BMI GROUP MANUFACTURING UK LIMITED

BMI HOUSE 2 PITFIELD, KILN FARM, MILTON KEYNES, MK11 3LW

Previous name: MONIER REDLAND LIMITED (changed on 16-Mar-2021)
Previous name: MONIER LIMITED (changed on 23-Aug-2011)
Previous name: LAFARGE ROOFING LIMITED (changed on 03-Mar-2008)

Company Number: 00407552
Incorporation date: 02-Apr-1946
Status: Active
Entity type: Private Limited Company

SIC codes:
23610 Manufacture of concrete products for construction purposes





SUMMARY

This company is 78.1 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 65.1 million which has decreased from the previous year's figure of GBP 65.6 million. The latest reported revenue figure is GBP 82.1 million which is down -10% on the previous year. The company has 1 active officers (directors or partners) who are or were officers of 3 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2023
Accounts Filed: FULL (31-Dec-2021)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 82,114,000 -177,000 158,000 -452,000
31-Dec-2017 GBP 88,968,000 5,502,000 97,000 1,135,000 4,653,000
31-Dec-2016 GBP 87,908,000 6,219,000 132,000 123,000 1,541,000 4,909,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 21,930,000 50,810,000 15,768,000 57,831,000 17,000 5,747,000 65,129,000
31-Dec-2017 GBP 31,231,000 12,761,000 57,831,000 17,000 6,199,000 65,581,000
31-Dec-2016 GBP 37,165,000 17,257,000 57,831,000 17,000 1,546,000 60,928,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Jason John BRADLEY 02 Nov 2015 25 Oct 2017 0 - 1
Resigned Geoffrey Arthur George SHEPHEARD 31 May 2007 31 Oct 2015 British 0 - 367
Resigned Rajesh Kishorlal ZALA 28 Feb 2007 31 Jan 2011 0 - 15
Resigned TARMAC SECRETARIES (UK) LIMITED 28 Feb 2007 209 - 202

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Jubal Lubini NABUTOLA 25 Jun 2021 Finance Director British 3 - 10 (0.0%)
Resigned Neil James GREGORY 05 Apr 2021 31 Aug 2023 Industrial Director British 0 - 10 (0.0%)
Resigned Timothy Paul DAY 31 Oct 2020 25 Jun 2021 Finance Director British 0 - 50 (0.0%)
Resigned Craig Karl DOUGLAS 30 Sep 2019 05 Apr 2021 Finance Director British 0 - 100 (0.0%)
Resigned Johannes Georg, Dr SCHMIDT-SCHULTES 21 Feb 2019 30 Sep 2019 Chief Financial Officer German 0 - 90 (0.0%)
Resigned Alfons HORN 25 Oct 2017 21 Feb 2019 Managing Director German 0 - 70 (0.0%)
Resigned Klaus Sonne RAVN 25 Oct 2017 31 Oct 2020 Finance Director Danish 0 - 70 (0.0%)
Resigned Graham Roy BARLOW 13 Dec 2016 31 Dec 2020 Hr Director British 0 - 21 (50.0%)
Resigned Sebastien Leopold Pierre STRUBEL 13 Oct 2015 25 Oct 2017 Regional Industrial Director French 0 - 10 (0.0%)
Resigned Andrew John DENNIS 22 Sep 2014 30 Apr 2019 Sales Director British 0 - 20 (0.0%)
Resigned Christopher Gareth MORGAN 24 Jun 2013 22 Sep 2014 Managing Director British 1 - 206 (28.6%)
Resigned Jason John BRADLEY 24 Jun 2013 11 Feb 2019 Accountant British 6 - 80 (0.0%)
Resigned Robert Stefan FORSTER 31 Jan 2013 24 Jun 2013 Finance Director German 0 - 72 (28.6%)
Resigned Alastair Duncan FORBES 01 Jan 2012 01 Sep 2013 Chief Executive Officer British 0 - 30 (0.0%)
Resigned Andrew John DENNIS 01 Oct 2009 24 Jun 2013 Sales Director British 0 - 20 (0.0%)
Resigned Mark Patrick RANDALL 30 Mar 2009 31 Dec 2011 Managing Director British 1 - 72 (25.0%)
Resigned Mark TIMMONS 06 Jun 2008 18 Aug 2009 Director British 0 - 21 (50.0%)
Resigned Rhodri Huw JENKINS 31 Mar 2006 09 Apr 2015 Human Resources Director British 0 - 43 (75.0%)
Resigned Francois Aymon MASSIE 01 Nov 2004 31 Jan 2013 Finance Director French 0 - 179 (52.9%)
Resigned Paul Andrew LARCEY 01 Aug 2002 08 Dec 2008 Sales And Marketing Director British 0 - 10 (0.0%)
Resigned Andrew WEBBER 01 Aug 2002 06 Jun 2008 Industrial Director British 1 - 10 (0.0%)
Resigned Christopher Jonathan MARTIN 31 Dec 2001 31 Aug 2004 Finance Director British 0 - 42 (50.0%)
Resigned Paul KOLOWRATNIK 27 Nov 2000 11 Nov 2005 Company Director Austrian 0 - 21 (50.0%)
Resigned Christopher Gareth MORGAN 04 Jan 2000 27 Mar 2009 Managing Director British 1 - 206 (28.6%)
Resigned Nicholas Michael PEALL 01 Aug 1999 28 Feb 2006 Human Resources Director British 1 - 32 (50.0%)
Resigned Ulrich GLAUNACH 01 Jul 1999 11 Nov 2005 Chief Operating Officer Austrian 0 - 10 (0.0%)
Resigned Stefan HUTWOHL 31 Mar 1999 31 Dec 2001 Company Director German 0 - 137 (53.8%)
Resigned Pieter SCHOWENBURG 31 Dec 1996 01 Jul 1999 Engineer Dutch 0 - 31 (33.3%)
Resigned Louis Leslie Alexander EPERJESI 01 Aug 1996 30 Apr 2002 Company Director Canadian 7 - 2811 (31.4%)
Resigned Mark Leslie CRUMP 01 Feb 1995 31 Mar 1999 Chartered Accountant British 0 - 168 (50.0%)
Resigned Peter Michael JOHNSON 06 Oct 1994 30 Apr 1996 Company Director British 1 - 213 (13.6%)
Resigned Kevin Allan ABBOTT 30 Jun 1994 06 Oct 1994 Company Director British 3 - 2810 (32.3%)
Resigned Kelvin Robert PORTER 08 Apr 1994 29 Jul 1994 Group Taxation Manager British 0 - 10 (0.0%)
Resigned Quentin Clive JACKSON 17 Jan 1994 31 Aug 2000 Marketing Director British 0 - 20 (0.0%)
Resigned Mark Patrick RANDALL 10 Jan 1994 18 Jan 1999 Production Director British 1 - 72 (25.0%)
Resigned Keith William DEIGHTON 10 Jan 1994 31 Jan 1999 Human Resources Director British 0 - 21 (50.0%)
Resigned Philip John MARGRAVE 31 Mar 1993 30 Jun 1994 Company Director British 0 - 3317 (51.5%)
Resigned Robert Stewart NAPIER 29 May 1997 Chief Executive British 2 - 434 (8.9%)
Resigned David Anthony SIMPSON 29 Jul 1994 Company Director British 0 - 94 (44.4%)
Resigned Kevin Brian CONNOLLY 26 Sep 1995 Chartered Accountant Irish 0 - 2519 (76.0%)
Resigned John Stuart RENOWDEN 31 Dec 1995 Chartered Engineer British 0 - 20 (0.0%)
Resigned Philip John MARGRAVE 30 Jun 1994 Company Director British 0 - 3317 (51.5%)
Resigned Michael William PENNY 20 Mar 2000 Managing Director British 0 - 72 (28.6%)
Resigned Kevin Allan ABBOTT 06 Oct 1994 Company Director British 3 - 2810 (32.3%)
Resigned Keith CHESTNEY 15 Nov 1993 Personnel Director British 0 - 10 (0.0%)
Number of active directors: 1
Average tenure of active directors: 2.8 years
Average tenure of resigned directors: 3.0 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BMI GROUP MANUFACTURING UK LIMITED (00407552) - Active
KLOBER LIMITED (01944435) - Active
BMI GROUP UK LIMITED (02472635) - Active
QUEST CONSTRUCTION PRODUCTS UK LTD (09437729) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-05-302016-05-302015-05-302014-05-302013-05-30
BMI GROUP HOLDINGS UK LIMITEDORDINARY57,787,924
100.0%
0
0%
0
0%
0
0%
0
0%
BMI GROUP HOLDINGS UK LIMITEDPREFERENCE100
0.000%
0
0%
0
0%
0
0%
0
0%
MONIER (UK) HOLDINGS LIMITEDORDINARY0
0%
57,787,924
100.0%
57,787,924
100.0%
57,787,924
100.0%
57,787,924
100.0%
MONIER (UK) HOLDINGS LIMITEDPREFERENCE0
0%
100
0.000%
100
0.000%
100
0.000%
100
0.000%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BMI GROUP MANUFACTURING UK LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 23610 Manufacture of concrete products for construction purposes)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
MARSHALLS MONO LIMITED LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HT 00509579 2017-12-31 400,609,000 55,258,000
TARMAC BUILDING PRODUCTS LIMITED INTERCHANGE 10, RAILWAY DRIVE, WOLVERHAMPTON, UNITED KINGDOM, WV1 1LH 04026569 2017-12-31 207,729,000 4,066,000 23620-Manufacture of plaster products for construction purposes
23640-Manufacture of mortars
23990-Manufacture of other non-metallic mineral products not elsewhere classified
H+H UK LIMITED CELCON HOUSE, IGHTHAM, SEVENOAKS, KENT, TN15 9HZ 00247647 2017-12-31 82,956,000 11,111,000
CPM GROUP LIMITED LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, ENGLAND, HX5 9HT 01005164 2017-12-31 55,338,000 -12,070,000
FORTICRETE LIMITED LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS 00221210 2017-12-31 43,753,000 3,609,000
SUPREME CONCRETE LIMITED LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS 01410463 2017-12-31 40,234,789 8,289,140
STOWELL CONCRETE LIMITED ARNOLDS WAY, YATTON, SOMERSET, BS49 4QN 01059577 2018-06-30 26,502,755 0 23690-Manufacture of other articles of concrete, plaster and cement
THORP PRECAST LIMITED VALLEY SAW MILL, APEDALE ROAD, CHESTERTON, NEWCASTLE UNDER LYME, STAFFS, ST5 6BN 05219420 2017-12-31 19,484,555 0
BESBLOCK LIMITED BARDON HILL, BARDON ROAD, COALVILLE, LEICESTERSHIRE, ENGLAND, LE67 1TL 01059042 2018-04-30 12,185,684 0
LIDGET COMPTON LIMITED OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, SOUTH YORKSHIRE, ENGLAND, S70 2SB 02556614 2018-03-31 7,803,742 0
C. WARRICK & SON (CONCRETE) LIMITED SEAGATE ROAD,, LONG SUTTON,, SPALDING, PE12 9AD 00402545 2017-12-31 588,194 0
DMD DIRECT LIMITED UNIT 3 LANGHAM INDUSTRIAL PARK MANSFIELD ROAD, CORBRIGGS, CHESTERFIELD, DERBYSHIRE, S41 0GG 07770769 2017-12-31 149,834 0 23690-Manufacture of other articles of concrete, plaster and cement
23910-Production of abrasive products
23990-Manufacture of other non-metallic mineral products not elsewhere classified

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
BMI GROUP MANUFACTURING UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public