ALUFOLD DIRECT LIMITED

Register to unlock more data on OkredoRegister

ALUFOLD DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08341753

Incorporation date

27/12/2012

Size

Full

Contacts

Registered address

Registered address

Minerva, 29 East Parade, Leeds LS1 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2012)
dot icon12/01/2026
Administrator's progress report
dot icon31/07/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon29/07/2025
Notice of deemed approval of proposals
dot icon14/07/2025
Statement of administrator's proposal
dot icon12/06/2025
Appointment of an administrator
dot icon12/06/2025
Registered office address changed from 6B Frontier Park Frontier Avenue Blackburn BB1 3AL England to Minerva 29 East Parade Leeds LS1 5PS on 2025-06-12
dot icon12/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of Russell Wayne Yates as a director on 2023-04-30
dot icon09/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon01/12/2022
Registered office address changed from Unit 13 Philips Road Whitebirk Industrial Estate Blackburn BB1 5AQ England to 6B Frontier Park Frontier Avenue Blackburn BB1 3AL on 2022-12-01
dot icon30/08/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon22/07/2022
Full accounts made up to 2021-10-31
dot icon12/07/2022
Appointment of Mr Duncan Grosvenor as a director on 2022-07-12
dot icon06/04/2022
Termination of appointment of Andrew Michael Cox as a director on 2022-04-06
dot icon07/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon30/04/2021
Full accounts made up to 2020-10-31
dot icon21/01/2021
Registration of charge 083417530002, created on 2021-01-20
dot icon04/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon16/07/2020
Director's details changed for Mr Andrew Cox on 2020-06-01
dot icon09/07/2020
Appointment of Mr Russell Wayne Yates as a director on 2020-06-01
dot icon09/07/2020
Appointment of Mr Andrew Cox as a director on 2020-06-01
dot icon03/03/2020
Full accounts made up to 2019-10-31
dot icon10/01/2020
Confirmation statement made on 2019-12-27 with updates
dot icon10/01/2020
Notification of Literacy Capital Plc as a person with significant control on 2019-10-16
dot icon10/01/2020
Change of details for Mr Craig James Miller as a person with significant control on 2019-10-16
dot icon10/01/2020
Cessation of Lorraine Miller as a person with significant control on 2019-10-16
dot icon10/01/2020
Termination of appointment of Lorraine Miller as a director on 2019-10-16
dot icon25/10/2019
Registration of charge 083417530001, created on 2019-10-16
dot icon22/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon27/06/2016
Registered office address changed from Unit 7 Waterside Waterside Road Haslingden Rossendale Lancashire BB4 5EN to Unit 13 Philips Road Whitebirk Industrial Estate Blackburn BB1 5AQ on 2016-06-27
dot icon29/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon05/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon31/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-10-31
dot icon31/10/2014
Appointment of Mrs Lorraine Miller as a director on 2014-10-31
dot icon29/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon07/01/2014
Registered office address changed from 38 Cornwall Road Harrogate HG1 2PP United Kingdom on 2014-01-07
dot icon27/12/2012
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
31/12/2023
dot iconNext confirmation date
27/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lorraine Miller
Director
31/10/2014 - 16/10/2019
-
Grosvenor, Duncan
Director
12/07/2022 - Present
10
Miller, Craig James
Director
27/12/2012 - Present
10
Yates, Russell Wayne
Director
01/06/2020 - 30/04/2023
12
Cox, Andrew Michael
Director
01/06/2020 - 06/04/2022
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALUFOLD DIRECT LIMITED

ALUFOLD DIRECT LIMITED is an(a) In Administration company incorporated on 27/12/2012 with the registered office located at Minerva, 29 East Parade, Leeds LS1 5PS. There are currently 2 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 ALUFOLD DIRECT LIMITED?

toggle

ALUFOLD DIRECT LIMITED is currently In Administration. It was registered on 27/12/2012 .

Where is ALUFOLD DIRECT LIMITED located?

toggle

ALUFOLD DIRECT LIMITED is registered at Minerva, 29 East Parade, Leeds LS1 5PS.

What does ALUFOLD DIRECT LIMITED do?

toggle

ALUFOLD DIRECT LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for ALUFOLD DIRECT LIMITED?

toggle

The latest filing was on 12/01/2026: Administrator's progress report.