DERBY ALUMINIUM COMPANY LIMITED

Register to unlock more data on OkredoRegister

DERBY ALUMINIUM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01276102

Incorporation date

07/09/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Hilton Lodge Derby Road, Hilton, Derby, Derbyshire DE65 5FPCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1976)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon01/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon22/04/2024
Registered office address changed from Wells House Ground Floor Stanier Way Chaddesden Derby DE21 6BF England to Hilton Lodge Derby Road Hilton Derby Derbyshire DE65 5FP on 2024-04-22
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2021
Registered office address changed from Canterbury House Ground Floor Stanier Way Chaddesden Derby DE21 6BF England to Wells House Ground Floor Stanier Way Chaddesden Derby DE21 6BF on 2021-12-07
dot icon07/12/2021
Registered office address changed from First Floor Canterbury House Stephensons Way Wyvern Business Park Chaddesden Derby DE21 6BF England to Canterbury House Ground Floor Stanier Way Chaddesden Derby DE21 6BF on 2021-12-07
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon07/12/2021
Satisfaction of charge 4 in full
dot icon30/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon27/08/2021
Registered office address changed from Hilton Lodge Derby Road Hilton Derby DE65 5FP to First Floor Canterbury House Stephensons Way Wyvern Business Park Chaddesden Derby DE21 6BF on 2021-08-27
dot icon08/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon21/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon23/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-31
dot icon15/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Sally Ann Wheeldon on 2009-12-31
dot icon05/01/2010
Director's details changed for Mrs Margaret Ann Rudd on 2009-12-31
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/02/2008
Return made up to 31/12/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/01/2005
Director's particulars changed
dot icon19/01/2005
Director resigned
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/02/2003
Return made up to 31/12/02; full list of members
dot icon28/02/2002
Return made up to 31/12/01; full list of members
dot icon21/02/2002
Accounts for a small company made up to 2001-06-30
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-06-30
dot icon21/03/2000
New director appointed
dot icon05/03/2000
Accounts for a small company made up to 1999-06-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon16/02/1999
Accounts for a small company made up to 1998-06-30
dot icon23/12/1998
Registered office changed on 23/12/98 from: hilton lodge hilton derby DE65 5PF
dot icon23/12/1998
Return made up to 31/12/98; full list of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon04/02/1998
Declaration of satisfaction of mortgage/charge
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon17/03/1997
Accounts for a small company made up to 1996-06-30
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon21/04/1996
Accounts for a small company made up to 1995-06-30
dot icon12/02/1996
Return made up to 31/12/95; full list of members
dot icon13/03/1995
Accounts for a small company made up to 1994-06-30
dot icon09/02/1995
New director appointed
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/02/1994
Return made up to 31/12/93; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-06-30
dot icon27/04/1993
Accounts for a small company made up to 1992-06-30
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon24/09/1992
Accounts for a small company made up to 1991-06-30
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon16/07/1991
Director resigned
dot icon30/06/1991
Accounts for a small company made up to 1990-06-30
dot icon12/03/1991
Return made up to 31/12/90; no change of members
dot icon28/06/1990
Return made up to 31/12/89; full list of members
dot icon12/06/1990
Accounts for a small company made up to 1989-06-30
dot icon02/05/1989
Full accounts made up to 1988-06-30
dot icon25/04/1989
Declaration of satisfaction of mortgage/charge
dot icon25/04/1989
Declaration of satisfaction of mortgage/charge
dot icon21/12/1988
Return made up to 14/11/88; full list of members
dot icon31/08/1988
Accounting reference date extended from 31/12 to 30/06
dot icon27/07/1988
Particulars of mortgage/charge
dot icon27/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1987
Accounts for a small company made up to 1986-12-31
dot icon06/08/1987
Return made up to 14/05/87; no change of members
dot icon19/06/1986
Accounts for a small company made up to 1985-12-31
dot icon19/06/1986
Return made up to 05/06/86; full list of members
dot icon07/09/1976
Miscellaneous
dot icon07/09/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-17.30 % *

* during past year

Cash in Bank

£709,616.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
278.28K
-
0.00
621.76K
-
2022
4
174.50K
-
0.00
858.08K
-
2023
4
699.53K
-
0.00
709.62K
-
2023
4
699.53K
-
0.00
709.62K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

699.53K £Ascended300.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

709.62K £Descended-17.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeldon, Sally Ann
Director
30/11/1999 - Present
10
Rudd, Margaret Ann
Director
01/01/1995 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DERBY ALUMINIUM COMPANY LIMITED

DERBY ALUMINIUM COMPANY LIMITED is an(a) Active company incorporated on 07/09/1976 with the registered office located at Hilton Lodge Derby Road, Hilton, Derby, Derbyshire DE65 5FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DERBY ALUMINIUM COMPANY LIMITED?

toggle

DERBY ALUMINIUM COMPANY LIMITED is currently Active. It was registered on 07/09/1976 .

Where is DERBY ALUMINIUM COMPANY LIMITED located?

toggle

DERBY ALUMINIUM COMPANY LIMITED is registered at Hilton Lodge Derby Road, Hilton, Derby, Derbyshire DE65 5FP.

What does DERBY ALUMINIUM COMPANY LIMITED do?

toggle

DERBY ALUMINIUM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does DERBY ALUMINIUM COMPANY LIMITED have?

toggle

DERBY ALUMINIUM COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for DERBY ALUMINIUM COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.