CHROMALLOY UK HOLDINGS LTD

CHROMALLOY UK HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHROMALLOY UK HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06440664
    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 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 AddressNo

    What are the latest accounts for CHROMALLOY UK HOLDINGS LTD?

    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 CHROMALLOY UK HOLDINGS LTD?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for CHROMALLOY UK HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2025 with updates

    5 pagesCS01

    Register(s) moved to registered office address Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ

    1 pagesAD04

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Director's details changed for Miss Amanda Balog Sanders on May 01, 2025

    2 pagesCH01

    Termination of appointment of Amanda Balog Sanders as a secretary on May 01, 2025

    1 pagesTM02

    Appointment of Birketts Secretaries Limited as a secretary on May 01, 2025

    2 pagesAP04

    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 pagesAD01

    Second filing of a statement of capital following an allotment of shares on Dec 24, 2024

    • Capital: GBP 20,883,503
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 24, 2024

    • Capital: GBP 20,883,503
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 13, 2025Clarification A Second Filed sh01 was registered on 13/02/25

    Confirmation statement made on Nov 29, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Nov 29, 2023 with updates

    4 pagesCS01

    Appointment of Miss Amanda Balog Sanders as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Peter Howard as a director on Jan 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Termination of appointment of David Kaplan as a secretary on Jan 13, 2023

    1 pagesTM02

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Nov 29, 2022 with updates

    4 pagesCS01

    Cessation of The Carlyle Group as a person with significant control on Nov 23, 2022

    1 pagesPSC07

    Termination of appointment of Steven Robert Lowson as a secretary on Nov 22, 2022

    1 pagesTM02

    Termination of appointment of Derek Alexander Gartshore as a director on Aug 12, 2022

    1 pagesTM01

    Appointment of Mr Irfan Harun Ayub Mahomed as a director on Aug 05, 2022

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Nov 29, 2021 with updates

    4 pagesCS01

    Who are the officers of CHROMALLOY UK HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRKETTS SECRETARIES LIMITED
    Princes Street
    IP1 1QJ Ipswich
    Providence House, 141-145
    Suffolk
    England
    Secretary
    Princes Street
    IP1 1QJ Ipswich
    Providence House, 141-145
    Suffolk
    England
    Identification TypeUK Limited Company
    Registration Number02458516
    44082800002
    MAHOMED, Irfan Harun Ayub
    Princes Street
    IP1 1QJ Ipswich
    Providence House, 141-145
    Suffolk
    England
    Director
    Princes Street
    IP1 1QJ Ipswich
    Providence House, 141-145
    Suffolk
    England
    EnglandBritish298829300001
    SANDERS, Amanda Balog
    Princes Street
    IP1 1QJ Ipswich
    Providence House, 141-145
    Suffolk
    England
    Director
    Princes Street
    IP1 1QJ Ipswich
    Providence House, 141-145
    Suffolk
    England
    United StatesAmerican305008180001
    KAPLAN, David
    Lodge Lane
    DE1 3WD Derby
    Sterne House
    Derbyshire
    Secretary
    Lodge Lane
    DE1 3WD Derby
    Sterne House
    Derbyshire
    British169090050001
    LOWSON, Steven Robert
    Bramble Way
    Clover Nook Industrial Park
    DE55 4RH Alfreton
    3
    Derbyshire
    England
    Secretary
    Bramble Way
    Clover Nook Industrial Park
    DE55 4RH Alfreton
    3
    Derbyshire
    England
    British169089710001
    SANDERS, Amanda Balog
    Princes Street
    IP1 1QJ Ipswich
    Providence House, 141-145
    Suffolk
    England
    Secretary
    Princes Street
    IP1 1QJ Ipswich
    Providence House, 141-145
    Suffolk
    England
    British169089600001
    TIERNEY, Michael Edward
    10 Twin Springs Lane
    St Louis
    Missouri 63124-1139
    Usa
    Secretary
    10 Twin Springs Lane
    St Louis
    Missouri 63124-1139
    Usa
    British126306270001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BOLTON, Mark Robert
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    England
    Director
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    England
    EnglandBritish166140000001
    FOSTER, Michael Franklin
    c/o Chromalloy United Kingdom Limited
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    England
    Director
    c/o Chromalloy United Kingdom Limited
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    England
    EnglandUsa186619930001
    GARTSHORE, Derek Alexander
    Bramble Way
    Clover Nook Industrial Park
    DE55 4RH Alfreton
    3
    Derbyshire
    England
    Director
    Bramble Way
    Clover Nook Industrial Park
    DE55 4RH Alfreton
    3
    Derbyshire
    England
    ScotlandBritish205330860001
    HOWARD, Peter
    c/o Sequa Corporation
    Blaisdell Road
    10962 Orangeburg
    330
    New York
    United States
    Director
    c/o Sequa Corporation
    Blaisdell Road
    10962 Orangeburg
    330
    New York
    United States
    United StatesAmerican111300580001
    JERRAM, Paul Anthony
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    Director
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    EnglandBritish245255990001
    KIELY, Michael Francis
    1 Linkmel Road
    Eastwood
    NG16 3RZ Nottingham
    Director
    1 Linkmel Road
    Eastwood
    NG16 3RZ Nottingham
    EnglandAmerican169088950001
    LAUZON, Armand
    5 Witherbee Lane
    Southborough
    Massachusetts 01772
    Usa
    Director
    5 Witherbee Lane
    Southborough
    Massachusetts 01772
    Usa
    UsaUnited States115879990001
    LUZZATTO, Carlo
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    England
    Director
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    England
    ItalyItalian166166860001
    MARSHALL, Andrew Simon
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    Director
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    EnglandBritish203297500001
    RICHARDSON, Christine Mcdowell Standley
    153 Siebeniecher Road
    Boerne
    Tx 78006
    Usa
    Director
    153 Siebeniecher Road
    Boerne
    Tx 78006
    Usa
    American126306140001
    SMITH, Michael David
    c/o Trac Precision Machining Limited
    Marshfield Bank
    CW2 8UY Crewe
    9a
    England
    Director
    c/o Trac Precision Machining Limited
    Marshfield Bank
    CW2 8UY Crewe
    9a
    England
    EnglandBritish140322530001
    SUMMERS, Christopher
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    Director
    Clover Nook Road, Cotes Park Industrial Estate
    Somercotes
    DE55 4RF Alfreton
    10
    Derbyshire
    EnglandBritish150760130001
    WEINSTEIN, Martin
    111 Sheffield Place
    FOREIGN San Antonio
    Texas
    Usa
    Director
    111 Sheffield Place
    FOREIGN San Antonio
    Texas
    Usa
    Us Citizen25382940001
    WORRALL, Philip John
    Bramble Way
    Clover Nook Industrial Park, Somercotes
    DE55 4RH Alfreton
    Chromalloy United Kingdom Limited
    Derbyshire
    England
    Director
    Bramble Way
    Clover Nook Industrial Park, Somercotes
    DE55 4RH Alfreton
    Chromalloy United Kingdom Limited
    Derbyshire
    England
    EnglandBritish148492570002
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of CHROMALLOY UK HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Carlyle Group
    Pennsylvania Avenue, Nw
    Washington
    1001
    District Of Columbia
    United States
    Apr 06, 2016
    Pennsylvania Avenue, Nw
    Washington
    1001
    District Of Columbia
    United States
    Yes
    Legal FormLimited Partnership
    Country RegisteredDelaware, Usa
    Legal AuthorityChapter 17 Of Title 6 Of The Delaware Code
    Place RegisteredDelaware Sos
    Registration Number5011921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CHROMALLOY UK HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 13, 2022The 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