CompanyTrack
B

BRITISH SEALED BEAMS LIMITED

Dissolved Birmingham

Non-trading company

0 employees
Non-trading company
B

BRITISH SEALED BEAMS LIMITED

Non-trading company

Founded 14 May 1959 Dissolved Birmingham, United Kingdom 0 employees
Non-trading company
Accounts Submitted 18 Aug 2023
Confirmation Statement Submitted 2 Jan 2024
Net assets £1.36M £0.00 2022 year on year
Total assets £1.36M £0.00 2022 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

11th Floor One Temple Row Birmingham B2 5LG

Credit Report

Discover BRITISH SEALED BEAMS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£1.36M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 15 resigned
Status
Abolanle AbioyeSecretaryUnknownUnknown26 Nov 2012Active
Boyd Johnston MuirDirectorBritishUnited States6628 Sept 2012Active
Mark Andrew WebberleyDirectorBritishEngland6131 Mar 2016Active

Shareholders

Shareholders (6)

Lucas Industries Limited
30.0%
300,00021 Dec 2015
Telent Limited
10.0%
100,00021 Dec 2015
Telent Limited
10.0%
100,00021 Dec 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Emi Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Lucas Industries Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

ZF INTERNATIONAL UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMI GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMI GROUP (NEWCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUCASVARITY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMI GROUP WORLDWIDE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UNIVERSAL MUSIC HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
UNIVERSAL MUSIC GROUP N.V. netherlands
BRITISH SEALED BEAMS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
22 May 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(15 pages)
22 Apr 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
22 Apr 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(7 pages)
22 Apr 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
22 Apr 2024ResolutionResolutionsView(1 page)
22 May 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

22 Apr 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

22 Apr 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

22 Apr 2024 Address

Change Registered Office Address Company With Date Old Address New Address

22 Apr 2024 Resolution

Resolutions

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 months ago on 22 May 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 22 Apr 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 22 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 22 Apr 2024

Resolutions

1 years ago on 22 Apr 2024