BRITISH ALUMINIUM LIMITED
Overview
| Company Name | BRITISH ALUMINIUM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03981390 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH ALUMINIUM LIMITED?
- Aluminium production (24420) / Manufacturing
Where is BRITISH ALUMINIUM LIMITED located?
| Registered Office Address | C/O Tmf Group 13th Floor One Angel Court EC2R 7HJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH ALUMINIUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 305 LIMITED | Apr 27, 2000 | Apr 27, 2000 |
What are the latest accounts for BRITISH ALUMINIUM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITISH ALUMINIUM LIMITED?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for BRITISH ALUMINIUM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Stephen Michael Wadham as a director on Mar 12, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Matthew Woods as a director on Mar 12, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Statement of capital on Feb 22, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 24, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Frank Hancock as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Matthew Woods as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Registered office address changed from British Aluminium 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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Who are the officers of BRITISH ALUMINIUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAPINNIEMI-AINGER, Petra | Secretary | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | 208059870001 | |||||||
| BUGARCIC, Monalito | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | Switzerland | Swiss | 273926780001 | |||||
| WADHAM, Stephen Michael | Director | Kestrel Way Sowton Industrial Estate EX2 7LG Exeter Howmet Aerospace United Kingdom | United Kingdom | British | 346463650001 | |||||
| CAMINO, Jose Ramon | Secretary | Ave Giuseppe Motta 31-33 CH1202 Geneva Alcoa Europe Switzerland | Spanish | 159154560001 | ||||||
| DEMBLOWSKI, Denis Anthony | Secretary | 15 Chemin De La Rochette FOREIGN Geneva 1202 Switzerland | American | 82569240001 | ||||||
| DOWDALL, Kay Louise | Secretary | Atlas Way S4 7QQ Sheffield 26a England | 189153280001 | |||||||
| SEDDON, Linda Frances | Secretary | Le Petit Bois 12 Park Drive Hale WA15 9DH Altrincham Cheshire | British | 14578300002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| CAMINO, Jose Ramon | Director | Ave Giuseppe Motta 31-33 CH1202 Geneva Alcoa Europe Switzerland | Switzerland | Spanish | 159154560001 | |||||
| DEMBLOWSKI, Denis Anthony | Director | 15 Chemin De La Rochette FOREIGN Geneva 1202 Switzerland | American | 82569240001 | ||||||
| DOWDALL, Kay Louise, Dr | Director | Atlas Way S4 7QQ Sheffield 26a England | United Kingdom | British | 82722960002 | |||||
| FARGAS MAS, Lluis Maria | Director | Ave Giuseppe Motta 31-33 CH1202 Geneva Alcoa Europe Switzerland | Switzerland | Spanish | 72852990001 | |||||
| FAULL, Ian Trevor | Director | West Chalet Groves Avenue Langland SA3 4QF Swansea West Glamorgan | United Kingdom | British | 12734690001 | |||||
| HANCOCK, James Frank | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | England | British | 260137470001 | |||||
| LUCOT, Joseph R | Director | 21 Chemin De Lulasse Vandoeuvres 1253 Switzerland | American | 85643330001 | ||||||
| MCKINNON, Ian Bannochie | Director | 219 Inner Promenade FY8 1EA Lytham St Annes Lancashire | England | British | 980160001 | |||||
| MITCHELL, Raymond Barnes | Director | Av De Florimont 20 Bis 1006 FOREIGN Lausanne Switzerland | American | 72854970001 | ||||||
| PURVES, Brian Gordon | Director | 72a Macclesfield Road SK10 4BH Prestbury Cheshire | England | British | 47456240002 | |||||
| SMITH, George Ronald | Director | 4 Kings Walk Kings Bromley DE13 7JU Lichfield Staffordshire | United Kingdom | British | 127602760001 | |||||
| WELCH-BALLENTINE, Caroline Delia | Director | Route De Foncenex 74140 Veigy-Foncenex 121c France | France | British | 145625340001 | |||||
| WOODS, Stephen Matthew | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | England | British | 303392130001 | |||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of BRITISH ALUMINIUM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howmet Aerospace Inc. | Dec 13, 2019 | 1209 Orange Street 19801 Wilmington Corporation Trust Center Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arconic Manufacturing (Gb) Limited | Apr 06, 2016 | Atlas Way S4 7QQ Sheffield 26a Atlas Way England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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