Get an alert when AIRBORNE FOOTWEAR 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

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2026-07-28 (in 2mo)

Last made up 2025-07-14

Watchouts

None on the register

Cash

£0

-100% vs 2023

Net assets

-£14M

-4.8% vs 2023

Employees

Average over period

Profit before tax

-£726K

+68.2% vs 2023

Name history

Renamed 1 time since incorporation

  1. AIRBORNE FOOTWEAR LIMITED 1985-05-20 → present
  2. NOONTIDE LIMITED 1985-05-01 → 1985-05-20

Accounts

2-year trend · latest reflected 2025-01-31

Metric Trend 2023-12-312025-01-31
Turnover £22,243,000£22,676,000
Operating profit -£2,283,000-£726,000
Profit before tax -£2,283,000-£726,000
Net profit -£1,793,000-£654,000
Cash £135,000£0
Total assets less current liabilities -£13,640,000-£14,294,000
Net assets -£13,640,000-£14,294,000
Equity -£13,640,000-£14,294,000
Average employees
Wages

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 2023-12-312025-01-31
Operating margin -10.3%-3.2%
Net margin -8.1%-2.9%
Return on capital employed 16.7%5.1%
Gearing (liabilities / total assets) 382.3%406.7%
Current ratio 0.26x0.24x

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.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Kerry Smith, Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Notwithstanding net current liabilities of £14,319k as at 31 January 2025 and a loss for the year then ended of £654k, the financial statements have been prepared on a going concern basis which the directors consider to be appropriate. Funding arrangements are provided by Pentland Group Limited, the company's immediate parent undertaking. Pentland Group Limited have confirmed their intention to provide financial support.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 35 resigned

Name Role Appointed Born Nationality
CULLEN, Timothy Edward Secretary 2015-04-20
FIELDHOUSE, Karen Director 2025-06-02 Oct 1984 British
LONG, Andrew Michael Director 2008-12-04 Apr 1971 British
PATEL, Chirag Yashvant Director 2020-10-01 Mar 1978 British
RUBIN, Andrew Keith Director 2003-09-01 Jan 1965 British
Show 35 resigned officers
Name Role Appointed Resigned
CAMPBELL, Patrick James Secretary 2005-01-01 2015-04-20
HYDE, John Derek Gregory Secretary 1994-10-03 2002-07-15
STEVENS, Richard Anthony Secretary 2002-07-15 2005-01-01
STEVENS, Richard Anthony Secretary 1994-10-03
ADAMS, Duncan Edward Director 2010-03-03 2016-07-31
AUGER, Patrick Director 2001-05-21 2004-03-31
BAKER, Mark Howard Director 2000-11-30 2005-12-07
BLACKMAN, Ian Nicholas Director 2007-03-09 2010-05-20
BOUTONNET, Veronique Pierrette Director 2001-05-21 2004-03-31
GEORGE, Gina Heather Director 1999-02-01 2002-09-06
GODDEN, Jonathan Mark Director 2020-10-01 2023-06-30
HIGHFIELD, Dominique Director 2020-10-01 2022-02-28
IRVINE, William Mcdermott Director 2000-11-30 2003-09-01
JOSSE, Loic Rene Francis Director 2001-05-21 2004-03-31
KEYSER, Anthony John De Director 2008-12-04
MCGRATH, Steven Lewis Director 1992-11-24 1999-07-09
MCINTOSH, Laurie Kemlo Director 1996-06-03 2005-01-31
NEWCOMBE, Richard James Director 2017-04-03 2025-10-16
NOON, Anthony Director 1992-11-24 1996-07-31
NURSE, Katrina Lesley Director 2019-01-02 2020-09-30
O'CONNOR, Louis Peter Director 1998-08-01 2008-03-18
PARKIN, Anthony Christopher David Director 2007-01-31
PRESTON, Robert Timothy Noah Director 2006-05-05 2007-03-09
RUBIN OBE, Robert Stephen Director 1994-06-01 1994-10-03
RUBIN OBE, Robert Stephen Director 1990-08-01
SHARP, Amanda Claire Director 2012-04-03 2014-07-31
SINCLAIR, Jonathan Stuart Director 2004-03-31 2008-12-31
STOPFORTH, Thomas Edward Director 2006-01-01 2006-12-31
THORLEY, Caroline Jane Director 1999-01-01 1999-12-15
VISHWANATHAN, Lara Director 2009-01-01 2012-03-19
WEBBER, Paul Martin Director 2017-04-03 2018-12-31
WILLIS, Daniel Peter Director 2006-06-30 2007-03-30
ZANNIER, Arnaud Director 2001-01-02 2004-03-31
ZANNIER, Emilie Elda Lucie Director 2001-05-21 2004-03-31
ZANNIER, Roger Director 2001-05-21 2004-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pentland Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-11-02 Active
Pentland Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-11-02

Filing timeline

Last 20 of 195 total filings

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

  • 2023-07-04 MA Memorandum articles
  • 2023-07-04 RESOLUTIONS Resolution
  • 2023-06-26 CC04 Statement of companys objects
Date Type Category Description
2025-12-10 TM01 officers Termination director company with name termination date PDF
2025-10-01 AA accounts Accounts with accounts type full
2025-07-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-17 AP01 officers Appoint person director company with name date PDF
2025-01-09 AA01 accounts Change account reference date company current extended PDF
2024-09-24 AA accounts Accounts with accounts type full
2024-07-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-02 AA accounts Accounts with accounts type full
2023-07-14 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-04 MA incorporation Memorandum articles
2023-07-04 RESOLUTIONS resolution Resolution
2023-07-03 TM01 officers Termination director company with name termination date PDF
2023-06-26 CC04 change-of-constitution Statement of companys objects
2023-01-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-12-15 AA accounts Accounts with accounts type full
2022-07-14 CS01 confirmation-statement Confirmation statement with updates PDF
2022-03-01 TM01 officers Termination director company with name termination date PDF
2021-11-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-11-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-09-14 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2025 · period ending 2025-01-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page