Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLESEY ALUMINIUM LIMITED
Company Information for

ANGLESEY ALUMINIUM LIMITED

6 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4AD,
Company Registration Number
00900262
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anglesey Aluminium Ltd
ANGLESEY ALUMINIUM LIMITED was founded on 1967-03-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Anglesey Aluminium Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANGLESEY ALUMINIUM LIMITED
 
Legal Registered Office
6 ST JAMES'S SQUARE
LONDON
UNITED KINGDOM
SW1Y 4AD
Other companies in W2
 
Filing Information
Company Number 00900262
Company ID Number 00900262
Date formed 1967-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-03-12
Return next due 2018-03-26
Type of accounts FULL
Last Datalog update: 2017-12-08 06:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLESEY ALUMINIUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANGLESEY ALUMINIUM LIMITED
The following companies were found which have the same name as ANGLESEY ALUMINIUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLESEY ALUMINIUM METAL LIMITED 6 St James's Square London SW1Y 4AD Active Company formed on the 1967-06-30
ANGLESEY ALUMINIUM CONSTRUCTION LIMITED 6 ST. JAMES'S SQUARE LONDON SW1Y 4LD Liquidation Company formed on the 1967-03-09

Company Officers of ANGLESEY ALUMINIUM LIMITED

Current Directors
Officer Role Date Appointed
RIO TINTO SECRETARIAT LIMITED
Company Secretary 2017-05-05
MARTIN JOHN BETTS
Director 2014-04-09
DENIS LHUISSIER
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CHRISTINE DAY
Company Secretary 2014-12-12 2017-05-05
GEMMA JANE CONSTANCE ALDRIDGE
Company Secretary 2013-03-12 2014-12-12
JOHN BARNESON
Director 2004-08-13 2013-11-14
JOHN MALCOLM DONNAN
Director 2005-01-10 2013-11-14
THIERRY BLONDEL
Director 2010-11-17 2013-09-13
KATHERINE DEAN
Company Secretary 2012-11-08 2013-03-12
GEMMA JANE CONSTANCE ALDRIDGE
Company Secretary 2010-02-02 2012-11-08
MARIO FOUCAULT
Director 2010-11-17 2012-06-18
SYLVAIN BOLDUC
Director 2008-07-30 2012-05-31
PIERRE DOMINIQUE CHENARD
Director 2009-08-27 2010-11-17
DAVID ANTHONY BLOOR
Director 2006-04-21 2010-05-31
MATTHEW JOHN WHYTE
Company Secretary 2005-01-01 2010-02-02
SIMON CLAYTON FARRY
Director 2006-07-10 2009-04-01
SYLVAIN BOLDUC
Director 2008-07-31 2008-07-31
THOMAS CAMPBELL
Director 2005-03-10 2008-04-09
RONALD JAMES DOUGLAS
Director 2004-06-23 2006-04-20
BARRY GEORGE GALE
Company Secretary 1993-03-15 2004-12-31
JOSEPH ALLISON BONN
Director 1998-03-11 2004-12-14
JOHN THOMAS BARBAGALLO
Director 2001-02-05 2004-06-23
JAMES CHAPMAN
Director 2000-10-09 2002-10-31
STEVEN PETER FORSYTH
Director 1996-03-01 2002-01-01
THOMAS CAMPBELL
Director 1997-10-01 2000-12-06
CLEDWYN OF PENRHOS
Director 1993-03-15 1999-11-29
JOHN COLLIER
Director 1997-08-07 1998-08-26
JOHN EDWARD DANIEL
Director 1993-03-15 1997-12-03
KEITH ERLAM
Director 1994-10-03 1997-12-03
MARK JOSEPH CHISTOLINI
Director 1994-11-18 1997-07-31
TERENCE REGINALD BALL
Director 1993-03-15 1996-03-01
GEORGE CARL BEALS
Director 1993-03-15 1994-06-30
LEONARD ANDREW DAVIS
Director 1993-03-15 1994-05-31
JOHN DOUGLAS BRACHER
Director 1993-03-15 1993-09-08
BRUCE DOUGLAS FARMER
Director 1993-03-15 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIO TINTO SECRETARIAT LIMITED RIO TINTO ESCONDIDA LIMITED Company Secretary 2018-03-16 CURRENT 1988-02-25 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO URANIUM SERVICES LIMITED Company Secretary 2017-05-05 CURRENT 2005-08-30 Dissolved 2017-11-14
RIO TINTO SECRETARIAT LIMITED RIO TINTO FH LIMITED Company Secretary 2017-05-05 CURRENT 1938-04-09 Dissolved 2018-03-13
RIO TINTO SECRETARIAT LIMITED RIO TINTO PENSION FUND TRUSTEES LIMITED Company Secretary 2017-05-05 CURRENT 1970-06-22 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO IRON & TITANIUM LIMITED Company Secretary 2017-05-05 CURRENT 1993-03-04 Active
RIO TINTO SECRETARIAT LIMITED CNUC(UK) MINING CO. LTD Company Secretary 2017-05-05 CURRENT 1994-11-30 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO MARKETING SERVICES LIMITED Company Secretary 2017-05-05 CURRENT 1995-07-03 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO INDONESIAN HOLDINGS LIMITED Company Secretary 2017-05-05 CURRENT 1995-07-03 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO MEDICAL PLAN TRUSTEES LIMITED Company Secretary 2017-05-05 CURRENT 1996-07-26 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO SOUTH EAST ASIA LIMITED Company Secretary 2017-05-05 CURRENT 1999-01-21 Active
RIO TINTO SECRETARIAT LIMITED PECHINEY AVIATUBE LIMITED Company Secretary 2017-05-05 CURRENT 2000-12-13 Active
RIO TINTO SECRETARIAT LIMITED RTLDS UK LIMITED Company Secretary 2017-05-05 CURRENT 2002-01-24 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO BRAZILIAN INVESTMENTS LIMITED Company Secretary 2017-05-05 CURRENT 2003-12-05 Active - Proposal to Strike off
RIO TINTO SECRETARIAT LIMITED RIO TINTO BRAZILIAN HOLDINGS LIMITED Company Secretary 2017-05-05 CURRENT 2003-12-05 Active - Proposal to Strike off
RIO TINTO SECRETARIAT LIMITED RIO TINTO DIAMONDS LIMITED Company Secretary 2017-05-05 CURRENT 2004-10-21 Active - Proposal to Strike off
RIO TINTO SECRETARIAT LIMITED RIO TINTO IRON ORE ATLANTIC LIMITED Company Secretary 2017-05-05 CURRENT 2005-07-22 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO ENERGY LIMITED Company Secretary 2017-05-05 CURRENT 2006-02-06 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO FINANCE (USA) PLC Company Secretary 2017-05-05 CURRENT 2007-06-20 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO SIMFER UK LIMITED Company Secretary 2017-05-05 CURRENT 2007-09-19 Active
RIO TINTO SECRETARIAT LIMITED RTA HOLDCO 1 LIMITED Company Secretary 2017-05-05 CURRENT 2007-10-01 Active
RIO TINTO SECRETARIAT LIMITED RTA HOLDCO 4 LIMITED Company Secretary 2017-05-05 CURRENT 2007-10-19 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO PENSION 2009 TRUSTEES LIMITED Company Secretary 2017-05-05 CURRENT 2009-04-29 Active - Proposal to Strike off
RIO TINTO SECRETARIAT LIMITED RTA HOLDCO 8 LIMITED Company Secretary 2017-05-05 CURRENT 2009-12-15 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO SULAWESI HOLDINGS LIMITED Company Secretary 2017-05-05 CURRENT 2010-11-25 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO TECHNOLOGICAL RESOURCES UK LIMITED Company Secretary 2017-05-05 CURRENT 2012-10-26 Active
RIO TINTO SECRETARIAT LIMITED SIMFER JERSEY NOMINEE LIMITED Company Secretary 2017-05-05 CURRENT 2013-05-31 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO IRON ORE TRADING CHINA LIMITED Company Secretary 2017-05-05 CURRENT 2013-08-15 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO OT MANAGEMENT LIMITED Company Secretary 2017-05-05 CURRENT 2014-10-02 Active
RIO TINTO SECRETARIAT LIMITED BORAX EUROPE LIMITED Company Secretary 2017-05-05 CURRENT 1892-05-05 Active
RIO TINTO SECRETARIAT LIMITED ALCAN CHEMICALS LIMITED Company Secretary 2017-05-05 CURRENT 1938-02-16 Active
RIO TINTO SECRETARIAT LIMITED ANGLESEY ALUMINIUM METAL LIMITED Company Secretary 2017-05-05 CURRENT 1967-06-30 Active
RIO TINTO SECRETARIAT LIMITED ALCAN FARMS LIMITED Company Secretary 2017-05-05 CURRENT 1972-12-13 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO NOMINEES LIMITED Company Secretary 2017-05-05 CURRENT 1974-08-16 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO URANIUM LIMITED Company Secretary 2017-05-05 CURRENT 1990-07-19 Active - Proposal to Strike off
RIO TINTO SECRETARIAT LIMITED RIO TINTO METALS LIMITED Company Secretary 2017-05-05 CURRENT 1917-04-12 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO LONDON LIMITED Company Secretary 2017-05-05 CURRENT 1948-10-26 Active
RIO TINTO SECRETARIAT LIMITED LAWSON MARDON SMITH BROTHERS LTD. Company Secretary 2017-05-05 CURRENT 1900-10-01 Active
RIO TINTO SECRETARIAT LIMITED LAWSON MARDON FLEXIBLE LIMITED Company Secretary 2017-05-05 CURRENT 1948-10-08 Active
RIO TINTO SECRETARIAT LIMITED THOS W WARD LIMITED Company Secretary 2017-05-05 CURRENT 1904-05-19 Active
RIO TINTO SECRETARIAT LIMITED TBAC LIMITED Company Secretary 2017-05-05 CURRENT 1910-04-12 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO WESTERN HOLDINGS LIMITED Company Secretary 2017-05-05 CURRENT 1873-03-29 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO INTERNATIONAL HOLDINGS LIMITED Company Secretary 2017-05-05 CURRENT 1946-12-17 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO FINANCE PLC Company Secretary 2017-05-05 CURRENT 1940-01-19 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO AUSTRALIAN HOLDINGS LIMITED Company Secretary 2017-05-05 CURRENT 1949-02-02 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO OVERSEAS HOLDINGS LIMITED Company Secretary 2017-05-05 CURRENT 1933-10-09 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO MINERALS DEVELOPMENT LIMITED Company Secretary 2017-05-05 CURRENT 1933-11-02 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO EUROPEAN HOLDINGS LIMITED Company Secretary 2017-05-05 CURRENT 1970-10-29 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO MINING AND EXPLORATION LIMITED Company Secretary 2017-05-05 CURRENT 1977-03-30 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO BAHIA HOLDINGS LIMITED Company Secretary 2017-05-05 CURRENT 1977-11-14 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO PENSION INVESTMENTS LIMITED Company Secretary 2017-05-05 CURRENT 1983-12-09 Active - Proposal to Strike off
RIO TINTO SECRETARIAT LIMITED BRITISH ALCAN ALUMINIUM LIMITED Company Secretary 2017-05-05 CURRENT 1944-02-25 Active
RIO TINTO SECRETARIAT LIMITED RIO TINTO VOSTOK LIMITED Company Secretary 2017-05-05 CURRENT 2005-08-02 Active - Proposal to Strike off
RIO TINTO SECRETARIAT LIMITED LA GRANJA UK HOLDINGS LIMITED Company Secretary 2017-05-05 CURRENT 2005-12-07 Active
RIO TINTO SECRETARIAT LIMITED RTA HOLDCO 7 LIMITED Company Secretary 2017-05-05 CURRENT 2007-12-17 Liquidation
MARTIN JOHN BETTS ALCAN FARMS LIMITED Director 2014-07-01 CURRENT 1972-12-13 Active
MARTIN JOHN BETTS ANGLESEY ALUMINIUM METAL LIMITED Director 2014-04-09 CURRENT 1967-06-30 Active
MARTIN JOHN BETTS BRITISH ALCAN ALUMINIUM LIMITED Director 2014-01-13 CURRENT 1944-02-25 Active
MARTIN JOHN BETTS KENPAK (EUROPE) LIMITED Director 2013-07-24 CURRENT 1997-04-16 Dissolved 2014-12-09
MARTIN JOHN BETTS PECHINEY HOLDINGS UK LIMITED Director 2013-07-24 CURRENT 1973-05-16 Dissolved 2014-01-14
MARTIN JOHN BETTS BRITISH ALCAN OVERSEAS INVESTMENTS LIMITED Director 2013-07-24 CURRENT 1964-04-06 Dissolved 2016-01-26
MARTIN JOHN BETTS PECHINEY AVIATUBE LIMITED Director 2013-07-24 CURRENT 2000-12-13 Active
MARTIN JOHN BETTS ALCAN CHEMICALS LIMITED Director 2013-07-24 CURRENT 1938-02-16 Active
MARTIN JOHN BETTS LAWSON MARDON SMITH BROTHERS LTD. Director 2013-07-24 CURRENT 1900-10-01 Active
MARTIN JOHN BETTS LAWSON MARDON FLEXIBLE LIMITED Director 2013-07-24 CURRENT 1948-10-08 Active
MARTIN JOHN BETTS TBAC LIMITED Director 2013-07-24 CURRENT 1910-04-12 Active
MARTIN JOHN BETTS 4247 LIMITED Director 1992-04-19 CURRENT 1990-04-19 Active
DENIS LHUISSIER ANGLESEY ALUMINIUM METAL LIMITED Director 2016-02-01 CURRENT 1967-06-30 Active
DENIS LHUISSIER BRITISH ALCAN ALUMINIUM LIMITED Director 2016-02-01 CURRENT 1944-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-27DS01Application to strike the company off the register
2017-09-15SH20Statement by Directors
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-15SH19Statement of capital on 2017-09-15 GBP 1
2017-09-15CAP-SSSolvency Statement dated 14/09/17
2017-09-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-11TM02Termination of appointment of Helen Christine Day on 2017-05-05
2017-05-11AP04Appointment of Rio Tinto Secretariat Limited as company secretary on 2017-05-05
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES KING
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 26250000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 26250000
2016-03-23AR0112/03/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED DENIS LHUISSIER
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS ANTON STINGL
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM 2 Eastbourne Terrace London W2 6LG
2015-06-08CH01Director's details changed for Mr Brian James King on 2015-05-26
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 26250000
2015-03-23AR0112/03/15 ANNUAL RETURN FULL LIST
2015-02-02AUDAUDITOR'S RESIGNATION
2014-12-17TM02Termination of appointment of Gemma Jane Constance Aldridge on 2014-12-12
2014-12-17AP03Appointment of Helen Christine Day as company secretary on 2014-12-12
2014-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-10AP01DIRECTOR APPOINTED MARTIN JOHN BETTS
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BLONDEL
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN BOLDUC
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 26250000
2014-03-27AR0112/03/14 FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ABEL MARTINS ALEXANDRE
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS ANTON STINGL / 01/10/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS ANTON STINGL / 01/10/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS ANTON STINGL / 01/10/2013
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNAN
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNESON
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0112/03/13 FULL LIST
2013-03-13AP03SECRETARY APPOINTED GEMMA JANE CONSTANCE ALDRIDGE
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2012-11-13AP03SECRETARY APPOINTED KATHERINE DEAN
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY GEMMA ALDRIDGE
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-21ANNOTATIONClarification
2012-08-21RP04SECOND FILING FOR FORM AP01
2012-06-22AP01DIRECTOR APPOINTED ABEL MARTINS ALEXANDRE
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIO FOUCAULT
2012-06-08AP01DIRECTOR APPOINTED KLAUS ANTON STINGL
2012-03-12AR0112/03/12 FULL LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0115/03/11 FULL LIST
2010-12-02AP01DIRECTOR APPOINTED THIERRY BLONDEL
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL PINSON
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CHENARD
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DR WOLFGANG STILLER
2010-11-30AP01DIRECTOR APPOINTED MARIO FOUCAULT
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLOOR
2010-07-12AP01DIRECTOR APPOINTED BRIAN JAMES KING
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-06-28AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-03-19AR0115/03/10 FULL LIST
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW WHYTE
2010-02-03AP03SECRETARY APPOINTED GEMMA JANE CONSTANCE ALDRIDGE
2010-01-04AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN WHYTE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PINSON PASCAL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG STILLER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM DONNAN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BLOOR / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN BOLDUC / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE DOMINIQUE CHENARD / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARNESON / 01/10/2009
2009-08-28288aDIRECTOR APPOINTED PIERRE DOMINIQUE CHENARD
2009-04-03288aDIRECTOR APPOINTED PINSON PASCAL
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON FARRY
2009-03-18363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED SYLVAIN BOLDUC
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR SYLVAIN BOLDUC
2008-08-06288aDIRECTOR APPOINTED SYLVAIN BOLDUC
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR PINA PESCATORE
2008-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-15288aDIRECTOR APPOINTED DR WOLFGANG STILLER
2008-04-15288aDIRECTOR APPOINTED PINA PESCATORE
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP STRACHAN
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANGLESEY ALUMINIUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLESEY ALUMINIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLESEY ALUMINIUM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLESEY ALUMINIUM LIMITED

Intangible Assets
Patents
We have not found any records of ANGLESEY ALUMINIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLESEY ALUMINIUM LIMITED
Trademarks
We have not found any records of ANGLESEY ALUMINIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLESEY ALUMINIUM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ANGLESEY ALUMINIUM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANGLESEY ALUMINIUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLESEY ALUMINIUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLESEY ALUMINIUM LIMITED any grants or awards.
Ownership
    • MAXXAM INC : Ultimate parent company : US
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.