Get an alert when PFAUDLER 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-05-26 (this month)

Last made up 2025-05-12

Watchouts

None on the register

Cash

£2M

-16.4% vs 2024

Net assets

£7M

-17.1% vs 2024

Employees

109

-18% vs 2024

Profit before tax

-£1M

-214.1% vs 2024

Name history

Renamed 7 times since incorporation

  1. PFAUDLER LIMITED 2015-08-26 → present
  2. PFAUDLER PROCESS SOLUTIONS GROUP UK LIMITED 2014-05-06 → 2015-08-26
  3. ROBBINS & MYERS U.K. LIMITED 2013-10-01 → 2014-05-06
  4. PFAUDLER PROCESS SOLUTIONS GROUP UK LIMITED 2013-09-25 → 2013-10-01
  5. ROBBINS & MYERS U.K. LIMITED 1995-08-21 → 2013-09-25
  6. PFAUDLER BALFOUR HOLDINGS LIMITED 1988-11-29 → 1995-08-21
  7. PFAULDER BALFOUR HOLDINGS LIMITED 1988-07-28 → 1988-11-29
  8. LEGIBUS 1070 LIMITED 1987-11-20 → 1988-07-28

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £16,816,057£15,473,908
Operating profit £1,140,278£772,757
Profit before tax £1,033,130-£1,179,204
Net profit £798,953-£897,303
Cash £1,940,878£1,622,149
Total assets less current liabilities £6,752,596£5,412,927
Net assets £8,351,937£6,925,134
Equity £8,351,937£6,925,134
Average employees 133109
Wages £5,907,403£5,331,830

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 2024-03-312025-03-31
Operating margin 6.8%5.0%
Net margin 4.8%-5.8%
Return on capital employed 16.9%14.3%
Gearing (liabilities / total assets) 23.4%18.9%
Current ratio 2.04x2.17x

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)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered available funding facilities and concluded that we have sufficient resources for the next 12 months from the date of signing these financial statements. The financial statements are therefore prepared on a going concern basis.”

Significant events

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

People

4 active · 31 resigned

Name Role Appointed Born Nationality
MCCANN, Kathryn Patrica Secretary 2025-08-20
GOLDSMITH, Mark Director 2014-12-30 Oct 1961 British
MCCANN, Kathryn Patricia Director 2016-10-01 Dec 1963 British
SVEZIA, Francesca Maria Director 2022-01-19 Mar 1970 British,Italian
Show 31 resigned officers
Name Role Appointed Resigned
BARBOUR, George Thomson Secretary 1994-06-30 2009-10-12
DUNN, Pauline Secretary 2016-10-01 2025-08-20
FLEMING, Alastair James Secretary 2013-02-20 2013-08-06
MCCANN, Kathryn Patricia Secretary 2014-12-30 2016-10-01
OTTIWELL, Ian Frank Secretary 2009-10-12 2013-02-25
SLOAN, Alison May Secretary 2013-08-06 2014-12-30
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1994-06-30
ATHAS, Gus Director 1994-06-30
BARBOUR, George Thomson Director 1994-06-30 2009-10-12
BARBOUR, George Thomson Director 1994-06-30
BERGMANN, Karl Heinz Director 1995-09-01 2004-11-30
BREWER, Gary Loyd Director 2008-01-31 2009-04-08
BROWN, Kevin Joseph Director 2000-02-01 2008-01-31
CONNELLY, Gerald Leo Director 1995-09-01 2003-12-04
DRURY, Jonathan Andrew, Dr Director 2016-12-22 2021-08-26
DRURY, Jonathan Andrew Director 2015-02-05 2015-10-14
DUVAL, Daniel Director 1994-06-30 1999-01-31
FLEMING, Alastair James Director 2013-07-31 2014-12-30
GORDON, Ronald Ross Director 1994-06-30 1996-09-30
GORDON, Ronald Ross Director 1994-06-30
HIX, Christopher Michael Director 2008-01-31 2011-12-02
LEY, Stephen Director 1998-06-01 2000-01-31
O'NEIL, Christopher Paul Director 2013-02-20 2014-12-30
OTTIWELL, Ian Frank Director 2009-10-12 2013-02-25
RIGOT, Joseph Director 1994-06-30 2008-01-31
TOSHNIWAL, Nakul Director 2021-08-26 2024-08-14
VALENTINE, Steven Grenville Director 2013-02-20 2013-08-23
WALKER, George Director 1994-06-30 1997-12-31
WALLACE, Peter Campbell Director 2004-11-29 2013-02-20
WILLS, Andrew Crawford Director 2014-12-30 2016-12-22
WILLS, Andrew Crawford Director 1996-10-01 2013-02-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Gmm International Sarl Corporate entity Shares 75–100% 2021-02-16 Active
Pfaudler Uk Ltd Corporate entity Shares 75–100% 2016-09-01 Ceased 2021-02-16

Filing timeline

Last 20 of 221 total filings

Date Type Category Description
2025-08-20 AP03 officers Appoint person secretary company with name date PDF
2025-08-20 TM02 officers Termination secretary company with name termination date PDF
2025-08-13 AA accounts Accounts with accounts type full
2025-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-11 AA accounts Accounts with accounts type full
2024-08-22 TM01 officers Termination director company with name termination date PDF
2024-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-14 AA accounts Accounts with accounts type full
2023-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-09-05 AA accounts Accounts with accounts type full
2022-05-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-20 AP01 officers Appoint person director company with name date PDF
2021-11-16 MR04 mortgage Mortgage satisfy charge full PDF
2021-08-26 AP01 officers Appoint person director company with name date PDF
2021-08-26 TM01 officers Termination director company with name termination date PDF
2021-08-17 AA accounts Accounts with accounts type full
2021-05-25 AA accounts Accounts with accounts type full
2021-05-13 CS01 confirmation-statement Confirmation statement with updates PDF
2021-04-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

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

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

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