CompanyTrack
F

FLOYD AUTOMATIC TOOLING LIMITED

Active Leeds

Non-specialised wholesale trade

14 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Non-specialised wholesale trade
F

FLOYD AUTOMATIC TOOLING LIMITED

Non-specialised wholesale trade

Founded 8 Nov 1990 Active Leeds, England 14 employees floydautomatic.co.uk
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Non-specialised wholesale trade
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 3 Dec 2025
Net assets £985.11K £58.95K 2024 year on year
Total assets £1.42M £73.30K 2024 year on year
Total Liabilities £438.91K £149.50K 2024 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Care Of Helix Tool Company Ltd Lowfields Road Leeds LS12 6UB England

Office (Baldock)

Bondor Business Centre, 17 London Rd, Baldock SG7 6HP

Credit Report

Discover FLOYD AUTOMATIC TOOLING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£436.71k

Decreased by £48.70k (-10%)

Net Assets

£985.11k

Increased by £58.95k (+6%)

Total Liabilities

£438.91k

Decreased by £149.50k (-25%)

Turnover

N/A

Employees

14

Increased by 1 (+8%)

Debt Ratio

31%

Decreased by 8 (-21%)

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 5 resigned
Status
Matthew John CattellDirectorBritishEngland497 Jan 2025Active
Natalie MurrayDirectorBritishEngland447 Jan 2025Active
Paul James LynchDirectorBritishEngland5113 Feb 2025Active

Shareholders

Shareholders (3)

Richard William Floyd
50.0%
509 Nov 2021
Chantal Marie-france Floyd
50.0%
509 Nov 2021
Nellie Floyd Deceased
0.0%
09 Nov 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Helix Tool Company Limited

United Kingdom

Active
Notified 7 Jan 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Richard William Floyd

Ceased 7 Jan 2025

Ceased

Chantal Marie-france Floyd

Ceased 7 Jan 2025

Ceased

Nellie Floyd

Ceased 29 May 2021

Ceased

Group Structure

Group Structure

HELIX TOOL COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MRO+ SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MRO PLUS SOLUTIONS MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MRO PLUS SOLUTIONS GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZINC GROUP BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZINC GROUP TOPCO LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
NVM GP LLP united kingdom significant influence or control as firm limited liability partnership
NV1 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NVM PRIVATE EQUITY LLP united kingdom
FLOYD AUTOMATIC TOOLING LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-08 with updatesView(4 pages)
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
4 Mar 2025AccountsAnnual accounts made up to 2025-12-31View(1 page)
14 Feb 2025OfficersAppointment of Mr Paul James Lynch as director on 2025-02-13View(2 pages)
28 Jan 2025MortgageMortgage Satisfy Charge FullView(1 page)
3 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-08 with updates

29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

4 Mar 2025 Accounts

Annual accounts made up to 2025-12-31

14 Feb 2025 Officers

Appointment of Mr Paul James Lynch as director on 2025-02-13

28 Jan 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-08 with updates

2 months ago on 3 Dec 2025

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Annual accounts made up to 2025-12-31

11 months ago on 4 Mar 2025

Appointment of Mr Paul James Lynch as director on 2025-02-13

1 years ago on 14 Feb 2025

Mortgage Satisfy Charge Full

1 years ago on 28 Jan 2025