Check the

LEBRONZE ALLOYS UK LIMITED

Company
LEBRONZE ALLOYS UK LIMITED (01650805)

LEBRONZE ALLOYS UK

Phone: +44 (0)1902 353 747
A⁺ rating

ABOUT LEBRONZE ALLOYS UK LIMITED

Company founded & based in Wolverhampton

The Lebronze Alloys Group of companies specialise in Forgings, Castings and semi finished and finished products.

The Lebronze Group have manufacturing facilities at 16 different production facilities employing 1,400 people. Visit the lebronze website for more details.

Lebronze UK has been operating since 1983 and our High Performance Alloys manufacturing plant in France has been for over 100 years. We are dedicated to providing a high quality product - quick deliveries, flexibility, and our workforce have a wealth of experience to offer. We hold extensive stocks, in our UK warehouse and at our French plant, of both High Performance Alloys and Commercial materials. We work with our customers, holding dedicated stocks on a Just in Time and Kanban basis.

KEY FINANCES

Year
2016
Assets
£1003.8k ▼ £-1159.21k (-53.59 %)
Cash
£45.84k ▼ £-64.74k (-58.55 %)
Liabilities
£1.55k ▼ £-5.04k (-76.45 %)
Net Worth
£1002.24k ▼ £-1154.17k (-53.52 %)

REGISTRATION INFO

Company name
LEBRONZE ALLOYS UK LIMITED
Company number
01650805
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jul 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.non-ferrous.co.uk
Phones
+44 (0)1902 353 747
+44 (0)1902 491 030
01902 353 747
01902 491 030
Registered Address
UNIT 4 SPRING ROAD INDUSTRIAL ESTATE,
LANESFIELD DRIVE,
WOLVERHAMPTON,
ENGLAND,
WV4 6UB

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

08 Mar 2017
Confirmation statement made on 9 February 2017 with updates
08 Feb 2017
Termination of appointment of Christopher George Digby Farkas as a director on 8 February 2017
03 Jan 2017
Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-01

CHARGES

25 March 2008
Status
Outstanding
Delivered
11 April 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

15 February 1988
Status
Outstanding
Delivered
1 March 1988
Persons entitled
National Westminster Bank PLC
Description
F/H land and buildings at dock meadow drive lanefield…

24 May 1985
Status
Satisfied on 26 March 2008
Delivered
7 June 1985
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 51 ablow street wolverhampton. Floating…

24 January 1985
Status
Satisfied on 16 March 2016
Delivered
12 February 1985
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the company's estate or…

24 August 1983
Status
Satisfied
Delivered
27 August 1983
Persons entitled
Lloyds Bank PLC
Description
All stocks shares & other securities. Fixed and floating…

See Also


Last update 2018

LEBRONZE ALLOYS UK LIMITED DIRECTORS

Stephen Paul Barnes

  Acting
Appointed
01 November 2012
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
Dock Meadow Industrial Estate, Lanesfield Drive, Wolverhampton, WV4 6LE
Country Of Residence
United Kingdom
Name
BARNES, Stephen Paul

Paul Anthony Newman

  Acting
Appointed
01 December 2011
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Dock Meadow Industrial Estate, Lanesfield Drive, Wolverhampton, WV4 6LE
Country Of Residence
United Kingdom
Name
NEWMAN, Paul Anthony

Didier Pitot

  Acting
Appointed
21 March 2016
Occupation
None
Role
Director
Age
62
Nationality
British
Address
6 624 Holding, 68 Rue Pierre Charron, Paris, France, 75008
Country Of Residence
France
Name
PITOT, Didier

Patricia Anne Burt

  Resigned
Resigned
25 March 2008
Role
Secretary
Address
Little Stoke Farm House Greete, Ludlow, Salop, SY8 3BX
Name
BURT, Patricia Anne

Dan Weber

  Resigned
Appointed
25 March 2008
Resigned
21 March 2015
Occupation
Senior Manager
Role
Secretary
Nationality
French
Address
1 Rue Robert Schumann, Brenouille, 60870
Name
WEBER, Dan

Robert Christopher Burt

  Resigned
Resigned
21 March 2016
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Little Stoke Farm House, Ludlow, Salop, SY8 3BX
Country Of Residence
England
Name
BURT, Robert Christopher

Barrie James Clatworthy

  Resigned
Appointed
01 September 1993
Resigned
16 December 1995
Occupation
Chartered Accountant
Role
Director
Age
81
Nationality
British
Address
33 Westbourne Road, Solihull, West Midlands, B92 8AT
Name
CLATWORTHY, Barrie James

Christopher George Digby Farkas

  Resigned
Resigned
08 February 2017
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Westholm 10 West Butts Road, Rugeley, Staffordshire, WS15 2LS
Country Of Residence
United Kingdom
Name
FARKAS, Christopher George Digby

Francesco Nicolas Christophe Ugolini

  Resigned
Appointed
25 March 2008
Resigned
21 March 2016
Occupation
Manager
Role
Director
Age
55
Nationality
French
Address
2 Impasse Charbonnel, Rue De La Bruyere, Monneville, 60240
Country Of Residence
France
Name
UGOLINI, Francesco Nicolas Christophe

REVIEWS


Check The Company
Excellent according to the company’s financial health.