellation shares
2023-09-21 TM01 officers Termination director company with name termination date 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 2025-02-28 vs 2024-02-28

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page