THE ALUMASC GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE ALUMASC GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01767387
    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 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 AddressNo

    What were the previous names of THE ALUMASC GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    INGAL LIMITEDMay 29, 1984May 29, 1984
    PRECIS (246) LIMITEDNov 04, 1983Nov 04, 1983

    What are the latest accounts for THE ALUMASC GROUP PLC?

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

    What is the status of the latest confirmation statement for THE ALUMASC GROUP PLC?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for THE ALUMASC GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Group of companies' accounts made up to Jun 30, 2025

    162 pagesAA

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Sydney Barraclough as a director on Aug 01, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2024

    164 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    168 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    145 pagesAA

    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 pagesAD02

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Karen Linda Mcinerney as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of John Stewart Mccall as a director on Dec 31, 2021

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2021

    145 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jon Peter Pither as a director on Oct 21, 2021

    1 pagesTM01

    Appointment of Mr Simon John Dray as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of David Christopher Armfield as a director on Dec 31, 2020

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2020

    138 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Statement of capital on Jun 22, 2020

    • Capital: GBP 4,516,694.750
    3 pagesSH19

    Certificate of reduction of issued capital

    1 pagesCERT15

    legacy

    4 pagesOC138

    Statement of capital following an allotment of shares on Jun 08, 2020

    • Capital: GBP 17,388,621.750
    4 pagesSH01

    Who are the officers of THE ALUMASC GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Helen
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Secretary
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    253152380001
    BARRACLOUGH, Andrew Sydney
    Fox Pond Lane
    SO41 8FW Lymington
    Cedar Lodge
    United Kingdom
    Director
    Fox Pond Lane
    SO41 8FW Lymington
    Cedar Lodge
    United Kingdom
    EnglandBritish333456390001
    BEECHEY, Stephen James
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    EnglandBritish217470550001
    DRAY, Simon John
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    EnglandBritish135552980001
    HOOPER, Graham Paul
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    EnglandBritish13548860004
    JACKSON, Gilbert
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    United KingdomBritish163800120001
    LEAF, Michael
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    United KingdomBritish163776220003
    MCINERNEY, Karen Linda
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    EnglandBritish67539430004
    THAKRAR, Vijaykumar Champaklal
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    United KingdomBritish244786540001
    BOYNTON, Kirstan Sarah
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Secretary
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    242499450001
    JOWETT, Jonathan David
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    Secretary
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    British39664410001
    MAGSON, Andrew
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Secretary
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    250797520001
    MAGSON, Andrew
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Secretary
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    British79949220002
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Secretary
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    British17186120003
    SOWERBY, David Richard
    6 Church Way
    Denton
    NN7 1DG Northampton
    Secretary
    6 Church Way
    Denton
    NN7 1DG Northampton
    British17186120001
    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
    ARMFIELD, David Christopher
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    United KingdomBritish191687590001
    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
    GWYN, Philip Hammond Rhys
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    EnglandBritish30155970001
    HOWARD, Alison Deborah
    Fara House 7 Maple Road
    OX9 2BH Thame
    Oxfordshire
    Director
    Fara House 7 Maple Road
    OX9 2BH Thame
    Oxfordshire
    British66782800001
    LEE, Sarah
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    United KingdomBritish247412740001
    MAGSON, Andrew
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    United KingdomBritish79949220002
    MCCALL, John Stewart
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    United KingdomBritish4099350001
    O'LOUGHLIN, Eric
    Doneraile Main Road
    Grendon
    NN7 1JW Northampton
    Northamptonshire
    Director
    Doneraile Main Road
    Grendon
    NN7 1JW Northampton
    Northamptonshire
    British20456910001
    PILKINGTON, John
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    EnglandBritish96767230001
    PITHER, Jon Peter
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    United KingdomBritish96134950002
    REID, Michael Alexander Walker
    Brookhouses Lane Head Road
    Little Hayfield
    SK22 2NS High Peak
    Derbyshire
    Director
    Brookhouses Lane Head Road
    Little Hayfield
    SK22 2NS High Peak
    Derbyshire
    British36460740001
    RHODES, Martin Harold
    Shelton Road
    Upper Dean
    PE28 0NQ Huntingdon
    Hill House
    Cambridgeshire
    England
    Director
    Shelton Road
    Upper Dean
    PE28 0NQ Huntingdon
    Hill House
    Cambridgeshire
    England
    EnglandBritish131435910001
    SAVILLE, Richard Cyril Campbell
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    EnglandBritish38530070001
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Director
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    British17186120003
    WALDEN, William Keith
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    Director
    Burton Latimer
    Kettering
    NN15 5JP Northamptonshire
    United KingdomBritish170356280001
    WALDEN, William Keith
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    Director
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    United KingdomBritish170356280001
    WOOD, Martin Paul
    White Hayes
    28 Wergs Road
    WV6 8TD Wolverhampton
    West Midlands
    Director
    White Hayes
    28 Wergs Road
    WV6 8TD Wolverhampton
    West Midlands
    United KingdomBritish73292900001

    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