NOVELIS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNOVELIS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00279596
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOVELIS UK LTD?

    • Cold rolling of narrow strip (24320) / Manufacturing

    Where is NOVELIS UK LTD located?

    Registered Office Address
    Latchford Locks Works
    Thelwall Lane
    WA4 1NN Warrington
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVELIS UK LTD?

    Previous Company Names
    Company NameFromUntil
    ALCAN PACKAGING BRIDGNORTH LTDJan 29, 2003Jan 29, 2003
    LAWSON MARDON STAR LTD.Mar 31, 1994Mar 31, 1994
    STAR ALUMINIUM COMPANY LIMITEDSep 13, 1933Sep 13, 1933

    What are the latest accounts for NOVELIS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NOVELIS UK LTD?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for NOVELIS UK LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Karin Alexandra Ingber on Nov 01, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2025

    31 pagesAA

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 002795960032 in full

    1 pagesMR04

    Satisfaction of charge 002795960029 in full

    1 pagesMR04

    Satisfaction of charge 002795960025 in full

    1 pagesMR04

    Satisfaction of charge 002795960020 in full

    1 pagesMR04

    Satisfaction of charge 002795960019 in full

    1 pagesMR04

    Satisfaction of charge 002795960022 in full

    1 pagesMR04

    Satisfaction of charge 002795960021 in full

    1 pagesMR04

    Satisfaction of charge 002795960026 in full

    1 pagesMR04

    Satisfaction of charge 002795960030 in full

    1 pagesMR04

    Registration of charge 002795960033, created on Mar 11, 2025

    90 pagesMR01

    Registration of charge 002795960034, created on Mar 11, 2025

    9 pagesMR01

    Registration of charge 002795960035, created on Mar 11, 2025

    8 pagesMR01

    Registration of charge 002795960036, created on Mar 11, 2025

    74 pagesMR01

    Registration of charge 002795960037, created on Mar 11, 2025

    32 pagesMR01

    Registration of charge 002795960038, created on Mar 11, 2025

    45 pagesMR01

    Registration of charge 002795960039, created on Mar 11, 2025

    41 pagesMR01

    Registration of charge 002795960027, created on Dec 31, 2024

    24 pagesMR01

    Registration of charge 002795960028, created on Dec 31, 2024

    6 pagesMR01

    Registration of charge 002795960029, created on Dec 31, 2024

    25 pagesMR01

    Registration of charge 002795960030, created on Dec 31, 2024

    6 pagesMR01

    Registration of charge 002795960031, created on Dec 31, 2024

    31 pagesMR01

    Registration of charge 002795960032, created on Dec 31, 2024

    31 pagesMR01

    Who are the officers of NOVELIS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGBER, Karin Alexandra
    Sternenfeldstrasse
    8700 Kusnacht
    19
    Switzerland
    Secretary
    Sternenfeldstrasse
    8700 Kusnacht
    19
    Switzerland
    326702390001
    INGBER, Karin Alexandra
    Sternenfeldstrasse
    8700 Kusnacht
    19
    Switzerland
    Director
    Sternenfeldstrasse
    8700 Kusnacht
    19
    Switzerland
    SwitzerlandSwiss326702370003
    SWEENEY, Allan
    Thelwall Lane
    WA4 1NN Warrington
    Latchford Locks Works
    Cheshire
    United Kingdom
    Director
    Thelwall Lane
    WA4 1NN Warrington
    Latchford Locks Works
    Cheshire
    United Kingdom
    United KingdomBritish280293260002
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Secretary
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    British75095790002
    GRAHAM, Elsa Idalie
    Cotswolds House
    CV37 8TS Newbold On Stour
    Warks
    Secretary
    Cotswolds House
    CV37 8TS Newbold On Stour
    Warks
    British10965750001
    ITH, Peter
    Forchstrasse 4b
    Ch-8127 Forch
    Switzerland
    Secretary
    Forchstrasse 4b
    Ch-8127 Forch
    Switzerland
    British102364450001
    LUCIDO, Fortunato
    Sternenefeldstrasse
    8700 Kuesnacht
    19
    Zurich
    Switzerland
    Secretary
    Sternenefeldstrasse
    8700 Kuesnacht
    19
    Zurich
    Switzerland
    American135667130001
    MARCHIONNE, Sergio
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    Secretary
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    Canadian34262600002
    ROGERS, Richard Gareth
    6 Ashton Croft
    B91 3TY Solihull
    West Midlands
    Secretary
    6 Ashton Croft
    B91 3TY Solihull
    West Midlands
    British28895370001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    97584300011
    BARK JONES, Christopher
    Langackerstrasse 129
    8704 Herrliberg Zh
    Switzerland
    Director
    Langackerstrasse 129
    8704 Herrliberg Zh
    Switzerland
    British102368160001
    BIRMINGHAM MCDONOGH, Frederick
    27 Porthill Gardens
    SY3 8SB Shrewsbury
    Shropshire
    Director
    27 Porthill Gardens
    SY3 8SB Shrewsbury
    Shropshire
    Irish86670480001
    BOND, Colin Michael
    Hasenbuelstrasse 11
    Ebmatingen
    8123
    Switzerland
    Director
    Hasenbuelstrasse 11
    Ebmatingen
    8123
    Switzerland
    British119877710002
    CLARKE, Steven Kenneth
    Sternenfeldstrasse
    Kuesnacht 8700
    19
    Zh
    Switzerland
    Director
    Sternenfeldstrasse
    Kuesnacht 8700
    19
    Zh
    Switzerland
    SwitzerlandBritish207586540001
    CUTLER, Mervin John
    14 Melrose Avenue
    DY8 2LE Stourbridge
    West Midlands
    Director
    14 Melrose Avenue
    DY8 2LE Stourbridge
    West Midlands
    British36832960001
    DAMON, Dominique, Dr
    25 Avenue Marceau
    Boulogne
    FOREIGN Paris F-75116
    France
    Director
    25 Avenue Marceau
    Boulogne
    FOREIGN Paris F-75116
    France
    French29245440001
    DE WEERT, Arnaud
    Chamer Fussweg 15
    Zug
    Kanton Zug Ch- 6300
    Switzerland
    Director
    Chamer Fussweg 15
    Zug
    Kanton Zug Ch- 6300
    Switzerland
    Dutch113863860001
    FAUST, Erwin
    Seestrasse 630
    Meilen
    Ch-8706
    Switzerland
    Director
    Seestrasse 630
    Meilen
    Ch-8706
    Switzerland
    German102287650001
    GARDENER, John Paul Anthony
    Bellerivestrasse 36
    Zurich
    Novelis Ag
    Ch8034
    Switzerland
    Director
    Bellerivestrasse 36
    Zurich
    Novelis Ag
    Ch8034
    Switzerland
    SwitzerlandBritish147046600001
    HAYDON, Daniel James
    Thelwall Lane
    WA4 1NN Warrington
    Latchford Locks Works
    Cheshire
    United Kingdom
    Director
    Thelwall Lane
    WA4 1NN Warrington
    Latchford Locks Works
    Cheshire
    United Kingdom
    United KingdomBritish241086770001
    HEDAR, Steve
    Thelwall Lane
    WA4 1NN Warrington
    Latchford Locks Works
    Cheshire
    United Kingdom
    Director
    Thelwall Lane
    WA4 1NN Warrington
    Latchford Locks Works
    Cheshire
    United Kingdom
    United KingdomBritish234199150001
    JURKOVIC, Ryan Phillip
    Novelis Ag
    Sternehfeldstrasse 19
    Ku"Shacht
    8700 Canton Zurich
    Switzerland
    Director
    Novelis Ag
    Sternehfeldstrasse 19
    Ku"Shacht
    8700 Canton Zurich
    Switzerland
    SwitzerlandUnited States159385110001
    KILBRIDE, Timothy Lawrence
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    Director
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    United KingdomBritish156497390001
    LABAT, Pierre Jean-Claude
    Ch-8700 Kusnacht
    Sternenfeldstrasse 19
    Zurich
    Switzerland
    Director
    Ch-8700 Kusnacht
    Sternenfeldstrasse 19
    Zurich
    Switzerland
    SwitzerlandFrench171202710002
    LUCIDO, Fortunato
    Sternenefeldstrasse
    8700 Kuesnacht
    19
    Zurich
    Switzerland
    Director
    Sternenefeldstrasse
    8700 Kuesnacht
    19
    Zurich
    Switzerland
    Zurich, SwitzerlandAmerican177641610001
    MARCHIONNE, Sergio
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    Director
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    Canadian34262600002
    MORRIS, William
    Seestrasse 824
    8706 Meilen
    Switzerland
    Director
    Seestrasse 824
    8706 Meilen
    Switzerland
    British76973290002
    NAPIER, Alistair George St Clair
    5 Winkfield Close
    RG11 3EZ Wokingham
    Berkshire
    Director
    5 Winkfield Close
    RG11 3EZ Wokingham
    Berkshire
    British30522360001
    NARDOCCI, Antonio Tadeu
    Sternenfeldstrasse
    8700 Kusnacht
    19
    Zurich
    Switzerland
    Director
    Sternenfeldstrasse
    8700 Kusnacht
    19
    Zurich
    Switzerland
    Brazilian139297800002
    NGUYEN HUYNH, Vincent
    8700 Kusnacht (Zh)
    Sternenfeldstrasse 19
    Switzerland
    Director
    8700 Kusnacht (Zh)
    Sternenfeldstrasse 19
    Switzerland
    SpainFrench179043540001
    OAKES, Neil
    Latchford Locks Works
    Thelwall Lane
    WA4 1NN Warrington
    Novelis Uk
    United Kingdom
    Director
    Latchford Locks Works
    Thelwall Lane
    WA4 1NN Warrington
    Novelis Uk
    United Kingdom
    United KingdomBritish283681670001
    PEDEN, Derek
    Oldbury Lodge
    Oldbury
    WV16 5EZ Bridgnorth
    Shropshire
    Director
    Oldbury Lodge
    Oldbury
    WV16 5EZ Bridgnorth
    Shropshire
    United KingdomBritish12650720001
    QUICK, Jeremy Michael
    8700 Kusnacht
    Sternenfeldstrasse 19
    Switzerland
    Director
    8700 Kusnacht
    Sternenfeldstrasse 19
    Switzerland
    SwitzerlandBritish189346710001
    SCHORDERET, Georges
    Holgasstrasse 49
    Ch-8634 Hombrechtikon
    Switzerland
    Director
    Holgasstrasse 49
    Ch-8634 Hombrechtikon
    Switzerland
    Swiss77994660001
    SNEDDON, David Scott
    Cadogan House
    12 Monk Street
    NP25 3NZ Monmouth
    Director
    Cadogan House
    12 Monk Street
    NP25 3NZ Monmouth
    British76973410002

    Who are the persons with significant control of NOVELIS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thelwell Lane
    WA4 1NN Warrington
    Latchford Locks Works
    Cheshire
    Apr 06, 2016
    Thelwell Lane
    WA4 1NN Warrington
    Latchford Locks Works
    Cheshire
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number05308334
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0