CHROMALLOY UK HOLDINGS LTD
Overview
| Company Name | CHROMALLOY UK HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06440664 |
| 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 CHROMALLOY UK HOLDINGS LTD?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is CHROMALLOY UK HOLDINGS LTD located?
| Registered Office Address | Providence House, 141-145 Princes Street IP1 1QJ Ipswich Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHROMALLOY UK HOLDINGS LTD?
| 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 CHROMALLOY UK HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for CHROMALLOY UK HOLDINGS LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with updates | 5 pages | CS01 | ||||||
Register(s) moved to registered office address Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ | 1 pages | AD04 | ||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||
Director's details changed for Miss Amanda Balog Sanders on May 01, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Amanda Balog Sanders as a secretary on May 01, 2025 | 1 pages | TM02 | ||||||
Appointment of Birketts Secretaries Limited as a secretary on May 01, 2025 | 2 pages | AP04 | ||||||
Registered office address changed from , 3 Bramble Way, Clover Nook Industrial Park, Alfreton, Derbyshire, DE55 4RH, England to Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ on May 01, 2025 | 1 pages | AD01 | ||||||
Second filing of a statement of capital following an allotment of shares on Dec 24, 2024
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Dec 24, 2024
| 4 pages | SH01 | ||||||
| ||||||||
Confirmation statement made on Nov 29, 2024 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Confirmation statement made on Nov 29, 2023 with updates | 4 pages | CS01 | ||||||
Appointment of Miss Amanda Balog Sanders as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Howard as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||
Termination of appointment of David Kaplan as a secretary on Jan 13, 2023 | 1 pages | TM02 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Confirmation statement made on Nov 29, 2022 with updates | 4 pages | CS01 | ||||||
Cessation of The Carlyle Group as a person with significant control on Nov 23, 2022 | 1 pages | PSC07 | ||||||
Termination of appointment of Steven Robert Lowson as a secretary on Nov 22, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of Derek Alexander Gartshore as a director on Aug 12, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Irfan Harun Ayub Mahomed as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||
Registered office address changed from , 10 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4RF to Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ on May 17, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 29, 2021 with updates | 4 pages | CS01 | ||||||
Who are the officers of CHROMALLOY UK HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIRKETTS SECRETARIES LIMITED | Secretary | Princes Street IP1 1QJ Ipswich Providence House, 141-145 Suffolk England |
| 44082800002 | ||||||||||
| MAHOMED, Irfan Harun Ayub | Director | Princes Street IP1 1QJ Ipswich Providence House, 141-145 Suffolk England | England | British | 298829300001 | |||||||||
| SANDERS, Amanda Balog | Director | Princes Street IP1 1QJ Ipswich Providence House, 141-145 Suffolk England | United States | American | 305008180001 | |||||||||
| KAPLAN, David | Secretary | Lodge Lane DE1 3WD Derby Sterne House Derbyshire | British | 169090050001 | ||||||||||
| LOWSON, Steven Robert | Secretary | Bramble Way Clover Nook Industrial Park DE55 4RH Alfreton 3 Derbyshire England | British | 169089710001 | ||||||||||
| SANDERS, Amanda Balog | Secretary | Princes Street IP1 1QJ Ipswich Providence House, 141-145 Suffolk England | British | 169089600001 | ||||||||||
| TIERNEY, Michael Edward | Secretary | 10 Twin Springs Lane St Louis Missouri 63124-1139 Usa | British | 126306270001 | ||||||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||||||
| BOLTON, Mark Robert | Director | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton 10 Derbyshire England | England | British | 166140000001 | |||||||||
| FOSTER, Michael Franklin | Director | c/o Chromalloy United Kingdom Limited Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton 10 Derbyshire England | England | Usa | 186619930001 | |||||||||
| GARTSHORE, Derek Alexander | Director | Bramble Way Clover Nook Industrial Park DE55 4RH Alfreton 3 Derbyshire England | Scotland | British | 205330860001 | |||||||||
| HOWARD, Peter | Director | c/o Sequa Corporation Blaisdell Road 10962 Orangeburg 330 New York United States | United States | American | 111300580001 | |||||||||
| JERRAM, Paul Anthony | Director | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton 10 Derbyshire | England | British | 245255990001 | |||||||||
| KIELY, Michael Francis | Director | 1 Linkmel Road Eastwood NG16 3RZ Nottingham | England | American | 169088950001 | |||||||||
| LAUZON, Armand | Director | 5 Witherbee Lane Southborough Massachusetts 01772 Usa | Usa | United States | 115879990001 | |||||||||
| LUZZATTO, Carlo | Director | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton 10 Derbyshire England | Italy | Italian | 166166860001 | |||||||||
| MARSHALL, Andrew Simon | Director | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton 10 Derbyshire | England | British | 203297500001 | |||||||||
| RICHARDSON, Christine Mcdowell Standley | Director | 153 Siebeniecher Road Boerne Tx 78006 Usa | American | 126306140001 | ||||||||||
| SMITH, Michael David | Director | c/o Trac Precision Machining Limited Marshfield Bank CW2 8UY Crewe 9a England | England | British | 140322530001 | |||||||||
| SUMMERS, Christopher | Director | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton 10 Derbyshire | England | British | 150760130001 | |||||||||
| WEINSTEIN, Martin | Director | 111 Sheffield Place FOREIGN San Antonio Texas Usa | Us Citizen | 25382940001 | ||||||||||
| WORRALL, Philip John | Director | Bramble Way Clover Nook Industrial Park, Somercotes DE55 4RH Alfreton Chromalloy United Kingdom Limited Derbyshire England | England | British | 148492570002 | |||||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of CHROMALLOY UK HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Carlyle Group | Apr 06, 2016 | Pennsylvania Avenue, Nw Washington 1001 District Of Columbia United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHROMALLOY UK HOLDINGS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 13, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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