About

Registered Number: 02992960
Date of Incorporation: 22/11/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

 

Based in Kettering in Northamptonshire, Alumasc Building Products Ltd was founded on 22 November 1994, it's status is listed as "Active". There are 12 directors listed for the company in the Companies House registry. The organisation currently employs 101-250 staff. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Darren 21 July 2020 - 1
POË, Simon 15 August 2012 - 1
GATEHOUSE, David Andrew 27 February 2008 18 December 2013 1
HETHERINGTON, Paul Robert 05 September 2012 31 January 2014 1
HOUGHTON, Anita 30 March 2009 15 August 2012 1
JONES, Elwyn Bennett 22 November 1994 05 November 1998 1
PEARSON, Guy Stuart 16 May 2006 06 February 2009 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Helen 09 May 2019 - 1
BOYNTON, Kirstan Sarah 01 October 2016 14 September 2018 1
DOUGLAS, John David 14 October 2013 01 October 2016 1
JONES, Geraint Bennett 22 November 1994 06 April 1995 1
MAGSON, Andrew 14 September 2018 09 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 25 November 2019
AP01 - Appointment of director 02 September 2019
RESOLUTIONS - N/A 28 June 2019
CONNOT - N/A 28 June 2019
AP03 - Appointment of secretary 14 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 15 November 2018
TM02 - Termination of appointment of secretary 26 September 2018
AP03 - Appointment of secretary 26 September 2018
CH01 - Change of particulars for director 02 August 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 22 November 2017
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 16 January 2017
CS01 - N/A 22 November 2016
TM02 - Termination of appointment of secretary 05 October 2016
AP03 - Appointment of secretary 05 October 2016
AA - Annual Accounts 29 March 2016
CH01 - Change of particulars for director 28 January 2016
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
TM01 - Termination of appointment of director 07 March 2014
MISC - Miscellaneous document 07 February 2014
AA - Annual Accounts 15 January 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 26 November 2013
AP03 - Appointment of secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 15 August 2012
AA - Annual Accounts 06 March 2012
CH01 - Change of particulars for director 15 February 2012
AR01 - Annual Return 15 December 2011
AP01 - Appointment of director 14 October 2011
AA - Annual Accounts 09 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 08 January 2010
AUD - Auditor's letter of resignation 09 July 2009
AUD - Auditor's letter of resignation 26 June 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
AA - Annual Accounts 04 April 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
395 - Particulars of a mortgage or charge 25 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 21 December 2005
395 - Particulars of a mortgage or charge 15 December 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 20 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
AA - Annual Accounts 10 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 13 December 2003
287 - Change in situation or address of Registered Office 26 November 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
AAMD - Amended Accounts 24 April 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 10 December 1999
RESOLUTIONS - N/A 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
123 - Notice of increase in nominal capital 03 August 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
AA - Annual Accounts 02 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363a - Annual Return 01 February 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 20 November 1998
CERTNM - Change of name certificate 17 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 11 March 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 14 December 1995
288 - N/A 04 October 1995
RESOLUTIONS - N/A 03 October 1995
RESOLUTIONS - N/A 03 October 1995
RESOLUTIONS - N/A 03 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
287 - Change in situation or address of Registered Office 20 September 1995
288 - N/A 22 May 1995
288 - N/A 28 November 1994
NEWINC - New incorporation documents 22 November 1994

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004 16 August 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 09 December 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 26 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.