Less Common Metals Limited ELLESMERE PORT


Less Common Metals started in year 1992 as Private Limited Company with registration number 02690088. The Less Common Metals company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Ellesmere Port at Unit 2 Hooton Park. Postal code: CH65 1BL.

At present there are 5 directors in the the firm, namely Aaron R., Mark T. and Grant S. and others. In addition one secretary - Diana H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Less Common Metals Limited Address / Contact

Office Address Unit 2 Hooton Park
Office Address2 North Road
Town Ellesmere Port
Post code CH65 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02690088
Date of Incorporation Mon, 24th Feb 1992
Industry Other non-ferrous metal production
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Aaron R.

Position: Director

Appointed: 24 November 2023

Diana H.

Position: Secretary

Appointed: 12 October 2023

Mark T.

Position: Director

Appointed: 01 March 2022

Grant S.

Position: Director

Appointed: 11 December 2015

Subramanian V.

Position: Director

Appointed: 11 December 2015

Muthurajan J.

Position: Director

Appointed: 11 December 2015

Albert S.

Position: Director

Appointed: 09 December 2022

Resigned: 08 November 2023

Christopher H.

Position: Director

Appointed: 11 December 2015

Resigned: 30 April 2022

Bridget B.

Position: Director

Appointed: 11 December 2015

Resigned: 22 December 2015

Bridget L.

Position: Secretary

Appointed: 11 December 2015

Resigned: 12 October 2023

Robert Q.

Position: Director

Appointed: 28 April 2015

Resigned: 03 July 2015

Kerry L.

Position: Director

Appointed: 22 February 2013

Resigned: 03 July 2015

Keith B.

Position: Director

Appointed: 01 December 2011

Resigned: 22 February 2013

David M.

Position: Director

Appointed: 01 November 2011

Resigned: 20 April 2015

Ian H.

Position: Director

Appointed: 01 November 2011

Resigned: 08 September 2022

James D.

Position: Director

Appointed: 10 December 2010

Resigned: 04 October 2013

Audrey M.

Position: Director

Appointed: 27 June 2008

Resigned: 10 December 2010

James E.

Position: Director

Appointed: 27 June 2008

Resigned: 22 November 2012

David K.

Position: Secretary

Appointed: 27 August 2004

Resigned: 22 February 2013

Janet E.

Position: Secretary

Appointed: 20 December 2002

Resigned: 16 August 2004

John M.

Position: Secretary

Appointed: 01 November 2002

Resigned: 20 December 2002

Keith B.

Position: Director

Appointed: 01 December 1999

Resigned: 31 October 2002

Keith B.

Position: Secretary

Appointed: 30 June 1999

Resigned: 31 October 2002

Gerhardus M.

Position: Director

Appointed: 27 May 1997

Resigned: 27 June 2008

Susan L.

Position: Secretary

Appointed: 01 March 1997

Resigned: 30 June 1999

Russell G.

Position: Director

Appointed: 19 January 1996

Resigned: 27 June 2008

Peter W.

Position: Director

Appointed: 19 January 1996

Resigned: 01 March 1997

Peter W.

Position: Secretary

Appointed: 19 January 1996

Resigned: 30 June 1999

David K.

Position: Director

Appointed: 19 June 1992

Resigned: 22 February 2013

William H.

Position: Director

Appointed: 20 March 1992

Resigned: 31 May 1995

Patrick I.

Position: Director

Appointed: 20 March 1992

Resigned: 19 January 1996

Richard W.

Position: Secretary

Appointed: 20 March 1992

Resigned: 19 January 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 February 1992

Resigned: 20 March 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1992

Resigned: 20 March 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Grant S. The abovementioned PSC and has 25-50% shares.

Grant S.

Notified on 24 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand901 2291 289 0431 374 762837 247899 873
Current Assets8 383 5807 492 9997 623 5008 756 7319 555 371
Debtors5 480 2503 813 7794 585 1915 735 7995 673 974
Net Assets Liabilities7 671 6227 535 5067 728 7967 836 3927 607 135
Other Debtors548 151346 517751 212100 014133 609
Property Plant Equipment2 784 4662 959 8743 222 4303 183 9073 357 643
Total Inventories2 002 1012 390 1771 663 5472 183 6852 981 524
Other
Audit Fees Expenses   23 02528 509
Company Contributions To Money Purchase Plans Directors   52 70953 318
Director Remuneration   223 571203 518
Number Directors Accruing Benefits Under Money Purchase Scheme   22
Accrued Liabilities Deferred Income   646 571777 982
Accumulated Depreciation Impairment Property Plant Equipment6 693 9177 048 1737 421 9017 793 9948 241 561
Administrative Expenses   2 528 8103 552 795
Amounts Owed By Group Undertakings2 835 1942 835 1942 835 1942 835 1942 835 194
Average Number Employees During Period3639384449
Bank Borrowings   722 6811 424 617
Bank Borrowings Overdrafts  295 390722 6811 424 617
Capital Commitments154 293197 83840 825278 56712 845
Cash Cash Equivalents Cash Flow Value   837 247 
Comprehensive Income Expense   107 596-229 257
Cost Sales   8 438 22416 513 975
Creditors3 077 049864 844864 844840 031907 364
Depreciation Amortisation Expense   424 248487 987
Depreciation Expense Property Plant Equipment   424 248487 987
Disposals Decrease In Depreciation Impairment Property Plant Equipment    40 420
Disposals Property Plant Equipment    203 365
Distribution Costs   642 364914 743
Finance Lease Liabilities Present Value Total   14 72369 778
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -8 864-238 187
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   569 91150 376
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   -1 150 60861 825
Gain Loss On Disposal Assets Income Statement Subtotal   -8 804-142 046
Gain Loss On Disposals Property Plant Equipment   -8 804-142 046
Gross Profit Loss   3 278 7704 238 281
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   -537 51562 626
Increase Decrease In Stocks Inventories Finished Goods Work In Progress   520 138797 839
Increase From Depreciation Charge For Year Property Plant Equipment 354 256373 728 487 987
Net Cash Flows From Used In Financing Activities   -417 201-1 151 257
Net Cash Flows From Used In Investing Activities   394 529803 769
Net Cash Flows From Used In Operating Activities   560 187284 862
Net Cash Generated From Operations   560 187284 862
Net Current Assets Liabilities5 306 5314 738 4655 789 6405 910 9465 617 129
Number Shares Issued Fully Paid 5 0005 000 5 000
Other Creditors2 612 983864 844864 844802 890790 890
Other Remaining Borrowings    326 932
Other Taxation Social Security Payable79 993257 20540 342100 225113 253
Par Value Share 11 1
Payments Finance Lease Liabilities Classified As Financing Activities   51 86467 055
Pension Other Post-employment Benefit Costs Other Pension Costs   91 023108 485
Prepayments Accrued Income   712 768795 649
Proceeds From Borrowings Classified As Financing Activities   -1 961 289-5 441 838
Proceeds From Sales Property Plant Equipment   -3 029-20 899
Profit Loss   107 596-229 257
Profit Loss On Ordinary Activities Before Tax   107 596-229 257
Property Plant Equipment Gross Cost9 478 38310 008 04710 644 33110 977 90111 599 204
Provisions For Liabilities Balance Sheet Subtotal419 375418 430418 430418 430460 273
Purchase Property Plant Equipment   -397 558-824 668
Raw Materials   2 183 6852 981 524
Repayments Borrowings Classified As Financing Activities   -1 595 952-4 357 636
Social Security Costs   170 202223 834
Staff Costs Employee Benefits Expense   1 944 7092 298 631
Total Additions Including From Business Combinations Property Plant Equipment 529 664636 284 824 668
Total Assets Less Current Liabilities8 090 9977 698 3399 012 0709 094 8538 974 772
Total Borrowings   722 6811 751 549
Total Operating Lease Payments   259 880364 619
Trade Creditors Trade Payables384 073339 938435 7971 361 5851 225 680
Trade Debtors Trade Receivables2 096 905632 068998 7852 006 4151 890 782
Turnover Revenue   11 716 99420 752 256
Wages Salaries   1 683 4841 966 312

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (27 pages)

Company search

Advertisements