Constellium Uk Limited SLOUGH


Constellium Uk started in year 1927 as Private Limited Company with registration number 00226185. The Constellium Uk company has been functioning successfully for 97 years now and its status is active. The firm's office is based in Slough at Grenville Court Britwell Road. Postal code: SL1 8DF. Since Tuesday 28th February 2012 Constellium Uk Limited is no longer carrying the name Alcan International Network Uk.

The company has 2 directors, namely Martin J., Matthieu T.. Of them, Matthieu T. has been with the company the longest, being appointed on 28 May 2018 and Martin J. has been with the company for the least time - from 10 December 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Constellium Uk Limited Address / Contact

Office Address Grenville Court Britwell Road
Office Address2 Burnham
Town Slough
Post code SL1 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00226185
Date of Incorporation Mon, 28th Nov 1927
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Martin J.

Position: Director

Appointed: 10 December 2018

Matthieu T.

Position: Director

Appointed: 28 May 2018

Eacotts Limited

Position: Corporate Secretary

Appointed: 23 June 2015

Graham W.

Position: Secretary

Resigned: 13 June 2000

Steven M.

Position: Director

Appointed: 10 December 2018

Resigned: 31 January 2022

Susanne D.

Position: Director

Appointed: 02 October 2017

Resigned: 10 December 2018

Corinne F.

Position: Director

Appointed: 04 March 2015

Resigned: 28 May 2018

Sylvie L.

Position: Director

Appointed: 04 March 2015

Resigned: 02 October 2017

Eacotts Limited

Position: Corporate Secretary

Appointed: 21 February 2012

Resigned: 01 May 2015

Jeremy L.

Position: Director

Appointed: 10 January 2012

Resigned: 21 September 2016

Bertrand T.

Position: Director

Appointed: 10 January 2012

Resigned: 04 March 2015

Laurence S.

Position: Director

Appointed: 30 December 2011

Resigned: 10 January 2012

Ian M.

Position: Director

Appointed: 30 December 2011

Resigned: 10 January 2012

Uwe S.

Position: Director

Appointed: 24 June 2011

Resigned: 30 December 2011

Henri-Marc P.

Position: Director

Appointed: 24 June 2011

Resigned: 30 December 2011

Laurence S.

Position: Secretary

Appointed: 04 January 2011

Resigned: 21 February 2012

Gemma A.

Position: Secretary

Appointed: 01 February 2010

Resigned: 04 January 2011

Jeremy S.

Position: Director

Appointed: 22 July 2009

Resigned: 14 October 2010

Herva* L.

Position: Director

Appointed: 07 April 2008

Resigned: 24 June 2011

Andrew N.

Position: Director

Appointed: 07 April 2008

Resigned: 30 December 2011

Thierry M.

Position: Director

Appointed: 28 August 2007

Resigned: 22 July 2009

Ian H.

Position: Director

Appointed: 01 July 2007

Resigned: 07 April 2008

Peter D.

Position: Director

Appointed: 28 October 2005

Resigned: 28 August 2007

Katherine A.

Position: Secretary

Appointed: 30 June 2004

Resigned: 01 February 2010

Graham W.

Position: Director

Appointed: 30 June 2004

Resigned: 15 January 2009

Jean P.

Position: Director

Appointed: 17 January 2003

Resigned: 01 July 2007

Gabriel D.

Position: Director

Appointed: 17 January 2003

Resigned: 01 April 2005

Colin W.

Position: Director

Appointed: 17 January 2003

Resigned: 31 March 2007

Christian B.

Position: Director

Appointed: 23 July 2002

Resigned: 07 April 2008

Timothy P.

Position: Director

Appointed: 30 April 2002

Resigned: 31 October 2005

Richard S.

Position: Director

Appointed: 07 February 2001

Resigned: 31 March 2004

Christophe P.

Position: Secretary

Appointed: 13 June 2000

Resigned: 30 June 2004

Christophe P.

Position: Director

Appointed: 13 June 2000

Resigned: 30 June 2004

Jean M.

Position: Director

Appointed: 28 April 2000

Resigned: 30 April 2002

Philippe D.

Position: Director

Appointed: 02 December 1999

Resigned: 30 April 2002

Stephen M.

Position: Director

Appointed: 01 January 1999

Resigned: 31 March 2006

Claude R.

Position: Director

Appointed: 11 December 1998

Resigned: 17 January 2003

Brian E.

Position: Director

Appointed: 08 December 1995

Resigned: 31 December 2004

Philippe V.

Position: Director

Appointed: 03 June 1995

Resigned: 02 December 1999

Michael E.

Position: Director

Appointed: 02 December 1994

Resigned: 31 December 1998

Jacques G.

Position: Director

Appointed: 24 March 1993

Resigned: 28 April 2000

Michel L.

Position: Director

Appointed: 29 June 1992

Resigned: 11 December 1998

Patrick K.

Position: Director

Appointed: 29 June 1992

Resigned: 24 March 1993

Jeremy W.

Position: Director

Appointed: 02 April 1992

Resigned: 30 April 2002

Peter W.

Position: Director

Appointed: 02 April 1992

Resigned: 06 December 1996

Derek H.

Position: Director

Appointed: 02 April 1992

Resigned: 06 December 1996

Allan S.

Position: Director

Appointed: 02 April 1992

Resigned: 29 June 1992

Graham W.

Position: Director

Appointed: 02 April 1992

Resigned: 02 April 2000

Bruno P.

Position: Director

Appointed: 02 April 1992

Resigned: 24 January 2002

Gerard H.

Position: Director

Appointed: 02 April 1992

Resigned: 06 March 1995

Brian N.

Position: Director

Appointed: 02 April 1992

Resigned: 31 December 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Constellium International S.a.s. from 75008 Paris, France. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Constellium Holdco Ii B.v that entered Schipol-Rijk, Netherlands as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Constellium International S.A.S.

Legal authority French Law
Legal form Limited Company
Country registered Paris, France
Place registered Paris, France
Registration number 832509418 Rcs Paris
Notified on 1 August 2018
Nature of control: 75,01-100% shares

Constellium Holdco Ii B.V

Tupolevlaan 41-61 1119 Nw, Schipol-Rijk, Netherlands

Legal authority Trade And Companies Registry Of The Netherlands
Legal form Limited Company
Country registered The Netherlands
Place registered The Netherlands
Registration number 34393946 0000
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 75,01-100% shares

Company previous names

Alcan International Network Uk February 28, 2012
Pechiney U.k July 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1225450117 009117 948118 744
Current Assets1 5911 5381 5371 676 0792 420 8601 919 886
Debtors1 4691 4841 4871 559 0702 302 9121 801 142
Net Assets Liabilities580591-37508 515562 524620 215
Other Debtors265063114 51978 696127 439
Property Plant Equipment     25 648
Other
Audit Fees Expenses21213030  
Accrued Liabilities Deferred Income304359383459 9591 134 690802 608
Additions Other Than Through Business Combinations Intangible Assets 255    
Administrative Expenses2 7813 9755 8444 853 9225 962 7686 697 256
Amounts Owed By Group Undertakings1 1828981 266987 155877 897865 377
Amounts Owed To Group Undertakings4141231 769116 50189 417
Average Number Employees During Period142432364552
Capital Reduction Decrease In Equity   1 000  
Comprehensive Income Expense11-179-907281 530-15 497-69 401
Corporation Tax Recoverable   58 689304 770302 683
Creditors364475504607 5721 484 5161 028 009
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit67536   
Depreciation Amortisation Impairment Expense  709   
Further Item Tax Increase Decrease Component Adjusting Items  1   
Future Minimum Lease Payments Under Non-cancellable Operating Leases10411910 00076 10069 274
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1014-3-188 239-2 222-14 079
Gain Loss On Disposals Intangible Assets 11    
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-82-154-16424  
Government Grant Income269252341491 7961 207 3061 235 658
Increase Decrease In Current Tax From Adjustment For Prior Periods  -36-59  
Intangible Assets511709  29 98618 359
Intangible Assets Gross Cost511709709 32 92933 072
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings4448  
Interest Payable Similar Charges Finance Costs18182021 7545 09523 429
Issue Equity Instruments   100  
Net Current Assets Liabilities1 2271 0631 0331 068 507936 344891 877
Number Equity Instruments Exercised Share-based Payment Arrangement  44 674   
Number Equity Instruments Granted Share-based Payment Arrangement  33 96847 716  
Number Equity Instruments Outstanding Share-based Payment Arrangement 68 14157 435   
Number Shares Issued Fully Paid 1 290 0001 290 000 100 000100 000
Operating Profit Loss110-12-879-181 008-411 491-357 545
Other Creditors10292427 503105 521283
Other Disposals Intangible Assets 57    
Other Interest Income 592  
Other Interest Receivable Similar Income Finance Income1591 6031 79312 342
Other Operating Income Format1269252341492 7961 209 8061 235 658
Other Taxation Social Security Payable26537671 089112 05344 918
Payments To Acquire Own Shares   1 000  
Pension Other Post-employment Benefit Costs Other Pension Costs109136192250 911224 427300 004
Prepayments Accrued Income261536158398 707934 222505 643
Profit Loss93-25-891-142 470-97 907-103 224
Profit Loss On Ordinary Activities Before Tax93-25-890-201 159-414 793-368 632
Provisions For Liabilities Balance Sheet Subtotal1 1581 1811 070560  
Share-based Payment Expense Equity Settled117190279   
Social Security Costs152297388330 380428 557411 248
Tax Decrease From Utilisation Tax Losses859    
Tax Decrease Increase From Effect Revenue Exempt From Taxation 302418  
Tax Expense Credit Applicable Tax Rate-185-169-38  
Tax Increase Decrease From Effect Capital Allowances Depreciation  -2   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 391141  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  8155  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1-58 689-316 886-265 408
Total Assets Less Current Liabilities1 7381 7721 0331 068 507966 330935 884
Total Operating Lease Payments17292626 50786 73287 276
Trade Creditors Trade Payables2020917 25215 75190 783
Turnover Revenue2 6223 7114 6244 180 1184 341 4715 104 053
Unwinding Discount On Provisions Expense14141613  
Wages Salaries1 3242 0692 9902 646 4453 232 4983 116 517
Company Contributions To Defined Benefit Plans Directors 11233  
Company Contributions To Money Purchase Plans Directors   32 81026 5667 885
Director Remuneration   441 931539 237303 195
Number Directors Accruing Benefits Under Money Purchase Scheme   221
Accumulated Amortisation Impairment Intangible Assets    2 94314 713
Amortisation Expense Intangible Assets    2 94311 770
Amounts Owed By Joint Ventures    77 239 
Current Tax For Period   -58 689-316 886-265 408
Fixed Assets    29 98644 007
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax   424 00082 41033 823
Further Operating Expense Item Component Total Operating Expenses   164 00069 506111 680
Increase From Amortisation Charge For Year Intangible Assets    2 94311 770
Interest Expense   21 7545 09523 429
Other Comprehensive Income Expense Net Tax   424 00082 41033 823
Par Value Share    11
Property Plant Equipment Gross Cost     25 648
Retirement Benefit Obligations Surplus   559 992403 806315 669
Staff Costs Employee Benefits Expense   3 227 7363 885 4823 827 769
Total Additions Including From Business Combinations Intangible Assets    32 929143
Total Additions Including From Business Combinations Property Plant Equipment     25 648
Trade Debtors Trade Receivables    30 088 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (23 pages)

Company search

Advertisements