ALUK TRADING LIMITED

Register to unlock more data on OkredoRegister

ALUK TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02341027

Incorporation date

30/01/1989

Size

Small

Contacts

Registered address

Registered address

The White Chapel Building, Whitechapel High Street, London E1 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1989)
dot icon19/12/2025
Accounts for a small company made up to 2025-06-30
dot icon31/07/2025
Appointment of Mr Mark Andrew Chapman as a director on 2025-07-31
dot icon21/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2024-06-30
dot icon24/06/2024
Termination of appointment of Benjamin Timothy Peter Clarkson as a secretary on 2024-06-18
dot icon24/06/2024
Termination of appointment of Benjamin Timothy Clarkson as a director on 2024-06-18
dot icon24/06/2024
Appointment of Ms Sarah Gillian Sleet as a secretary on 2024-06-18
dot icon24/06/2024
Appointment of Ms Sarah Gillian Sleet as a director on 2024-06-18
dot icon24/06/2024
Termination of appointment of John Martin Graham as a director on 2024-06-18
dot icon24/06/2024
Appointment of Mr John David Hannaford as a director on 2024-06-18
dot icon21/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon02/02/2024
Registered office address changed from 18 Mansell Street London E1 8AA England to The White Chapel Building Whitechapel High Street London E1 8QS on 2024-02-02
dot icon25/01/2024
Accounts for a small company made up to 2023-06-30
dot icon24/05/2023
Certificate of change of name
dot icon23/05/2023
Confirmation statement made on 2023-04-14 with updates
dot icon05/04/2023
Accounts for a small company made up to 2022-06-30
dot icon15/01/2023
Notification of Asthma and Lung Uk as a person with significant control on 2023-01-10
dot icon15/01/2023
Cessation of Asthma Uk and British Lung Foundation Partnership as a person with significant control on 2023-01-10
dot icon20/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon16/02/2022
Accounts for a small company made up to 2021-06-30
dot icon06/01/2022
Confirmation statement made on 2021-04-14 with no updates
dot icon05/03/2021
Accounts for a small company made up to 2020-06-30
dot icon25/01/2021
Change of details for British Lung Foundation as a person with significant control on 2020-01-01
dot icon03/12/2020
Confirmation statement made on 2020-11-22 with updates
dot icon29/01/2020
Registered office address changed from 73-75 Goswell Road London EC1V 7ER to 18 Mansell Street London E1 8AA on 2020-01-29
dot icon15/01/2020
Accounts for a small company made up to 2019-06-30
dot icon10/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon10/01/2020
Appointment of Mr Benjamin Timothy Clarkson as a director on 2020-01-01
dot icon10/01/2020
Termination of appointment of Tessa Blackstone as a director on 2019-12-31
dot icon10/01/2020
Termination of appointment of John Christopher Whiterow as a secretary on 2019-12-31
dot icon10/01/2020
Appointment of Mr Benjamin Timothy Peter Clarkson as a secretary on 2020-01-01
dot icon18/04/2019
Appointment of Mr John Christopher Whiterow as a secretary on 2019-04-08
dot icon18/04/2019
Termination of appointment of Paul James Butler as a secretary on 2019-04-05
dot icon16/01/2019
Accounts for a small company made up to 2018-06-30
dot icon26/11/2018
Appointment of Mr Paul James Butler as a secretary on 2018-11-22
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon22/11/2018
Termination of appointment of Judith Edward as a secretary on 2018-11-22
dot icon23/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/02/2018
Termination of appointment of Sharon Henley as a secretary on 2018-02-22
dot icon23/02/2018
Appointment of Judith Edward as a secretary on 2018-02-22
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon14/07/2017
Appointment of Baroness Tessa Blackstone as a director on 2017-07-01
dot icon14/07/2017
Termination of appointment of Peter Malcolm Dolphin as a director on 2017-06-30
dot icon21/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/04/2017
Termination of appointment of Graham Colbert as a director on 2017-04-07
dot icon19/04/2017
Appointment of Mr John Martin Graham as a director on 2017-04-07
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon25/10/2016
Appointment of Miss Sharon Henley as a secretary on 2016-10-14
dot icon25/10/2016
Termination of appointment of Adam Leadbetter as a secretary on 2016-10-14
dot icon08/07/2016
Appointment of Mr Adam Leadbetter as a secretary on 2016-06-23
dot icon08/07/2016
Termination of appointment of Alex Fowles as a secretary on 2016-06-23
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon22/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon30/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/03/2015
Appointment of Mr Peter Malcolm Dolphin as a director on 2015-03-12
dot icon20/05/2014
Termination of appointment of Sabah Zubaida as a director
dot icon20/05/2014
Appointment of Mr Graham Colbert as a director
dot icon22/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Francoise Harris as a secretary
dot icon25/03/2014
Appointment of Alex Fowles as a secretary
dot icon19/11/2013
Full accounts made up to 2013-06-30
dot icon03/09/2013
Appointment of Mrs Francoise Harris as a secretary
dot icon03/09/2013
Termination of appointment of Alex Fowles as a secretary
dot icon02/08/2013
Termination of appointment of Geoffrey Borwick as a director
dot icon24/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Richard Pinckard as a director
dot icon22/04/2013
Termination of appointment of Diane Hedges as a director
dot icon22/04/2013
Termination of appointment of Duncan Empey as a director
dot icon22/04/2013
Termination of appointment of Richard Chappell as a director
dot icon22/04/2013
Termination of appointment of Lorraine Clifton as a director
dot icon29/11/2012
Full accounts made up to 2012-06-30
dot icon17/10/2012
Appointment of Alex Fowles as a secretary
dot icon09/08/2012
Termination of appointment of Christine Lewis as a secretary
dot icon19/06/2012
Appointment of Mr Richard David Chappell as a director
dot icon30/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon11/01/2012
Appointment of Professor Duncan William Empey as a director
dot icon29/11/2011
Full accounts made up to 2011-06-30
dot icon25/10/2011
Appointment of Richard Pinckard as a director
dot icon30/09/2011
Appointment of Lord Geoffrey Robert James Borwick as a director
dot icon14/09/2011
Termination of appointment of Peter Dolphin as a director
dot icon14/09/2011
Termination of appointment of Peter Corbett as a director
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon09/12/2010
Full accounts made up to 2010-06-30
dot icon20/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/04/2010
Director's details changed for Ms Lorraine Elizabeth Clifton on 2010-04-20
dot icon20/04/2010
Secretary's details changed for Mrs Christine Jane Lewis on 2010-04-20
dot icon08/12/2009
Full accounts made up to 2009-06-30
dot icon25/10/2009
Appointment of Peter Malcolm Dolphin as a director
dot icon04/08/2009
Director appointed diane susan hedges
dot icon04/08/2009
Director appointed lorraine elizabeth clifton
dot icon15/07/2009
Resolutions
dot icon24/06/2009
Certificate of change of name
dot icon26/05/2009
Return made up to 20/04/09; full list of members
dot icon25/05/2009
Appointment terminated director gillian perkins
dot icon25/05/2009
Appointment terminated director keith prowse
dot icon27/02/2009
Director appointed peter michael corbett
dot icon14/01/2009
Full accounts made up to 2008-06-30
dot icon12/01/2009
Secretary appointed mrs christine jane lewis
dot icon12/01/2009
Appointment terminated secretary helena shovelton
dot icon03/07/2008
Appointment terminated director ian hudson
dot icon03/06/2008
Appointment terminated secretary david laughton
dot icon03/06/2008
Secretary appointed dame helena shovelton
dot icon01/05/2008
Return made up to 20/04/08; full list of members
dot icon23/01/2008
Full accounts made up to 2007-06-30
dot icon11/05/2007
Return made up to 20/04/07; full list of members
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Full accounts made up to 2006-06-30
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
Secretary resigned
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
New secretary appointed
dot icon04/07/2006
Director resigned
dot icon12/05/2006
Return made up to 20/04/06; full list of members
dot icon10/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon15/12/2005
Full accounts made up to 2005-06-30
dot icon05/05/2005
Return made up to 20/04/05; full list of members
dot icon31/03/2005
Auditor's resignation
dot icon15/12/2004
Full accounts made up to 2004-06-30
dot icon25/05/2004
Return made up to 31/05/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-06-30
dot icon22/09/2003
Registered office changed on 22/09/03 from: 78 hatton garden london EC1N 8LD
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Return made up to 31/05/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-06-30
dot icon25/04/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon21/08/2002
Auditor's resignation
dot icon12/06/2002
Return made up to 31/05/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-06-30
dot icon18/07/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon11/06/2001
Return made up to 31/05/01; full list of members
dot icon18/04/2001
New director appointed
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon05/04/2001
New director appointed
dot icon16/02/2001
Full accounts made up to 2000-06-30
dot icon31/05/2000
Return made up to 31/05/00; no change of members
dot icon09/03/2000
Full accounts made up to 1999-06-30
dot icon14/06/1999
Return made up to 31/05/99; no change of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon02/05/1999
Director resigned
dot icon26/07/1998
Director resigned
dot icon10/07/1998
Return made up to 31/05/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon29/05/1997
Return made up to 31/05/97; no change of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon24/04/1997
New director appointed
dot icon13/06/1996
Return made up to 31/05/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon20/12/1995
Return made up to 15/11/95; full list of members
dot icon25/10/1995
Registered office changed on 25/10/95 from: 8 peterborough mews london SW6 3BL
dot icon21/07/1995
Full accounts made up to 1994-09-30
dot icon11/05/1995
New director appointed
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon17/01/1995
Return made up to 15/11/94; no change of members
dot icon17/01/1995
Accounting reference date shortened from 30/09 to 30/06
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/05/1994
Director resigned
dot icon23/03/1994
Full accounts made up to 1993-09-30
dot icon08/12/1993
Return made up to 15/11/93; no change of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon01/12/1992
Return made up to 15/11/92; full list of members
dot icon14/07/1992
Full accounts made up to 1991-09-30
dot icon28/02/1992
Secretary resigned;new secretary appointed
dot icon28/02/1992
Full accounts made up to 1990-09-30
dot icon05/12/1991
Return made up to 15/11/91; no change of members
dot icon02/07/1991
New director appointed
dot icon02/07/1991
New director appointed
dot icon08/04/1991
Registered office changed on 08/04/91 from: kingsmead house 250 kings road london SW3 5UE
dot icon11/01/1991
Director resigned
dot icon22/11/1990
Accounts for a dormant company made up to 1989-09-30
dot icon12/10/1990
Resolutions
dot icon10/10/1990
Particulars of mortgage/charge
dot icon17/08/1990
Return made up to 14/08/90; full list of members
dot icon12/07/1990
Registered office changed on 12/07/90 from: york house 37 high street seal, sevenoaks kent, TN15 0AW
dot icon25/04/1990
Auditor's resignation
dot icon28/02/1990
Secretary resigned;new secretary appointed
dot icon27/10/1989
Director resigned;new director appointed
dot icon20/04/1989
New director appointed
dot icon20/04/1989
Accounting reference date notified as 30/09
dot icon30/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sleet, Sarah Gillian
Director
18/06/2024 - Present
7
Graham, John Martin
Director
07/04/2017 - 18/06/2024
28
Hedges, Diane Susan
Director
12/05/2009 - 14/03/2013
4
Clarkson, Benjamin Timothy
Director
01/01/2020 - 18/06/2024
11
Chapman, Mark Andrew
Director
31/07/2025 - Present
10

Persons with Significant Control

2
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 ALUK TRADING LIMITED

ALUK TRADING LIMITED is an(a) Active company incorporated on 30/01/1989 with the registered office located at The White Chapel Building, Whitechapel High Street, London E1 8QS. 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 ALUK TRADING LIMITED?

toggle

ALUK TRADING LIMITED is currently Active. It was registered on 30/01/1989 .

Where is ALUK TRADING LIMITED located?

toggle

ALUK TRADING LIMITED is registered at The White Chapel Building, Whitechapel High Street, London E1 8QS.

What does ALUK TRADING LIMITED do?

toggle

ALUK TRADING LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALUK TRADING LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2025-06-30.