Company NameSpecialised Aluminium Supplies Limited
DirectorStephen Peter Allmand-Smith
Company StatusActive
Company Number04328079
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameStephen Allmand Smith
NationalityBritish
StatusCurrent
Appointed28 January 2002(2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Stephen Peter Allmand-Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(6 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NamePeter John Allmand-Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelford House
Chelford
Macclesfield
Cheshire
SK11 9AH
Director NameMr Martin Allmand-Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Grange
Bollington Cross, Bollington
Macclesfield
Cheshire
SK10 5EF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0845 5204169
Telephone regionUnknown

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,118,533
Cash£1,161,321
Current Liabilities£42,788

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

4 August 2017Delivered on: 9 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 17 December 2014
Persons entitled: Rbs Invioice Finance Limited

Classification: A registered charge
Outstanding
19 April 2012Delivered on: 21 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 June 2005Delivered on: 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

27 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
25 August 2023Registration of charge 043280790005, created on 24 August 2023 (50 pages)
13 June 2023Satisfaction of charge 043280790004 in full (1 page)
5 December 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
29 January 2021Satisfaction of charge 2 in full (1 page)
29 January 2021Satisfaction of charge 1 in full (1 page)
29 January 2021Satisfaction of charge 043280790003 in full (1 page)
5 January 2021Confirmation statement made on 23 November 2020 with updates (5 pages)
18 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
24 June 2020Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 24 June 2020 (1 page)
6 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Registration of charge 043280790004, created on 4 August 2017 (26 pages)
9 August 2017Registration of charge 043280790004, created on 4 August 2017 (26 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 May 2016Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (2 pages)
10 May 2016Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (2 pages)
18 December 2015Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (2 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Secretary's details changed for Stephen Allmand Smith on 1 August 2015 (1 page)
18 December 2015Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (2 pages)
18 December 2015Secretary's details changed for Stephen Allmand Smith on 1 August 2015 (1 page)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2014Registration of charge 043280790003, created on 10 December 2014 (12 pages)
17 December 2014Registration of charge 043280790003, created on 10 December 2014 (12 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Peter Allmand-Smith as a director (1 page)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Peter Allmand-Smith as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Stephen Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Peter John Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Stephen Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Peter John Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Peter John Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Stephen Allmand-Smith on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 December 2008Return made up to 23/11/08; full list of members (4 pages)
11 December 2008Return made up to 23/11/08; full list of members (4 pages)
19 November 2008Appointment terminated director martin allmand-smith (1 page)
19 November 2008Director appointed mr stephen allmand-smith (1 page)
19 November 2008Appointment terminated director martin allmand-smith (1 page)
19 November 2008Director appointed mr martin allmand-smith (1 page)
19 November 2008Director appointed mr stephen allmand-smith (1 page)
19 November 2008Director appointed mr martin allmand-smith (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 November 2007Return made up to 23/11/07; full list of members (2 pages)
26 November 2007Return made up to 23/11/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 December 2006Return made up to 23/11/06; full list of members (2 pages)
18 December 2006Return made up to 23/11/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 November 2005Return made up to 23/11/05; full list of members (2 pages)
30 November 2005Return made up to 23/11/05; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
29 November 2004Return made up to 23/11/04; full list of members (6 pages)
29 November 2004Return made up to 23/11/04; full list of members (6 pages)
26 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
26 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 November 2003Return made up to 23/11/03; full list of members (6 pages)
28 November 2003Return made up to 23/11/03; full list of members (6 pages)
28 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
28 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 February 2003Return made up to 23/11/02; full list of members (6 pages)
20 February 2003Return made up to 23/11/02; full list of members (6 pages)
28 February 2002Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002Company name changed challengeset LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed challengeset LIMITED\certificate issued on 19/02/02 (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (2 pages)
31 January 2002Director resigned (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (2 pages)
31 January 2002Registered office changed on 31/01/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page)
31 January 2002Registered office changed on 31/01/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (2 pages)
23 November 2001Incorporation (11 pages)
23 November 2001Incorporation (11 pages)