BRITISH ALUMINIUM LIMITED

Register to unlock more data on OkredoRegister

BRITISH ALUMINIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03981390

Incorporation date

27/04/2000

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon17/03/2026
Appointment of Stephen Michael Wadham as a director on 2026-03-12
dot icon17/03/2026
Termination of appointment of Stephen Matthew Woods as a director on 2026-03-12
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon04/12/2024
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Resolutions
dot icon22/02/2024
Solvency Statement dated 22/02/24
dot icon22/02/2024
Statement by Directors
dot icon22/02/2024
Statement of capital on 2024-02-22
dot icon27/12/2023
Full accounts made up to 2022-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon16/12/2022
Appointment of Mr Stephen Matthew Woods as a director on 2022-12-16
dot icon16/12/2022
Termination of appointment of James Frank Hancock as a director on 2022-12-16
dot icon08/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon22/11/2022
Full accounts made up to 2021-12-31
dot icon03/11/2022
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon01/09/2022
Registered office address changed from British Aluminium Johnson Lane Ecclesfield Sheffield S35 9XH England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2022-09-01
dot icon06/05/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon29/11/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon19/04/2021
Statement of company's objects
dot icon19/04/2021
Memorandum and Articles of Association
dot icon19/04/2021
Resolutions
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon11/09/2020
Appointment of Mr Monalito Bugarcic as a director on 2020-09-11
dot icon11/09/2020
Termination of appointment of Lluis Maria Fargas Mas as a director on 2020-09-11
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon11/05/2020
Change of details for Arconic, Inc. as a person with significant control on 2020-04-01
dot icon07/01/2020
Cessation of Arconic Manufacturing (Gb) Limited as a person with significant control on 2019-12-13
dot icon07/01/2020
Notification of Arconic, Inc. as a person with significant control on 2019-12-13
dot icon25/11/2019
Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to British Aluminium Johnson Lane Ecclesfield Sheffield S35 9XH on 2019-11-25
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Appointment of Mr James Frank Hancock as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Kay Louise Dowdall as a director on 2019-06-28
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon20/07/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Register(s) moved to registered office address 26a Atlas Way Sheffield S4 7QQ
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 2016-05-06
dot icon12/05/2016
Termination of appointment of Kay Louise Dowdall as a secretary on 2016-05-06
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon27/04/2016
Registered office address changed from Alcoa House 26a Atlas Way Sheffield S4 7QQ England to 26a Atlas Way Sheffield S4 7QQ on 2016-04-27
dot icon06/01/2016
Registered office address changed from PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH to Alcoa House 26a Atlas Way Sheffield S4 7QQ on 2016-01-06
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB
dot icon12/09/2014
Register inspection address has been changed to 1 Park Row Leeds LS1 5AB
dot icon12/09/2014
Director's details changed for Kay Louise Dowdall on 2014-09-01
dot icon12/09/2014
Secretary's details changed for Kay Louise Dowdall on 2014-09-01
dot icon07/07/2014
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon07/07/2014
Appointment of Kay Louise Dowdall as a director
dot icon07/07/2014
Appointment of Kay Louise Dowdall as a secretary
dot icon07/07/2014
Termination of appointment of Jose Camino as a secretary
dot icon07/07/2014
Termination of appointment of Jose Camino as a director
dot icon16/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon04/02/2014
Registered office address changed from Princess House Princess Way Swansea SA1 3LW on 2014-02-04
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Director's details changed for Jose Ramon Camino on 2010-09-06
dot icon08/09/2010
Secretary's details changed for Jose Ramon Camino on 2010-09-06
dot icon08/09/2010
Director's details changed for Lluis Maria Fargas Mas on 2010-09-06
dot icon15/07/2010
Termination of appointment of Caroline Welch-Ballentine as a director
dot icon15/07/2010
Appointment of Jose Ramon Camino as a director
dot icon28/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Director appointed caroline delia welch-ballentine
dot icon10/06/2009
Appointment terminated director george smith
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from, po box 68, waunarlwydd works, swansea, SA1 1XH
dot icon31/12/2008
Appointment terminated director ian faull
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 27/04/08; full list of members
dot icon07/02/2008
New director appointed
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 27/04/07; full list of members
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 27/04/06; full list of members
dot icon23/03/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
Return made up to 27/04/05; full list of members
dot icon14/12/2004
Secretary's particulars changed
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 27/04/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 27/04/03; full list of members
dot icon17/05/2003
Secretary's particulars changed
dot icon31/01/2003
Auditor's resignation
dot icon21/11/2002
Secretary resigned;director resigned
dot icon21/11/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon06/11/2002
New secretary appointed
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Secretary's particulars changed;director's particulars changed
dot icon12/06/2002
Return made up to 27/04/02; full list of members
dot icon07/02/2002
Ad 27/12/01--------- £ si 12000000@1=12000000 £ ic 1/12000001
dot icon07/02/2002
Conso 27/12/01
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
£ nc 50000/20000000 27/12/01
dot icon04/11/2001
New secretary appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 27/04/01; full list of members
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon20/11/2000
Registered office changed on 20/11/00 from: the victoria harbour city, the quays, salford, lancashire M5 2SP
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New secretary appointed;new director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon09/08/2000
Declaration of mortgage charge released/ceased
dot icon27/07/2000
New director appointed
dot icon19/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Certificate of change of name
dot icon29/06/2000
S-div 19/06/00
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon22/06/2000
Nc inc already adjusted 19/06/00
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Registered office changed on 22/06/00 from: royal london house, 22/25 finsbury square, london, EC2A 1DX
dot icon22/06/2000
Memorandum and Articles of Association
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon27/04/2000
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
15/12/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, James Frank
Director
01/07/2019 - 16/12/2022
26
Bugarcic, Monalito
Director
11/09/2020 - Present
31
DM COMPANY SERVICES LIMITED
Nominee Secretary
27/04/2000 - 19/06/2000
389
25 NOMINEES LIMITED
Corporate Director
27/04/2000 - 19/06/2000
207
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
17/07/2001 - 25/06/2014
1710

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 BRITISH ALUMINIUM LIMITED

BRITISH ALUMINIUM LIMITED is an(a) Active company incorporated on 27/04/2000 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. 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 ALUMINIUM LIMITED?

toggle

BRITISH ALUMINIUM LIMITED is currently Active. It was registered on 27/04/2000 .

Where is BRITISH ALUMINIUM LIMITED located?

toggle

BRITISH ALUMINIUM LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does BRITISH ALUMINIUM LIMITED do?

toggle

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

What is the latest filing for BRITISH ALUMINIUM LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Stephen Michael Wadham as a director on 2026-03-12.