ALUMASC CONSTRUCTION PRODUCTS LIMITED

ALUMASC CONSTRUCTION PRODUCTS LIMITED

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

    Company NameALUMASC CONSTRUCTION PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00441622
    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 ALUMASC CONSTRUCTION PRODUCTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALUMASC CONSTRUCTION PRODUCTS LIMITED located?

    Registered Office Address
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALUMASC CONSTRUCTION PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVELL LIMITEDJan 04, 2000Jan 04, 2000
    BENJAMIN PRIEST (MFG.) LIMITEDApr 19, 1988Apr 19, 1988
    BROCK METAL COMPANY,LIMITED(THE)Sep 03, 1947Sep 03, 1947

    What are the latest accounts for ALUMASC CONSTRUCTION PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ALUMASC CONSTRUCTION PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for ALUMASC CONSTRUCTION PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    1 pagesAA

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Helen Ashton on Jan 29, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kemi Waterton-Zhou as a secretary on Aug 13, 2019

    1 pagesTM02

    Termination of appointment of Sarah Lee as a director on May 07, 2019

    1 pagesTM01

    Appointment of Helen Ashton as a director on May 07, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Secretary's details changed for Kemi Waterton-Zhou on Jan 16, 2019

    1 pagesCH03

    Termination of appointment of Kirstan Sarah Boynton as a director on Sep 14, 2018

    1 pagesTM01

    Appointment of Miss Sarah Lee as a director on Sep 14, 2018

    2 pagesAP01

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mrs Kirstan Sarah Boynton on Jan 25, 2018

    2 pagesCH01

    Appointment of Kemi Waterton-Zhou as a secretary on May 31, 2018

    2 pagesAP03

    Who are the officers of ALUMASC CONSTRUCTION PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Helen Louise
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    EnglandBritish258332100002
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    JOWETT, Jonathan David
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    Secretary
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    British39664410001
    KINGDON, Patricia Ann
    22 Sywell Village
    NN6 0BQ Northampton
    Secretary
    22 Sywell Village
    NN6 0BQ Northampton
    British92864380002
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    British116824870001
    PRESTON, Roy
    7 Old Ham Lane
    DY9 0UW Stourbridge
    West Midlands
    Secretary
    7 Old Ham Lane
    DY9 0UW Stourbridge
    West Midlands
    British14175650001
    PRIOR, Jonathan Wade
    The Willows Belbroughton Road
    Clent
    DY9 9RA Stourbridge
    West Midlands
    Secretary
    The Willows Belbroughton Road
    Clent
    DY9 9RA Stourbridge
    West Midlands
    British63366490001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    British128431040001
    SOWERBY, David Richard
    Rosedale House
    34 Hatchet Lane Stonely
    PE19 5EG St Neots
    Cambridgeshire
    Secretary
    Rosedale House
    34 Hatchet Lane Stonely
    PE19 5EG St Neots
    Cambridgeshire
    British17186120002
    SOWERBY, David Richard
    6 Church Way
    Denton
    NN7 1DG Northampton
    Secretary
    6 Church Way
    Denton
    NN7 1DG Northampton
    British17186120001
    WATERTON-ZHOU, Kemi
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Secretary
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    247029500001
    DORANDA LIMITED
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    England
    Secretary
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    England
    Identification TypeEuropean Economic Area
    Registration Number00125882
    150524580001
    AINSWORTH, John Richard
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    Director
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    British54510210001
    BAILIE, William Henry Mccracken
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    Director
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    British35736750002
    BOYNTON, Kirstan Sarah
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritish131074350002
    COOKMAN, Richard James
    63 Malham Drive
    NN16 9FS Kettering
    Northamptonshire
    Director
    63 Malham Drive
    NN16 9FS Kettering
    Northamptonshire
    EnglandBritish138125680001
    DOUGLAS, John David
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    ScotlandBritish62989240002
    FAJT, Miroslav Martin
    44 Crosshill Road
    Harts Dale New York
    Usa
    Director
    44 Crosshill Road
    Harts Dale New York
    Usa
    American14911590001
    GRUNOW, John Edwin Dearden
    6 Ford Lane
    FOREIGN Old Greenwich
    Connecticut
    Usa
    Director
    6 Ford Lane
    FOREIGN Old Greenwich
    Connecticut
    Usa
    American14301290001
    HORRELL, Paul John
    4 Richmond Court
    Ashton Keynes
    SN6 6PP Swindon
    Wiltshire
    Director
    4 Richmond Court
    Ashton Keynes
    SN6 6PP Swindon
    Wiltshire
    British14483500001
    JOWETT, Jonathan David
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    Director
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    British39664410001
    LEE, Sarah
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritish247412740001
    MAGSON, Andrew
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    Director
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    United KingdomBritish79949220002
    SIDEY, Ian Macnaughten
    April Wood
    Windrow Lane New Canaan Connecticut
    FOREIGN
    Usa
    Director
    April Wood
    Windrow Lane New Canaan Connecticut
    FOREIGN
    Usa
    British14911580001
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Director
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    British17186120003
    STAUFF, Michael Frederick
    117 Settlers Farm Road
    Monroe Connecticut
    FOREIGN
    Usa
    Director
    117 Settlers Farm Road
    Monroe Connecticut
    FOREIGN
    Usa
    American14911600001
    WIDDOWS, Malcolm Edward
    Southolme
    Back Lane
    ST20 0BS Gnosall
    Staffordshire
    Director
    Southolme
    Back Lane
    ST20 0BS Gnosall
    Staffordshire
    EnglandBritish118603680001

    Who are the persons with significant control of ALUMASC CONSTRUCTION PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    England
    Apr 06, 2016
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1767387
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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