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

ALIAXIS UK LIMITED

DICKLEY LANE, LENHAM, MAIDSTONE, KENT, ME17 2DE,
Company Registration Number
01698059
Private Limited Company
Active

Company Overview

About Aliaxis Uk Ltd
ALIAXIS UK LIMITED was founded on 1983-02-09 and has its registered office in Maidstone. The organisation's status is listed as "Active". Aliaxis Uk Limited is a Private Limited Company registered in ENGLAND 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
ALIAXIS UK LIMITED
 
Legal Registered Office
DICKLEY LANE
LENHAM
MAIDSTONE
KENT
ME17 2DE
Other companies in WS11
 
Telephone0121 700 1000
 
Previous Names
GLYNWED PIPE SYSTEMS LIMITED01/07/2022
Filing Information
Company Number 01698059
Company ID Number 01698059
Date formed 1983-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 11:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALIAXIS UK 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.

Company Officers of ALIAXIS UK LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES MCNAIR
Company Secretary 2010-12-09
FAUSTO ALBERTO BEJARANO CASTILLO
Director 2016-10-14
KLAAS DANIEL DECUYPERE
Director 2015-04-30
MARTIN JOSEPH GISBOURNE
Director 2010-03-16
STANLEY CARL JAMES
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GUNNAR ECKERT
Director 2013-10-31 2017-11-30
ASHLEY JACINDA BENTLEY
Director 2012-10-01 2017-10-06
PHILIPPE GEORGES GUYOT
Director 2015-12-31 2017-05-24
WILLIAM HUW DAVIES
Director 2013-10-31 2017-01-31
CHRISTOPHE PIERRE DE COURSON DE LA VILLENEUVE
Director 2015-06-17 2015-12-31
CORRADO VITTORIO MAZZACANO
Director 2005-02-15 2015-06-17
COLIN DAVID LEACH
Director 2010-03-16 2015-04-30
BRIAN MICHAEL BLANCHARD
Director 2010-03-16 2013-10-31
SUSAN MARGARET DIX
Director 2002-12-10 2013-10-31
GLYNWED OVERSEAS HOLDINGS LIMITED
Director 2007-07-02 2013-10-31
KEVIN MACKAY LAWSON
Director 2010-03-16 2013-10-31
PHILIP ANDREW HERBERT
Director 2010-03-16 2012-10-01
PAUL JOSEPH WHITEHOUSE
Company Secretary 2004-12-13 2010-12-09
ANDREA CATANZANO
Director 2005-02-15 2007-03-05
HUBERT GERARD MARIE GEORGES DUBOUT
Director 2001-03-09 2005-02-15
YVES EMILE MERTENS
Director 2001-03-09 2005-02-15
KEITH JAMES ARNOLD
Company Secretary 2003-05-01 2004-12-13
DAVID GRAHAM HALL
Director 2003-05-01 2003-12-31
DAVID JOHN ANTHONY MUSGRAVE
Company Secretary 2001-03-09 2003-05-01
MICHEL DE VOGUE
Director 2001-03-09 2001-05-29
NEW SHELDON LIMITED
Company Secretary 1996-09-30 2001-03-09
AFG NOMINEES LIMITED
Director 1999-12-31 2001-03-09
JOHN CHRISTOPHER BLAKELEY
Director 1995-09-01 1999-12-31
BERNARD DOYLE
Director 1995-12-20 1996-10-22
EDWARD JOHN PRATT
Company Secretary 1994-10-31 1996-09-30
RICHARD LEGRAND
Director 1991-05-05 1995-12-19
HUGH MONTGOMERIE LANG
Director 1995-01-04 1995-09-01
GRAHAM CHARLES ROSE
Company Secretary 1991-05-05 1994-10-31
IAN ROBERT MCCOLL
Director 1991-05-05 1993-05-04
HARRY FORD
Director 1991-05-05 1993-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOSEPH GISBOURNE GDC HOLDING LIMITED Director 2017-10-16 CURRENT 2000-11-30 Active
MARTIN JOSEPH GISBOURNE GLYNWED OVERSEAS HOLDINGS LIMITED Director 2017-10-16 CURRENT 1929-03-21 Active
MARTIN JOSEPH GISBOURNE ALIAXIS HOLDINGS UK LIMITED Director 2013-10-31 CURRENT 2000-11-30 Active
MARTIN JOSEPH GISBOURNE DHM PLASTICS LIMITED Director 2010-03-16 CURRENT 1955-04-14 Active
MARTIN JOSEPH GISBOURNE HUNTER PLASTICS LIMITED Director 2010-03-16 CURRENT 1991-04-11 Active - Proposal to Strike off
MARTIN JOSEPH GISBOURNE MARLEY PLASTICS LIMITED Director 2010-03-16 CURRENT 1997-12-09 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
2024-05-07CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2024-02-07DIRECTOR APPOINTED MR PETER MARIA JOZEF VAN BYLEN
2024-01-05APPOINTMENT TERMINATED, DIRECTOR MARK GLEN ANDREWS
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01CERTNMCompany name changed glynwed pipe systems LIMITED\certificate issued on 01/07/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29AP01DIRECTOR APPOINTED MR MARK GLEN ANDREWS
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY CARL JAMES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-03-30AP01DIRECTOR APPOINTED MR KOEN JOZEF STICKER
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR FAUSTO ALBERTO BEJARANO CASTILLO
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22AP01DIRECTOR APPOINTED MR PAUL JAMES DUGGAN
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH GISBOURNE
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-02-15AP01DIRECTOR APPOINTED MR STANLEY CARL JAMES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GUNNAR ECKERT
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JACINDA BENTLEY
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GEORGES GUYOT
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 11189461.25
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUW DAVIES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUW DAVIES
2016-11-15AP01DIRECTOR APPOINTED MR FAUSTO ALBERTO BEJARANO CASTILLO
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC CLAUDE MIDY
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 11189461.25
2016-05-09AR0105/05/16 ANNUAL RETURN FULL LIST
2016-04-20AP01DIRECTOR APPOINTED MR PHILIPPE GEORGES GUYOT
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE PIERRE DE COURSON DE LA VILLENEUVE
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Walsall Road Norton Canes Cannock Staffordshire WS11 9NS
2015-10-19AD02Register inspection address changed from Dickley Lane Lenham Maidstone Kent ME17 2DE England to . Dickley Lane Lenham Maidstone Kent
2015-10-16AD03Registers moved to registered inspection location of Dickley Lane Lenham Maidstone Kent ME17 2DE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHE PIERRE DE COURSON DE LA VINNENEUVE
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CORRADO MAZZACANO
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 11189461.25
2015-05-29AR0105/05/15 FULL LIST
2015-05-29AP01DIRECTOR APPOINTED MR KLAAS DANIEL DECUYPERE
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEACH
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 11189461.25
2014-05-14AR0105/05/14 FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GLYNWED OVERSEAS HOLDINGS LIMITED
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BLANCHARD
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DIX
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWSON
2013-11-13AP01DIRECTOR APPOINTED MR FREDERIC CLAUDE MIDY
2013-11-13AP01DIRECTOR APPOINTED MR GUNNAR ECKERT
2013-11-13AP01DIRECTOR APPOINTED MR WILLIAM HUW DAVIES
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28MISCSECTION 519 CA 2006
2013-05-10AR0105/05/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARGARET DIX / 09/05/2013
2012-10-03AP01DIRECTOR APPOINTED MRS ASHLEY JACINDA BENTLEY
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HERBERT
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HERBERT / 30/05/2012
2012-05-11AR0105/05/12 FULL LIST
2012-05-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLYNWED OVERSEAS HOLDINGS LIMITED / 11/05/2012
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0105/05/11 FULL LIST
2010-12-10AD02SAIL ADDRESS CREATED
2010-12-09AP03SECRETARY APPOINTED MR IAN CHARLES MCNAIR
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITEHOUSE
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0105/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CORRADO VITTORIO MAZZACANO / 05/05/2010
2010-05-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLYNWED OVERSEAS HOLDINGS LIMITED / 05/05/2010
2010-03-18AP01DIRECTOR APPOINTED MR BRIAN BLANCHARD
2010-03-18AP01DIRECTOR APPOINTED MR COLIN DAVID LEACH
2010-03-18AP01DIRECTOR APPOINTED MR MARTIN JOSEPH GISBOURNE
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR YVES NOIRET
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GIORGIO VALLE
2010-03-17AP01DIRECTOR APPOINTED MR PHILIP ANDREW HERBERT
2010-03-17AP01DIRECTOR APPOINTED MR KEVIN LAWSON
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-11-07288bDIRECTOR RESIGNED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13288aNEW DIRECTOR APPOINTED
2007-05-24363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2007-03-13288bDIRECTOR RESIGNED
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/05
2005-05-10363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2005-03-07288bDIRECTOR RESIGNED
2005-03-07288bDIRECTOR RESIGNED
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24288bSECRETARY RESIGNED
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 1 SUFFOLK WAY, SEVENOAKS, KENT TN13 1SD
2004-08-09288bDIRECTOR RESIGNED
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to ALIAXIS UK 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 ALIAXIS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-04-05 Satisfied BARCLAYS MERCHANT BANK LIMITED.
DEBENTURE 1983-04-05 Satisfied MERCHANT BARCLAYS BANK LIMITED.
DEBENTURE 1983-04-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-04-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-04-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-04-05 Satisfied MERCHANT BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ALIAXIS UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALIAXIS UK LIMITED

ALIAXIS UK LIMITED has registered 54 patents

GB2357559 , GB2482132 , GB2346422 , GB2312946 , GB2330886 , GB2401158 , GB2336885 , GB2349934 , GB2420603 , GB2370331 , GB2325685 , GB2330634 , GB2482220 , GB2362197 , GB2391599 , GB2348882 , GB2351257 , GB2398612 , GB2339871 , GB2329687 , GB2326250 , GB2316144 , GB2388639 , GB2349193 , GB2369663 , GB2439337 , GB2327477 , GB2405375 , GB2318543 , GB2316991 ,

Domain Names
We could not find the registrant information for the domain

ALIAXIS UK LIMITED owns 18 domain names.

durapipe-slp.co.uk   durapipe.co.uk   dualcontainment.co.uk   durafuse.co.uk   etexplastics.co.uk   girpi.co.uk   glynwedpipesys.co.uk   plxpipe.co.uk   biobore.co.uk   gpscouplings.co.uk   gpsuk.co.uk   petrol-line.co.uk   protecta-line.co.uk   protectaline.co.uk   friatec.co.uk   stratapipe.co.uk   glynwedpipesystems-uk.com   firetite.co.uk  

Trademarks

Trademark applications by ALIAXIS UK LIMITED

ALIAXIS UK LIMITED is the Original Applicant for the trademark VULCATHENE ™ (88444097) through the USPTO on the 2019-05-23
Sanitary installations, namely, sinks, anti-siphon and dilution recovery plumbing traps and drip cups, all sold as a unit; acid-resisting sanitary and laboratory fittings of plastic, and acid-resisting fittings of plastic, both for use in conveyance and general plumbing, namely, cocks, traps, valves, but not including pipes
ALIAXIS UK LIMITED is the 2nd New Owner entered after registration for the trademark DURAFUSE ™ (74544095) through the USPTO on the 1994-06-30
couplings adapted to be fused and made wholly or principally of plastics for pipes or tubes
Income
Government Income

Government spend with ALIAXIS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2013-08-13 GBP £1,631

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALIAXIS UK 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 ALIAXIS UK 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 ALIAXIS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.