ANGLESEY ALUMINIUM METAL LIMITED

Register to unlock more data on OkredoRegister

ANGLESEY ALUMINIUM METAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00909645

Incorporation date

30/06/1967

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6 St James's Square, London SW1Y 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1967)
dot icon13/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon13/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon13/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/25
dot icon19/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon26/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/04/2025
Director's details changed for Michael Stuart Pasmore on 2025-04-09
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon27/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon18/04/2024
Termination of appointment of Andrew William Hodges as a director on 2024-03-25
dot icon18/04/2024
Appointment of Michael Stuart Pasmore as a director on 2024-03-25
dot icon17/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon18/01/2023
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon11/12/2018
Appointment of Mr Andrew William Hodges as a director on 2018-11-30
dot icon10/12/2018
Termination of appointment of Martin John Betts as a director on 2018-11-30
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon23/02/2018
Notification of Rio Tinto International Holdings Limited as a person with significant control on 2017-09-14
dot icon23/02/2018
Cessation of Anglesey Aluminium Limited as a person with significant control on 2017-09-14
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Appointment of Rio Tinto Secretariat Limited as a secretary on 2017-05-05
dot icon11/05/2017
Termination of appointment of Helen Christine Day as a secretary on 2017-05-05
dot icon09/05/2017
Termination of appointment of Brian James King as a director on 2017-04-28
dot icon17/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon03/02/2016
Appointment of Denis Lhuissier as a director on 2016-02-01
dot icon02/02/2016
Termination of appointment of Nikolaus Anton Stingl as a director on 2016-02-01
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Director's details changed for Mr Brian James King on 2015-05-26
dot icon27/05/2015
Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 2015-05-27
dot icon23/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon02/02/2015
Auditor's resignation
dot icon17/12/2014
Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 2014-12-12
dot icon17/12/2014
Appointment of Helen Christine Day as a secretary on 2014-12-12
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Appointment of Martin John Betts as a director
dot icon27/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Abel Martins Alexandre as a director
dot icon24/01/2014
Director's details changed for Nikolaus Anton Stingl on 2013-10-01
dot icon23/01/2014
Director's details changed for Klaus Anton Stingl on 2013-10-01
dot icon23/01/2014
Director's details changed for Klaus Anton Stingl on 2013-10-01
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon13/03/2013
Termination of appointment of Katherine Dean as a secretary
dot icon13/03/2013
Appointment of Gemma Jane Constance Aldridge as a secretary
dot icon13/11/2012
Termination of appointment of Gemma Aldridge as a secretary
dot icon13/11/2012
Appointment of Katherine Dean as a secretary
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Appointment of Abel Martins Alexandre as a director
dot icon20/06/2012
Termination of appointment of Mario Foucault as a director
dot icon08/06/2012
Appointment of Klaus Anton Stingl as a director
dot icon06/06/2012
Termination of appointment of Sylvain Bolduc as a director
dot icon19/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Appointment of Mario Foucault as a director
dot icon16/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon22/02/2011
Termination of appointment of Pascal Pinson as a director
dot icon12/07/2010
Termination of appointment of David Bloor as a director
dot icon12/07/2010
Appointment of Brian James King as a director
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon28/06/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon19/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon04/02/2010
Termination of appointment of Matthew Whyte as a secretary
dot icon04/02/2010
Appointment of Gemma Jane Constance Aldridge as a secretary
dot icon04/01/2010
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon11/10/2009
Secretary's details changed for Matthew John Whyte on 2009-10-01
dot icon09/10/2009
Director's details changed for Pinson Pascal on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr David Anthony Bloor on 2009-10-01
dot icon08/10/2009
Director's details changed for Sylvain Bolduc on 2009-10-01
dot icon03/04/2009
Director appointed pinson pascal
dot icon02/04/2009
Appointment terminated director simon farry
dot icon25/03/2009
Return made up to 15/03/09; full list of members
dot icon13/08/2008
Director appointed sylvain bolduc
dot icon13/08/2008
Appointment terminated director sylvain bolduc
dot icon07/08/2008
Director appointed sylvain bolduc
dot icon05/08/2008
Appointment terminated director pina pescatore
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Director appointed pina pescatore
dot icon02/04/2008
Appointment terminated director phillip strachan
dot icon17/03/2008
Return made up to 15/03/08; full list of members
dot icon28/11/2007
Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY
dot icon27/11/2007
Registered office changed on 27/11/07 from: 6,st.james's square london SW1Y 4LD
dot icon02/07/2007
Secretary's particulars changed
dot icon30/04/2007
Full accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 15/03/07; full list of members
dot icon20/01/2007
Full accounts made up to 2005-12-31
dot icon17/08/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon24/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon14/03/2006
Return made up to 15/03/06; full list of members
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon12/09/2005
Return made up to 15/03/05; full list of members
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon29/07/2004
Director resigned
dot icon23/07/2004
New director appointed
dot icon28/04/2004
Return made up to 15/03/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon19/12/2003
New director appointed
dot icon12/11/2003
Director resigned
dot icon09/05/2003
Return made up to 15/03/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-29
dot icon05/12/2002
New director appointed
dot icon05/06/2002
Director resigned
dot icon23/04/2002
Return made up to 15/03/02; full list of members
dot icon08/04/2002
Full accounts made up to 2001-12-30
dot icon31/12/2001
Director's particulars changed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
Return made up to 15/03/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon23/02/2001
New director appointed
dot icon02/01/2001
Director resigned
dot icon10/04/2000
Director's particulars changed
dot icon10/04/2000
Return made up to 15/03/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-12-26
dot icon14/10/1999
Director's particulars changed
dot icon07/04/1999
Return made up to 15/03/99; no change of members
dot icon17/03/1999
Full accounts made up to 1998-12-27
dot icon28/05/1998
Director's particulars changed
dot icon03/04/1998
Return made up to 15/03/98; full list of members
dot icon18/03/1998
Full accounts made up to 1997-12-28
dot icon19/11/1997
New director appointed
dot icon21/10/1997
Director resigned
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Director resigned
dot icon24/03/1997
Return made up to 15/03/97; full list of members
dot icon24/03/1997
Location of register of members address changed
dot icon24/03/1997
Location of debenture register address changed
dot icon14/03/1997
Full accounts made up to 1996-12-29
dot icon04/06/1996
Secretary's particulars changed
dot icon27/03/1996
Return made up to 15/03/96; full list of members
dot icon27/03/1996
Location of register of members address changed
dot icon27/03/1996
Location of debenture register address changed
dot icon25/03/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
New director appointed
dot icon07/03/1996
Director resigned
dot icon29/08/1995
Director resigned
dot icon29/08/1995
New director appointed
dot icon29/03/1995
Full accounts made up to 1994-12-25
dot icon20/03/1995
Return made up to 15/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon17/08/1994
Director resigned
dot icon31/05/1994
Director's particulars changed
dot icon12/04/1994
Full accounts made up to 1993-12-26
dot icon20/03/1994
Return made up to 15/03/94; full list of members
dot icon07/09/1993
Director resigned
dot icon02/09/1993
New director appointed
dot icon27/05/1993
Full accounts made up to 1992-12-27
dot icon18/03/1993
Return made up to 15/03/93; full list of members
dot icon11/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon27/11/1992
Director resigned
dot icon19/03/1992
Full accounts made up to 1991-12-29
dot icon19/03/1992
Return made up to 15/03/92; full list of members
dot icon15/10/1991
Director's particulars changed
dot icon15/05/1991
New director appointed
dot icon30/04/1991
Director resigned
dot icon30/04/1991
Director resigned;new director appointed
dot icon30/04/1991
Full accounts made up to 1990-12-31
dot icon30/04/1991
Return made up to 15/03/91; full list of members
dot icon07/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Return made up to 15/03/90; full list of members
dot icon03/04/1990
Director resigned
dot icon03/04/1990
New director appointed
dot icon03/04/1990
New director appointed
dot icon21/08/1989
Auditor's resignation
dot icon17/08/1989
Director's particulars changed
dot icon13/04/1989
Full accounts made up to 1988-12-25
dot icon13/04/1989
Return made up to 09/03/89; full list of members
dot icon16/03/1989
Director's particulars changed
dot icon01/02/1989
New director appointed
dot icon25/01/1989
Director resigned
dot icon13/10/1988
Director resigned
dot icon13/10/1988
Secretary's particulars changed;director's particulars changed
dot icon01/08/1988
Secretary resigned;new secretary appointed
dot icon28/07/1988
Registered office changed on 28/07/88 from: 1 redcliff street bristol BS99 7NT
dot icon28/07/1988
Director's particulars changed
dot icon28/07/1988
Director's particulars changed
dot icon28/07/1988
Director's particulars changed
dot icon07/06/1988
Director's particulars changed
dot icon20/05/1988
Director's particulars changed
dot icon20/05/1988
Director resigned
dot icon17/05/1988
Director's particulars changed
dot icon17/05/1988
Director's particulars changed
dot icon13/05/1988
Full accounts made up to 1987-12-27
dot icon13/05/1988
Return made up to 18/03/88; full list of members
dot icon08/03/1988
Director's particulars changed
dot icon07/07/1987
Full accounts made up to 1986-12-28
dot icon07/07/1987
Return made up to 01/06/87; full list of members
dot icon30/06/1987
Director resigned;new director appointed
dot icon28/03/1987
Secretary's particulars changed
dot icon05/02/1987
Director resigned;new director appointed
dot icon16/01/1987
Director resigned
dot icon21/11/1986
Director resigned
dot icon13/11/1986
Director resigned
dot icon08/07/1986
Full accounts made up to 1985-12-29
dot icon22/05/1986
Return made up to 28/04/86; full list of members
dot icon21/05/1986
Director's particulars changed
dot icon03/01/1969
Miscellaneous
dot icon04/12/1967
Certificate of change of name
dot icon30/06/1967
Incorporation
dot icon30/06/1967
Miscellaneous

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
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lhuissier, Denis
Director
01/02/2016 - Present
3
Hodges, Andrew William
Director
30/11/2018 - 25/03/2024
120
Pasmore, Michael Stuart
Director
25/03/2024 - Present
24

Persons with Significant Control

0

No PSC data available.

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 ANGLESEY ALUMINIUM METAL LIMITED

ANGLESEY ALUMINIUM METAL LIMITED is an(a) Active company incorporated on 30/06/1967 with the registered office located at 6 St James's Square, London SW1Y 4AD. 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 ANGLESEY ALUMINIUM METAL LIMITED?

toggle

ANGLESEY ALUMINIUM METAL LIMITED is currently Active. It was registered on 30/06/1967 .

Where is ANGLESEY ALUMINIUM METAL LIMITED located?

toggle

ANGLESEY ALUMINIUM METAL LIMITED is registered at 6 St James's Square, London SW1Y 4AD.

What does ANGLESEY ALUMINIUM METAL LIMITED do?

toggle

ANGLESEY ALUMINIUM METAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANGLESEY ALUMINIUM METAL LIMITED?

toggle

The latest filing was on 13/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/25.