ALIMAK GROUP UK LTD

Register to unlock more data on OkredoRegister

ALIMAK GROUP UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00930125

Incorporation date

05/04/1968

Size

Full

Contacts

Registered address

Registered address

Northampton Road, Rushden, Northants NN10 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon17/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon08/01/2026
Director's details changed for Mr David Batson on 2026-01-08
dot icon07/01/2026
Termination of appointment of Russell Bates as a director on 2026-01-07
dot icon07/01/2026
Director's details changed for Sara Punkki on 2026-01-07
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Change of details for Alimak Group Ab as a person with significant control on 2025-09-17
dot icon15/07/2025
Termination of appointment of Peter David James as a secretary on 2025-07-15
dot icon15/07/2025
Appointment of Mr Daniel James Chapman as a secretary on 2025-07-15
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Marcus John Crone as a secretary on 2024-04-30
dot icon21/03/2024
Appointment of Mr Peter David James as a secretary on 2024-03-21
dot icon01/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon19/10/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Appointment of Mr Cameron James Reid as a director on 2023-01-27
dot icon17/01/2023
Termination of appointment of Jason Ronald George Taylor as a secretary on 2023-01-18
dot icon17/01/2023
Appointment of Mr Marcus John Crone as a secretary on 2023-01-18
dot icon17/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon15/12/2022
Appointment of Sara Punkki as a director on 2022-12-15
dot icon15/12/2022
Termination of appointment of Thomas Hendel as a director on 2022-12-15
dot icon01/10/2022
Amended full accounts made up to 2021-12-31
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Full accounts made up to 2020-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon02/09/2021
Appointment of Mr Thomas Hendel as a director on 2021-08-31
dot icon02/09/2021
Termination of appointment of Stefan Johansson as a director on 2021-08-31
dot icon27/05/2021
Full accounts made up to 2019-12-31
dot icon30/03/2021
Director's details changed for Mr David Batson on 2021-03-30
dot icon12/03/2021
Change of details for Alimek Group Ab as a person with significant control on 2021-01-01
dot icon10/02/2021
Appointment of Mr David Batson as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of Gunnar Robert Tobias Lindquist as a director on 2021-02-10
dot icon10/02/2021
Change of details for Alimek Hek Group Ab as a person with significant control on 2021-01-01
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon26/05/2020
Termination of appointment of Tormod Gunleiksrud as a director on 2020-05-26
dot icon26/05/2020
Termination of appointment of Stefan Kurth Rinaldo as a director on 2020-05-26
dot icon26/05/2020
Appointment of Mr Gunnar Robert Tobias Lindquist as a director on 2020-05-26
dot icon26/05/2020
Appointment of Mr Stefan Johansson as a director on 2020-05-26
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon12/12/2019
Full accounts made up to 2018-12-31
dot icon17/01/2019
Resolutions
dot icon17/01/2019
Change of name notice
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Appointment of Mr Jason Ronald George Taylor as a secretary on 2016-03-07
dot icon07/03/2016
Termination of appointment of Barry John Lynham as a secretary on 2016-03-07
dot icon01/02/2016
Appointment of Mr Stefan Kurth Rinaldo as a director on 2016-01-28
dot icon01/02/2016
Appointment of Mr Tormod Gunleiksrud as a director on 2016-01-28
dot icon26/01/2016
Termination of appointment of Nils Erik Marten Haggstrom as a director on 2016-01-26
dot icon18/01/2016
Satisfaction of charge 7 in full
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon14/12/2015
Appointment of Mr Barry John Lynham as a secretary on 2015-12-14
dot icon03/11/2015
Termination of appointment of Michael Irving as a secretary on 2015-11-02
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mr Nils Erik Marten Haggstrom on 2014-07-15
dot icon15/12/2014
Director's details changed for Mr Russell Bates on 2014-11-01
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon15/10/2013
Auditor's resignation
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Appointment of Mr Michael Irving as a secretary
dot icon11/06/2012
Termination of appointment of Geoffrey Paul as a secretary
dot icon24/05/2012
Termination of appointment of Lars Nolaker as a director
dot icon23/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/04/2011
Duplicate mortgage certificatecharge no:7
dot icon04/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/04/2011
Termination of appointment of Johan Arvidson as a director
dot icon01/04/2011
Appointment of Mr Lars Patrik Nolaker as a director
dot icon24/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Director's details changed for Russell Bates on 2009-11-19
dot icon19/11/2009
Director's details changed for Nils Erik Marten Haggstrom on 2009-11-19
dot icon19/11/2009
Director's details changed for Johan Petter Arvidson on 2009-11-19
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Full accounts made up to 2007-12-31
dot icon20/11/2008
Return made up to 19/11/08; full list of members
dot icon26/11/2007
Return made up to 19/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon12/03/2007
Resolutions
dot icon06/03/2007
Particulars of mortgage/charge
dot icon19/02/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2006
Return made up to 19/11/06; full list of members
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 19/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Particulars of mortgage/charge
dot icon14/02/2005
Certificate of change of name
dot icon29/11/2004
Return made up to 19/11/04; full list of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 19/11/03; full list of members
dot icon25/10/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon26/11/2002
Return made up to 19/11/02; full list of members
dot icon29/05/2002
Auditor's resignation
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Certificate of change of name
dot icon28/11/2001
Return made up to 19/11/01; full list of members
dot icon27/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon07/03/2001
Full accounts made up to 2000-12-31
dot icon24/11/2000
Return made up to 19/11/00; full list of members
dot icon30/10/2000
New director appointed
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
Return made up to 19/11/99; full list of members
dot icon13/08/1999
Full accounts made up to 1998-12-31
dot icon24/11/1998
Return made up to 19/11/98; no change of members
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Auditor's resignation
dot icon20/11/1997
Return made up to 19/11/97; full list of members
dot icon31/05/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon17/12/1996
Return made up to 19/11/96; no change of members
dot icon07/05/1996
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon22/04/1996
Full accounts made up to 1995-08-31
dot icon27/11/1995
Return made up to 19/11/95; full list of members
dot icon28/09/1995
New director appointed
dot icon05/04/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 19/11/94; no change of members
dot icon07/04/1994
Full accounts made up to 1993-08-31
dot icon01/12/1993
Return made up to 19/11/93; full list of members
dot icon05/04/1993
Full accounts made up to 1992-08-31
dot icon24/11/1992
Return made up to 19/11/92; no change of members
dot icon10/01/1992
Full accounts made up to 1991-08-31
dot icon22/11/1991
Return made up to 19/11/91; no change of members
dot icon21/11/1990
Accounts for a medium company made up to 1990-08-31
dot icon21/11/1990
Return made up to 19/11/90; full list of members
dot icon14/12/1989
Return made up to 30/11/89; full list of members
dot icon05/12/1989
Accounts for a medium company made up to 1989-08-31
dot icon05/12/1989
New director appointed
dot icon05/12/1989
New director appointed
dot icon05/12/1989
New director appointed
dot icon16/01/1989
Return made up to 28/11/88; full list of members
dot icon15/12/1988
Accounts for a medium company made up to 1988-08-31
dot icon26/10/1988
Accounting reference date shortened from 31/12 to 31/08
dot icon28/09/1988
Particulars of mortgage/charge
dot icon28/09/1988
Particulars of mortgage/charge
dot icon08/03/1988
Accounts for a medium company made up to 1987-12-31
dot icon08/03/1988
Return made up to 19/02/88; full list of members
dot icon13/02/1988
Secretary resigned;new secretary appointed
dot icon27/03/1987
Accounts for a medium company made up to 1986-12-31
dot icon12/03/1987
Return made up to 09/03/87; full list of members
dot icon12/03/1987
New director appointed
dot icon02/09/1986
Declaration of satisfaction of mortgage/charge
dot icon10/06/1986
Return made up to 26/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Russell
Director
19/10/2000 - 07/01/2026
7
Reid, Cameron James
Director
27/01/2023 - Present
5
Punkki, Sara
Director
15/12/2022 - Present
-
Hendel, Thomas
Director
31/08/2021 - 15/12/2022
1
Taylor, Jason Ronald George
Secretary
06/03/2016 - 17/01/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIMAK GROUP UK LTD

ALIMAK GROUP UK LTD is an(a) Active company incorporated on 05/04/1968 with the registered office located at Northampton Road, Rushden, Northants NN10 6BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALIMAK GROUP UK LTD?

toggle

ALIMAK GROUP UK LTD is currently Active. It was registered on 05/04/1968 .

Where is ALIMAK GROUP UK LTD located?

toggle

ALIMAK GROUP UK LTD is registered at Northampton Road, Rushden, Northants NN10 6BW.

What does ALIMAK GROUP UK LTD do?

toggle

ALIMAK GROUP UK LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ALIMAK GROUP UK LTD?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-03 with no updates.