LEVITON MANUFACTURING UK LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF

Previous name: BRAND-REX LIMITED (changed on 25-Nov-2019)

Company Number: 02340157
Incorporation date: 27-Jan-1989
Status: Active
Entity type: Private Limited Company

SIC codes:
27320 Manufacture of other electronic and electric wires and cables





SUMMARY

This company is 35.2 years old and is currently active. It is controlled by Brand-Rex Holdings Limited. The company has positive equity (net assets) of GBP 28.5 million which has increased from GBP 25.8 million in the previous year. The latest reported revenue figure is GBP 90.7 million which is similar to the previous year's figure of GBP 86.8 million. The company has 3 active officers (directors or partners) who are or were officers of 12 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: 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-2019 GBP 90,724,000 5,408,000 292,000 855,000 5,116,000
31-Dec-2018 GBP 86,773,000 5,976,000 186,000 987,000 5,867,000
31-Dec-2017 GBP 78,179,000 5,754,000 222,000 968,000 5,175,000
13-Apr-2017 GBP 66,602 4,420 4 3,421
31-Dec-2015 GBP 67,379,000 3,940,000 397,000 1,156,000 2,387,000
31-Dec-2014 GBP 403,000 1,065,000 3,619,000
31-Dec-2013 GBP 6,000 7,000 668,000
31-Dec-2012 GBP -306,000 537,000 -843,000 -843,000
31-Dec-2011 GBP 4,913,000 581,000 4,913,000 4,332,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 2,307,000 13,587,000 4,547,000 14,723,000 13,750,000 28,473,000
31-Dec-2018 GBP 1,070,000 15,734,000 4,809,000 14,723,000 11,075,000 25,798,000
31-Dec-2017 GBP 2,855,000 16,628,000 2,019,000 14,723,000 8,880,000 23,603,000
13-Apr-2017 GBP 49,571,688 17,292 2,662 1,472,314,723
31-Dec-2015 GBP 1,688,000 28,144,000 14,844,000 3,313,000 14,723,000 2,021,000 16,507,000
31-Dec-2014 GBP 1,243,000 34,140,000 18,439,000 3,783,000 14,723,000 4,416,000 19,139,000
31-Dec-2013 GBP 338,000 34,704,000 20,321,000 4,251,000 14,723,000 797,000 15,520,000
31-Dec-2012 GBP 61,000 32,272,000 20,628,000 4,694,000 14,723,000 129,000 14,852,000
31-Dec-2011 GBP 330,000 35,851,000 20,306,000 5,115,000 14,723,000 4,472,000 19,195,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2017 GBP -9,900.10% -1,457,591,723 1,472,314,723 14,723,000 718,316,349
13-Apr-2017 GBP 99.00% 1,457,591,723 14,723,000 1,472,314,723 719,546,849
* 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)
Active Lucy GUILHERME 01 Jan 2021 29 Mar 2024 1 - 0
Resigned Mark Stephen BAYDARIAN 17 Dec 2015 01 Jan 2021 0 - 1
Resigned George HANNIDES 18 Dec 2014 17 Dec 2015 British 0 - 1
Resigned Peter Rankin SANDRINGHAM 31 Oct 2005 18 Dec 2014 2 - 23
Resigned EPS SECRETARIES LIMITED 30 Jun 2005 31 Oct 2005 1 - 917
Resigned Derek BURNINGHAM 01 Mar 2004 30 Jun 2005 1 - 84
Resigned CARADON SERVICES LIMITED 30 Nov 1995 01 Mar 2004 2 - 89
Resigned Chandan Kanti BHOWMIK 30 Nov 1995 0 - 100

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Lucy GUILHERME 01 Jan 2021 Chief Financial Officer Canadian 6 - 00 (0.0%)
Active Donald Jay HENDLER 17 Dec 2015 Company Director American 6 - 10 (0.0%)
Resigned Daryoush LARIZADEH 17 Dec 2015 23 Jun 2020 Company Director American 0 - 30 (0.0%)
Resigned Mark Stephen BAYDARIAN 17 Dec 2015 01 Jan 2021 Company Director American 0 - 30 (0.0%)
Resigned George Michael HANNIDES 18 May 2013 17 Dec 2015 Chief Administration Officer British 9 - 2714 (38.9%)
Resigned Martin Jeremiah HANCHARD 01 Jan 2013 17 Dec 2015 Chief Executive Officer British 0 - 30 (0.0%)
Resigned William STEWART 15 Dec 2010 31 May 2013 Human Resources Director British 0 - 41 (25.0%)
Resigned David Douglas MURRAY 26 Mar 2010 15 Dec 2010 Commercial Director British 30 - 4828 (35.9%)
Active Ian Gerard WILKIE 01 Feb 2008 Company Director British 8 - 11 (11.1%)
Resigned Roderick Mackenzie SHERWOOD III 02 May 2007 29 Jan 2008 Cfo Gores Group Usa 0 - 10 (0.0%)
Resigned Fernando GONI 18 Jan 2007 29 Jan 2008 Vice President Europe Argentinian 0 - 10 (0.0%)
Resigned Mark Ronald STONE 02 Mar 2006 29 Jan 2008 President Of Operations American 0 - 21 (50.0%)
Resigned Lindsay Anton WYNTER 02 Mar 2006 29 Jan 2008 Company Director British 0 - 31 (33.3%)
Resigned Ashley Warren ABDO 31 Jan 2006 29 Jan 2008 Chairman American 0 - 31 (33.3%)
Resigned Iain BALLINGALL 31 Jan 2006 15 Apr 2010 Company Director British 0 - 41 (25.0%)
Resigned Nadim NSOULI 31 Oct 2005 15 Aug 2006 Company Director British Lebanese 0 - 42 (50.0%)
Resigned Edmund John ASTON 31 Oct 2005 30 Jan 2006 Director British 0 - 83 (37.5%)
Resigned Nicholas Timon DRAKESMITH 29 Jun 2004 30 Jun 2005 Accountant British 7 - 7929 (33.7%)
Resigned Haley Rose STEWART 05 Apr 2004 13 May 2013 Chief Financial Officer British 0 - 41 (25.0%)
Resigned Martin Christopher DELVE 01 Mar 2004 29 Jun 2004 Chartered Accountant British 0 - 1711 (64.7%)
Resigned Paul Edward LINES 02 Jan 2003 01 Apr 2013 Chief Executive Officer British 0 - 63 (50.0%)
Resigned David HILLS 04 Jul 2002 02 Apr 2004 Financial Director British 0 - 21 (50.0%)
Resigned John CHAPMAN 03 Jul 2000 04 Jul 2002 Director British 0 - 84 (50.0%)
Resigned Graham Peter FOSTER 03 Jul 2000 30 Sep 2001 Finance Director British 0 - 42 (50.0%)
Resigned Iain BALLINGALL 03 Jul 2000 31 Oct 2005 Director British 0 - 41 (25.0%)
Resigned John JOHNSTON 03 Jul 2000 31 Oct 2001 Director British 0 - 52 (40.0%)
Resigned Philip Andrew DENNIS 01 Apr 2000 03 Jul 2000 Director British 0 - 359 (25.7%)
Resigned CARADON NOMINEES LIMITED 30 Nov 1995 01 Mar 2004 3 - 9859 (58.4%)
Resigned RALLIP HOLDINGS LIMITED 30 Nov 1995 01 Mar 2004 2 - 8249 (58.3%)
Resigned Anthony Edward HOLLAND 09 Jun 1994 30 Nov 1995 Solicitor British 1 - 4827 (55.1%)
Resigned Chandan Kanti BHOWMIK 30 Nov 1995 Chartered Secretary British 0 - 10046 (46.0%)
Resigned Ewen CAMERON 06 Dec 1993 Company Secretary British 0 - 4624 (52.2%)
Number of active directors: 3
Average tenure of active directors: 9.2 years
Average tenure of resigned directors: 2.8 years
Average active director Dissolution Rate: 3.7%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
CABLE MAKERS PROPERTIES & SERVICES LIMITED (00459364) - Active
QUANTRAN SYSTEMS LIMITED (01690590) - Active
LEVITON MANUFACTURING UK LIMITED (02340157) - Active
J C C LIGHTING PRODUCTS LIMITED (03044848) - Active
LEVITON MANUFACTURING UK SERVICES LIMITED (05099792) - Active
EUROPEAN CABLE COMPANY LIMITED (06000865) - Dissolved
SHIRES HOLDINGS LIMITED (06436260) - Active
BRAND-REX HOLDINGS LIMITED (06455507) - Active
J C C LIGHTING HOLDINGS LIMITED (08745636) - Active
PRISM DATA CENTRE SOLUTIONS LIMITED (10831817) - Active
PDCS HOLDINGS LIMITED (13216541) - Active
CABLE MAKERS UK LIMITED (14716944) - Active
LEVITON MANUFACTURING EU LIMITED (FC037766) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-07-272014-07-272013-07-272012-07-27
BRAND-REX HOLDINGS LIMITED100 ORDINARY14
100%
0
0%
0
0%
0
0%
BRAND-REX HOLDINGS LIMITEDORDINARY0
0%
14,723,000
100%
0
0%
14,723,000
100%
1ORDINARY0
0%
0
0%
14,723,000
100%
0
0%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

LEVITON MANUFACTURING UK LIMITED

no controlled companies

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 58 41% 34% 78877
2023-01-01 2023-06-30 63 47% 41% 72034
2022-07-01 2022-12-31 66 49% 35% 65513
2022-01-01 2022-06-30 66 53% 46% 58849
2021-07-01 2021-12-31 65 53% 31% 52924
2021-01-01 2021-06-30 63 50% 26% 48024
2020-07-01 2020-12-31 59 48% 28% 41054
2020-01-01 2020-06-30 60 50% 36% 32620
2019-07-01 2019-12-31 59 47% 34% 25167
2019-01-01 2019-06-30 59 45% 33% 16674
2018-07-01 2018-12-31 65 52% 42% 9739
2018-01-01 2018-06-30 64 53% 49% 4161


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
A fibre optic patch panel and rack system 2015-03-11 Awaiting First Examination GB2536256
Improvements in and relating to optical fibre patch panels 2008-05-30 Granted GB2460452
Patch panel having angled jacks 2007-08-14 Terminated GB2451849
Electrical plug having termination block and wire management element 2007-05-04 Granted GB2448937
Improvements in and relating to electrical connectors 2007-04-03 Granted GB2436955
Electrical connector having shielding around each contact 2007-04-03 Ceased GB2437157
Insulation displacement connector block with curved pressure applying surface 2006-04-03 Terminated GB2436898
Stepped electrical connector 2006-04-03 Terminated GB2436897
Electrical connector with contacts of different shapes 2006-04-01 Granted GB2436646
Improvements in and relating to patch cable management 2006-04-01 Ceased GB2436641
High-frequency communications cable having sheathing with external cross-sectional shape of a Reuleaux polygon 2006-02-13 Granted GB2435124
High Frequency Ethernet Cable 2005-12-01 Granted GB2432963
Blown fibre installation 2005-03-08 Granted GB2424128
Sealed conduit connectors. 2005-02-10 Ceased GB2423195
Improvements in blown optical fibre multi-tube terminal connectors 2004-12-22 Ceased GB2421641
Blown optical fibre multi tube terminal connector 2004-12-22 Ceased GB2421640
Improvements in and relating to electrical connectors 2002-10-03 Granted GB2393858
Optical fibre manifold for ribbon array 2002-06-07 Granted GB2376309
Method of installing an optical fibre and optical fibre element for use in such a method 1996-08-08 Ceased GB2318918
Blowing an optical fibre element 1995-05-24 Granted GB2289805
Earth continuity in electrical connector 1991-02-21 Terminated GB2241391
Electric connector 1991-02-21 Terminated GB2243033
Installing optical fibre transmission lines 1988-07-26 Granted GB2207562

COMPETITORS

(Based on Sic code: 27320 Manufacture of other electronic and electric wires and cables)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
PRYSMIAN CABLES & SYSTEMS LIMITED CHICKENHALL LANE, EASTLEIGH, HAMPSHIRE, SO50 6YU 00958507 2017-12-31 526,419,000 1,749,000
BRITISH CABLES COMPANY LIMITED ASHENHURST WORKS, BLACKLEY, MANCHESTER, ENGLAND, M9 8ES 08118255 2018-03-31 54,575,000 2,933,000
VENTCROFT LIMITED VENTCROFT LTD FARADAY ROAD, ASTMOOR INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 1PE 02600835 2017-12-31 16,450,910 0
ROCKFORD COMPONENTS LIMITED ROCKFORD HOUSE, ACER ROAD RENDLESHAM, WOODBRIDGE, SUFFOLK, IP12 2GJ 01838700 2017-12-31 10,648,812 0
ELTHERM UK LIMITED 2 COMMUNICATIONS ROAD, GREENHAM BUSINESS PARK, NEWBURY, BERKSHIRE, ENGLAND, RG19 6AB 01361204 2017-12-31 925,152 0
D&S CABLE BRAIDING LTD UNIT 2 D&S CABLE BRAIDING LTD, 2 SALISBURY ROAD, SHAFTESBURY, DORSET, ENGLAND, SP7 8BT 06646481 2018-08-31 113,047 0
PENTONE LIMITED 203 ABBEYFIELD RD, SHEFFIELD, SOUTH YORKS, S4 7AW 02789064 2018-02-28 19,673 0 90020-Support activities to performing arts
TCI CABLES LIMITED TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, BH15 2PW 07554786 2018-03-31 3,582 0
CONDITIONAIRE ENERGY SAVERS LIMITED MARLOW COURT, HITCHEN HATCH LANE, SEVENOAKS, KENT, ENGLAND, TN13 3BF 10200456 2018-08-31 1,638 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
LEVITON MANUFACTURING UK 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