Do you have a dispute with a business?
Make it public
SAINT-GOBAIN WEBER LIMITED
SAINT-GOBAIN HOUSE EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6JUCompany Number: 02544294
Incorporation date: 28-Sep-1990
Status: Active
Company type: Private Limited Company
SIC codes:
23640 Manufacture of mortars
FINANCIALS (BETA)
Accounts Filed: DORMANT
Financial data not available
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Active | KEEN, Richard | 2020-05-01 | 1 - 0 | |||
Resigned | OXENHAM, Alun Roy | 2007-07-10 | 2020-05-01 | British | 29 - 525 | |
Resigned | William John BARNES | 1996-09-27 | 2007-07-10 | 0 - 2 | ||
Resigned | PETTIT, Michael John | 1995-10-01 | 1996-09-27 | 0 - 1 | ||
Resigned | LOCKWOOD, Stuart Graham | 0000-00-00 | 1995-09-27 | 0 - 1 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | KEEN, Richard | 01 May 2020 | Company Secretary | British | 28 - 1 | 0 (0.0%) | |
Active | CAMMACK, Nicholas James | 31 Dec 2018 | Director | British | 67 - 2 | 0 (0.0%) | |
Resigned | HERAUD, Stephane | 02 Jul 2018 | 31 Dec 2018 | Director | French | 0 - 49 | 0 (0.0%) |
Resigned | OXENHAM, Alun Roy | 01 Feb 2017 | 01 May 2020 | Company Secretary | British | 29 - 525 | 463 (83.6%) |
Resigned | MOORE, Philip Edward | 01 Feb 2017 | 02 Jul 2018 | Director | British | 7 - 201 | 171 (82.2%) |
Resigned | HINDLE MBE, Peter, Dr | 02 Sep 2013 | 01 Jan 2016 | Chairman | British | 1 - 72 | 45 (61.6%) |
Resigned | CHALDECOTT, Michael Strickland | 01 Feb 2013 | 01 Feb 2017 | Managing Director | British | 25 - 5 | 0 (0.0%) |
Resigned | DU MOULIN, Emmanuel | 01 Oct 2011 | 01 Feb 2017 | Finance Director | French | 0 - 33 | 8 (24.2%) |
Resigned | BARRY, Padraig Joseph | 01 Feb 2010 | 01 Feb 2017 | Company Executive | Irish | 0 - 2 | 0 (0.0%) |
Resigned | LAMBERT, Thierry | 24 Feb 2009 | 01 Oct 2011 | Deputy General Delegate | French | 1 - 217 | 183 (83.9%) |
Resigned | ANDERSON, David | 21 Aug 2008 | 01 Feb 2013 | Industrial Executive | British | 0 - 12 | 7 (58.3%) |
Resigned | PEREZ BELENGUER, Gonzalo, Engineer | 18 Jul 2005 | 21 Aug 2008 | General Manager | Spanish | 0 - 1 | 0 (0.0%) |
Resigned | VALENTE, Nayla | 18 Jul 2005 | 21 Aug 2008 | Director Of Legal Affairs | French | 0 - 1 | 0 (0.0%) |
Resigned | LAZARD, Roland | 18 Jul 2005 | 24 Feb 2009 | General Delegate Uk Ireland An | French | 10 - 222 | 181 (78.0%) |
Resigned | MC DONNELL, Eamon | 01 Apr 2005 | 01 Feb 2010 | Director | Irish | 0 - 1 | 0 (0.0%) |
Resigned | GARDAZ, Jean Luc | 01 Apr 2005 | 19 Jul 2005 | President | French | 0 - 1 | 0 (0.0%) |
Resigned | BUYS, William Frederick | 09 Jul 2003 | 31 May 2005 | Director | British | 0 - 107 | 91 (85.0%) |
Resigned | MATHIEU, Patrick Marie Andre | 09 Jul 2003 | 10 Feb 2005 | Director | French | 0 - 1 | 0 (0.0%) |
Resigned | Pablo MORILLO ROMERO | 31 Jan 2001 | 19 Jul 2005 | Director | Spanish | 0 - 1 | 0 (0.0%) |
Resigned | SONNET, Michel Jean | 16 Apr 1998 | 31 Jan 2001 | International Marketing Direct | French | 0 - 1 | 0 (0.0%) |
Resigned | MOYNARD, Louis | 15 Dec 1995 | 19 Jul 2005 | Company Director | French | 0 - 1 | 0 (0.0%) |
Resigned | KING, Peter Noel | 30 Nov -0001 | 30 Apr 2005 | Managing Director | British | 0 - 3 | 0 (0.0%) |
Resigned | GUILLOU, Jean Francois Marie | 30 Nov -0001 | 25 Jan 2002 | Financial Manager | French | 0 - 3 | 0 (0.0%) |
Resigned | FINESCHI, Jacques Pierre, Monsieur | 30 Nov -0001 | 15 Dec 1995 | Business Development Director | French | 0 - 1 | 0 (0.0%) |
Resigned | FAURE, Antoine Paul, Monsieur | 30 Nov -0001 | 16 Apr 1998 | Chairman | French | 0 - 1 | 0 (0.0%) |
Resigned | VYNCKE, Denis, Monsieur | 30 Nov -0001 | 19 Jul 2005 | General Manager | Belgian | 0 - 1 | 0 (0.0%) |
Average tenure of active directors: 2.8 years
Average tenure of resigned directors: 2.8 years
Average active director Dissolution Rate: 0.0%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
SHAREHOLDERS (BETA)
no shareholder data
SHAREHOLDINGS (BETA)
no shareholding data
CONTROLLED COMPANIES / CONTROLLING ENTITIES
no controlling companies
SAINT-GOBAIN WEBER 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:
23640 Manufacture of mortars)
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|---|---|---|---|---|---|
CPI MORTARS LIMITED | , , OAK GREEN HOUSE, 250-256 HIGH STREET, , DORKING, SURREY, , RH4 1QT | 03291462 | 2017-12-31 | 57,113,608 | 9,626,715 |
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 |
---|---|---|---|---|
SAINT-GOBAIN WEBER 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% | 3.8% | 7.1% | Medium |
Accounting Month | 0.6% | 2.4% | 5.5% | Medium |
Sic code count | 0.7% | 3.5% | 7.0% | Medium |