HOWMET PRODUCTS UK LIMITED

HOWMET PRODUCTS UK LIMITED

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

    Company NameHOWMET PRODUCTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01927599
    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 HOWMET PRODUCTS UK LIMITED?

    • Aluminium production (24420) / Manufacturing

    Where is HOWMET PRODUCTS UK LIMITED located?

    Registered Office Address
    C/O Tmf Group, 13th Floor
    One Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOWMET PRODUCTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCONIC EXTRUDED PRODUCTS (UK) LIMITEDJun 27, 2016Jun 27, 2016
    ALCOA EXTRUDED PRODUCTS (UK) LIMITEDJul 01, 1985Jul 01, 1985

    What are the latest accounts for HOWMET PRODUCTS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOWMET PRODUCTS UK LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2027
    Next Confirmation Statement DueMay 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2026
    OverdueNo

    What are the latest filings for HOWMET PRODUCTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 06, 2026 with no updates

    3 pagesCS01

    Appointment of Stephen Michael Wadham as a director on Mar 12, 2026

    2 pagesAP01

    Termination of appointment of Stephen Matthew Woods as a director on Mar 12, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jul 25, 2023

    1 pagesAD01

    Change of details for Alloy Technologies (Uk) Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Change of details for Alloy Technologies (Uk) Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on May 04, 2023

    • Capital: GBP 21,700,200
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium accont cancelled 03/05/2023
    RES13

    Termination of appointment of James Frank Hancock as a director on Dec 16, 2022

    1 pagesTM01

    Appointment of Mr Stephen Matthew Woods as a director on Dec 16, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

    1 pagesAD02

    Registered office address changed from Howmet Products Uk Limited Johnson Lane Ecclesfield Sheffield S35 9XH England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Sep 01, 2022

    1 pagesAD01

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Who are the officers of HOWMET PRODUCTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAPINNIEMI-AINGER, Petra
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    Secretary
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    209425610001
    BUGARCIC, Monalito
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    SwitzerlandSwiss273926780001
    WADHAM, Stephen Michael
    Kestrel Way
    Sowton Industrial Estate
    EX2 7LG Exeter
    Howmet Aerospace
    United Kingdom
    Director
    Kestrel Way
    Sowton Industrial Estate
    EX2 7LG Exeter
    Howmet Aerospace
    United Kingdom
    United KingdomBritish346463650001
    CAMINO, Jose Ramon
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    Secretary
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    Spanish90075750002
    DEMBLOWSKI, Denis Anthony
    15 Chemin De La Rochette
    FOREIGN Geneva
    1202
    Switzerland
    Secretary
    15 Chemin De La Rochette
    FOREIGN Geneva
    1202
    Switzerland
    American82569240001
    DOWDALL, Kay Louise
    Princess Way
    SA1 3LW Swansea
    Princess House
    United Kingdom
    Secretary
    Princess Way
    SA1 3LW Swansea
    Princess House
    United Kingdom
    189153310001
    RICHARDS, William Garfield
    5 Pinetree Close
    SA16 0TF Burry Port
    Carmarthenshire
    Secretary
    5 Pinetree Close
    SA16 0TF Burry Port
    Carmarthenshire
    British12410430001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    AYLESBURY, Alan Charles
    28 Rhyd Yr Helig The Bryn
    Sketty
    SA2 8DH Swansea
    West Glamorgan
    Director
    28 Rhyd Yr Helig The Bryn
    Sketty
    SA2 8DH Swansea
    West Glamorgan
    British12734700001
    BEMELMANS, Hubertus Antonius Johannes
    Eendekooi 26
    Drunen
    FOREIGN
    Netherlands
    Director
    Eendekooi 26
    Drunen
    FOREIGN
    Netherlands
    Dutch12972280001
    BOTHAM, Vincent Colin
    64 Stanwell Road
    CF64 3LQ Penarth
    Vale Of Glamorgan
    Director
    64 Stanwell Road
    CF64 3LQ Penarth
    Vale Of Glamorgan
    British83691970001
    CAMINO, Jose Ramon
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    Director
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    SwitzerlandSpanish159154560001
    DOWDALL, Kay Louise, Dr
    Princess Way
    SA1 3LW Swansea
    Princess House
    United Kingdom
    Director
    Princess Way
    SA1 3LW Swansea
    Princess House
    United Kingdom
    United KingdomBritish82722960002
    EVANS, Nigel Robert
    Arwelfa 1 Golwg Y Myndd
    Craig Cefn Parc
    SA6 5RF Swansea
    West Glamorgan
    Director
    Arwelfa 1 Golwg Y Myndd
    Craig Cefn Parc
    SA6 5RF Swansea
    West Glamorgan
    United KingdomBritish46642540001
    FARGAS MAS, Lluis Maria
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    Director
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    SwitzerlandSpanish72852990001
    FAULL, Ian Trevor
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    Director
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    United KingdomBritish12734690001
    FURTADO, Marcelo Augusto De Mendonca
    6 Chemin De La Huate Belotte
    FOREIGN Cologny/Vesenaz
    Geneva 1222
    Switzerland
    Director
    6 Chemin De La Huate Belotte
    FOREIGN Cologny/Vesenaz
    Geneva 1222
    Switzerland
    SwitzerlandBrasil118912070001
    GLARO, Galdino
    Chides Bouvrevils No. 20
    FOREIGN 1234-Vessy
    Geneva
    Switzerland
    Director
    Chides Bouvrevils No. 20
    FOREIGN 1234-Vessy
    Geneva
    Switzerland
    Brazilian69634060001
    HANCOCK, James Frank
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    EnglandBritish260137470001
    KING, David Arthur
    35 The Paddock
    West Cross
    Swansea
    West Glamorgan
    Director
    35 The Paddock
    West Cross
    Swansea
    West Glamorgan
    Scottish38149470001
    LUCOT, Joseph R
    21 Chemin De Lulasse
    Vandoeuvres
    1253
    Switzerland
    Director
    21 Chemin De Lulasse
    Vandoeuvres
    1253
    Switzerland
    American85643330001
    MACLEAN, Hugh John
    Chemin Des Osches 41
    Pully
    1009
    Switzerland
    Director
    Chemin Des Osches 41
    Pully
    1009
    Switzerland
    Swiss Canadian78732020001
    OOTEMAN, Johannes Meindert Willem
    Dorpsdijk 26
    Nl-4156 Al Rumpt
    FOREIGN Netherlands
    Director
    Dorpsdijk 26
    Nl-4156 Al Rumpt
    FOREIGN Netherlands
    Dutch12972290002
    PARKER, Thomas David
    76 Tycoch Road
    Sketty
    SA2 9EQ Swansea
    West Glamorgan
    Director
    76 Tycoch Road
    Sketty
    SA2 9EQ Swansea
    West Glamorgan
    British12410440001
    SMITH, George Ronald
    4 Kings Walk
    Kings Bromley
    DE13 7JU Lichfield
    Staffordshire
    Director
    4 Kings Walk
    Kings Bromley
    DE13 7JU Lichfield
    Staffordshire
    United KingdomBritish127602760001
    STAM, Willem
    Mesdagplein 19
    FOREIGN Drunen
    Netherlands
    Director
    Mesdagplein 19
    FOREIGN Drunen
    Netherlands
    Dutch28114010001
    VAN OVERVELD, Antonius Cornelis Petrus Ludovicus
    Donauring 190
    Tj Drunen 5152
    FOREIGN The Netherlands
    Director
    Donauring 190
    Tj Drunen 5152
    FOREIGN The Netherlands
    Dutch36998230001
    WELCH-BALLENTINE, Caroline Delia
    Route De Foncenex
    74140 Veigy-Foncenex
    121c
    France
    Director
    Route De Foncenex
    74140 Veigy-Foncenex
    121c
    France
    FranceBritish145625340001
    WOODS, Stephen Matthew
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    EnglandBritish303392130001

    Who are the persons with significant control of HOWMET PRODUCTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alloy Technologies (Uk) Limited
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Apr 06, 2016
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredRegister Of Companies, United Kingdom
    Registration Number02965664
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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