THE ALUMASC GROUP PLC
Overview
| Company Name | THE ALUMASC GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01767387 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ALUMASC GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE ALUMASC GROUP PLC located?
| Registered Office Address | Burton Latimer Kettering NN15 5JP Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ALUMASC GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| INGAL LIMITED | May 29, 1984 | May 29, 1984 |
| PRECIS (246) LIMITED | Nov 04, 1983 | Nov 04, 1983 |
What are the latest accounts for THE ALUMASC GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THE ALUMASC GROUP PLC?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for THE ALUMASC GROUP PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 47 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 162 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Sydney Barraclough as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 164 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 168 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 145 pages | AA | ||||||||||
Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 9DA United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Karen Linda Mcinerney as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Stewart Mccall as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 145 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jon Peter Pither as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon John Dray as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Christopher Armfield as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 138 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jun 22, 2020
| 3 pages | SH19 | ||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||
legacy | 4 pages | OC138 | ||||||||||
Statement of capital following an allotment of shares on Jun 08, 2020
| 4 pages | SH01 | ||||||||||
Who are the officers of THE ALUMASC GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHTON, Helen | Secretary | Burton Latimer Kettering NN15 5JP Northamptonshire | 253152380001 | |||||||
| BARRACLOUGH, Andrew Sydney | Director | Fox Pond Lane SO41 8FW Lymington Cedar Lodge United Kingdom | England | British | 333456390001 | |||||
| BEECHEY, Stephen James | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | England | British | 217470550001 | |||||
| DRAY, Simon John | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | England | British | 135552980001 | |||||
| HOOPER, Graham Paul | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | England | British | 13548860004 | |||||
| JACKSON, Gilbert | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | United Kingdom | British | 163800120001 | |||||
| LEAF, Michael | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | United Kingdom | British | 163776220003 | |||||
| MCINERNEY, Karen Linda | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | England | British | 67539430004 | |||||
| THAKRAR, Vijaykumar Champaklal | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | United Kingdom | British | 244786540001 | |||||
| BOYNTON, Kirstan Sarah | Secretary | Burton Latimer Kettering NN15 5JP Northamptonshire | 242499450001 | |||||||
| JOWETT, Jonathan David | Secretary | 9 Hodnet Close East Hunsbury NN4 0XY Northampton Northants | British | 39664410001 | ||||||
| MAGSON, Andrew | Secretary | Burton Latimer Kettering NN15 5JP Northamptonshire | 250797520001 | |||||||
| MAGSON, Andrew | Secretary | Burton Latimer Kettering NN15 5JP Northamptonshire | British | 79949220002 | ||||||
| SOWERBY, David Richard | Secretary | Tilbrook Mill Farmhouse Lower Dean PE28 0LH Huntingdon Cambs | British | 17186120003 | ||||||
| SOWERBY, David Richard | Secretary | 6 Church Way Denton NN7 1DG Northampton | British | 17186120001 | ||||||
| AINSWORTH, John Richard | Director | Four Winds 24 Coundon Green CV6 2AL Coventry West Midlands | British | 54510210001 | ||||||
| ARMFIELD, David Christopher | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | United Kingdom | British | 191687590001 | |||||
| BAILIE, William Henry Mccracken | Director | Cleomack 4 Cuddington Court The Green Cuddington HP18 0DT Aylesbury Bucks | British | 35736750002 | ||||||
| GWYN, Philip Hammond Rhys | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | England | British | 30155970001 | |||||
| HOWARD, Alison Deborah | Director | Fara House 7 Maple Road OX9 2BH Thame Oxfordshire | British | 66782800001 | ||||||
| LEE, Sarah | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | United Kingdom | British | 247412740001 | |||||
| MAGSON, Andrew | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | United Kingdom | British | 79949220002 | |||||
| MCCALL, John Stewart | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | United Kingdom | British | 4099350001 | |||||
| O'LOUGHLIN, Eric | Director | Doneraile Main Road Grendon NN7 1JW Northampton Northamptonshire | British | 20456910001 | ||||||
| PILKINGTON, John | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | England | British | 96767230001 | |||||
| PITHER, Jon Peter | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | United Kingdom | British | 96134950002 | |||||
| REID, Michael Alexander Walker | Director | Brookhouses Lane Head Road Little Hayfield SK22 2NS High Peak Derbyshire | British | 36460740001 | ||||||
| RHODES, Martin Harold | Director | Shelton Road Upper Dean PE28 0NQ Huntingdon Hill House Cambridgeshire England | England | British | 131435910001 | |||||
| SAVILLE, Richard Cyril Campbell | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | England | British | 38530070001 | |||||
| SOWERBY, David Richard | Director | Tilbrook Mill Farmhouse Lower Dean PE28 0LH Huntingdon Cambs | British | 17186120003 | ||||||
| WALDEN, William Keith | Director | Burton Latimer Kettering NN15 5JP Northamptonshire | United Kingdom | British | 170356280001 | |||||
| WALDEN, William Keith | Director | Home Farm Jeyes Close NN3 7GH Moulton Northampton | United Kingdom | British | 170356280001 | |||||
| WOOD, Martin Paul | Director | White Hayes 28 Wergs Road WV6 8TD Wolverhampton West Midlands | United Kingdom | British | 73292900001 |
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