ALLUMETTE LTD

Register to unlock more data on OkredoRegister

ALLUMETTE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10509712

Incorporation date

05/12/2016

Size

Group

Contacts

Registered address

Registered address

Yardley Brook Industrial Park, Lea Ford Road, Birmingham B33 9TXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2016)
dot icon14/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon15/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon05/12/2024
Amended group of companies' accounts made up to 2024-03-31
dot icon25/11/2024
Accounts for a small company made up to 2024-03-31
dot icon02/01/2024
Appointment of Mrs Rebecca Louise Ashcroft as a director on 2024-01-01
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon18/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon05/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon04/08/2022
Registration of charge 105097120004, created on 2022-08-01
dot icon29/06/2022
Second filing of Confirmation Statement dated 2021-12-04
dot icon11/01/2022
Confirmation statement made on 2021-12-04 with updates
dot icon22/09/2021
Resolutions
dot icon22/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon10/05/2021
Resolutions
dot icon10/05/2021
Memorandum and Articles of Association
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon24/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon07/04/2020
Appointment of Mr John Park-Davies as a director on 2020-04-01
dot icon06/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon29/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/07/2019
Termination of appointment of Steven Andrew Aspinall as a director on 2019-07-10
dot icon07/02/2019
Resolutions
dot icon07/02/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon10/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/06/2018
Resolutions
dot icon13/06/2018
Purchase of own shares. Shares purchased into treasury:
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon12/12/2017
Termination of appointment of Graham Charles Bishop Brown as a director on 2017-11-30
dot icon20/07/2017
Change of details for Mr Jonathan Paul Moulton as a person with significant control on 2017-03-08
dot icon23/05/2017
Previous accounting period shortened from 2017-12-31 to 2017-03-31
dot icon16/05/2017
Appointment of Mr Steven Andrew Aspinall as a director on 2017-03-08
dot icon28/03/2017
Resolutions
dot icon22/03/2017
Appointment of Mr Wayne Lester Brett as a director on 2017-03-08
dot icon22/03/2017
Appointment of Mr Angus John Kinmond Mackie as a director on 2017-03-08
dot icon22/03/2017
Appointment of Mr Graham Charles Bishop Brown as a director on 2017-03-08
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon21/03/2017
Registered office address changed from 4 Bedford Row London WC1R 4TF United Kingdom to Yardley Brook Industrial Park Lea Ford Road Birmingham B33 9TX on 2017-03-21
dot icon15/03/2017
Registration of charge 105097120001, created on 2017-03-08
dot icon15/03/2017
Registration of charge 105097120002, created on 2017-03-08
dot icon15/03/2017
Registration of charge 105097120003, created on 2017-03-08
dot icon05/12/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.03M
-
0.00
164.43K
-
2023
-
5.30M
-
0.00
33.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Graham Charles Bishop
Director
08/03/2017 - 30/11/2017
15
Mackie, Angus John Kinmond
Director
08/03/2017 - Present
10
Brett, Wayne Lester
Director
08/03/2017 - Present
9
Field, Adrian Ivery
Director
05/12/2016 - Present
15
Aspinall, Steven Andrew
Director
08/03/2017 - 10/07/2019
5

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 ALLUMETTE LTD

ALLUMETTE LTD is an(a) Active company incorporated on 05/12/2016 with the registered office located at Yardley Brook Industrial Park, Lea Ford Road, Birmingham B33 9TX. There are currently 5 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 ALLUMETTE LTD?

toggle

ALLUMETTE LTD is currently Active. It was registered on 05/12/2016 .

Where is ALLUMETTE LTD located?

toggle

ALLUMETTE LTD is registered at Yardley Brook Industrial Park, Lea Ford Road, Birmingham B33 9TX.

What does ALLUMETTE LTD do?

toggle

ALLUMETTE LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALLUMETTE LTD?

toggle

The latest filing was on 14/01/2026: Purchase of own shares. Shares purchased into treasury:.