OKARNO LIMITED

SAINT-GOBAIN HOUSE EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6JU

Previous name: ARTEX LIMITED (changed on 02-Jan-2024)
Previous name: ARTEX RAWLPLUG LIMITED (changed on 09-Feb-2006)

Company Number: 04140239
Incorporation date: 12-Jan-2001
Status: Active
Entity type: Private Limited Company

SIC codes:
23620 Manufacture of plaster products for construction purposes
25730 Manufacture of tools




SUMMARY

This company is 23.2 years old and is currently active. It is controlled by multiple entities. The latest reported revenue figure is GBP 54.4 million which is down -10% on the previous year. The company has 2 active officers (directors or partners) who are or were officers of 82 other companies, 9 (11.0%) of which have since been dissolved or are proposed for strike off. 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-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 54,402,000 6,348,000 202,000 1,238,000 5,271,000
31-Dec-2017 GBP 59,575,000 8,678,000 56,000 99,000 1,695,000 6,940,000
31-Dec-2016 GBP 56,961,000 7,997,000 5,000 119,000 1,361,000 6,522,000
31-Dec-2015 GBP 56,669,000 8,774,000 7,000 67,000 1,797,000 6,917,000
31-Dec-2014 GBP 56,190,000 7,544,000 7,544,000 124,000 1,596,000 5,824,000
31-Dec-2013 GBP 54,805,000 6,837,000 11,000 1,670,000 5,057,000
31-Dec-2012 GBP 53,139,000 9,511,000 1,862,000 2,295,000 6,987,000
31-Dec-2011 GBP 54,531,000 8,490,000 2,038,000 2,396,000 5,975,000
31-Dec-2010 GBP 49,098,000 1,943,000 2,432,000 946,000 1,596,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 52,876,000 16,330,000 114,000
31-Dec-2017 GBP 55,010,000 13,000 33,000 17,000 18,000 18,000 37,544,000
31-Dec-2016 GBP 13,000 28,404,000
31-Dec-2015 GBP 16,985,000 68,419,000 11,914,000 11,914,000 9,577,000 33,405,000
31-Dec-2014 GBP 106,270,000 16,347,000 57,095,000 11,914,000 11,914,000 8,381,000 32,209,000
31-Dec-2013 GBP 11,429,000 15,635,000 11,914,000 11,914,000 6,746,000 30,574,000
31-Dec-2012 GBP 12,448,000 15,351,000 11,914,000 11,914,000 8,044,000 31,872,000
31-Dec-2011 GBP 16,533,000 26,560,000 11,914,000 11,914,000 5,472,000 29,300,000
31-Dec-2010 GBP 10,297,000 20,015,000 13,000 14,000 14,000 24,921,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2018 GBP inf% -35,000 35,000 0 91,000
31-Dec-2017 GBP 100.00% 35,000 0 35,000 14,236,000
31-Dec-2016 GBP inf% -23,828,000 23,828,000 0 60,325,500
31-Dec-2011 GBP 99.89% 23,801,000 25,999 23,826,999 11,926,499
* 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 Richard KEEN 01 May 2020 28 Mar 2024 1 - 0
Resigned Alun Roy OXENHAM 09 Jul 2007 01 May 2020 British 44 - 562
Resigned Nicholas James CAMMACK 03 Jul 2006 09 Jul 2007 0 - 10
Resigned Martin John HARRISON 01 Oct 2003 30 Jun 2006 0 - 7
Resigned Alistair MOODY 22 Jun 2001 01 Oct 2003 0 - 4
Resigned Andrew Moger WOOLLEY 25 Jan 2001 22 Jun 2001 British 7 - 36
Resigned Sebastian PRICE 12 Jan 2001 25 Jan 2001 0 - 52

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Nicholas James CAMMACK 31 Dec 2018 Director British 67 - 148 (9.9%)
Resigned Philip Edward MOORE 18 Jul 2018 01 Jan 2019 Director British 7 - 205183 (86.3%)
Resigned Stephane HERAUD 01 Feb 2017 31 Dec 2018 Director French 0 - 498 (16.3%)
Resigned Peter, Dr HINDLE MBE 02 Sep 2013 01 Jan 2016 Chairman British 1 - 7245 (61.6%)
Resigned Christopher Gabriel KENWARD 02 Sep 2013 01 Jun 2018 Finance Director British 0 - 9685 (88.5%)
Resigned Gary William Henry THOMPSON 05 Apr 2012 02 Sep 2013 Finance Director British 0 - 20 (0.0%)
Resigned Emmanuel DU MOULIN 01 Oct 2011 01 Feb 2017 Finance Director French 0 - 338 (24.2%)
Active Michael Strickland CHALDECOTT 20 Dec 2010 Managing Director British 8 - 42 (16.7%)
Resigned Paul Anthony MCCREA 12 Mar 2009 31 Oct 2010 Managing Director British 0 - 10 (0.0%)
Resigned Thierry LAMBERT 24 Feb 2009 01 Oct 2011 Deputy General Delegate French 2 - 221190 (85.2%)
Resigned Nathan Brynley COLE 22 Feb 2008 05 Apr 2012 Company Director British 1 - 90 (0.0%)
Resigned David ANDERSON 22 Feb 2008 20 Dec 2010 Industrial Executive British 0 - 127 (58.3%)
Resigned Roland LAZARD 22 Feb 2008 24 Feb 2009 General Delegate French 18 - 226195 (79.9%)
Resigned Nicholas James CAMMACK 03 Jul 2006 13 Nov 2008 Finance Director British 0 - 104 (40.0%)
Resigned Stacey DAVIS 03 Jul 2006 31 Dec 2008 Marketing Director British 0 - 10 (0.0%)
Resigned Craig Stephen CHAMBERS 01 Mar 2006 31 Mar 2009 Director British 0 - 52 (40.0%)
Resigned Andrew James FRENCH 01 Nov 2005 30 Sep 2008 Supply Chain Director British 0 - 10 (0.0%)
Resigned Clive WATKINS 01 Jul 2005 31 Mar 2008 Sales Director British 0 - 10 (0.0%)
Resigned Michael William BIRD 01 Jul 2005 31 Mar 2006 Marketing Director British 0 - 10 (0.0%)
Resigned Martin John HARRISON 01 Oct 2003 30 Jun 2006 Finance Director British 0 - 72 (28.6%)
Resigned David THOMAS 01 Dec 2002 31 Dec 2005 Operations Director British 0 - 10 (0.0%)
Resigned Stephen, Dr CADDEN 01 Dec 2002 31 Oct 2005 Technical Director British 0 - 30 (0.0%)
Resigned Brian Gerard DOLAN 02 Apr 2002 01 Jan 2008 Finance Director Irish 0 - 138 (61.5%)
Resigned Andrew CLARKE 03 Sep 2001 05 Apr 2004 Director British 0 - 72 (28.6%)
Resigned Peter John RUSH 22 Jun 2001 01 Nov 2001 Director British 0 - 21 (50.0%)
Resigned Alastair Thomas Graham BELL 22 Jun 2001 28 Feb 2006 Managing Director British 0 - 62 (33.3%)
Resigned Adam Marc TURK 22 Jun 2001 01 Aug 2001 Marketing Director British 0 - 10 (0.0%)
Resigned Alistair MOODY 22 Jun 2001 01 Oct 2003 Chartered Accountant British 0 - 41 (25.0%)
Resigned Andrew Moger WOOLLEY 25 Jan 2001 22 Jun 2001 Chartered Accountant/Corporate British 7 - 3611 (25.6%)
Resigned Craig Stephen CHAMBERS 25 Jan 2001 01 Dec 2002 Director British 0 - 10 (0.0%)
Resigned Andrew Mccallum HANDLEY 25 Jan 2001 03 Sep 2001 Director British 0 - 63 (50.0%)
Resigned John Graham COLLEY 25 Jan 2001 22 Feb 2008 Group Managing Director British 0 - 1913 (68.4%)
Resigned Keith Edward WILSON 12 Jan 2001 25 Jan 2001 Solicitor British 0 - 1911 (57.9%)
Number of active directors: 2
Average tenure of active directors: 9.3 years
Average tenure of resigned directors: 2.5 years
Average active director Dissolution Rate: 13.3%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
SAINT-GOBAIN PAM UK LIMITED (00056433) - Active
SAINT-GOBAIN QUARTZ LIMITED (00089761) - Active
MEYER 9 LIMITED (00119907) - Active
BPB LIMITED (00147271) - Active
MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED (00158775) - Active
GIBBS AND DANDY LIMITED (00165453) - Active
R.I.W. LIMITED (00177476) - Active
BRITISH GYPSUM LIMITED (00209091) - Active
STARK UK PROPERTY HOLDINGS LIMITED (00213753) - Active
SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED (00245722) - Active
UNIVERSAL GRINDING WHEEL COMPANY LIMITED (00299219) - Active
JEWSON LIMITED (00348407) - Active
RADCLIFFE PAPER TUBES LIMITED (00358408) - Active
ARTEX-BLUE HAWK LIMITED (00398800) - Active
L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED (00431457) - Active
BLUE HAWK LIMITED (00437852) - Liquidation
CHAMBERS PACKAGING LIMITED (00458233) - Active
GRAHAM GROUP LIMITED (00504422) - Active
H. & T. BELLAS LIMITED (00543042) - Liquidation
GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807) - Active
PRITEX LIMITED (00618659) - Active
BPB INDIA LIMITED (00660046) - Active
SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED (00734396) - Active
GYPSUM INVESTMENTS LIMITED (00880904) - Active
SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED (00909697) - Active
FARECLA PRODUCTS LIMITED (01032360) - Active
SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED (01265396) - Active
NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED (01407607) - Active
STARK BUILDING MATERIALS UK LIMITED (01647362) - Active
COMMATONE LIMITED (01820291) - Active
SKIPTEX LIMITED (01820308) - Active
CELOTEX LIMITED (02183896) - Active
SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED (02197449) - Active
STIRLING LLOYD POLYCHEM LIMITED (02401575) - Active
SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED (02442570) - Active
CHRYSO UK LIMITED (02452472) - Active
CEMFIL INTERNATIONAL LIMITED (02455486) - Liquidation
STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED (02490358) - Active
SAINT-GOBAIN WEBER LIMITED (02544294) - Active
SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED (02716363) - Active
SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED (02755773) - Active
SAINT-GOBAIN ABRASIVES LIMITED (02943990) - Active
CROMPTON BUILDING SUPPLIES LIMITED (03087066) - Liquidation
BENCHMARK BUILDING SUPPLIES LIMITED (03185060) - Active
ADFIL LIMITED (03270532) - Active
SAINT-GOBAIN LIMITED (03291592) - Active
GCP PRODUCTS (UK) LIMITED (03442732) - Active
SAINT-GOBAIN GLASS UK LIMITED (03462301) - Active
BPB FINANCE (NO.2) LIMITED (03610210) - Active
RIW HOLDINGS LIMITED (04019739) - Active
OKARNO LIMITED (04140239) - Active
CELOTEX (HOLDINGS) LIMITED (04299724) - Dissolved
BPB INVESTMENTS OVERSEAS LIMITED (04380762) - Active
BPB FINANCE (NO. 4) LIMITED (04406489) - Active
BPB FINANCE (NO.6) (04632472) - Active
CELOTEX GROUP LIMITED (05162972) - Dissolved
SAINT-GOBAIN ALDWYCH LIMITED (05405478) - Active
BPB GROUP OPERATIONS LIMITED (05447882) - Active
BPB GROUP FINANCE LIMITED (05466943) - Active
TILE AND STONE DEPOT PROPERTY COMPANY LIMITED (08605413) - Liquidation
TILE DEPOT PROPERTY COMPANY LIMITED (08614605) - Liquidation
TILE AND STONE PROPERTIES LIMITED (08701667) - Liquidation
CERAMIC DISTRIBUTION LIMITED (08742457) - Liquidation
ROOFSPACE SOLUTIONS LIMITED (09001765) - Active
SAINT-GOBAIN ROOFSPACE LIMITED (09086710) - Active
KAIMANN (UK) LIMITED (09384376) - Active
GCP (UK) HOLDINGS LIMITED (09621665) - Active
SAINT-GOBAIN ISOVER UK LIMITED (10442670) - Active
GCP RIW HOLDINGS LIMITED (10626218) - Active
CTD TILES LIMITED (12399819) - Active
CALDERS & GRANDIDGE (BOSTON) LIMITED (12512544) - Active
INTERNATIONAL DECORATIVE SURFACES LIMITED (13620105) - Active
SOPREMA INSULATION LIMITED (15191540) - Active
PHILIP M. BASSETT LIMITED (NI017675) - Active
V P JEBB LTD (NI610802) - Active
JP CORRY (NI) LIMITED (R0000390) - Active
BPB PAPERBOARD LIMITED (SC034256) - Active
PASQUILL ROOF TRUSSES LIMITED (SC093634) - Active
SCOT FRAME TIMBER ENGINEERING LIMITED (SC118213) - Active
SCOTFRAME LIMITED (SC178862) - Active
VAL-U-THERM LIMITED (SC306905) - Active
SCOTHAUS LIMITED (SC539993) - Active
LAMBDA POLYURETHANE SYSTEMS LTD (SC554797) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-01-122015-01-122014-01-122013-01-122012-01-12
SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITEDORDINARY11,914,001
100%
0
0%
0
0%
0
0%
0
0%
BPB UNITED KINGDOM LIMITEDORDINARY0
0%
11,914,001
100%
11,914,001
100%
11,914,001
100%
11,914,001
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

OKARNO 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 21% 5% 80466
2023-01-01 2023-06-30 51 18% 4% 74184
2022-07-01 2022-12-31 55 28% 4% 67449
2022-01-01 2022-06-30 52 20% 5% 60554
2021-07-01 2021-12-31 50 18% 3% 54485
2021-01-01 2021-06-30 55 23% 3% 47167
2020-07-01 2020-12-31 53 21% 4% 39848
2020-01-01 2020-06-30 57 29% 7% 33977
2019-07-01 2019-12-31 53 22% 3% 26382
2019-01-01 2019-06-30 55 25% 10% 19139
2018-07-01 2018-12-31 54 25% 12% 11994
2018-01-01 2018-06-30 52 21% 10% 4338


COURT CASES


Date Title Reference Subject
2006-09-13 Artex Ltd v Ceildoor Products Ltd [2006] DRS 3857

PATENTS


Title Date filed Status Publication number
Light Fitting 2005-06-13 Terminated GB2415034

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
OKARNO 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 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public