ALUK TRADING LIMITED

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

    Company NameALUK TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02341027
    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 ALUK TRADING LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ALUK TRADING LIMITED located?

    Registered Office Address
    The White Chapel Building
    Whitechapel High Street
    E1 8QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALUK TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLF SERVICES LIMITEDJun 27, 2009Jun 27, 2009
    BLF TRADING LIMITEDJan 30, 1989Jan 30, 1989

    What are the latest accounts for ALUK TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ALUK TRADING LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for ALUK TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2025

    13 pagesAA

    Appointment of Mr Mark Andrew Chapman as a director on Jul 31, 2025

    2 pagesAP01

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

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

    13 pagesAA

    Appointment of Mr John David Hannaford as a director on Jun 18, 2024

    2 pagesAP01

    Termination of appointment of John Martin Graham as a director on Jun 18, 2024

    1 pagesTM01

    Appointment of Ms Sarah Gillian Sleet as a director on Jun 18, 2024

    2 pagesAP01

    Appointment of Ms Sarah Gillian Sleet as a secretary on Jun 18, 2024

    2 pagesAP03

    Termination of appointment of Benjamin Timothy Clarkson as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Benjamin Timothy Peter Clarkson as a secretary on Jun 18, 2024

    1 pagesTM02

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 18 Mansell Street London E1 8AA England to The White Chapel Building Whitechapel High Street London E1 8QS on Feb 02, 2024

    1 pagesAD01

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

    13 pagesAA

    Certificate of change of name

    Company name changed blf services LIMITED\certificate issued on 24/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 25, 2023

    RES15

    Confirmation statement made on Apr 14, 2023 with updates

    4 pagesCS01

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

    13 pagesAA

    Cessation of Asthma Uk and British Lung Foundation Partnership as a person with significant control on Jan 10, 2023

    1 pagesPSC07

    Notification of Asthma and Lung Uk as a person with significant control on Jan 10, 2023

    2 pagesPSC02

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

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

    13 pagesAA

    Change of details for British Lung Foundation as a person with significant control on Jan 01, 2020

    2 pagesPSC05

    Confirmation statement made on Nov 22, 2020 with updates

    4 pagesCS01

    Registered office address changed from 73-75 Goswell Road London EC1V 7ER to 18 Mansell Street London E1 8AA on Jan 29, 2020

    1 pagesAD01

    Who are the officers of ALUK TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLEET, Sarah Gillian
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Secretary
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    324422280001
    CHAPMAN, Mark Andrew
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    EnglandBritish338635220001
    HANNAFORD, John David
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    United KingdomBritish99336040002
    SLEET, Sarah Gillian
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    United KingdomBritish324422010001
    BUTLER, Paul James
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    252824090001
    CLARKSON, Benjamin Timothy Peter
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Secretary
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    265978580001
    EDWARD, Judith
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    243498740001
    FOWLES, Alex
    Goswell Road
    EC1V 7ER London
    73-75
    England
    Secretary
    Goswell Road
    EC1V 7ER London
    73-75
    England
    186227300001
    FOWLES, Alex
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    172915560001
    HARRIS, Francoise
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    181023830001
    HENLEY, Sharon
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    217095950001
    LAMONT, Heather Robb
    17 Whitton Dene
    TW3 2JN Hounslow
    Middlesex
    Secretary
    17 Whitton Dene
    TW3 2JN Hounslow
    Middlesex
    British28417220001
    LAUGHTON, David George
    8 Wisteria Way
    NN3 3QB Northampton
    Northamptonshire
    Secretary
    8 Wisteria Way
    NN3 3QB Northampton
    Northamptonshire
    British10183520002
    LEADBETTER, Adam
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    209883320001
    LEWIS, Christine Jane
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    British113620240001
    MOORE, Timothy
    19 Filton Court
    Farrow Lane
    SE14 5DL London
    Secretary
    19 Filton Court
    Farrow Lane
    SE14 5DL London
    British69302790001
    SHOVELTON, Helena, Dame
    Bayham Abbey
    TN3 8BG Lamberhurst
    Garden Lodge
    Kent
    Secretary
    Bayham Abbey
    TN3 8BG Lamberhurst
    Garden Lodge
    Kent
    British130851220001
    WHATT, Debbie Bernice
    76 Bramley Way
    KT21 1QY Ashtead
    Surrey
    Secretary
    76 Bramley Way
    KT21 1QY Ashtead
    Surrey
    British43069640002
    WHITEROW, John Christopher
    73-75 Goswell Road
    London
    EC1V 7ER
    Secretary
    73-75 Goswell Road
    London
    EC1V 7ER
    257717980001
    BLACKSTONE, Tessa, Baroness
    73-75 Goswell Road
    London
    EC1V 7ER
    Director
    73-75 Goswell Road
    London
    EC1V 7ER
    EnglandBritish235482360001
    BORWICK, Geoffrey Robert James, Lord
    Phillimore Gardens
    W8 7QG London
    33
    England
    Director
    Phillimore Gardens
    W8 7QG London
    33
    England
    EnglandBritish1709090001
    BRITTON, Mark Gordon, Dr
    Woodham House 92 Ashley Road
    KT12 1HP Walton On Thames
    Surrey
    Director
    Woodham House 92 Ashley Road
    KT12 1HP Walton On Thames
    Surrey
    EnglandBritish56943380001
    CHAPPELL, Richard David
    73-75 Goswell Road
    London
    EC1V 7ER
    Director
    73-75 Goswell Road
    London
    EC1V 7ER
    UkBritish169128000001
    CLARKSON, Benjamin Timothy
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    EnglandBritish231595150001
    CLIFTON, Lorraine Elizabeth
    Montague Road
    TW10 6QW Richmond
    2
    Surrey
    Director
    Montague Road
    TW10 6QW Richmond
    2
    Surrey
    United KingdomBritish139984110001
    COLBERT, Graham Peter
    73-75 Goswell Road
    London
    EC1V 7ER
    Director
    73-75 Goswell Road
    London
    EC1V 7ER
    EnglandUnited Kingdom278278320001
    CORBETT, Peter Michael
    13 Kestrel Close
    KT19 7EJ Epsom
    Surrey
    Director
    13 Kestrel Close
    KT19 7EJ Epsom
    Surrey
    Unitied KingdonBritish79613790001
    DOLPHIN, Peter Malcolm
    Channings
    Horsell
    GU21 4JB Woking
    5
    Surrey
    England
    Director
    Channings
    Horsell
    GU21 4JB Woking
    5
    Surrey
    England
    EnglandBritish49048620001
    DOLPHIN, Peter Malcolm
    Channings
    GU21 4JB Woking
    5
    Surrey
    Director
    Channings
    GU21 4JB Woking
    5
    Surrey
    EnglandBritish49048620001
    EMPEY, Duncan William, Professor
    Fitzroy Square
    W1T 6AH London
    Bmi Fitzroy Square Hospital 14
    United Kingdom
    Director
    Fitzroy Square
    W1T 6AH London
    Bmi Fitzroy Square Hospital 14
    United Kingdom
    United KingdomBritish165830970001
    FRY, Anthony Michael
    102 Elgin Crescent
    W11 2JL London
    Director
    102 Elgin Crescent
    W11 2JL London
    EnglandBritish79576680001
    GRAHAM, John Martin
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    EnglandBritish33455900001
    HAWSER, Anthony
    22 Wilton Street
    SW1X 7AX London
    Director
    22 Wilton Street
    SW1X 7AX London
    British8207480001
    HEDGES, Diane Susan
    Whiteknights Road
    Earley
    RG6 7BB Reading
    69
    Berkshire
    Director
    Whiteknights Road
    Earley
    RG6 7BB Reading
    69
    Berkshire
    EnglandBritish136487760001
    HUDSON, Ian John
    87 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    87 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British85016450001

    Who are the persons with significant control of ALUK TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mansell Street
    E1 8AA London
    18 Mansell Street, London
    England
    Jan 10, 2023
    Mansell Street
    E1 8AA London
    18 Mansell Street, London
    England
    No
    Legal FormCharitable Company Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCharities Act, Companies Act
    Place RegisteredCompanies House
    Registration Number01863614
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mansell Street
    E1 8AA London
    18
    England
    Apr 06, 2016
    Mansell Street
    E1 8AA London
    18
    England
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01863614
    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