Get an alert when FELDBINDER (UK) 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

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-07-15 (in 2mo)

Last made up 2025-07-01

Watchouts

None on the register

Cash

£375K

+77.8% vs 2024

Net assets

£2M

+1% vs 2024

Employees

23

+4.5% vs 2024

Profit before tax

£37K

-36.1% lowest in 5 filed years

Name history

Renamed 3 times since incorporation

  1. FELDBINDER (UK) LIMITED 2000-12-28 → present
  2. METALAIR-FELDBINDER LIMITED 1997-12-30 → 2000-12-28
  3. METALAIR-FILLIAT LIMITED 1994-01-25 → 1997-12-30
  4. METALAIR LIMITED 1938-11-26 → 1994-01-25

Accounts

10-year trend · latest reflected 2025-12-31

Metric Trend 2020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-312025-12-31
Turnover
Operating profit
Profit before tax £582,183£295,716£701,916£58,192£37,158
Net profit £748,629£227,678£567,492£39,547£23,213
Cash £2,927,463£2,927,463£295,685£295,685£273,418£273,418£210,861£374,864
Total assets less current liabilities £2,340,443£2,368,746
Net assets £2,271,187£2,294,400
Equity £605,348£1,353,977£1,353,977£1,581,655£1,581,655£2,149,147£2,149,147£2,271,187£2,294,400
Average employees 2421222223
Wages £945,312£1,054,797

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

People

2 active · 21 resigned

Name Role Appointed Born Nationality
FELDBINDER, Dirk Secretary 1998-04-24 German
KLEY, Nina Lorea, Dr Director 2018-04-01 Nov 1976 German
Show 21 resigned officers
Name Role Appointed Resigned
ANSPACK, Christopher James, Dr Secretary 1997-06-18 1997-07-11
JAMES, Michael Chenery Secretary 1995-06-06 1995-10-20
ROUS, Simon Nicholas Secretary 1997-07-11 1998-04-24
SHUTTLEWORTH, Peter Secretary 1993-12-31
STRAKER, Timothy John Kenmore Secretary 1994-01-01 1995-06-05
WALLS, Jerome Stewart Secretary 1995-10-23 1996-03-01
WARD, Stephen Secretary 1996-03-01 1997-06-18
ANSPACK, Christopher James, Dr Director 1994-07-04 1999-03-22
BACKHOUSE, Leslie Anthony Director 1995-06-01 1996-09-30
BECKMANN, Jan-Dirk Director 1997-11-07 2018-04-01
BIRCHER, Frederick Max St Lawrence Director 1994-12-30
FELDBINDER, Otto Director 1997-11-07 2018-04-01
FISHER, Ernest Kenneth Director 1997-11-07
JAMES, Michael Chenery Director 1995-06-06 1995-10-20
NOAKES, Michael Director 1994-04-22 1997-11-07
SHUTTLEWORTH, Peter Director 1993-12-31
STEVENS, Alan Ernest Director 1994-07-04
STRAKER, Timothy John Kenmore Director 1994-01-01 1995-06-05
WALLS, Jerome Stewart Director 1995-10-23 1996-03-01
WARD, Stephen Director 1996-03-01 1997-06-18
WEATHERHEAD, John Franklyn Director 1997-11-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Feldbinder Spezialfahrzeugwerke Gmbh Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2021-06-30

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
2026-03-30 AA accounts Accounts with accounts type full PDF
2025-07-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-02 AA accounts Accounts with accounts type full PDF
2024-09-13 AA accounts Accounts with accounts type full PDF
2024-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-10 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-10 CH01 officers Change person director company with change date PDF
2023-06-01 AA accounts Accounts with accounts type full PDF
2022-09-08 AA accounts Accounts with accounts type full PDF
2022-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-27 AA accounts Accounts with accounts type full PDF
2021-07-06 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2021-07-06 CS01 confirmation-statement Confirmation statement with updates PDF
2021-07-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2020-12-23 AA accounts Accounts with accounts type full PDF
2020-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-07-03 CH03 officers Change person secretary company with change date PDF
2019-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-07-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2019-04-02 SH19 capital Capital statement capital company with date currency figure

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 2025-12-31 vs 2024-12-31

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