About

Registered Number: 02881320
Date of Incorporation: 16/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Aluk Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UD,

 

Established in 1993, Aluk (Gb) Ltd have registered office in Chepstow, it's status is listed as "Active". There are 21 directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUX, Helene 10 October 2014 - 1
BLYWEERT, Peter 25 September 2008 26 April 2016 1
BURKE, Peter Edward 04 January 2005 13 June 2012 1
HILL, Stephen George 01 September 2011 13 June 2012 1
IRVINE, Wayne John 01 January 2010 30 September 2011 1
JONES, Gwyneth Siobhan 24 October 2001 30 September 2010 1
JONES, Kevin Lyndon 10 February 1995 14 April 2007 1
JONES, Val 16 December 1993 25 September 2008 1
MCLOUGHLIN, Gwyneth Siobhan 16 December 1993 01 May 1996 1
MCLOUGHLIN, Stuart Antiony 25 March 1994 28 April 1995 1
PARKER, Andrew James 07 April 2002 23 March 2010 1
VANHAUTEGHEM, Guy 25 September 2008 06 August 2009 1
VIDAL-REVEL, Jean-Christophe 13 June 2012 10 October 2014 1
YATES, Jeanie Marie 25 March 1994 25 September 2008 1
YATES, Nigel 25 March 1994 13 June 2012 1
BARAN BVBA 06 August 2009 13 June 2012 1
VALFIDUS BUILDING SYSTEMS SA 13 June 2012 10 October 2014 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Marc David 29 May 2020 - 1
BURKE, Peter Edward 23 March 2011 13 October 2014 1
PARKER, Andrew 01 October 2010 23 March 2011 1
YATES, Russell Wayne 13 October 2014 29 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AP01 - Appointment of director 29 May 2020
AP03 - Appointment of secretary 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
TM02 - Termination of appointment of secretary 29 May 2020
CH01 - Change of particulars for director 16 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 04 June 2019
MR04 - N/A 08 April 2019
MR04 - N/A 08 April 2019
CS01 - N/A 03 January 2019
MR04 - N/A 22 October 2018
SH01 - Return of Allotment of shares 02 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 21 December 2017
AD01 - Change of registered office address 19 December 2017
MR01 - N/A 03 October 2017
AA - Annual Accounts 07 June 2017
MR01 - N/A 29 March 2017
MR01 - N/A 29 March 2017
CS01 - N/A 31 December 2016
MR01 - N/A 20 September 2016
MR01 - N/A 01 August 2016
TM01 - Termination of appointment of director 26 July 2016
MR01 - N/A 17 May 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AP03 - Appointment of secretary 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 16 December 2013
MR01 - N/A 03 August 2013
MR01 - N/A 03 August 2013
MR04 - N/A 07 May 2013
CERTNM - Change of name certificate 25 March 2013
RP04 - N/A 06 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 12 November 2012
AA - Annual Accounts 12 November 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
AA01 - Change of accounting reference date 22 August 2012
AP02 - Appointment of corporate director 16 July 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
RESOLUTIONS - N/A 20 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2012
SH08 - Notice of name or other designation of class of shares 20 June 2012
SH01 - Return of Allotment of shares 20 June 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 12 January 2012
AR01 - Annual Return 12 January 2012
AD01 - Change of registered office address 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 05 July 2011
TM02 - Termination of appointment of secretary 24 March 2011
AP03 - Appointment of secretary 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AR01 - Annual Return 09 February 2011
AP03 - Appointment of secretary 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM02 - Termination of appointment of secretary 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
AP01 - Appointment of director 29 July 2010
CERTNM - Change of name certificate 13 April 2010
RESOLUTIONS - N/A 13 April 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH02 - Change of particulars for corporate director 16 December 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
363a - Annual Return 04 March 2009
225 - Change of Accounting Reference Date 03 February 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 25 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
RESOLUTIONS - N/A 30 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288b - Notice of resignation of directors or secretaries 24 April 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 15 November 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
363s - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 16 December 2003
225 - Change of Accounting Reference Date 27 November 2003
395 - Particulars of a mortgage or charge 06 August 2003
287 - Change in situation or address of Registered Office 30 July 2003
363s - Annual Return 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
288b - Notice of resignation of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
AA - Annual Accounts 27 August 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 31 December 2001
123 - Notice of increase in nominal capital 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 13 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 06 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1997
288 - N/A 22 May 1996
288 - N/A 22 May 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 16 January 1996
288 - N/A 16 May 1995
288 - N/A 16 May 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1995
395 - Particulars of a mortgage or charge 28 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1994
NEWINC - New incorporation documents 16 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Fully Satisfied

N/A

A registered charge 29 March 2017 Fully Satisfied

N/A

A registered charge 29 March 2017 Fully Satisfied

N/A

A registered charge 13 September 2016 Outstanding

N/A

A registered charge 19 July 2016 Outstanding

N/A

A registered charge 13 May 2016 Outstanding

N/A

A registered charge 31 July 2013 Outstanding

N/A

A registered charge 31 July 2013 Outstanding

N/A

Fixed & floating charge 17 September 2012 Outstanding

N/A

Debenture 10 September 2010 Fully Satisfied

N/A

Legal charge 31 July 2003 Outstanding

N/A

Debenture 19 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.