BRIDGNORTH ALUMINIUM LIMITED

Register to unlock more data on OkredoRegister

BRIDGNORTH ALUMINIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04155640

Incorporation date

07/02/2001

Size

Full

Contacts

Registered address

Registered address

Stourbridge Road, Bridgnorth, Shropshire WV15 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon31/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon20/09/2025
Appointment of Mr Angelos Giazitzoglou as a director on 2025-09-12
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Appointment of Mr Ilias Avgerinos as a director on 2024-06-18
dot icon28/06/2024
Registration of charge 041556400015, created on 2024-06-28
dot icon26/04/2024
Termination of appointment of Simon David Macvicker as a director on 2024-03-27
dot icon26/04/2024
Termination of appointment of Antonis Angelopoulos as a director on 2024-03-27
dot icon20/03/2024
Registration of charge 041556400014, created on 2024-03-18
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Second filing for the appointment of Ms Olga Vayena as a director
dot icon29/07/2023
Appointment of Mr Andreas Mavroudis as a director on 2023-06-29
dot icon26/07/2023
Termination of appointment of Derek Peden as a director on 2023-06-29
dot icon26/07/2023
Appointment of Mr Gerhard Trilling as a director on 2023-06-29
dot icon26/07/2023
Appointment of Mr Nicolas Carabateas as a director on 2023-06-29
dot icon20/02/2023
Appointment of Ms Olga Vayena as a director on 2022-07-01
dot icon19/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon19/01/2023
Termination of appointment of Lambros Varouchas as a director on 2023-01-13
dot icon19/08/2022
Director's details changed for Mr George Drakos on 2022-08-19
dot icon02/08/2022
Appointment of Mr George Drakos as a director on 2022-07-20
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Termination of appointment of Jack Ely Attas as a director on 2022-06-16
dot icon25/03/2022
Termination of appointment of Hiroki Miyazaki as a director on 2022-03-24
dot icon25/03/2022
Termination of appointment of Joji Kumamoto as a director on 2022-03-24
dot icon18/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Satisfaction of charge 041556400002 in full
dot icon09/08/2021
Satisfaction of charge 041556400008 in full
dot icon09/08/2021
Satisfaction of charge 041556400004 in full
dot icon09/08/2021
Satisfaction of charge 041556400006 in full
dot icon09/08/2021
Satisfaction of charge 041556400005 in full
dot icon09/08/2021
Satisfaction of charge 041556400003 in full
dot icon09/08/2021
Satisfaction of charge 041556400007 in full
dot icon03/08/2021
Registration of charge 041556400009, created on 2021-07-30
dot icon03/08/2021
Registration of charge 041556400010, created on 2021-07-30
dot icon03/08/2021
Registration of charge 041556400011, created on 2021-07-30
dot icon03/08/2021
Registration of charge 041556400012, created on 2021-07-30
dot icon03/08/2021
Registration of charge 041556400013, created on 2021-07-30
dot icon09/06/2021
Director's details changed for Jack Ely Attas on 2021-06-01
dot icon13/04/2021
Appointment of Mr Hiroki Miyazaki as a director on 2021-04-01
dot icon13/04/2021
Termination of appointment of Katsuyasu Niibori as a director on 2021-04-01
dot icon12/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon21/11/2019
Full accounts made up to 2018-12-31
dot icon31/10/2019
Registration of charge 041556400008, created on 2019-10-30
dot icon16/10/2019
Appointment of Mr Katsuyasu Niibori as a director on 2019-10-02
dot icon16/10/2019
Termination of appointment of Akito Imaizumi as a director on 2019-10-02
dot icon26/09/2019
Appointment of Mr Joji Kumamoto as a director on 2019-04-23
dot icon26/09/2019
Appointment of Mr Akito Imaizumi as a director on 2019-04-23
dot icon25/09/2019
Termination of appointment of Naoki Tokizane as a director on 2019-04-23
dot icon25/09/2019
Termination of appointment of Nakano Takayoshi as a director on 2019-04-23
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon21/08/2018
Notification of Viohalco Sa as a person with significant control on 2017-02-07
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon16/08/2016
Appointment of Mr Naoki Tokizane as a director on 2016-06-30
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Termination of appointment of Teruo Kawashima as a director on 2016-06-30
dot icon08/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon13/07/2015
Appointment of Mr Antonis Angelopoulos as a director
dot icon13/07/2015
Appointment of Mr Antonis Angelopoulos as a director on 2015-05-22
dot icon13/07/2015
Termination of appointment of Yannis Angelis as a director on 2015-05-22
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon25/06/2014
Appointment of Mr Teruo Kawashima as a director
dot icon20/06/2014
Termination of appointment of Yukihiro Watanabe as a director
dot icon02/06/2014
Registration of charge 041556400004
dot icon02/06/2014
Registration of charge 041556400002
dot icon02/06/2014
Registration of charge 041556400005
dot icon02/06/2014
Registration of charge 041556400003
dot icon02/06/2014
Registration of charge 041556400006
dot icon02/06/2014
Registration of charge 041556400007
dot icon31/05/2014
Satisfaction of charge 1 in full
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Maeno Hideki as a director
dot icon05/03/2013
Appointment of Mr Nakano Takayoshi as a director
dot icon14/08/2012
Auditor's resignation
dot icon09/08/2012
Auditor's resignation
dot icon10/07/2012
Appointment of Mr Maeno Hideki as a director
dot icon09/07/2012
Appointment of Mr Lambros Varouchas as a director
dot icon05/07/2012
Termination of appointment of Katsuyasu Nilbori as a director
dot icon05/07/2012
Termination of appointment of Olivier Faulx as a director
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Appointment of Mr Yukihiro Watanabe as a director
dot icon06/07/2011
Termination of appointment of Takafusa Itoh as a director
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon03/03/2010
Director's details changed for Yannis Angelis on 2010-02-01
dot icon06/01/2010
Director's details changed for Yannis Angelis on 2009-12-18
dot icon25/11/2009
Secretary's details changed for Mark Richards on 2009-11-25
dot icon25/11/2009
Director's details changed for Yannis Angelis on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Derek Peden on 2009-11-25
dot icon25/11/2009
Director's details changed for Katsuyasu Nilbori on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Simon David Macvicker on 2009-11-25
dot icon25/11/2009
Director's details changed for Takafusa Itoh on 2009-11-25
dot icon25/11/2009
Director's details changed for Olivier Faulx on 2009-11-25
dot icon25/11/2009
Director's details changed for Doctor Constantin Catsaros on 2009-11-25
dot icon25/11/2009
Director's details changed for Jack Ely Attas on 2009-11-12
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Ad 19/03/09\gbp si 7333333@1=7333333\gbp ic 22000000/29333333\
dot icon08/04/2009
Nc inc already adjusted 18/03/09
dot icon08/04/2009
Resolutions
dot icon08/04/2009
Director appointed takafusa itoh
dot icon08/04/2009
Director appointed katsuyasu nilbori
dot icon08/04/2009
Appointment terminated director lambros varouchas
dot icon08/04/2009
Appointment terminated director dimitris pavlakis
dot icon03/03/2009
Return made up to 07/02/09; full list of members
dot icon03/03/2009
Director's change of particulars / dimitris pavlakis / 07/02/2009
dot icon03/03/2009
Director's change of particulars / lambros varouchas / 07/02/2009
dot icon03/03/2009
Director's change of particulars / simon macvicker / 22/01/2009
dot icon25/04/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 07/02/08; full list of members
dot icon04/03/2008
Director's change of particulars / yannis angelis / 01/11/2007
dot icon19/10/2007
New director appointed
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon14/03/2007
Return made up to 07/02/07; full list of members
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 07/02/06; full list of members
dot icon24/01/2006
Director resigned
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 07/02/05; full list of members
dot icon10/03/2005
Nc inc already adjusted 23/12/04
dot icon10/03/2005
Ad 23/12/04--------- £ si 3000000@1=3000000 £ ic 19000000/22000000
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 07/02/04; full list of members
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon08/08/2003
New director appointed
dot icon29/06/2003
Ad 15/05/03--------- £ si 4500000@1=4500000 £ ic 14500000/19000000
dot icon29/06/2003
Resolutions
dot icon29/06/2003
Resolutions
dot icon29/06/2003
Resolutions
dot icon29/06/2003
£ nc 14500000/19000000 15/05/03
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Nc inc already adjusted 21/11/02
dot icon11/03/2003
Return made up to 07/02/03; full list of members
dot icon03/01/2003
Ad 21/11/02--------- £ si 1500000@1=1500000 £ ic 13000000/14500000
dot icon03/01/2003
Nc inc already adjusted 21/11/02
dot icon03/01/2003
Resolutions
dot icon03/01/2003
Resolutions
dot icon03/01/2003
Resolutions
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Director resigned
dot icon21/08/2002
Director resigned
dot icon21/08/2002
New director appointed
dot icon29/06/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Director resigned
dot icon05/03/2002
Return made up to 07/02/02; full list of members
dot icon10/01/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon19/12/2001
Ad 14/12/01--------- £ si 9000000@1=9000000 £ ic 4000000/13000000
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
£ nc 4000000/13000000 14/12/01
dot icon28/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon23/07/2001
Registered office changed on 23/07/01 from: 115 colmore row birmingham west midlands B3 3AL
dot icon20/07/2001
Secretary resigned
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Secretary resigned;director resigned
dot icon16/07/2001
Ad 26/06/01--------- £ si 3999998@1=3999998 £ ic 2/4000000
dot icon16/07/2001
Resolutions
dot icon16/07/2001
Resolutions
dot icon16/07/2001
£ nc 1000/4000000 26/06/01
dot icon16/07/2001
New director appointed
dot icon14/06/2001
Certificate of change of name
dot icon07/02/2001
Incorporation

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
07/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Jacqueline
Nominee Director
07/02/2001 - 14/06/2001
261
Peet, Alastair Jonathan Taylor
Secretary
07/02/2001 - 14/06/2001
19
Niibori, Katsuyasu
Director
02/10/2019 - 01/04/2021
-
Cutler, Mervin John
Director
04/07/2001 - 31/12/2005
7
Kumamoto, Joji
Director
23/04/2019 - 24/03/2022
-

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 BRIDGNORTH ALUMINIUM LIMITED

BRIDGNORTH ALUMINIUM LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at Stourbridge Road, Bridgnorth, Shropshire WV15 6AU. There are currently 9 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 BRIDGNORTH ALUMINIUM LIMITED?

toggle

BRIDGNORTH ALUMINIUM LIMITED is currently Active. It was registered on 07/02/2001 .

Where is BRIDGNORTH ALUMINIUM LIMITED located?

toggle

BRIDGNORTH ALUMINIUM LIMITED is registered at Stourbridge Road, Bridgnorth, Shropshire WV15 6AU.

What does BRIDGNORTH ALUMINIUM LIMITED do?

toggle

BRIDGNORTH ALUMINIUM LIMITED operates in the Aluminium production (24.42 - SIC 2007) sector.

What is the latest filing for BRIDGNORTH ALUMINIUM LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-07 with no updates.