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 FINANCE
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
-
Check the company
-
UK
-
Wolverhampton
- Company name
- LEBRONZE ALLOYS UK LIMITED
- Company number
- 01650805
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Jul 1982
Age - 43 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
- 60
- 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
- 61
- 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
- 63
- 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
- 81
- 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
- 82
- 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
- 79
- 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
- 56
- 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.