ALUK (GB) LIMITED

Register to unlock more data on OkredoRegister

ALUK (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02881320

Incorporation date

16/12/1993

Size

Full

Contacts

Registered address

Registered address

Aluk Newhouse Farm Industrial Estate, Mathern, Chepstow NP16 6UDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1993)
dot icon17/12/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon05/09/2025
Full accounts made up to 2024-08-31
dot icon16/05/2025
Satisfaction of charge 2 in full
dot icon16/05/2025
Satisfaction of charge 028813200008 in full
dot icon16/05/2025
Satisfaction of charge 028813200006 in full
dot icon16/05/2025
Satisfaction of charge 028813200005 in full
dot icon16/05/2025
Satisfaction of charge 028813200007 in full
dot icon16/05/2025
Satisfaction of charge 4 in full
dot icon16/05/2025
Satisfaction of charge 1 in full
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon28/10/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon17/01/2024
Appointment of Mr James Schools as a secretary on 2024-01-12
dot icon17/01/2024
Termination of appointment of Russell Yates as a secretary on 2024-01-12
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon29/11/2023
Appointment of Mr Russell Yates as a secretary on 2023-11-29
dot icon29/11/2023
Termination of appointment of Michael David Andrews as a secretary on 2023-11-29
dot icon27/09/2023
Appointment of Mr Russell Wayne Yates as a director on 2023-09-19
dot icon27/09/2023
Termination of appointment of Olivier Luc Vincent as a director on 2023-09-19
dot icon11/09/2023
Appointment of Mr Olivier Luc Vincent as a director on 2023-09-06
dot icon11/09/2023
Termination of appointment of Michael Anthony Williams as a director on 2023-09-06
dot icon30/05/2023
Full accounts made up to 2022-08-31
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon09/12/2022
Termination of appointment of Michael Anthony Williams as a secretary on 2022-12-09
dot icon09/12/2022
Appointment of Mr Michael David Andrews as a secretary on 2022-12-09
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon02/09/2022
Appointment of Mr Michael Anthony Williams as a secretary on 2022-09-01
dot icon01/09/2022
Termination of appointment of Marc David Thomas as a secretary on 2022-09-01
dot icon30/08/2022
Full accounts made up to 2021-08-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon31/08/2021
Full accounts made up to 2020-08-31
dot icon08/06/2021
Appointment of Mr Michael Williams as a director on 2021-05-22
dot icon08/06/2021
Termination of appointment of Justin Neal Hunter as a director on 2021-05-22
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon27/08/2020
Full accounts made up to 2019-08-31
dot icon29/05/2020
Appointment of Mr Justin Neal Hunter as a director on 2020-05-29
dot icon29/05/2020
Appointment of Mr Marc David Thomas as a secretary on 2020-05-29
dot icon29/05/2020
Termination of appointment of Russell Wayne Yates as a director on 2020-05-29
dot icon29/05/2020
Termination of appointment of Russell Wayne Yates as a secretary on 2020-05-29
dot icon16/01/2020
Director's details changed for Mr Russell Wayne Yates on 2020-01-16
dot icon19/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon04/06/2019
Full accounts made up to 2018-08-31
dot icon08/04/2019
Satisfaction of charge 028813200010 in full
dot icon08/04/2019
Satisfaction of charge 028813200011 in full
dot icon03/01/2019
Confirmation statement made on 2018-12-16 with updates
dot icon22/10/2018
Satisfaction of charge 028813200012 in full
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon21/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon19/12/2017
Registered office address changed from C/O Mr R Yates Aluk (Gb) Limited Imperial Park Celtic Way Newport Gwent NP10 8BE to Aluk Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD on 2017-12-19
dot icon03/10/2017
Registration of charge 028813200012, created on 2017-10-03
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon29/03/2017
Registration of charge 028813200010, created on 2017-03-29
dot icon29/03/2017
Registration of charge 028813200011, created on 2017-03-29
dot icon31/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon20/09/2016
Registration of charge 028813200009, created on 2016-09-13
dot icon01/08/2016
Registration of charge 028813200008, created on 2016-07-19
dot icon26/07/2016
Termination of appointment of Peter Blyweert as a director on 2016-04-26
dot icon17/05/2016
Registration of charge 028813200007, created on 2016-05-13
dot icon22/04/2016
Full accounts made up to 2015-08-31
dot icon12/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon09/04/2015
Full accounts made up to 2014-08-31
dot icon05/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Jean-Christophe Vidal-Revel as a director on 2014-10-10
dot icon02/12/2014
Termination of appointment of Valfidus Building Systems Sa as a director on 2014-10-10
dot icon02/12/2014
Appointment of Mrs Helene Roux as a director on 2014-10-10
dot icon02/12/2014
Appointment of Mr Russell Wayne Yates as a director on 2014-10-10
dot icon01/12/2014
Appointment of Mr Russell Wayne Yates as a secretary on 2014-10-13
dot icon01/12/2014
Termination of appointment of Peter Edward Burke as a secretary on 2014-10-13
dot icon01/12/2014
Registered office address changed from C/O Mr. P.E.Burke Unit 1&2 Imperial Park Celtic Way Newport South Wales NP10 8BE to C/O Mr R Yates Aluk (Gb) Limited Imperial Park Celtic Way Newport Gwent NP10 8BE on 2014-12-01
dot icon04/04/2014
Full accounts made up to 2013-08-31
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon03/08/2013
Registration of charge 028813200006
dot icon03/08/2013
Registration of charge 028813200005
dot icon07/05/2013
Satisfaction of charge 3 in full
dot icon25/03/2013
Certificate of change of name
dot icon06/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-16
dot icon11/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon12/11/2012
Full accounts made up to 2011-12-31
dot icon12/11/2012
Full accounts made up to 2012-08-31
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/08/2012
Current accounting period shortened from 2012-12-31 to 2012-08-31
dot icon16/07/2012
Appointment of Valfidus Building Systems Sa as a director
dot icon16/07/2012
Appointment of Mr Jean-Christophe Vidal-Revel as a director
dot icon13/07/2012
Termination of appointment of Russell Yates as a director
dot icon13/07/2012
Termination of appointment of Nigel Yates as a director
dot icon13/07/2012
Termination of appointment of Stephen Hill as a director
dot icon13/07/2012
Termination of appointment of Baran Bvba as a director
dot icon13/07/2012
Termination of appointment of Peter Burke as a director
dot icon20/06/2012
Particulars of variation of rights attached to shares
dot icon20/06/2012
Change of share class name or designation
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-06-08
dot icon20/06/2012
Resolutions
dot icon23/04/2012
Appointment of Mr Stephen George Hill as a director
dot icon12/01/2012
Termination of appointment of Andrew Parker as a director
dot icon12/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon12/01/2012
Registered office address changed from , Unit 25 Queensway Meadows, Industrial Estate, Newport, NP19 4SQ on 2012-01-12
dot icon12/01/2012
Termination of appointment of Wayne Irvine as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Termination of appointment of Andrew Parker as a secretary
dot icon23/03/2011
Appointment of Mr Peter Edward Burke as a secretary
dot icon23/03/2011
Termination of appointment of Andrew Parker as a secretary
dot icon09/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon09/02/2011
Appointment of Mr Andrew Parker as a secretary
dot icon09/02/2011
Termination of appointment of Gwyneth Jones as a director
dot icon30/09/2010
Termination of appointment of Gwyneth Jones as a secretary
dot icon30/09/2010
Termination of appointment of Gwyneth Jones as a secretary
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/07/2010
Appointment of Mr Wayne John Irvine as a director
dot icon13/04/2010
Certificate of change of name
dot icon13/04/2010
Resolutions
dot icon09/04/2010
Accounts for a medium company made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/12/2009
Director's details changed for Peter Edward Burke on 2009-10-01
dot icon16/12/2009
Director's details changed for Andrew James Parker on 2009-10-01
dot icon16/12/2009
Director's details changed for Mr Russell Wayne Yates on 2009-10-01
dot icon16/12/2009
Director's details changed for Nigel Yates on 2009-10-01
dot icon16/12/2009
Director's details changed for Gwyneth Siobhan Jones on 2009-10-01
dot icon16/12/2009
Director's details changed for Mr Peter Blyweert on 2009-10-01
dot icon16/12/2009
Director's details changed for Baran Bvba on 2009-10-01
dot icon11/08/2009
Director appointed baran bvba
dot icon07/08/2009
Appointment terminated director guy vanhauteghem
dot icon17/04/2009
Director appointed mr russell wayne yates
dot icon04/03/2009
Return made up to 16/12/08; full list of members
dot icon03/02/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon01/12/2008
Director appointed mr guy vanhauteghem
dot icon01/12/2008
Director appointed mr peter blyweert
dot icon25/11/2008
Accounts for a small company made up to 2008-06-30
dot icon15/10/2008
Appointment terminated director val jones
dot icon15/10/2008
Appointment terminated director jeanie yates
dot icon30/09/2008
Resolutions
dot icon02/04/2008
Accounts for a small company made up to 2007-06-30
dot icon31/01/2008
Return made up to 16/12/07; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon24/04/2007
Director resigned
dot icon23/01/2007
Return made up to 16/12/06; full list of members
dot icon15/11/2006
Accounts for a small company made up to 2006-06-30
dot icon01/03/2006
Accounts for a small company made up to 2005-06-30
dot icon12/01/2006
Return made up to 16/12/05; full list of members
dot icon12/01/2006
Director's particulars changed
dot icon12/01/2006
Director's particulars changed
dot icon12/01/2006
Director's particulars changed
dot icon11/01/2006
Secretary's particulars changed;director's particulars changed
dot icon04/02/2005
Return made up to 16/12/04; full list of members
dot icon07/01/2005
New director appointed
dot icon22/11/2004
Accounts for a small company made up to 2004-06-30
dot icon09/01/2004
Return made up to 16/12/03; no change of members
dot icon16/12/2003
Accounts for a small company made up to 2003-06-30
dot icon27/11/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon06/08/2003
Particulars of mortgage/charge
dot icon30/07/2003
Registered office changed on 30/07/03 from: draen farm, the tyla, gilwern, gwent NP7 0HS
dot icon21/01/2003
Ad 06/04/02-01/05/02 £ si 3@1
dot icon21/01/2003
Ad 06/04/02--------- £ si 3@1
dot icon21/01/2003
Return made up to 16/12/02; full list of members
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
New secretary appointed
dot icon16/09/2002
Director's particulars changed
dot icon27/08/2002
Accounts for a small company made up to 2001-12-31
dot icon29/04/2002
New director appointed
dot icon31/12/2001
Return made up to 16/12/01; full list of members
dot icon10/12/2001
£ nc 100000/125000 10/10/01
dot icon10/12/2001
Ad 10/10/01-10/10/01 £ si 9@1=9 £ ic 93000/93009
dot icon01/11/2001
New director appointed
dot icon05/03/2001
Accounts for a small company made up to 2000-12-31
dot icon17/01/2001
Return made up to 16/12/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-12-31
dot icon21/01/2000
Return made up to 16/12/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-12-31
dot icon10/02/1999
Return made up to 16/12/98; no change of members
dot icon13/02/1998
Accounts for a small company made up to 1997-12-31
dot icon22/01/1998
Return made up to 16/12/97; no change of members
dot icon08/07/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 16/12/96; full list of members
dot icon06/02/1997
Ad 02/02/96--------- £ si 3000@1=3000 £ ic 90000/93000
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
Secretary resigned;director resigned
dot icon23/02/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 16/12/95; no change of members
dot icon16/05/1995
New director appointed
dot icon16/05/1995
Director resigned
dot icon09/02/1995
Accounts for a small company made up to 1994-12-31
dot icon07/02/1995
Return made up to 16/12/94; full list of members
dot icon22/01/1995
Ad 30/11/94--------- £ si 10000@1=10000 £ ic 80002/90002
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Particulars of mortgage/charge
dot icon26/04/1994
Ad 19/01/94--------- £ si 80000@1=80000 £ ic 2/80002
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon16/03/1994
Accounting reference date notified as 31/12
dot icon16/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

180
2022
change arrow icon-4.21 % *

* during past year

Cash in Bank

£5,781,893.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
179
16.41M
-
0.00
6.04M
-
2022
180
20.11M
-
48.56M
5.78M
-
2022
180
20.11M
-
48.56M
5.78M
-

Employees

2022

Employees

180 Ascended1 % *

Net Assets(GBP)

20.11M £Ascended22.53 % *

Total Assets(GBP)

-

Turnover(GBP)

48.56M £Ascended- *

Cash in Bank(GBP)

5.78M £Descended-4.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vidal-Revel, Jean-Christophe
Director
13/06/2012 - 10/10/2014
1
Hill, Stephen George
Director
01/09/2011 - 13/06/2012
4
Mr Peter Edward Burke
Director
04/01/2005 - 13/06/2012
4
Hunter, Justin Neal
Director
29/05/2020 - 22/05/2021
5
Jones, Gwyneth Siobhan
Director
24/10/2001 - 30/09/2010
3

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALUK (GB) LIMITED

ALUK (GB) LIMITED is an(a) Active company incorporated on 16/12/1993 with the registered office located at Aluk Newhouse Farm Industrial Estate, Mathern, Chepstow NP16 6UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 180 according to last financial statements.

Frequently Asked Questions

What is the current status of ALUK (GB) LIMITED?

toggle

ALUK (GB) LIMITED is currently Active. It was registered on 16/12/1993 .

Where is ALUK (GB) LIMITED located?

toggle

ALUK (GB) LIMITED is registered at Aluk Newhouse Farm Industrial Estate, Mathern, Chepstow NP16 6UD.

What does ALUK (GB) LIMITED do?

toggle

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

How many employees does ALUK (GB) LIMITED have?

toggle

ALUK (GB) LIMITED had 180 employees in 2022.

What is the latest filing for ALUK (GB) LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-08-14 with no updates.