Get an alert when N-VIRO 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

2027-03-28 (in 10mo)

Last made up 2026-03-14

Watchouts

None on the register

Cash

£157K

-79.9% lowest in 5 filed years

Net assets

£3M

+48.5% vs 2024

Employees

1,057

-11.2% lowest in 5 filed years

Profit before tax

£1M

+59.4% vs 2024

Accounts

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

Metric Trend 2019-04-302020-04-302021-04-302022-04-302023-04-302024-04-302025-04-30
Turnover £25,813,327
Operating profit £1,503,563
Profit before tax £1,503,563£970,540£750,589£630,572£1,005,231
Net profit £1,052,779£785,879£607,370£486,240£873,444
Cash £2,393,041£1,215,611£1,278,397£781,818£156,879
Total assets less current liabilities £3,333,555£4,109,124£4,716,494£1,870,384£2,808,178
Net assets £3,323,245£4,716,494£1,802,091£2,675,535
Equity £1,778,412£2,270,466£3,323,245£4,109,124£4,716,494£1,802,091£2,675,535
Average employees 1,6991,3151,2211,1901,057
Wages £20,078,608£18,020,671£16,919,893£17,942,464£17,216,481

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 2019-04-302020-04-302021-04-302022-04-302023-04-302024-04-302025-04-30
Operating margin 5.8%
Net margin 4.1%
Return on capital employed 45.1%

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.

People

4 active · 17 resigned

Name Role Appointed Born Nationality
GOODEY, Kerry Secretary 2024-02-01
GOODEY, Marc Director 2013-02-01 Jan 1978 British
MILLER, Hannah Ruth Director 2021-05-01 Sep 1984 British
WARREN, Brian Stuart Director 2007-04-14 Apr 1967 British
Show 17 resigned officers
Name Role Appointed Resigned
GOODEY, Marc Secretary 2019-08-01 2024-01-31
HOWELLS, Christopher Charles Secretary 1998-05-01 2018-12-04
INGRAM, Simon James Secretary 2018-12-04 2019-08-01
SILVESTER, William John Secretary 1995-03-14 1998-04-30
CHANCE, Terence Ronald Director 2007-04-14 2007-11-26
DAVIS, Darren Director 2012-09-04 2013-05-08
FRENCH, John Paul Director 2016-03-29 2023-07-06
GATES, James Director 2015-10-07 2019-05-31
HOWELLS, Christopher Charles Director 1995-03-14 2019-03-05
HOWELLS, Deborah Jane Director 2007-04-14 2018-03-01
MACDONALD, Stephen Director 2007-04-14 2011-11-30
NAISBIT, John Melvyn Director 2007-04-14 2007-11-26
PENGELLY, Graham John Director 1995-03-14 2007-04-16
RUSSELL, John Henry Director 1995-03-14 2007-04-14
SILVESTER, William John Director 1995-03-14 1998-04-30
WHEELER, Giles St John Director 2008-01-29 2015-07-23
WILLIAMS, Nelson Daniel Director 2018-03-01 2019-12-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Chs Group Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-14 Active
The Quarr Group Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2023-12-14

Filing timeline

Last 20 of 144 total filings

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

  • 2024-01-07 MA Memorandum articles
  • 2024-01-07 RESOLUTIONS Resolution
Date Type Category Description
2026-03-18 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-13 AA accounts Accounts with accounts type full PDF
2025-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-22 AA accounts Accounts with accounts type full PDF
2024-03-19 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-12 AP03 officers Appoint person secretary company with name date PDF
2024-02-12 TM02 officers Termination secretary company with name termination date PDF
2024-01-07 MA incorporation Memorandum articles
2024-01-07 RESOLUTIONS resolution Resolution
2023-12-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-12-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-18 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-03 AA accounts Accounts with accounts type full PDF
2023-07-26 TM01 officers Termination director company with name termination date PDF
2023-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-17 AA accounts Accounts with accounts type full PDF
2022-04-29 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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 2025-04-30 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