BRITISH ALCAN ALUMINIUM LIMITED

Register to unlock more data on OkredoRegister

BRITISH ALCAN ALUMINIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00385816

Incorporation date

25/02/1944

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 25/02/1944)
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 icon26/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-11 with no updates
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 icon14/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon18/04/2024
Appointment of Michael Stuart Pasmore as a director on 2024-03-25
dot icon18/04/2024
Termination of appointment of Andrew William Hodges 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 icon10/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon02/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon03/11/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon11/12/2018
Appointment of Mr Andrew William Hodges as a director on 2018-11-30
dot icon11/12/2018
Termination of appointment of Martin John Betts as a director on 2018-11-30
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Termination of appointment of Pierre Beaulieu as a director on 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Compulsory strike-off action has been discontinued
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon19/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/05/2017
Termination of appointment of Helen Christine Day as a secretary on 2017-05-05
dot icon11/05/2017
Appointment of Rio Tinto Secretariat Limited 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 icon20/03/2017
Re-registration of Memorandum and Articles
dot icon20/03/2017
Certificate of re-registration from Public Limited Company to Private
dot icon20/03/2017
Resolutions
dot icon20/03/2017
Re-registration from a public company to a private limited company
dot icon15/12/2016
Memorandum and Articles of Association
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon03/02/2016
Appointment of Denis Lhuissier as a director on 2016-02-01
dot icon28/01/2016
Termination of appointment of David Ian Jones as a director on 2016-01-05
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 2015-06-08
dot icon08/06/2015
Director's details changed for Mr Brian James King on 2015-05-26
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Termination of appointment of Donald Griffin as a director
dot icon01/07/2014
Appointment of Mr Brian James King as a director
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon14/01/2014
Appointment of Martin John Betts as a director
dot icon14/01/2014
Termination of appointment of James Wilkie as a director
dot icon18/07/2013
Termination of appointment of Abel Martins Alexandre as a director
dot icon18/07/2013
Appointment of Pierre Beaulieu as a director
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon22/03/2013
Termination of appointment of Katherine Dean as a secretary
dot icon22/03/2013
Appointment of Helen Christine Day as a secretary
dot icon01/11/2012
Termination of appointment of Gemma Aldridge as a secretary
dot icon01/11/2012
Appointment of Katherine Dean as a secretary
dot icon17/08/2012
Appointment of David Ian Jones as a director
dot icon29/06/2012
Termination of appointment of Mario Foucault as a director
dot icon29/06/2012
Appointment of Abel Martins Alexandre as a director
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon07/03/2012
Memorandum and Articles of Association
dot icon12/12/2011
Resolutions
dot icon12/12/2011
Statement of company's objects
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon11/02/2011
Appointment of Donald Patrick Griffin as a director
dot icon11/02/2011
Termination of appointment of Rhodri Harries as a director
dot icon18/11/2010
Termination of appointment of Wyn Jones as a director
dot icon05/11/2010
Appointment of Mario Foucault as a director
dot icon06/09/2010
Termination of appointment of Wyn Jones as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon23/03/2010
Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 2010-03-23
dot icon25/02/2010
Termination of appointment of Katherine Anthony Wilkinson as a secretary
dot icon25/02/2010
Termination of appointment of Timothy Kilbride as a director
dot icon23/02/2010
Appointment of James Clark Wilkie as a director
dot icon23/02/2010
Appointment of Gemma Jane Constance Aldridge as a secretary
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 08/05/09; no change of members
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 08/05/08; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon21/05/2007
Return made up to 08/05/07; no change of members
dot icon12/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 08/05/06; full list of members
dot icon26/09/2005
Director's particulars changed
dot icon13/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 08/05/05; full list of members
dot icon10/05/2005
Registered office changed on 10/05/05 from: british alcan aluminium PLC hunton house, highbridge estate, uxbridge middlesex UB8 1HU
dot icon14/01/2005
Director resigned
dot icon03/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 08/05/04; full list of members
dot icon10/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 08/05/03; full list of members
dot icon11/05/2003
Auditor's resignation
dot icon05/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 08/05/02; full list of members
dot icon24/04/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon14/11/2001
New director appointed
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
Secretary resigned
dot icon11/09/2001
Director resigned
dot icon04/07/2001
Director's particulars changed
dot icon14/06/2001
Director's particulars changed
dot icon30/05/2001
Full group accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 08/05/01; full list of members
dot icon02/05/2001
New director appointed
dot icon21/01/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon12/01/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Memorandum and Articles of Association
dot icon08/01/2001
Resolutions
dot icon07/09/2000
Full group accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 08/05/00; full list of members; amend
dot icon22/05/2000
Return made up to 08/05/00; full list of members
dot icon16/11/1999
Director resigned
dot icon06/10/1999
Return made up to 08/05/99; full list of members; amend
dot icon12/08/1999
New director appointed
dot icon05/08/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon10/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon03/06/1999
Full group accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 08/05/99; full list of members
dot icon25/05/1999
Registered office changed on 25/05/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB
dot icon03/11/1998
Director's particulars changed
dot icon27/10/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon17/07/1998
Auditor's resignation
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Return made up to 08/05/98; no change of members
dot icon09/02/1998
Director resigned
dot icon29/12/1997
Director's particulars changed
dot icon29/09/1997
Resolutions
dot icon17/06/1997
Full group accounts made up to 1996-12-31
dot icon10/06/1997
Memorandum and Articles of Association
dot icon10/06/1997
Resolutions
dot icon09/06/1997
Return made up to 15/05/97; full list of members
dot icon07/02/1997
New director appointed
dot icon13/06/1996
Full group accounts made up to 1995-12-31
dot icon07/06/1996
Return made up to 15/05/96; no change of members
dot icon17/05/1996
New director appointed
dot icon17/05/1996
New director appointed
dot icon17/05/1996
New director appointed
dot icon17/05/1996
New director appointed
dot icon17/05/1996
Director resigned
dot icon16/11/1995
Director resigned
dot icon14/06/1995
New secretary appointed
dot icon09/06/1995
Return made up to 15/05/95; no change of members
dot icon15/05/1995
New director appointed
dot icon05/05/1995
Full group accounts made up to 1994-12-31
dot icon25/04/1995
Director resigned
dot icon09/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/06/1994
Full group accounts made up to 1993-12-31
dot icon20/05/1994
Return made up to 15/05/94; full list of members
dot icon08/05/1994
Director's particulars changed
dot icon28/03/1994
Resolutions
dot icon25/11/1993
Director's particulars changed
dot icon25/11/1993
Director's particulars changed
dot icon14/10/1993
New director appointed
dot icon02/09/1993
Director resigned
dot icon22/06/1993
Full group accounts made up to 1992-12-31
dot icon24/05/1993
Return made up to 15/05/93; no change of members
dot icon10/08/1992
Director's particulars changed
dot icon12/06/1992
Return made up to 15/05/92; full list of members
dot icon02/06/1992
Full group accounts made up to 1991-12-31
dot icon04/03/1992
Director's particulars changed
dot icon07/02/1992
Director's particulars changed
dot icon15/01/1992
Director's particulars changed
dot icon15/01/1992
Director's particulars changed
dot icon09/07/1991
Director's particulars changed
dot icon14/06/1991
Full group accounts made up to 1990-12-31
dot icon14/06/1991
Return made up to 15/05/91; no change of members
dot icon22/05/1991
Director's particulars changed
dot icon17/05/1991
Director resigned
dot icon12/04/1991
Director's particulars changed
dot icon28/06/1990
Return made up to 15/05/90; full list of members
dot icon28/06/1990
Full group accounts made up to 1989-12-31
dot icon09/11/1989
New director appointed
dot icon30/10/1989
Director's particulars changed
dot icon19/06/1989
Full group accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 31/05/89; full list of members
dot icon18/05/1989
Director resigned
dot icon02/05/1989
Director's particulars changed
dot icon06/03/1989
Director's particulars changed
dot icon02/03/1989
Director resigned
dot icon15/02/1989
Director resigned
dot icon20/06/1988
Full group accounts made up to 1987-12-31
dot icon20/06/1988
Return made up to 24/05/88; full list of members
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Declaration of satisfaction of mortgage/charge
dot icon24/06/1987
Full group accounts made up to 1986-12-31
dot icon24/06/1987
Return made up to 15/05/87; full list of members
dot icon10/02/1987
Alter share structure
dot icon16/01/1987
New director appointed
dot icon08/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Director resigned
dot icon19/07/1986
Full accounts made up to 1985-12-31
dot icon13/06/1986
Return made up to 20/05/86; full list of members
dot icon20/05/1986
New director appointed
dot icon15/04/1986
Certificate of re-registration from Private to Public Limited Company
dot icon29/06/1985
Accounts made up to 1984-12-31
dot icon17/08/1984
Accounts made up to 1983-12-31
dot icon01/10/1983
Accounts made up to 1982-12-31
dot icon14/07/1982
Accounts made up to 1981-12-31
dot icon22/06/1981
Accounts made up to 1980-12-31
dot icon12/03/1980
Accounts made up to 1979-12-31
dot icon21/05/1979
Accounts made up to 1978-12-31
dot icon18/09/1978
Particulars of mortgage/charge
dot icon23/06/1977
Accounts made up to 1976-12-31
dot icon13/05/1977
Accounts made up to 1977-02-10
dot icon27/05/1976
Accounts made up to 1975-12-31
dot icon26/06/1975
Accounts made up to 1974-12-31
dot icon09/05/1975
Accounts made up to 2073-12-31
dot icon09/12/1944
Certificate of change of name
dot icon25/02/1944
Miscellaneous
dot icon25/02/1944
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
11/05/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilbride, Timothy Lawrence
Director
09/11/2001 - 01/02/2010
60
Cooper, Arthur
Director
29/12/2000 - 31/01/2002
14
Dean, Katherine
Secretary
01/11/2012 - 22/03/2013
-
Russell, George
Director
29/01/1997 - 31/12/2001
13
Hodges, Andrew William
Director
30/11/2018 - 25/03/2024
120

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 BRITISH ALCAN ALUMINIUM LIMITED

BRITISH ALCAN ALUMINIUM LIMITED is an(a) Active company incorporated on 25/02/1944 with the registered office located at 6 St James's Square, London SW1Y 4AD. There are currently 3 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 BRITISH ALCAN ALUMINIUM LIMITED?

toggle

BRITISH ALCAN ALUMINIUM LIMITED is currently Active. It was registered on 25/02/1944 .

Where is BRITISH ALCAN ALUMINIUM LIMITED located?

toggle

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

What does BRITISH ALCAN ALUMINIUM LIMITED do?

toggle

BRITISH ALCAN ALUMINIUM LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRITISH ALCAN ALUMINIUM 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.