PERFORMANCE AGILITY LTD

Active Barnsley

Manufacture of sports goods

2 employees website.com
Manufacture of sports goods
P

PERFORMANCE AGILITY LTD

Manufacture of sports goods

Founded 11 Jan 2021 Active Barnsley, England 2 employees website.com
Manufacture of sports goods
Accounts Submitted 4 Nov 2025 Next due 30 Nov 2026 6 months remaining
Confirmation Submitted 12 Jan 2026 Next due 24 Jan 2027 8 months remaining
Net assets £34K £40K 2024 year on year
Total assets £52K £11K 2024 year on year
Total Liabilities £19K £29K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Naylor House Valley Road Wombwell Barnsley S73 0BS England

Full company profile for PERFORMANCE AGILITY LTD (13125770), an active company based in Barnsley, England. Incorporated 11 Jan 2021. Manufacture of sports goods. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2021–2024)

Cash in Bank

£31.49k

Net Assets

£33.56k

Increased by £40.37k (+593%)

Total Liabilities

£18.83k

Decreased by £29.28k (-61%)

Turnover

£51.85k

Employees

2

Debt Ratio

36%

Decreased by 80 (-69%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Edward George NaylorDirectorBritishUnited Kingdom621 Jul 2024Active
John Francis GriceDirectorBritishEngland601 Jul 2024Active
Raymond HadleyDirectorBritishEngland731 Jul 2024Active

Shareholders

Shareholders (3)

Naylor Specialist Plastics Limited
100.0%
2
Karl Benson
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Emma Louise Robson

British

Active
Notified 11 Jan 2021
Residence England
DOB August 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Karl Oliver Benson

British

Active
Notified 11 Jan 2021
Residence England
DOB May 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Active
Notified 1 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

PERFORMANCE AGILITY LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Jan 2026Confirmation StatementConfirmation statement made on 10 Jan 2026 with no updates
4 Nov 2025AccountsAnnual accounts made up to 28 Feb 2025
3 Nov 2025OfficersTermination of John Francis Grice as director on 3 Nov 2025
29 Jan 2025Confirmation StatementConfirmation statement made on 10 Jan 2025 with updates
11 Sept 2024AccountsAnnual accounts made up to 31 Jan 2025
12 Jan 2026 Confirmation Statement

Confirmation statement made on 10 Jan 2026 with no updates

4 Nov 2025 Accounts

Annual accounts made up to 28 Feb 2025

3 Nov 2025 Officers

Termination of John Francis Grice as director on 3 Nov 2025

29 Jan 2025 Confirmation Statement

Confirmation statement made on 10 Jan 2025 with updates

11 Sept 2024 Accounts

Annual accounts made up to 31 Jan 2025

Recent Activity

Latest Activity

Confirmation statement made on 10 Jan 2026 with no updates

3 months ago on 12 Jan 2026

Annual accounts made up to 28 Feb 2025

6 months ago on 4 Nov 2025

Termination of John Francis Grice as director on 3 Nov 2025

6 months ago on 3 Nov 2025

Confirmation statement made on 10 Jan 2025 with updates

1 years ago on 29 Jan 2025

Annual accounts made up to 31 Jan 2025

1 years ago on 11 Sept 2024