AIBP 2 LIMITED

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

    Company NameAIBP 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02056490
    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 AIBP 2 LIMITED?

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

    Where is AIBP 2 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 AIBP 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENDOCK PROFILES LIMITEDJun 05, 2000Jun 05, 2000
    COURTNELL LIMITEDJan 04, 2000Jan 04, 2000
    ALUMASC TRADING LIMITEDJun 29, 1999Jun 29, 1999
    ALUMASC INTERIOR BUILDING PRODUCTS LIMITEDDec 31, 1998Dec 31, 1998
    PENDOCK LIMITEDFeb 23, 1998Feb 23, 1998
    PENDOCK PROFILES LIMITEDSep 19, 1986Sep 19, 1986

    What are the latest accounts for AIBP 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AIBP 2 LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for AIBP 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on May 25, 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

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

    1 pagesTM02

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    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

    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

    Termination of appointment of Doranda Limited as a secretary on May 31, 2018

    1 pagesTM02

    Termination of appointment of Graham Paul Hooper as a director on May 31, 2018

    1 pagesTM01

    Who are the officers of AIBP 2 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
    EnglandBritishCompany Secretary258332100002
    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
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    Secretary
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    BritishGroup Finance Director79949220002
    SACHANIA, Mahesh
    10 Gittens Drive
    TF4 3SF Telford
    Salop
    Secretary
    10 Gittens Drive
    TF4 3SF Telford
    Salop
    British27865150001
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Secretary
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    BritishCompany Director17186120003
    SOWERBY, David Richard
    6 Church Way
    Denton
    NN7 1DG Northampton
    Secretary
    6 Church Way
    Denton
    NN7 1DG Northampton
    BritishCompany Director17186120001
    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
    247029480001
    DORANDA LIMITED
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    Secretary
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    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
    BritishDirector54510210001
    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 KingdomBritishGroup Company Secretary131074350002
    COOKMAN, Richard James
    Malham Drive
    NN16 9FS Kettering
    63
    Northamptonshire
    England
    Director
    Malham Drive
    NN16 9FS Kettering
    63
    Northamptonshire
    England
    EnglandBritishAccountant138125680001
    DAFFERN, Rodney
    Lillyhurst House
    Abbey Lane Lillyhurst
    TF11 8RL Shifnal
    Shropshire
    Director
    Lillyhurst House
    Abbey Lane Lillyhurst
    TF11 8RL Shifnal
    Shropshire
    BritishBusiness Development Manager9203700001
    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
    ScotlandBritishDeputy Group Company Secretary62989240002
    HOOPER, Graham Paul
    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
    EnglandBritishCompany Director13548860004
    JONES, Graham Wynn
    23 Clare Drive
    SK10 2TX Macclesfield
    Cheshire
    Director
    23 Clare Drive
    SK10 2TX Macclesfield
    Cheshire
    EnglandBritishOperations Director40409660001
    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 KingdomBritishGroup Financial Controller247412740001
    LITTLEWOOD, Robert William
    The Old Farmhouse
    Bathafarn
    LL15 2YA Ruthin
    Clwyd
    Director
    The Old Farmhouse
    Bathafarn
    LL15 2YA Ruthin
    Clwyd
    BritishCompany Director17186070001
    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 KingdomBritishGroup Finance Director79949220002
    MCCALL, John Stewart
    Guilsborough House
    Guilsborough
    NN6 8RA Northampton
    Northamptonshire
    Director
    Guilsborough House
    Guilsborough
    NN6 8RA Northampton
    Northamptonshire
    United KingdomBritishCompany Director4099350001
    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
    BritishCompany Director36460740001
    SACHANIA, Mahesh
    1 Glenbrook Road
    Priorslee
    TF2 9QY Telford
    Shropshire
    Director
    1 Glenbrook Road
    Priorslee
    TF2 9QY Telford
    Shropshire
    EnglandBritishFinancial Accountant27865150002
    SOUTHALL, Philip Anthony
    Ashley House Main Road
    Highley
    WV16 6NG Bridgnorth
    Salop
    Director
    Ashley House Main Road
    Highley
    WV16 6NG Bridgnorth
    Salop
    BritishCompany Director45906120001
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Director
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    BritishCompany Director17186120003
    WALKER, Gillian Christine
    Rushbury Court
    Rushbury
    SY6 7EB Church Stretton
    Salop
    Director
    Rushbury Court
    Rushbury
    SY6 7EB Church Stretton
    Salop
    BritishDirector9203680002
    WALKER, John
    Rushbury Court
    Rushbury
    SY6 7EB Church Stretton
    Salop
    Director
    Rushbury Court
    Rushbury
    SY6 7EB Church Stretton
    Salop
    United KingdomBritishSales Manager9203670002
    WEATHERILL, Kenneth William
    Holme House Luddendenfoot
    HX2 6TG Halifax
    West Yorkshire
    Director
    Holme House Luddendenfoot
    HX2 6TG Halifax
    West Yorkshire
    BritishCompany Director62091550002
    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 KingdomBritishSales & Marketing Manager73292900001
    WRIGHT, Alan Thomas
    7 Cadman Drive
    Priorslee
    TF2 9SD Telford
    Shropshire
    Director
    7 Cadman Drive
    Priorslee
    TF2 9SD Telford
    Shropshire
    BritishMarketing Director53967380001

    Who are the persons with significant control of AIBP 2 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.

    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