BIOMET UK LIMITED

WATERTON INDUSTRIAL ESTATE, BRIDGEND, SOUTH WALES, CF31 3XA

Company Number: 01019715
Incorporation date: 04-Aug-1971
Status: Active
Entity type: Private Limited Company

SIC codes:
25610 Treatment and coating of metals
25620 Machining
32500 Manufacture of medical and dental instruments and supplies



SUMMARY

This company is 52.7 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 48.1 thousand which has decreased from the previous year's figure of GBP 97.5 million. The latest reported revenue figure is GBP 5 thousand which is down -100% on the previous year. The company has 3 active officers (directors or partners) who are or were officers of 1 other company. 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: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 5,000 6,000
31-Dec-2017 GBP 9,010,900 101,400 41,000 115,100 496,100
31-Dec-2016 GBP 90,816,000 50,938,000 230,000 105,000 49,472,000
31-Dec-2015 GBP 48,103,000 4,510,000 3,000 196,000 74,000 3,603,000
31-May-2015 GBP 91,277,000 9,654,000 3,000 177,000 1,979,000 11,501,000
31-May-2014 GBP 86,625,000 10,838,000 5,000 1,829,000 2,286,000 8,728,000
31-May-2013 GBP 104,369,000 16,329,000 18,000 320,000 3,899,000 12,128,000
31-May-2012 GBP 102,514,000 18,570,000 45,000 197,000 4,756,000 13,662,000
31-May-2011 GBP 101,069,000 23,140,000 58,000 680,000 5,338,000 17,180,000
31-May-2010 GBP 177,244,000 50,152,000 37,000 1,460,000 13,310,000 35,439,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 1,839,700 15,000 4,034,200 48,100
31-Dec-2017 GBP 87,294,000 150,000 76,006,000 97,475,000
31-Dec-2016 GBP 10,425,000 82,141,000 17,765,000 150,000 66,766,000 68,235,000
31-Dec-2015 GBP 10,425,000 32,783,000 13,336,000 150,000 29,757,000 31,226,000
31-May-2015 GBP 4,338,000 31,910,000 16,160,000 150,000 20,893,000 22,362,000
31-May-2014 GBP 13,870,000 31,171,000 16,247,000 150,000 23,044,000 24,484,000
31-May-2013 GBP 15,456,000 41,089,000 23,723,000 150,000 25,600,000 27,011,000
31-May-2012 GBP 19,888,000 38,986,000 17,768,000 150,000 29,473,000 30,816,000
31-May-2011 GBP 18,467,000 43,570,000 12,508,000 150,000 41,104,000 42,415,000
31-May-2010 GBP 9,917,000 47,616,000 27,902,000 150,000 21,395,000 22,653,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2018 GBP -900.00% -135,000 150,000 15,000 -43,564,500
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Stewart Justin RICHARDS 19 Apr 2017 15 Jul 2020 0 - 1
Resigned Ciaran MCMAHON 07 Aug 2009 18 Dec 2015 Director Irish 0 - 1
Resigned Keith BROWNHILL 01 Aug 1997 07 Aug 2009 0 - 6
Resigned Mark WHITE 01 Aug 1997 British 0 - 18

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Maria Jose DE JESUS PEREIRA DA SILVA 01 Sep 2022 Director Portuguese 1 - 00 (0.0%)
Active David Roderick KEANE 10 Mar 2022 Director Irish 1 - 00 (0.0%)
Active Dermot Patrick GANNON 10 Mar 2022 Company Director Irish 1 - 00 (0.0%)
Resigned Scott Brady MORRIS 01 Oct 2020 01 Sep 2022 Plant Director British 0 - 20 (0.0%)
Resigned Alan Michael GREEN 01 Jul 2019 10 Mar 2022 Director British 2 - 74 (44.4%)
Resigned Adrian Michael FUREY 21 Feb 2019 10 Mar 2022 Director Irish 0 - 10 (0.0%)
Resigned Francis Joseph MOLONEY 18 Apr 2018 01 Oct 2020 General Manager Irish 0 - 20 (0.0%)
Resigned Francien Henriet Constance MUETSTEGE 19 Apr 2017 10 Mar 2022 Finance Director Dutch 0 - 20 (0.0%)
Resigned Marc, Dr KNEISSLER 25 Jun 2015 18 Apr 2018 Director German 0 - 10 (0.0%)
Resigned Luigi SORRENTINO 25 Jun 2015 15 Jan 2019 Director German 0 - 10 (0.0%)
Resigned Renaat VERMEULEN 20 Jun 2011 25 Jun 2015 Director Belgian 0 - 20 (0.0%)
Resigned Leslie John MURRAY 27 May 2010 24 Mar 2014 Human Resources Director British 0 - 30 (0.0%)
Resigned Danny Ida Alfons DE ROECK 29 Jun 2009 25 Jun 2015 Director Belgian 0 - 10 (0.0%)
Resigned Ciaran Andrew MCMAHON 20 Nov 2008 18 Dec 2015 Finance Director Irish 6 - 171 (4.3%)
Resigned Leslie John MURRAY 17 Dec 2007 09 Jul 2009 H R Director British 0 - 30 (0.0%)
Resigned Richard PEARCE 01 Jan 2004 24 Aug 2016 Director British 0 - 10 (0.0%)
Resigned Richard Huw GRIFFITHS 01 Jan 2004 09 Jul 2009 Director British 0 - 10 (0.0%)
Resigned Robert Andrew SCOTT 01 Jan 2004 09 Jul 2009 Director British 0 - 10 (0.0%)
Resigned Roger David RANDALL 14 Apr 2003 09 Jul 2009 Director British 0 - 20 (0.0%)
Resigned Robert John TREADGOLD 18 Aug 1999 31 Mar 2003 Company Director British 0 - 10 (0.0%)
Resigned Niles Lleonard NOBLITT 01 Apr 1998 30 Sep 2007 Engineer American 0 - 10 (0.0%)
Resigned Franciscus Theodus Maria ROBBEN 01 Apr 1998 01 May 2002 Director Dutch 0 - 10 (0.0%)
Resigned John Thomas AMBER 07 Jan 1998 17 Feb 2000 Director British 0 - 10 (0.0%)
Resigned Keith BROWNHILL 07 Jan 1998 07 Aug 2009 Accountant British 0 - 62 (33.3%)
Resigned Mark WHITE 31 Jan 1997 01 Aug 1997 Director British 0 - 1810 (55.6%)
Resigned Robert Anthony FORSTER 31 Jan 1997 31 Jul 2003 Director British 0 - 138 (61.5%)
Resigned David Stewart HUMPHREY 07 Jan 1997 19 Nov 1999 Company Director British 0 - 10 (0.0%)
Resigned Richard Craig BLASCHKE 29 Sep 1995 02 Mar 1998 Company Director American 0 - 10 (0.0%)
Resigned Roger Petrus VAN BROECK 31 Jan 1995 09 Jul 2009 Prsident Belgian 0 - 21 (50.0%)
Resigned Robert Anthony FORSTER 31 Jul 2003 Director British 0 - 138 (61.5%)
Resigned Keith William John WRIGHT 01 May 2004 Director British 0 - 20 (0.0%)
Resigned Norman George HIBBINS 01 May 1997 Director British 0 - 10 (0.0%)
Resigned Dane MILLER 30 Sep 2007 Business Executive American 0 - 10 (0.0%)
Resigned Charles Edward NIEMIER 30 Sep 2007 Business Executive American 0 - 10 (0.0%)
Resigned David John MOORSE 09 Jul 2009 Director British 0 - 31 (33.3%)
Resigned Gordon HOWELLS 31 Jan 1997 Director British 0 - 21 (50.0%)
Resigned Mark WHITE 01 Aug 1997 Director British 0 - 1810 (55.6%)
Number of active directors: 3
Average tenure of active directors: 2.0 years
Average tenure of resigned directors: 3.9 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BIOMET UK LIMITED (01019715) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2018-12-072015-12-202014-12-202013-12-202012-12-20
ZIMMER UK LTDORDINARY140,000
93.3%
0
0%
0
0%
0
0%
0
0%
ZIMMER UK LTDDEFERRED10,000
6.67%
0
0%
0
0%
0
0%
0
0%
BIOMET ACQUISITIONSORDINARY0
0%
140,000
93.3%
140,000
93.3%
140,000
93.3%
140,000
93.3%
BIOMET ACQUISITIONSDEFERRED0
0%
10,000
6.67%
10,000
6.67%
10,000
6.67%
10,000
6.67%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BIOMET UK LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 52 19% 25% 79213
2023-01-01 2023-06-30 59 19% 25% 73183
2022-07-01 2022-12-31 51 21% 29% 66628
2022-01-01 2022-06-30 52 19% 27% 60657
2021-07-01 2021-12-31 46 14% 19% 53550
2021-01-01 2021-06-30 49 18% 29% 47565
2020-07-01 2020-12-31 52 33% 48% 40860
2020-01-01 2020-06-30 51 32% 49% 35480
2019-07-01 2019-12-31 45 11% 19% 25899
2019-01-01 2019-06-30 48 14% 18% 18046
2018-07-01 2018-12-31 55 26% 38% 11039
2018-01-01 2018-06-30 55 29% 44% 3678


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Alignment tool for a femoral drill guide 2009-11-18 Terminated GB2475491
A femoral neck prosthesis with trapezoidal cross-section 2009-08-27 Granted GB2473184
Stylus assembly kit comprising a plurality of styli of different dimensions 2009-08-12 Granted GB2472622
A revision acetabular for resurfacing system 2009-07-28 Granted GB2472973
A prosthetic bearing component 2008-09-01 Terminated GB2463066
Bearing component 2008-04-01 Granted GB2458918
Linked meniscal bearings for a prosthetic knee joint 2008-04-01 Granted GB2495042
Linked meniscal bearings for a prosthetic knee joint 2008-04-01 Granted GB2491997
Prosthesis comprising an artificial ligament 2007-11-02 Granted GB2464862
Artificial ligament with spring biasing and tension adjustment 2007-11-02 Granted GB2454251
Artificial ligament with spring biasing and tension adjustment 2007-11-02 Granted GB2474394
Endoprosthetic knee joint with ligament secured in the tibial stem 2007-11-02 Granted GB2464639
Prosthesis 2006-11-16 Terminated GB2443797
Surgical instrument 2006-10-03 Granted GB2442441
Surgical jig for a knee 2006-02-01 Granted GB2434747
A Joint prosthesis which includes a shell having a region intended to protrude beyond a bone surface 2005-03-17 Terminated GB2424187
A surgical guide jig with an expanding spherical joint 2005-02-15 Terminated GB2423021
Surgical Instrument 2004-12-06 Terminated GB2420717
A femoral head prosthesis 2004-10-21 Terminated GB2419291
Prosthesis 2004-03-08 Granted GB2411839
Gripping tool 2004-02-24 Granted GB2411376
A reamer 2003-09-24 Granted GB2406278
Device for gripping a prosthesis or a part of a prosthesis 2003-09-24 Granted GB2406277
Bone plate 2003-08-28 Terminated GB2405342
Prosthesis with adjustable bearing retainer 2003-08-15 Terminated GB2404862
Prosthesis with artificial ligament 2003-07-02 Terminated GB2403416
Surgical Device 2003-06-06 Ceased GB2402340
Bone jig with adjustment means 2003-01-22 Terminated GB2397526
Hip prosthesis with ceramic bearing 2002-12-27 Terminated GB2396561
Spinal prosthesis 2002-05-27 Ceased GB2389046
Swivel coupling 2001-05-02 Ceased GB2375051
Vertebral body replacement 2000-07-13 Terminated GB2364643
Knee prosthesis with keel 2000-03-21 Terminated GB2360457
Rotary mill 2000-02-01 Granted GB2358822
Vertebral body replacement 1998-06-23 Terminated GB2338652
Surgical Tool Aligning Device 1997-02-21 Ceased GB2322304
Spinal fixation apparatus 1984-02-28 Granted GB2173104

COMPETITORS

(Based on Sic code: 25610 Treatment and coating of metals)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
BURNTISLAND FABRICATIONS LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, 3RD FLOOR, EDINBURGH, EH2 1EL SC213282 2017-12-31 101,009,595 0 25990-Manufacture of other fabricated metal products not elsewhere classified
BIOMET UK LIMITED WATERTON INDUSTRIAL ESTATE, BRIDGEND, SOUTH WALES, CF31 3XA 01019715 2017-12-31 90,109,000 4,961,000 25620-Machining
32500-Manufacture of medical and dental instruments and supplies
WEDGE GROUP GALVANIZING LIMITED STAFFORD STREET, WILLENHALL, WEST MIDLANDS, WV13 1RZ 00515891 2018-03-31 86,971,000 40,568,000
TURBINE SURFACE TECHNOLOGIES LIMITED UNIT 13A, LITTLE OAK DRIVE SHERWOOD PARK, ANNESLEY, NOTTINGHAMSHIRE, ENGLAND, ENGLAND, NG15 0DR 04040105 2017-12-31 60,501,000 5,323,000
JOSEPH ASH LIMITED WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH 00154773 2017-12-31 41,038,000 8,304,000
BLACKWOOD ENGINEERING LIMITED GLANDWR INDUSTRIAL ESTATE, ABERBEEG, GWENT, NP13 2LN 00423178 2018-04-30 37,280,563 0
BODYCOTE HEAT TREATMENTS LIMITED SPRINGWOOD COURT SPRINGWOOD CLOSE, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, CHESHIRE, SK10 2XF 01025652 2016-12-31 29,700,000 3,320,000
WALLWORK HEAT TREATMENT LIMITED LODGE BANK WORKS, LORD STREET, BURY, LANCASHIRE, BL9 0RE 00640305 2018-03-31 8,360,760 0
WALLWORK CAMBRIDGE LIMITED LODGE BANK WORKS, LORD STREET, BURY, LANCASHIRE, BL9 0RE 01476898 2018-03-31 6,085,906 0 28910-Manufacture of machinery for metallurgy
WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED LODGE BANK WORKS, LORD STREET, BURY, LANCASHIRE, BL9 0RE 02293573 2018-03-31 5,877,007 0
WESTGATE COIL AND PROCESSING LIMITED WESTGATE HOUSE MIDDLEMORE LANE WEST, ALDRIDGE, WALSALL, WS9 8BG 07455979 2018-02-28 1,532,571 0
WALLWORK NEWCASTLE LIMITED LODGE BANK WORKS, LORD STREET, BURY, LANCASHIRE, ENGLAND, BL9 0RE 01576003 2018-03-31 1,123,891 0
PROTECTIVE SURFACE COATINGS LTD WEST VIEW HOUSE, NEWEYS HILL, WORCESTER, ENGLAND, WR3 7AL 08277251 2017-12-31 580,320 0
EDMO POWDER COATINGS LTD. PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE, PACIFIC AVENUE, WEDNESBURY, WEST MIDLANDS, ENGLAND, WS10 7WP 02226415 2018-10-31 551,710 0
SURFACE FINISHERS LIMITED 19 OAKLANDS AVENUE, EARL SHILTON, LEICESTER, ENGLAND, LE9 7JX 04774897 2017-05-31 357,338 0
ULTRAQUICK HIRE LIMITED ADDITIONS PLUS, 10A PARLAUNT ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL3 8BB 08941004 2018-03-31 206,216 0
PYRAMID LABORATORIES LIMITED 33 OAKLEAS RISE, THRAPSTON, NORTHAMPTONSHIRE, NN14 4JZ 02938949 2017-12-31 66,044 0 72190-Other research and experimental development on natural sciences and engineering
M. I. G. S. LTD. 298 HIGH STREET, DORKING, SURREY, ENGLAND, RH4 1QX 03611333 2018-08-31 41,937 0

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
BIOMET 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 0.8% 4.4% 8.7% Medium
Do you have a dispute with a business?
Make it public