Lebronze Alloys Uk Limited WALSALL


Lebronze Alloys Uk started in year 1982 as Private Limited Company with registration number 01650805. The Lebronze Alloys Uk company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Walsall at Unit 58 Empire Industrial Park. Postal code: WS9 8UY. Since January 3, 2017 Lebronze Alloys Uk Limited is no longer carrying the name Non-ferrous Stockholders.

The company has 3 directors, namely Richard M., Stéphane G. and Alexandra D.. Of them, Stéphane G., Alexandra D. have been with the company the longest, being appointed on 15 September 2019 and Richard M. has been with the company for the least time - from 1 October 2021. At present 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.

Lebronze Alloys Uk Limited Address / Contact

Office Address Unit 58 Empire Industrial Park
Office Address2 Aldridge
Town Walsall
Post code WS9 8UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01650805
Date of Incorporation Tue, 13th Jul 1982
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Richard M.

Position: Director

Appointed: 01 October 2021

Stéphane G.

Position: Director

Appointed: 15 September 2019

Alexandra D.

Position: Director

Appointed: 15 September 2019

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 2018

Robert B.

Position: Director

Resigned: 21 March 2016

Christopher F.

Position: Director

Resigned: 08 February 2017

Bruce G.

Position: Director

Appointed: 01 June 2020

Resigned: 08 March 2021

Gary Y.

Position: Director

Appointed: 03 October 2018

Resigned: 29 May 2020

Richard M.

Position: Director

Appointed: 03 October 2018

Resigned: 15 September 2019

Didier P.

Position: Director

Appointed: 21 March 2016

Resigned: 15 September 2019

Stephen B.

Position: Director

Appointed: 01 November 2012

Resigned: 03 October 2018

Paul N.

Position: Director

Appointed: 01 December 2011

Resigned: 03 October 2018

Francesco U.

Position: Director

Appointed: 25 March 2008

Resigned: 21 March 2016

Dan W.

Position: Secretary

Appointed: 25 March 2008

Resigned: 21 March 2015

Barrie C.

Position: Director

Appointed: 01 September 1993

Resigned: 16 December 1995

Patricia B.

Position: Secretary

Appointed: 09 February 1992

Resigned: 25 March 2008

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Michel D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lebronze Alloys Sas that put 51600 Suippes, France as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Financierre Bornel, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a societe par actions simplifee", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Michel D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lebronze Alloys Sas

Voie De Chalons, Route Departementale 977, 51600 Suippes, France

Legal authority Act Of December 19 2002
Legal form Private Limited Company
Country registered France
Place registered Registre De Commerce Et Des Societes
Registration number 572196129
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Financierre Bornel

Route De Chalons Department Al Road, 97751600, Suippes, France

Legal authority Registre Du Commerce Et Des Societes
Legal form Societe Par Actions Simplifee
Country registered France
Place registered Commercial Court Of Chalons En Champagne
Registration number 572196129
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Non-ferrous Stockholders January 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth976 195996 1051 067 754  
Balance Sheet
Cash Bank On Hand   110 58045 837
Current Assets1 898 2591 910 7722 023 1652 163 0091 003 795
Debtors1 355 4911 419 3461 498 8591 437 846440 087
Net Assets Liabilities   1 117 768459 786
Other Debtors   99 21754 260
Property Plant Equipment   172 107162 049
Total Inventories   614 583517 871
Cash Bank In Hand2 9822 9173 226  
Net Assets Liabilities Including Pension Asset Liability976 195996 1051 067 754  
Stocks Inventory539 786488 509521 080  
Tangible Fixed Assets182 376174 318172 757  
Reserves/Capital
Called Up Share Capital10 00010 00010 000  
Profit Loss Account Reserve870 618890 528962 177  
Shareholder Funds976 195996 1051 067 754  
Other
Accumulated Depreciation Impairment Property Plant Equipment   443 112459 070
Additions Other Than Through Business Combinations Property Plant Equipment    5 900
Amounts Owed By Group Undertakings Participating Interests   689 170 
Average Number Employees During Period   1515
Bank Borrowings Overdrafts   314 030127 233
Corporation Tax Payable   10 22810 395
Creditors   1 210 753704 505
Depreciation Rate Used For Property Plant Equipment    15
Increase From Depreciation Charge For Year Property Plant Equipment    15 958
Net Current Assets Liabilities793 819821 787932 511952 256299 290
Other Creditors   67 62349 821
Other Taxation Social Security Payable   148 599122 849
Property Plant Equipment Gross Cost   615 219621 119
Total Assets Less Current Liabilities976 195996 1051 105 2681 124 363461 339
Trade Creditors Trade Payables   670 273394 207
Trade Debtors Trade Receivables   649 459385 827
Creditors Due After One Year  37 514  
Creditors Due Within One Year1 104 4401 088 9851 090 654  
Fixed Assets182 376174 318172 757  
Number Shares Allotted 10 00010 000  
Par Value Share 11  
Revaluation Reserve95 57795 57795 577  
Share Capital Allotted Called Up Paid10 00010 00010 000  
Tangible Fixed Assets Additions 6 44115 707  
Tangible Fixed Assets Cost Or Valuation571 947578 388594 095  
Tangible Fixed Assets Depreciation389 571404 070421 338  
Tangible Fixed Assets Depreciation Charged In Period 14 49917 268  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 1st, September 2023
Free Download (25 pages)

Company search