Background WavePink WaveYellow Wave

FLOYD AUTOMATIC TOOLING LIMITED (02556559)

FLOYD AUTOMATIC TOOLING LIMITED (02556559) is an active UK company. incorporated on 8 November 1990. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FLOYD AUTOMATIC TOOLING LIMITED has been registered for 35 years. Current directors include CATTELL, Matthew John, LYNCH, Paul James, MURRAY, Natalie.

Company Number
02556559
Status
active
Type
ltd
Incorporated
8 November 1990
Age
35 years
Address
Care Of Helix Tool Company Ltd, Leeds, LS12 6UB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CATTELL, Matthew John, LYNCH, Paul James, MURRAY, Natalie
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOYD AUTOMATIC TOOLING LIMITED

FLOYD AUTOMATIC TOOLING LIMITED is an active company incorporated on 8 November 1990 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FLOYD AUTOMATIC TOOLING LIMITED was registered 35 years ago.(SIC: 46900)

Status

active

Active since 35 years ago

Company No

02556559

LTD Company

Age

35 Years

Incorporated 8 November 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

ADAM AUTOMATIC TOOLING LIMITED
From: 14 December 1990To: 23 January 1991
GEMBROOK LIMITED
From: 8 November 1990To: 14 December 1990
Contact
Address

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

Previous Addresses

Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
From: 3 December 2014To: 14 January 2025
Ringley Park House 59 Reigate Road Reigate Surrey. RH2 0QJ
From: 8 November 1990To: 3 December 2014
Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
New Owner
Oct 17
New Owner
Oct 17
Director Left
Mar 18
Loan Cleared
Jul 19
Director Left
Nov 19
New Owner
Nov 19
Loan Secured
Jul 20
Loan Cleared
Jun 21
Owner Exit
Nov 21
Loan Secured
May 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Cleared
Jan 25
Director Joined
Feb 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CATTELL, Matthew John

Active
Lowfields Road, LeedsLS12 6UB
Born September 1976
Director
Appointed 07 Jan 2025

LYNCH, Paul James

Active
United Business Park, LeedsLS12 6UB
Born August 1974
Director
Appointed 13 Feb 2025

MURRAY, Natalie

Active
Lowfields Road, LeedsLS12 6UB
Born February 1982
Director
Appointed 07 Jan 2025

FLOYD ESQ, Richard William

Resigned
27 Hatchlands Road, RedhillRH1 6RW
Secretary
Appointed N/A
Resigned 07 Jan 2025

CHAMBERLAIN, Eric

Resigned
27 Hatchlands Road, RedhillRH1 6RW
Born May 1950
Director
Appointed 31 Dec 2001
Resigned 31 Oct 2019

FLOYD, Chantal Marie-France

Resigned
27 Hatchlands Road, RedhillRH1 6RW
Born June 1956
Director
Appointed N/A
Resigned 07 Jan 2025

FLOYD, William Henry

Resigned
27 Hatchlands Road, RedhillRH1 6RW
Born November 1926
Director
Appointed N/A
Resigned 20 Feb 2018

FLOYD ESQ, Richard William

Resigned
27 Hatchlands Road, RedhillRH1 6RW
Born February 1955
Director
Appointed N/A
Resigned 07 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Lowfields Road, LeedsLS12 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jan 2025

Mrs Chantal Marie-France Floyd

Ceased
27 Hatchlands Road, RedhillRH1 6RW
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2019
Ceased 07 Jan 2025

Richard William Floyd

Ceased
27 Hatchlands Road, RedhillRH1 6RW
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Jan 2025

Mrs Nellie Floyd

Ceased
27 Hatchlands Road, RedhillRH1 6RW
Born June 1925

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2021
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Resolution
23 January 2025
RESOLUTIONSResolutions
Memorandum Articles
23 January 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 October 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
15 November 2002
363aAnnual Return
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
19 January 1999
363aAnnual Return
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
28 January 1998
363aAnnual Return
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
15 November 1996
363aAnnual Return
Accounts With Accounts Type Small
26 October 1996
AAAnnual Accounts
Legacy
20 November 1995
363x363x
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
4 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
15 February 1992
395Particulars of Mortgage or Charge
Legacy
26 November 1991
363x363x
Legacy
26 November 1991
88(2)R88(2)R
Legacy
26 November 1991
88(2)R88(2)R
Legacy
26 November 1991
88(2)R88(2)R
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
20 February 1991
224224
Resolution
31 January 1991
RESOLUTIONSResolutions
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
31 January 1991
123Notice of Increase in Nominal Capital
Legacy
29 January 1991
287Change of Registered Office
Certificate Change Of Name Company
22 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 1990
NEWINCIncorporation