IMERYS ALUMINATES LIMITED

IMERYS ALUMINATES LIMITED

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

    Company NameIMERYS ALUMINATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01974484
    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 IMERYS ALUMINATES LIMITED?

    • Manufacture of cement (23510) / Manufacturing

    Where is IMERYS ALUMINATES LIMITED located?

    Registered Office Address
    Kerneos
    Dolphin Way
    RM19 1NZ Purfleet
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of IMERYS ALUMINATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KERNEOS LIMITEDAug 25, 2006Aug 25, 2006
    LAFARGE ALUMINATES LIMITEDOct 05, 1995Oct 05, 1995
    LAFARGE ALUMINOUS CEMENT COMPANY LIMITEDJan 07, 1992Jan 07, 1992
    LAFARGE ALUMINATES INTERNATIONAL LIMITEDDec 31, 1985Dec 31, 1985

    What are the latest accounts for IMERYS ALUMINATES 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 IMERYS ALUMINATES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for IMERYS ALUMINATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Appointment of Mr Paul Jason Welsh as a director on Dec 14, 2020

    2 pagesAP01

    Registration of charge 019744840008, created on Dec 01, 2020

    30 pagesMR01

    Termination of appointment of Patrick Michael Molitor as a director on Sep 17, 2020

    1 pagesTM01

    Appointment of Mr Olivier Papernot as a director on Sep 17, 2020

    2 pagesAP01

    Termination of appointment of Peter Arthur Odendaal as a director on May 01, 2020

    1 pagesTM01

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Appointment of Mr Henri Simon Trahair-Davies as a secretary on Mar 31, 2020

    2 pagesAP03

    Termination of appointment of Ian William Adamson as a secretary on Mar 31, 2020

    1 pagesTM02

    Termination of appointment of Paul Bottomley as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Philip Read as a director on Dec 31, 2019

    2 pagesAP01

    Notification of Imerys Minerals Limited as a person with significant control on Dec 20, 2019

    4 pagesPSC02

    Cessation of Kerneos Holding Northern Europe Limited as a person with significant control on Dec 20, 2019

    3 pagesPSC07

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    8 pagesMA

    Who are the officers of IMERYS ALUMINATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAHAIR-DAVIES, Henri Simon
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    Secretary
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    269817980001
    NEWTON, Tony Vivian
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    Director
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    United KingdomBritish134014440001
    PAPERNOT, Olivier
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    Director
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    FranceFrench274321890001
    READ, Philip
    Dolphin Way
    RM19 1NZ Purfleet
    Imerys Aluminates Limited
    Essex
    United Kingdom
    Director
    Dolphin Way
    RM19 1NZ Purfleet
    Imerys Aluminates Limited
    Essex
    United Kingdom
    United KingdomEnglish266159530001
    WELSH, Paul Jason
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    Director
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    EnglandBritish277592980001
    ADAMSON, Ian William
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    Secretary
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    British128766880001
    ANDERSON, Neil Robert Moffat
    11 Uplands Close
    Riverhead
    TN13 3BP Sevenoaks
    Kent
    Secretary
    11 Uplands Close
    Riverhead
    TN13 3BP Sevenoaks
    Kent
    British56123460001
    BUSSOLI, Louis Darren
    Flat 11 Weir Mill
    Mill Street, East Malling
    ME19 6DW West Malling
    Kent
    Secretary
    Flat 11 Weir Mill
    Mill Street, East Malling
    ME19 6DW West Malling
    Kent
    British89306960003
    CURD, Peter
    Cone Hill
    Church Road
    TN15 0LQ Stone Street
    Kent
    Secretary
    Cone Hill
    Church Road
    TN15 0LQ Stone Street
    Kent
    British43874270001
    HERVE-BAZIN, Charles
    47 Carson Road
    Dulwich
    SE21 8HT London
    Secretary
    47 Carson Road
    Dulwich
    SE21 8HT London
    French46420590001
    LEBLAN, Frederic Michel Xavier
    33 College Close
    RM17 5UP Grays
    Essex
    Secretary
    33 College Close
    RM17 5UP Grays
    Essex
    British67684660001
    MCAUSLAN, Peter Campbell
    35 East Hanningfield Road
    Rettendon Common
    CM3 8EQ Chelmsford
    Essex
    Secretary
    35 East Hanningfield Road
    Rettendon Common
    CM3 8EQ Chelmsford
    Essex
    Canadian61377960001
    ANDERSON, Neil Robert Moffat
    11 Uplands Close
    Riverhead
    TN13 3BP Sevenoaks
    Kent
    Director
    11 Uplands Close
    Riverhead
    TN13 3BP Sevenoaks
    Kent
    British56123460001
    ANDERSON, Peter
    36 Fernlea Road
    SS7 1HG Benfleet
    Essex
    Director
    36 Fernlea Road
    SS7 1HG Benfleet
    Essex
    British52919030002
    BEARDMORE, Andrew Stuart
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    Director
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    United KingdomBritish56123540007
    BIANCHI, Jean Marc
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    Director
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    FranceFrench79837380004
    BOTTOMLEY, Paul
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    Director
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    EnglandBritish134015360001
    BUCAILLE, Alain Herve
    33 Rue Wrot
    Ville D Avray 92410
    France
    Director
    33 Rue Wrot
    Ville D Avray 92410
    France
    French61669930001
    BUSSOLI, Louis Darren
    Flat 11 Weir Mill
    Mill Street, East Malling
    ME19 6DW West Malling
    Kent
    Director
    Flat 11 Weir Mill
    Mill Street, East Malling
    ME19 6DW West Malling
    Kent
    British89306960003
    CALOW, David Michael
    14 Beech Lane
    GU2 4ES Guildford
    Surrey
    Director
    14 Beech Lane
    GU2 4ES Guildford
    Surrey
    United KingdomBritish126769270001
    COLAK, Anthony J
    31 Tangier Road
    GU1 2DF Guildford
    Surrey
    Director
    31 Tangier Road
    GU1 2DF Guildford
    Surrey
    American51041850001
    COYNE, Kirk
    25 Avenue Ferme Des Hezards
    78112 Fourqueux
    France
    Director
    25 Avenue Ferme Des Hezards
    78112 Fourqueux
    France
    British34252990001
    CROUY, Alain
    27 Rue Du Panorama
    O'Laye
    St Germain
    France
    Director
    27 Rue Du Panorama
    O'Laye
    St Germain
    France
    French58363290001
    CURD, Peter
    Cone Hill
    Church Road
    TN15 0LQ Stone Street
    Kent
    Director
    Cone Hill
    Church Road
    TN15 0LQ Stone Street
    Kent
    British43874270001
    DELAIRE, Jean Francois
    1 Elysee I
    78170 La Calle St Cloud
    France
    Director
    1 Elysee I
    78170 La Calle St Cloud
    France
    French51491340001
    DU PREEZ, Pieter Sarel
    43 High Road
    RM16 5UF North Stifford
    Essex
    Director
    43 High Road
    RM16 5UF North Stifford
    Essex
    South African93540070004
    GODIN, Stephane
    3 Rue D Alger
    St Germain En Laye
    France
    Director
    3 Rue D Alger
    St Germain En Laye
    France
    Canadian76068750002
    HERRAULT, Christian
    72 Rue Du Cardinal Lemoire
    Paris
    75005
    France
    Director
    72 Rue Du Cardinal Lemoire
    Paris
    75005
    France
    British43487450001
    HERVE-BAZIN, Charles
    47 Carson Road
    Dulwich
    SE21 8HT London
    Director
    47 Carson Road
    Dulwich
    SE21 8HT London
    French46420590001
    JACQUOLETTO, Marcel
    16 Rue Charles Gounod
    95360 Montmagny
    France
    Director
    16 Rue Charles Gounod
    95360 Montmagny
    France
    French43345230001
    LEPLOMB, Dominique Joseph
    Tudor Cottage
    33 The Ridgeway, Hutton
    CM13 2LL Brentwood
    Essex
    Director
    Tudor Cottage
    33 The Ridgeway, Hutton
    CM13 2LL Brentwood
    Essex
    French70570590001
    MARELLE, Guy
    157 Avenue Charles De Gaulle
    FOREIGN Paris
    France
    Director
    157 Avenue Charles De Gaulle
    FOREIGN Paris
    France
    French25478630001
    MCAUSLAN, Peter Campbell
    12 Rue Des Mesanges
    78700 Conflans Ste Honorine
    France
    Director
    12 Rue Des Mesanges
    78700 Conflans Ste Honorine
    France
    British61377960002
    MCAUSLAN, Peter Campbell
    35 East Hanningfield Road
    Rettendon Common
    CM3 8EQ Chelmsford
    Essex
    Director
    35 East Hanningfield Road
    Rettendon Common
    CM3 8EQ Chelmsford
    Essex
    Canadian61377960001
    MOLITOR, Patrick Michael
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    Director
    Dolphin Way
    RM19 1NZ Purfleet
    Kerneos
    Essex
    FranceGerman254537010001

    Who are the persons with significant control of IMERYS ALUMINATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    Dec 20, 2019
    Par Moor Road
    PL24 2SQ Par
    Par Moor Centre
    Cornwall
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number6400101
    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.
    Kerneos Holding Northern Europe Limited
    Dolphin Way
    RM19 1NZ Purfleet
    Dolphin Way
    Essex
    England
    Apr 06, 2016
    Dolphin Way
    RM19 1NZ Purfleet
    Dolphin Way
    Essex
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number06400101
    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