Company NameNovelis UK Ltd
DirectorsFortunato Lucido and Allan Sweeney
Company StatusActive
Company Number00279596
CategoryPrivate Limited Company
Incorporation Date13 September 1933(90 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2732Cold rolling of narrow strips
SIC 24320Cold rolling of narrow strip

Directors

Secretary NameFortunato Lucido
NationalityAmerican
StatusCurrent
Appointed01 October 2008(75 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleLawyer
Correspondence Address19 Sternenefeldstrasse
8700 Kuesnacht
Zurich
Switzerland
Director NameFortunato Lucido
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2013(79 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleLawyer
Country of ResidenceZurich, Switzerland
Correspondence Address19 Sternenefeldstrasse
8700 Kuesnacht
Zurich
Switzerland
Director NameAllan Sweeney
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(87 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressLatchford Locks Works Thelwall Lane
Warrington
Cheshire
WA4 1NN
Director NameMr Dieter Max Syz
Date of BirthJanuary 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed07 May 1991(57 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleIndustrialist
Correspondence Address16 Badische Bahnhofstrasse
Neuhausen Am Rheinfall Ch-8212
Foreign
Director NameMr Derek Peden
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(57 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldbury Lodge
Oldbury
Bridgnorth
Shropshire
WV16 5EZ
Director NameMr Alistair George St Clair Napier
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(57 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleIndustrialist
Correspondence Address5 Winkfield Close
Wokingham
Berkshire
RG11 3EZ
Director NameMervin John Cutler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(57 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 July 2001)
RoleOperations Director
Correspondence Address14 Melrose Avenue
Stourbridge
West Midlands
DY8 2LE
Director NameDr Dominique Damon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1991(57 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 1995)
RoleIndustrialist
Correspondence Address25 Avenue Marceau
Boulogne
Paris F-75116
Foreign
Secretary NameMrs Elsa Idalie Graham
NationalityBritish
StatusResigned
Appointed07 May 1991(57 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressCotswolds House
Newbold On Stour
Warks
CV37 8TS
Secretary NameMr Richard Gareth Rogers
NationalityBritish
StatusResigned
Appointed01 July 1992(58 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address6 Ashton Croft
Solihull
West Midlands
B91 3TY
Director NameGeorges Schorderet
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 1992(59 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1995)
RoleIndustrialist
Correspondence AddressHolgasstrasse 49
Ch-8634 Hombrechtikon
Switzerland
Secretary NameSergio Marchionne
NationalityCanadian
StatusResigned
Appointed25 October 1994(61 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 18 December 2000)
RoleCorporate Development Director
Correspondence AddressMugerenmatt 25
Cham
Ch 6330
Switzerland
Director NameSergio Marchionne
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1995(61 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2000)
RoleCorporate Development Director
Correspondence AddressMugerenmatt 25
Cham
Ch 6330
Switzerland
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed19 March 1999(65 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameWilliam Morris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(67 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressSeestrasse 824
8706 Meilen
Switzerland
Director NameDavid Scott Sneddon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(67 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence AddressMaple Edge
1 Stepaside Mathern
Chepstow
Gwent
NP16 6JD
Wales
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(68 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Director NameFrederick Birmingham McDonogh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2002(68 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2003)
RoleExecutive
Correspondence Address27 Porthill Gardens
Shrewsbury
Shropshire
SY3 8SB
Wales
Director NameErwin Faust
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2004(71 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2008)
RoleFinance Director
Correspondence AddressSeestrasse 630
Meilen
Ch-8706
Switzerland
Director NameChristopher Bark Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(71 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressLangackerstrasse 129
8704 Herrliberg Zh
Switzerland
Secretary NamePeter Ith
NationalityBritish
StatusResigned
Appointed31 December 2004(71 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 2008)
RoleCompany Director
Correspondence AddressForchstrasse 4b
Ch-8127 Forch
Switzerland
Director NameArnaud De Weert
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2006(72 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 June 2009)
RolePresident Europe
Correspondence AddressChamer Fussweg 15
Zug
Kanton Zug Ch- 6300
Switzerland
Director NameDavid Scott Sneddon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(72 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 April 2013)
RoleChartered Accountant
Correspondence AddressCadogan House
12 Monk Street
Monmouth
NP25 3NZ
Wales
Director NameColin Michael Bond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(75 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 2009)
RoleChief Financial Officer
Correspondence AddressHasenbuelstrasse 11
Ebmatingen
8123
Switzerland
Director NameAntonio Tadeu Nardocci
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed23 June 2009(75 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2013)
RolePresident Novelis Europe
Correspondence Address19 Sternenfeldstrasse
8700 Kusnacht
Zurich
Switzerland
Director NameJohn Paul Anthony Gardener
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(76 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2011)
RoleVice President Novelis Europe
Country of ResidenceSwitzerland
Correspondence AddressNovelis Ag Bellerivestrasse 36
Zurich
Ch8034
Switzerland
Director NameRyan Phillip Jurkovic
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(77 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2013)
RoleVp Communications & Hr
Country of ResidenceSwitzerland
Correspondence AddressNovelis Ag
Sternehfeldstrasse 19
Ku"Shacht
8700 Canton Zurich
Switzerland
Director NameVincent Nguyen Huynh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2013(79 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2015)
RoleDirector Recycilng
Country of ResidenceSpain
Correspondence AddressSternenfeldstrasse 19
8700 Kusnacht (Zh)
Switzerland
Director NamePierre Jean-Claude Labat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2013(79 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2016)
RoleNone Supplied
Country of ResidenceSwitzerland
Correspondence AddressSternenfeldstrasse 19
Ch-8700 Kusnacht
Zurich
Switzerland
Director NameJeremy Michael Quick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(82 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2017)
RoleNone Supplied
Country of ResidenceSwitzerland
Correspondence AddressSternenfeldstrasse 19
8700 Kusnacht
Switzerland
Director NameSteven Kenneth Clarke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(82 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2019)
RoleGeneral Manager, Foil Value Stream
Country of ResidenceSwitzerland
Correspondence Address19 Sternenfeldstrasse
Kuesnacht 8700
Zh
Switzerland
Director NameSteve Hedar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(83 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressLatchford Locks Works Thelwall Lane
Warrington
Cheshire
WA4 1NN
Director NameDaniel James Haydon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(84 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2022)
RoleSenior Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLatchford Locks Works Thelwall Lane
Warrington
Cheshire
WA4 1NN
Director NameMr Neil Oakes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(85 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressNovelis Uk Latchford Locks Works
Thelwall Lane
Warrington
WA4 1NN
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(72 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 26 September 2022)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitenovelis.com

Location

Registered AddressLatchford Locks Works
Thelwall Lane
Warrington
Cheshire
WA4 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford East
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

292.2m at £1Novelis Europe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£360,602,000
Gross Profit£28,178,000
Net Worth£184,404,000
Cash£1,000,000
Current Liabilities£69,263,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Term guarantee and security agreement
Secured details: All monies due or to become due from the borrower and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent)

Classification: Guarantee and security agreement
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Lasalle Business Credit, Llc, (The Collateral Agent)

Classification: Guarantee and security agreement
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent)

Classification: Share charge
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares. See the mortgage charge document for full details.
Fully Satisfied
6 July 2007Delivered on: 23 July 2007
Satisfied on: 22 December 2010
Persons entitled: Lasalle Business Credit, Llc, (The Collateral Agent)

Classification: Share charge
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares. See the mortgage charge document for full details.
Fully Satisfied
9 May 2007Delivered on: 25 May 2007
Satisfied on: 16 January 2008
Persons entitled: Citicorp North America Inc. (Administrative Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from each borrower to the chargee, any lender, any issuer, any affiliate of any of them or any indemnitee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 2006Delivered on: 15 May 2006
Satisfied on: 16 January 2008
Persons entitled: Citicorp North America, Inc.

Classification: Amended and restated share pledge agreement
Secured details: All monies due or to become due from each borrower to the administrative agent, any lender, any credit agreement issuer, any affiliate of any of them or any indemnities and in the case of any guarantor or other loan party together with all the cash management obligation of each subsidiary of the parent that is not a loan party and all obligations of each subsidiary of the parent that is not a loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all dividends share premiums interest and other monies payable. See the mortgage charge document for full details.
Fully Satisfied
7 January 2005Delivered on: 24 January 2005
Satisfied on: 16 January 2008
Persons entitled: Citicorp North America, Inc

Classification: Debenture
Secured details: All monies due or to become due by each borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Share charge
Secured details: All monies due or to become due from the borrower and the other loan parties to a secured bank product provider under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares in novelis aluminium holding company, see image for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Share charge
Secured details: All monies due or to become due from the borrower and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares in novelis aluminium holding company, see image for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Abl guarantee and security agreement
Secured details: All monies due or to become due from the borrower and the other loan parties to a secured bank product provider under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 March 1966Delivered on: 4 April 1966
Satisfied on: 11 March 1992
Persons entitled: The Commercial Union Assurance Co LTD

Classification: Equitable charge executed without instrument
Secured details: Security debenture stocks amounting to ukp 150,000.
Particulars: Floating charge on:-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 August 2022Delivered on: 23 August 2022
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Particulars: Latchford works, thelwall lane, warrington registered with title number CH449717. Land lying to the north west of thelwall lane, warrington registered with title number CH492388. Land on the north side of thelwall lane, latchford registered with title number CH469667. Thinkcans (and design) trademark registered in the united kingdom with registered number 2392058. for more details please refer to the instrument.
Outstanding
18 August 2022Delivered on: 19 August 2022
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 31 March 2021
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 30 March 2021
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Latchford works, thelwall lane, warrington registered with title number CH449717. Land lying to the north west of thelwall lane, warrington registered with title number CH492388. Land on the north side of thelwall lane, latchford registered with title number CH469667. Thinkcans (and design) trademark registered in the united kingdom with registered number 2392058. for more details please refer to the instrument.
Outstanding
13 January 2017Delivered on: 23 January 2017
Persons entitled: Standard Chartered Bank as Collateral Agent

Classification: A registered charge
Particulars: Latchford works, thelwall lane, warrington (title number: CH449717), for more details please refer to the instrument.
Outstanding
13 January 2017Delivered on: 17 January 2017
Persons entitled: Standard Chartered Bank as Collateral Agent

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 24 June 2015
Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 24 June 2015
Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent

Classification: A registered charge
Particulars: Real property including t/nos. CH449717 CH492388 CH469667 and CH469669. Please refer to the instrument for more details.
Outstanding
2 June 2015Delivered on: 22 June 2015
Persons entitled: Bank of America, N.A. as Collateral Agent

Classification: A registered charge
Particulars: Property under t/nos. CH449717 CH492388 CH469667 and CH469669 trademark thinkcats and design reg. No. 2392058. please refer to the instrument for more details.
Outstanding
2 June 2015Delivered on: 12 June 2015
Persons entitled: Bank of America, N.A. as Collateral Agent

Classification: A registered charge
Outstanding
13 May 2013Delivered on: 24 May 2013
Persons entitled: Wells Fargo Bank,National Association

Classification: A registered charge
Particulars: Latchford works thelwall lane warrington t/no CH449717,land lying to the north west of thelwall lane warrington t/no CH492388,land on the north side of thelwall lane latchford t/no CH469667,land and buildings lying to the north of thelwall lane warrington t/no CH469669 (for further details of property charged please refer to form MR01). Notification of addition to or amendment of charge.
Outstanding
13 May 2013Delivered on: 24 May 2013
Persons entitled: Wells Fargo Bank,National Association

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 January 2021Full accounts made up to 31 March 2020 (27 pages)
15 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
10 March 2020Termination of appointment of Steve Hedar as a director on 28 February 2020 (1 page)
19 August 2019Full accounts made up to 31 March 2019 (26 pages)
12 August 2019Termination of appointment of Steven Kenneth Clarke as a director on 31 May 2019 (1 page)
12 August 2019Appointment of Neil Oakes as a director on 1 June 2019 (2 pages)
8 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
5 March 2019Registered office address changed from Latchford Lock Works Thelwall Lane Warrington Cheshire WA4 1NN to Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN on 5 March 2019 (1 page)
8 January 2019Full accounts made up to 31 March 2018 (26 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
12 December 2017Appointment of Daniel James Haydon as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Daniel James Haydon as a director on 1 December 2017 (2 pages)
22 September 2017Full accounts made up to 31 March 2017 (26 pages)
22 September 2017Full accounts made up to 31 March 2017 (26 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
23 June 2017Termination of appointment of Jeremy Michael Quick as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Jeremy Michael Quick as a director on 16 June 2017 (1 page)
23 June 2017Appointment of Steve Hedar as a director on 16 June 2017 (2 pages)
23 June 2017Appointment of Steve Hedar as a director on 16 June 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
23 January 2017Registration of charge 002795960020, created on 13 January 2017 (91 pages)
23 January 2017Registration of charge 002795960020, created on 13 January 2017 (91 pages)
17 January 2017Registration of charge 002795960019, created on 13 January 2017 (30 pages)
17 January 2017Registration of charge 002795960019, created on 13 January 2017 (30 pages)
16 January 2017Satisfaction of charge 002795960016 in full (1 page)
16 January 2017Satisfaction of charge 002795960015 in full (1 page)
16 January 2017Satisfaction of charge 002795960016 in full (1 page)
16 January 2017Satisfaction of charge 002795960015 in full (1 page)
1 December 2016Full accounts made up to 31 March 2016 (25 pages)
1 December 2016Full accounts made up to 31 March 2016 (25 pages)
23 August 2016Satisfaction of charge 002795960017 in full (1 page)
23 August 2016Satisfaction of charge 002795960018 in full (1 page)
23 August 2016Satisfaction of charge 002795960017 in full (1 page)
23 August 2016Satisfaction of charge 002795960018 in full (1 page)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 146,089,373.5
(6 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 146,089,373.5
(6 pages)
27 April 2016Appointment of Steven Kenneth Clarke as a director on 1 April 2016 (2 pages)
27 April 2016Appointment of Steven Kenneth Clarke as a director on 1 April 2016 (2 pages)
26 April 2016Termination of appointment of Pierre Jean-Claude Labat as a director on 1 April 2016 (1 page)
26 April 2016Termination of appointment of Pierre Jean-Claude Labat as a director on 1 April 2016 (1 page)
6 October 2015Appointment of Jeremy Michael Quick as a director on 27 August 2015 (2 pages)
6 October 2015Appointment of Jeremy Michael Quick as a director on 27 August 2015 (2 pages)
6 October 2015Termination of appointment of Vincent Nguyen Huynh as a director on 27 August 2015 (1 page)
6 October 2015Termination of appointment of Vincent Nguyen Huynh as a director on 27 August 2015 (1 page)
24 June 2015Registration of charge 002795960017, created on 10 June 2015 (75 pages)
24 June 2015Registration of charge 002795960018, created on 10 June 2015 (33 pages)
24 June 2015Registration of charge 002795960017, created on 10 June 2015 (75 pages)
24 June 2015Registration of charge 002795960018, created on 10 June 2015 (33 pages)
22 June 2015Registration of charge 002795960016, created on 2 June 2015 (82 pages)
22 June 2015Registration of charge 002795960016, created on 2 June 2015 (82 pages)
22 June 2015Registration of charge 002795960016, created on 2 June 2015 (82 pages)
12 June 2015Registration of charge 002795960015, created on 2 June 2015 (33 pages)
12 June 2015Registration of charge 002795960015, created on 2 June 2015 (33 pages)
12 June 2015Registration of charge 002795960015, created on 2 June 2015 (33 pages)
8 June 2015Full accounts made up to 31 March 2015 (22 pages)
8 June 2015Full accounts made up to 31 March 2015 (22 pages)
4 June 2015Satisfaction of charge 10 in full (1 page)
4 June 2015Satisfaction of charge 9 in full (1 page)
4 June 2015Satisfaction of charge 11 in full (1 page)
4 June 2015Satisfaction of charge 12 in full (1 page)
4 June 2015Satisfaction of charge 12 in full (1 page)
4 June 2015Satisfaction of charge 9 in full (1 page)
4 June 2015Satisfaction of charge 10 in full (1 page)
4 June 2015Satisfaction of charge 11 in full (1 page)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 146,089,373.5
(6 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 146,089,373.5
(6 pages)
28 November 2014Statement by Directors (1 page)
28 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2014Statement of capital on 28 November 2014
  • GBP 146,089,373.50
(4 pages)
28 November 2014Statement of capital on 28 November 2014
  • GBP 146,089,373.50
(4 pages)
28 November 2014Statement by Directors (1 page)
28 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2014Solvency Statement dated 20/11/14 (1 page)
28 November 2014Solvency Statement dated 20/11/14 (1 page)
3 June 2014Full accounts made up to 31 March 2014 (22 pages)
3 June 2014Full accounts made up to 31 March 2014 (22 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 292,178,747
(6 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 292,178,747
(6 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 292,178,747
(6 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 292,178,747
(6 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 292,178,747
(6 pages)
14 June 2013Appointment of Vincent Nguyen Huynh as a director (2 pages)
14 June 2013Appointment of Vincent Nguyen Huynh as a director (2 pages)
11 June 2013Full accounts made up to 31 March 2013 (20 pages)
11 June 2013Full accounts made up to 31 March 2013 (20 pages)
7 June 2013Termination of appointment of Antonio Nardocci as a director (1 page)
7 June 2013Termination of appointment of Ryan Jurkovic as a director (1 page)
7 June 2013Termination of appointment of Ryan Jurkovic as a director (1 page)
7 June 2013Appointment of Pierre Jean-Claude Labat as a director (2 pages)
7 June 2013Appointment of Pierre Jean-Claude Labat as a director (2 pages)
7 June 2013Termination of appointment of Antonio Nardocci as a director (1 page)
24 May 2013Registration of charge 002795960013 (35 pages)
24 May 2013Registration of charge 002795960014 (84 pages)
24 May 2013Registration of charge 002795960013 (35 pages)
24 May 2013Registration of charge 002795960014 (84 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
22 April 2013Appointment of Fortunato Lucido as a director (2 pages)
22 April 2013Appointment of Fortunato Lucido as a director (2 pages)
19 April 2013Termination of appointment of David Sneddon as a director (1 page)
19 April 2013Termination of appointment of David Sneddon as a director (1 page)
19 April 2013Director's details changed for Ryan Jurkovic on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Ryan Jurkovic on 19 April 2013 (2 pages)
22 November 2012Director's details changed for Antonio Tadeu Nardocci on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Antonio Tadeu Nardocci on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages)
29 May 2012Full accounts made up to 31 March 2012 (19 pages)
29 May 2012Full accounts made up to 31 March 2012 (19 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
14 June 2011Full accounts made up to 31 March 2011 (20 pages)
14 June 2011Full accounts made up to 31 March 2011 (20 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
14 April 2011Appointment of Ryan Jurkovic as a director (3 pages)
14 April 2011Appointment of Ryan Jurkovic as a director (3 pages)
11 April 2011Termination of appointment of John Gardener as a director (1 page)
11 April 2011Termination of appointment of John Gardener as a director (1 page)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 11 (22 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 10 (24 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 12 (18 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 9 (22 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 10 (24 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 11 (22 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 12 (18 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 9 (22 pages)
9 November 2010Registered office address changed from Latchford Locks Works Thelwall Lane Warrington WA4 1NN on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Latchford Locks Works Thelwall Lane Warrington WA4 1NN on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Latchford Locks Works Thelwall Lane Warrington WA4 1NN on 9 November 2010 (1 page)
27 October 2010Full accounts made up to 31 March 2010 (17 pages)
27 October 2010Full accounts made up to 31 March 2010 (17 pages)
11 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 167,997,356
(4 pages)
11 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 167,997,356
(4 pages)
22 September 2010Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 22 September 2010 (2 pages)
15 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S 175 ca 2006 08/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S 175 ca 2006 08/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 September 2010Statement of company's objects (2 pages)
15 September 2010Statement of company's objects (2 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Antonio Taden Nardocci on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Antonio Taden Nardocci on 27 November 2009 (2 pages)
19 November 2009Appointment of John Paul Anthony Gardener as a director (3 pages)
19 November 2009Appointment of John Paul Anthony Gardener as a director (3 pages)
17 November 2009Termination of appointment of Colin Bond as a director (1 page)
17 November 2009Termination of appointment of Colin Bond as a director (1 page)
28 October 2009Full accounts made up to 31 March 2009 (18 pages)
28 October 2009Full accounts made up to 31 March 2009 (18 pages)
7 September 2009Registered office changed on 07/09/2009 from castle works rogerstone newport south wales NP10 9YD (1 page)
7 September 2009Registered office changed on 07/09/2009 from castle works rogerstone newport south wales NP10 9YD (1 page)
1 July 2009Director appointed antonio tadeu nardocci (2 pages)
1 July 2009Director appointed antonio tadeu nardocci (2 pages)
30 June 2009Appointment terminated director arnaud de weert (1 page)
30 June 2009Appointment terminated director arnaud de weert (1 page)
2 June 2009Return made up to 27/04/09; full list of members (4 pages)
2 June 2009Return made up to 27/04/09; full list of members (4 pages)
22 January 2009Secretary appointed fortunato lucido (2 pages)
22 January 2009Secretary appointed fortunato lucido (2 pages)
5 December 2008Director appointed colin bond (2 pages)
5 December 2008Appointment terminated director erwin faust (1 page)
5 December 2008Full accounts made up to 31 March 2008 (19 pages)
5 December 2008Director appointed colin bond (2 pages)
5 December 2008Appointment terminated director erwin faust (1 page)
5 December 2008Full accounts made up to 31 March 2008 (19 pages)
17 October 2008Memorandum and Articles of Association (17 pages)
17 October 2008Memorandum and Articles of Association (17 pages)
16 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 October 2008Ad 10/09/08\gbp si 63000000@1=63000000\gbp ic 70976500/133976500\ (2 pages)
16 October 2008Ad 10/09/08\gbp si 63000000@1=63000000\gbp ic 70976500/133976500\ (2 pages)
16 October 2008Nc inc already adjusted 08/09/08 (1 page)
16 October 2008Nc inc already adjusted 08/09/08 (1 page)
16 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 August 2008Nc inc already adjusted 29/06/07 (1 page)
27 August 2008Nc inc already adjusted 29/06/07 (1 page)
12 August 2008Appointment terminated secretary peter ith (1 page)
12 August 2008Appointment terminated secretary peter ith (1 page)
16 June 2008Return made up to 27/04/08; full list of members (4 pages)
16 June 2008Return made up to 27/04/08; full list of members (4 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
10 October 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
2 October 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
2 October 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
19 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2007Ad 29/06/07--------- £ si 20000000@1=20000000 £ ic 50976500/70976500 (2 pages)
19 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2007Ad 29/06/07--------- £ si 20000000@1=20000000 £ ic 50976500/70976500 (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
23 July 2007Particulars of mortgage/charge (10 pages)
23 July 2007Particulars of mortgage/charge (10 pages)
23 July 2007Particulars of mortgage/charge (10 pages)
23 July 2007Particulars of mortgage/charge (17 pages)
23 July 2007Particulars of mortgage/charge (16 pages)
23 July 2007Particulars of mortgage/charge (10 pages)
23 July 2007Particulars of mortgage/charge (16 pages)
23 July 2007Particulars of mortgage/charge (17 pages)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2007Nc inc already adjusted 09/05/07 (1 page)
21 June 2007Nc inc already adjusted 09/05/07 (1 page)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2007Ad 09/05/07--------- £ si 33976500@1=33976500 £ ic 17000000/50976500 (2 pages)
21 June 2007Ad 09/05/07--------- £ si 33976500@1=33976500 £ ic 17000000/50976500 (2 pages)
25 May 2007Particulars of mortgage/charge (26 pages)
25 May 2007Particulars of mortgage/charge (26 pages)
1 May 2007Return made up to 27/04/07; full list of members (3 pages)
1 May 2007Return made up to 27/04/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
30 June 2006Return made up to 27/04/06; full list of members (3 pages)
30 June 2006Return made up to 27/04/06; full list of members (3 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
15 May 2006Particulars of mortgage/charge (14 pages)
15 May 2006Particulars of mortgage/charge (14 pages)
1 March 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
1 March 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
23 May 2005Return made up to 27/04/05; full list of members (7 pages)
23 May 2005Return made up to 27/04/05; full list of members (7 pages)
2 February 2005Declaration of assistance for shares acquisition (20 pages)
2 February 2005Declaration of assistance for shares acquisition (20 pages)
29 January 2005Full accounts made up to 31 December 2003 (17 pages)
29 January 2005Full accounts made up to 31 December 2003 (17 pages)
24 January 2005Particulars of mortgage/charge (18 pages)
24 January 2005Particulars of mortgage/charge (18 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 January 2005Director resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: al house 83 tower road north warmley bristol BS30 8XP (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: al house 83 tower road north warmley bristol BS30 8XP (1 page)
5 January 2005Company name changed alcan packaging bridgnorth LTD\certificate issued on 05/01/05 (2 pages)
5 January 2005Company name changed alcan packaging bridgnorth LTD\certificate issued on 05/01/05 (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 May 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
5 May 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
16 October 2003Full accounts made up to 31 December 2002 (17 pages)
16 October 2003Full accounts made up to 31 December 2002 (17 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
27 May 2003Auditor's resignation (1 page)
27 May 2003Auditor's resignation (1 page)
16 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Company name changed lawson mardon star LTD.\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed lawson mardon star LTD.\certificate issued on 29/01/03 (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (21 pages)
28 October 2002Full accounts made up to 31 December 2001 (21 pages)
15 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 2002New director appointed (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (1 page)
7 May 2002New director appointed (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (1 page)
12 April 2002New director appointed (1 page)
12 April 2002New director appointed (3 pages)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (3 pages)
28 November 2001Auditor's resignation (2 pages)
28 November 2001Auditor's resignation (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
20 January 2001Secretary resigned;director resigned (1 page)
20 January 2001Secretary resigned;director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
15 May 2000Return made up to 27/04/00; full list of members (7 pages)
15 May 2000Return made up to 27/04/00; full list of members (7 pages)
30 September 1999Full accounts made up to 31 December 1998 (18 pages)
30 September 1999Full accounts made up to 31 December 1998 (18 pages)
7 May 1999Return made up to 27/04/99; full list of members (7 pages)
7 May 1999Return made up to 27/04/99; full list of members (7 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (18 pages)
9 October 1998Full accounts made up to 31 December 1997 (18 pages)
2 October 1998Registered office changed on 02/10/98 from: avonbank clifton down bristol BS8 3HT (1 page)
2 October 1998Registered office changed on 02/10/98 from: avonbank clifton down bristol BS8 3HT (1 page)
15 May 1998Return made up to 27/04/98; full list of members (6 pages)
15 May 1998Return made up to 27/04/98; full list of members (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (18 pages)
9 October 1997Full accounts made up to 31 December 1996 (18 pages)
4 June 1997Return made up to 27/04/97; full list of members (6 pages)
4 June 1997Return made up to 27/04/97; full list of members (6 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 September 1996Full accounts made up to 31 December 1995 (18 pages)
23 September 1996Full accounts made up to 31 December 1995 (18 pages)
3 May 1996Return made up to 27/04/96; no change of members (6 pages)
3 May 1996Return made up to 27/04/96; no change of members (6 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
14 September 1995Secretary's particulars changed (4 pages)
14 September 1995Secretary's particulars changed (4 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Return made up to 27/04/95; full list of members (8 pages)
10 May 1995Return made up to 27/04/95; full list of members (8 pages)
28 April 1995New director appointed (8 pages)
28 April 1995New director appointed (8 pages)
24 April 1995Director resigned (4 pages)
24 April 1995Director resigned (4 pages)
30 March 1994Company name changed star aluminium company LIMITED\certificate issued on 31/03/94 (2 pages)
30 March 1994Company name changed star aluminium company LIMITED\certificate issued on 31/03/94 (2 pages)
22 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 January 1989Wd 20/12/88 ad 09/12/88--------- £ si 5500000@1=5500000 (2 pages)
19 January 1989Wd 20/12/88 ad 09/12/88--------- £ si 5500000@1=5500000 (2 pages)
19 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1988Full accounts made up to 31 December 1987 (16 pages)
8 August 1988Full accounts made up to 31 December 1987 (16 pages)
24 August 1987Full accounts made up to 31 December 1986 (15 pages)
24 August 1987Full accounts made up to 31 December 1986 (15 pages)
9 May 1987Declaration of satisfaction of mortgage/charge (1 page)
9 May 1987Declaration of satisfaction of mortgage/charge (1 page)
15 August 1986Full accounts made up to 31 December 1985 (18 pages)
15 August 1986Full accounts made up to 31 December 1985 (18 pages)
22 August 1984Accounts made up to 31 December 1983 (17 pages)
22 August 1984Accounts made up to 31 December 1983 (17 pages)
23 August 1983Accounts made up to 31 December 1982 (15 pages)
23 August 1983Accounts made up to 31 December 1982 (15 pages)
10 July 1982Accounts made up to 31 December 1981 (15 pages)
10 July 1982Accounts made up to 31 December 1981 (15 pages)
19 January 1982Accounts made up to 31 December 1980 (14 pages)
19 January 1982Accounts made up to 31 December 1980 (14 pages)
13 September 1933Incorporation (19 pages)
13 September 1933Incorporation (19 pages)
13 September 1933Certificate of incorporation (1 page)
13 September 1933Certificate of incorporation (1 page)