ETEX BUILDING PERFORMANCE LIMITED

GORDANO HOUSE MARSH LANE, EASTON-IN-GORDANO, BRISTOL, BS20 0NE

Previous name: SINIAT LIMITED (changed on 03-Jan-2017)
Previous name: LAFARGE PLASTERBOARD LIMITED (changed on 01-Oct-2012)

Company Number: 02163844
Incorporation date: 14-Sep-1987
Status: Active
Company type: Private Limited Company

SIC codes:
23620 Manufacture of plaster products for construction purposes





SUMMARY

This company is 35.7 years old and is currently active. The company has positive equity (net assets) of GBP 102.7 million which has decreased from the previous year's figure of GBP 110.6 million. The latest reported revenue figure is GBP 211.4 million which is up 10% on previous year's figure of GBP 195.2 million. The company has 4 active officers (directors or partners) . The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-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 211,352,000 40,176,000 206,000 7,883,000 32,086,000
31-Dec-2017 GBP 195,193,000 36,029,000 10,000 29,511,000
31-Dec-2016 GBP 158,334,000 29,302,000 23,362,000
31-Dec-2015 GBP 149,689,000 25,700,000 210,000 20,347,000
31-Dec-2014 GBP 135,386,000 20,113,000 107,000 16,087,000
31-Dec-2013 GBP 122,873,000 15,051,000 172,000 11,007,000
31-Dec-2012 GBP 119,734,000 13,805,000 4,031,000 9,979,000
31-Dec-2011 GBP 118,983,000 5,847,000 2,056,000 3,914,000
31-Dec-2010 GBP 109,764,000 7,903,000 16,045,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 16,777,000 102,354,000 87,192,000 60,000,000 42,694,000 102,694,000
31-Dec-2017 GBP 2,178,000 94,034,000 66,014,000 60,000,000 50,608,000 110,608,000
31-Dec-2016 GBP 15,664,000 113,449,000 77,444,000 60,000,000 44,097,000 104,097,000
31-Dec-2015 GBP 65,821,000 103,474,000 69,627,000 60,000,000 40,735,000 100,735,000
31-Dec-2014 GBP 28,483,000 79,491,000 52,126,000 60,000,000 36,388,000 96,388,000
31-Dec-2013 GBP 17,629,000 69,225,000 46,063,000 60,000,000 31,301,000 91,301,000
31-Dec-2012 GBP 23,100,000 67,334,000 41,089,000 60,000,000 30,294,000 90,294,000
31-Dec-2011 GBP 8,234,000 62,560,000 45,028,000 60,000,000 20,315,000 80,315,000
31-Dec-2010 GBP 59,282,000 92,276,000 41,828,000 149,700,000 -33,299,000 116,401,000

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Neil Martin SHAW 10 Dec 2021 28 May 2023 1 - 0
Resigned Jane Elizabeth MAYCOCK 04 Nov 2020 10 Dec 2021 0 - 1
Resigned Wim SCHELFHOUT 16 Jan 2019 11 Sep 2020 0 - 1
Resigned Clive Graham ELLWOOD 01 Jul 2005 31 May 2019 Accountant British 0 - 10
Resigned Stuart George PALMER 12 Feb 2002 30 Jun 2005 Chartered Accountant British 0 - 12
Resigned Adam Tomasz WISZNIEWSKI 01 Jan 1999 01 Mar 2002 0 - 4
Resigned Michael Graham PAGE 31 Mar 1996 01 Jan 1999 0 - 3
Resigned Clive Graham ELLWOOD 22 Dec 1992 31 Mar 1996 0 - 5
Resigned AFARGE TARMAC SECRETARIES (UK) LIMITED 22 Dec 1992 206 - 194

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Hayley Josephine WILLIAMS 27 Mar 2023 Director British 1 - 00 (0.0%)
Active Tanguy Marc Patrick Emmanuel Albert VANDERBORGHT 10 Dec 2021 Director Belgian 1 - 00 (0.0%)
Active Neil Martin SHAW 10 Dec 2021 Country Manager British 1 - 00 (0.0%)
Resigned Wim SCHELFHOUT 16 Jan 2019 11 Sep 2020 Finance Director Belgian 0 - 20 (0.0%)
Active Jean-Louis Georges BERNARD 31 Dec 2017 Director French 1 - 00 (0.0%)
Resigned Jean-Pierre Germain Leon HANIN 01 Jan 2015 31 Dec 2017 Head Of Division Belgian 0 - 20 (0.0%)
Resigned Neil Alexander ASH 31 Dec 2013 10 Dec 2021 Managing Director British 0 - 61 (16.7%)
Resigned Bernard LEKIEN 04 Nov 2011 01 Sep 2014 Head Of Dryco Division Belgian 0 - 10 (0.0%)
Resigned Richard Guy BUXTON 01 Jan 2010 31 Dec 2017 Operations Director British 0 - 10 (0.0%)
Resigned Jane Elizabeth MAYCOCK 01 Dec 2009 10 Dec 2021 Hr Director British 0 - 31 (33.3%)
Resigned Jean-Michel Edouard Armand DESMOUTIER 04 Sep 2008 31 Dec 2013 Managing Director French 0 - 31 (33.3%)
Resigned Robert James MOULD 01 Sep 2006 31 Jul 2009 Sales Director British 0 - 41 (25.0%)
Resigned Clive Graham ELLWOOD 01 Jul 2005 31 May 2019 Finance Director British 0 - 104 (40.0%)
Resigned Mark Leslie CRUMP 22 Mar 2005 29 Sep 2009 Accountant British 4 - 3011 (32.4%)
Resigned Isidoro MIRANDA 22 Mar 2005 31 Aug 2007 Engineer Spain 0 - 10 (0.0%)
Resigned Stuart George PALMER 01 Jul 2003 01 Jul 2005 Accountant British 0 - 122 (16.7%)
Resigned Adam Tomasz WISZNIEWSKI 20 Jan 2000 01 Mar 2002 Accountant British 0 - 42 (50.0%)
Resigned Bruce Ernest SLATTON 26 Oct 1999 04 Sep 2008 Director British 1 - 71 (12.5%)
Resigned Anthony J COLAK 01 Dec 1996 26 Oct 1999 Managing Dir American 0 - 31 (33.3%)
Resigned Kieran Patrick HEHIR 01 Apr 1996 02 Aug 2006 Sales & Marketing Director British 0 - 20 (0.0%)
Resigned Harald Skjalg LYSDAHL 25 Jul 1994 31 Jul 1997 Production Director British 0 - 10 (0.0%)
Resigned Stephen BELL 01 Jul 1994 05 Feb 1999 Commercial Director British 0 - 31 (33.3%)
Resigned James Lawrence MCQUHAE 01 Jul 1994 31 Mar 1997 Managing Director British-Canadian 0 - 21 (50.0%)
Resigned Paul MAIDMENT 01 Nov 1993 29 Sep 1997 Sales Director British 0 - 41 (25.0%)
Resigned Jean-Louis Frederic NICOLAS 01 Apr 1993 01 Jan 1999 President And Chief Executive French 0 - 10 (0.0%)
Resigned Clive Graham ELLWOOD 22 Dec 1992 31 Mar 1996 Chartered Accountant British 0 - 52 (40.0%)
Resigned David Michael CALOW 03 Nov 1992 31 Aug 1994 Company Director British 2 - 71 (11.1%)
Resigned David Michael CALOW 31 Aug 1994 Company Director British 2 - 71 (11.1%)
Resigned Clive Graham ELLWOOD 31 Mar 1996 Chartered Accountant British 0 - 52 (40.0%)
Resigned Yves Marie Jean BONAIME 31 Aug 1994 Production Director French 0 - 10 (0.0%)
Resigned Denis Marie FABRE 01 Jan 1999 Financial Director French 0 - 10 (0.0%)
Resigned James Stanley GEORGE 31 Mar 1995 Technical Director British 0 - 20 (0.0%)
Resigned Gary Roy GENTLES 24 Nov 1992 General Manager Canadian 0 - 20 (0.0%)
Number of active directors: 4
Average tenure of active directors: 2.1 years
Average tenure of resigned directors: 4.0 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
ETEX BUILDING PERFORMANCE LIMITED (02163844) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2017-05-302016-05-302015-05-302014-05-302013-05-30
ETEX BUILDING PERFORMANCE INTERNATIONAL SASORDINARY60,000,000
100%
0
0%
0
0%
0
0%
0
0%
SINIAT INTERNATIONAL SASORDINARY0
0%
60,000,000
100%
60,000,000
100%
60,000,000
100%
60,000,000
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-09-252017-10-27
ETEX BUILDING PERFORMANCE LIMITEDORDINARY1,111
64.3%
1
50%
ETEX BUILDING PERFORMANCE LIMITEDB ORDINARY420
24.3%
0
0%
ETEX BUILDING PERFORMANCE LIMITEDC ORDINARY198
11.5%
0
0%
ETEX BUILDING PERFORMANCE LIMITEDORDINARY0
0%
1
50%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

ETEX BUILDING PERFORMANCE 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
2022-07-01 2022-12-31 63 52% 69% 69536
2022-01-01 2022-06-30 78 51% 62% 60595
2021-07-01 2021-12-31 70 48% 76% 53362
2021-01-01 2021-06-30 59 42% 73% 46792
2020-07-01 2020-12-31 59 37% 73% 42495
2020-01-01 2020-06-30 53 36% 68% 33138
2019-07-01 2019-12-31 41 24% 37% 27382
2019-01-01 2019-06-30 52 34% 40% 18695
2018-07-01 2018-12-31 52 33% 54% 11973
2018-01-01 2018-06-30 57 37% 56% 3971


COURT CASES


Date Title Reference Subject
2018-12-11 Mr C Greenslade v Etex Building Performance Ltd [2018] UKET 1403298/2018 Health & Safety

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 23620 Manufacture of plaster products for construction purposes)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
ETEX BUILDING PERFORMANCE LIMITED GORDANO HOUSE MARSH LANE, EASTON-IN-GORDANO, BRISTOL, ENGLAND, BS20 0NE 02163844 2017-12-31 195,193,000 29,511,000
ARTEX LIMITED SAINT-GOBAIN HOUSE EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, UNITED KINGDOM, LE12 6JU 04140239 2017-12-31 59,575,000 6,940,000 25730-Manufacture of tools
SYM-WALL BUILDING TECHNOLOGIES LIMITED UNIT 2 LINKMEL ROAD, EASTWOOD, NOTTINGHAM, ENGLAND, NG16 3RZ 08211150 2017-09-30 161,609 0 32990-Other manufacturing 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
ETEX BUILDING PERFORMANCE LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% 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