About

Registered Number: 03981390
Date of Incorporation: 27/04/2000 (24 years ago)
Company Status: Active
Registered Address: British Aluminium Johnson Lane, Ecclesfield, Sheffield, S35 9XH,

 

Based in Sheffield, British Aluminium Ltd was founded on 27 April 2000, it's status at Companies House is "Active". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Raymond Barnes 31 October 2000 21 October 2002 1
Secretary Name Appointed Resigned Total Appointments
PAPINNIEMI-AINGER, Petra 06 May 2016 - 1
DOWDALL, Kay Louise 01 March 2014 06 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
CS01 - N/A 11 May 2020
PSC05 - N/A 11 May 2020
PSC07 - N/A 07 January 2020
PSC02 - N/A 07 January 2020
AD01 - Change of registered office address 25 November 2019
AA - Annual Accounts 16 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 25 September 2017
AD04 - Change of location of company records to the registered office 27 April 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 18 October 2016
AP03 - Appointment of secretary 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 27 April 2016
AD01 - Change of registered office address 06 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 08 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2014
CH01 - Change of particulars for director 12 September 2014
CH03 - Change of particulars for secretary 12 September 2014
TM02 - Termination of appointment of secretary 07 July 2014
AP01 - Appointment of director 07 July 2014
AP03 - Appointment of secretary 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 10 May 2011
SH01 - Return of Allotment of shares 02 November 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
TM01 - Termination of appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 26 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 01 May 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
AUD - Auditor's letter of resignation 31 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 30 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
363s - Annual Return 12 June 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2002
123 - Notice of increase in nominal capital 07 February 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 08 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2000
287 - Change in situation or address of Registered Office 20 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
395 - Particulars of a mortgage or charge 19 July 2000
CERTNM - Change of name certificate 06 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
225 - Change of Accounting Reference Date 28 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
123 - Notice of increase in nominal capital 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
MEM/ARTS - N/A 22 June 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.