Laporte Industries Uk Ltd NOTTINGHAM


Laporte Industries Uk started in year 2000 as Private Limited Company with registration number 04042428. The Laporte Industries Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Nottingham at Sherwood House Normanton Lane. Postal code: NG13 0EL. Since 2022/01/07 Laporte Industries Uk Ltd is no longer carrying the name The Clay Pigeon Company.

The firm has one director. Jean L., appointed on 11 October 2000. There are currently no secretaries appointed. Currently 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.

This company operates within the NG13 0EL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0230078 . It is located at Sherwood House, Normanton Lane, Nottingham with a total of 4 carsand 2 trailers.

Laporte Industries Uk Ltd Address / Contact

Office Address Sherwood House Normanton Lane
Office Address2 Bottesford
Town Nottingham
Post code NG13 0EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04042428
Date of Incorporation Fri, 28th Jul 2000
Industry Manufacture of sports goods
End of financial Year 30th December
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Jean L.

Position: Director

Appointed: 11 October 2000

Michael T.

Position: Director

Appointed: 25 January 2002

Resigned: 22 May 2003

Olivier G.

Position: Director

Appointed: 11 October 2000

Resigned: 11 March 2015

Olivier G.

Position: Secretary

Appointed: 11 October 2000

Resigned: 11 March 2015

Sally S.

Position: Secretary

Appointed: 28 July 2000

Resigned: 11 October 2000

Ian B.

Position: Director

Appointed: 28 July 2000

Resigned: 11 October 2000

Sally S.

Position: Director

Appointed: 28 July 2000

Resigned: 11 October 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Laporte Industries Sas from 60220 Formerie, France. This PSC is categorised as "a relevant legal entity", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Laporte Holdings Sa that entered Nottingham, England as the address. This PSC has a legal form of "a relevant legal entity", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Laporte Industries Sas

15 Route De Gaillefontaine, France, Bottesford, 60220 Formerie, NG13 0EN, France

Legal authority French
Legal form Relevant Legal Entity
Country registered France
Place registered France
Registration number 433257086
Notified on 23 December 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laporte Holdings Sa

Sherwood House Normanton Lane Indsutrial Estate, Bottesford, Nottingham, Nottinghamshire, NG13 0EN, England

Legal authority French
Legal form Relevant Legal Entity
Country registered France
Place registered France
Registration number 035820877
Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Company previous names

The Clay Pigeon Company January 7, 2022
Clay Pigeon Industries November 22, 2000
Nottcor 143 October 16, 2000

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 Hand97 503115 156157 904166 979160 701
Current Assets2 149 3072 076 5961 428 0061 632 1223 121 210
Debtors1 449 9431 298 609695 7141 021 3292 397 815
Net Assets Liabilities1 074 1981 231 241808 268510 7421 377 067
Other Debtors137 900174 74887 483115 0581 355 306
Property Plant Equipment1 267 1451 444 3671 395 8811 313 4111 820 782
Total Inventories601 861662 831574 388443 814562 694
Other
Accumulated Depreciation Impairment Property Plant Equipment1 941 9871 510 3711 554 8601 693 7111 736 552
Additions Other Than Through Business Combinations Property Plant Equipment 151 46484 961115 580409 802
Amounts Owed By Group Undertakings Participating Interests435 902389 145289 753204 116204 129
Amounts Owed To Group Undertakings Participating Interests808 126681 886548 015229 0191 532 790
Average Number Employees During Period3724252827
Bank Borrowings Overdrafts47 439138 08676 877102 757104 894
Commitments For Acquisition Property Plant Equipment  11 087  
Corporation Tax Payable1 443    
Creditors1 822 1401 775 9691 018 6211 310 9042 747 387
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 106 13583 520340 21274 738
Disposals Property Plant Equipment 107 53588 958380 18391 028
Fixed Assets1 267 1461 444 3681 395 8821 313 4121 820 783
Future Minimum Lease Payments Under Non-cancellable Operating Leases81 851122 918165 870121 65257 988
Increase From Depreciation Charge For Year Property Plant Equipment 195 290128 009158 079138 896
Investments11111
Investments Fixed Assets11111
Investments In Group Undertakings11111
Net Current Assets Liabilities327 167300 627409 385321 218373 823
Other Creditors511 226589 600158 954288 602653 798
Other Taxation Social Security Payable173 980113 339171 420167 327191 924
Property Plant Equipment Gross Cost3 209 1322 954 7382 950 7412 686 1383 557 334
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -520 771  -21 317
Taxation Including Deferred Taxation Balance Sheet Subtotal125 910133 96772 165148 381281 443
Total Assets Less Current Liabilities1 594 3131 744 9951 805 2671 313 6462 194 606
Total Increase Decrease From Revaluations Property Plant Equipment -298 323  552 422
Trade Creditors Trade Payables279 926253 05863 355523 199263 981
Trade Debtors Trade Receivables876 141734 716318 478702 155838 380
Advances Credits Directors 51 923   

Transport Operator Data

Sherwood House
Address Normanton Lane , Bottesford
City Nottingham
Post code NG13 0EL
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to 2022/12/29, originally was 2022/12/30.
filed on: 29th, December 2023
Free Download (1 page)

Company search