HYDRO ALUMINIUM UK LIMITED - ALFRETON


Company Profile Company Filings

Overview

HYDRO ALUMINIUM UK LIMITED is a Private Limited Company from ALFRETON and has the status: Active.
HYDRO ALUMINIUM UK LIMITED was incorporated 54 years ago on 11/09/1969 and has the registered number: 00961843. The accounts status is FULL and accounts are next due on 31/12/2023.

HYDRO ALUMINIUM UK LIMITED - ALFRETON

This company is listed in the following categories:
24420 - Aluminium production

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

UNIT 1 SAWPIT LANE
ALFRETON
DERBYSHIRE
DE55 5NH

This Company Originates in : United Kingdom
Previous trading names include:
HYDRO EXTRUSION UK LTD (until 31/07/2020)
SAPA PROFILES UK LIMITED (until 01/12/2017)
SAPA ALUMINIUM EXTRUSION LIMITED (until 03/06/2014)

Confirmation Statements

Last Statement Next Statement Due
23/04/2023 07/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PIOTR CHMIELEWSKI May 1974 Polish Director 2020-08-31 CURRENT
MR ANDREW EDWARD WHEATLEY Aug 1979 British Director 2022-02-22 CURRENT
MR ROGER COLIN ABLETT Jul 1970 British Director 2022-06-01 CURRENT
PER KIEL Feb 1951 Danish Director 2000-05-30 UNTIL 2003-06-30 RESIGNED
CHRISTOPHER MARK RICHARDS Aug 1967 British Director 2006-10-02 UNTIL 2007-07-04 RESIGNED
MR PAUL HENRY RANDLE Dec 1963 British Director 2003-06-01 UNTIL 2014-09-30 RESIGNED
JEAN CLAUDE RAIMONDI Jun 1944 French Director 2002-07-01 UNTIL 2005-12-01 RESIGNED
MR ALBERT THOMAS MORGAN Oct 1930 British Director RESIGNED
MR JOHN JAMES SANGSTER Nov 1940 British Director RESIGNED
PATRICK GERARD LAWLOR Mar 1964 Irish Director 1996-03-01 UNTIL 1997-12-23 RESIGNED
JUDITH HOWSON Dec 1954 British Director 1999-10-04 UNTIL 2001-02-01 RESIGNED
MR STEVEN MICHAEL MEEUWISSEN-TRUE Sep 1964 British Director 2013-10-11 UNTIL 2018-06-11 RESIGNED
DAVID EDWARD HUMPHRIES Dec 1957 British Director 2002-03-15 UNTIL 2005-07-31 RESIGNED
MR NEIL CHRISTOPHER WILLIAM JAMES Dec 1965 British Director 2013-01-17 UNTIL 2014-04-30 RESIGNED
DR HARTWIN JOHANNES HAGEN Feb 1960 Austrian Director 2012-07-16 UNTIL 2013-10-11 RESIGNED
LAURIDS LAURIDSEN Oct 1955 Danish Director 2002-02-15 UNTIL 2005-12-01 RESIGNED
MR NEIL CHRISTOPHER WILLIAM JAMES Dec 1965 British Director 2008-07-01 UNTIL 2011-03-03 RESIGNED
MR DAVID JAMES WILLIAMS Dec 1978 British Secretary 2007-02-01 UNTIL 2015-04-30 RESIGNED
STEPHEN JOHN WARREN Dec 1945 British Secretary 1994-04-11 UNTIL 1995-05-26 RESIGNED
MR PAUL HENRY RANDLE Dec 1963 British Secretary 1997-12-23 UNTIL 2007-02-01 RESIGNED
PATRICK GERARD LAWLOR Mar 1964 Irish Secretary 1996-03-01 UNTIL 1997-12-23 RESIGNED
MS ANITA GILROY Secretary 2016-10-01 UNTIL 2017-05-26 RESIGNED
JEFFREY KENNETH FOWLER Aug 1948 Secretary 1994-01-04 UNTIL 1994-04-06 RESIGNED
BERNARD JAMES ADKINS Sep 1939 British Secretary 1995-05-26 UNTIL 1996-03-01 RESIGNED
MR ROGER COLIN ABLETT Secretary 2017-05-26 UNTIL 2020-08-31 RESIGNED
MR JAMES FREDERICK TATE Secretary 2015-05-01 UNTIL 2016-09-30 RESIGNED
MR YANN PASCAL MARIE BECK Mar 1973 French Director 2015-05-01 UNTIL 2017-05-26 RESIGNED
MR RAFAEL FUERTES Jan 1966 Spanish Director 2013-03-01 UNTIL 2013-10-11 RESIGNED
JEFFREY KENNETH FOWLER Aug 1948 Director 1994-01-04 UNTIL 1994-04-06 RESIGNED
JOHN MICHAEL DUFFY Aug 1954 British Director 2001-02-01 UNTIL 2002-03-14 RESIGNED
MR JACK LEWIS DENTON Oct 1995 British Director 2022-10-21 UNTIL 2023-08-31 RESIGNED
MR ALAIN ROGER GEORGES COUTURIER May 1961 French Director 2013-10-11 UNTIL 2018-10-31 RESIGNED
MR DAVID JOHN COOK Jul 1950 British Director 1993-07-01 UNTIL 2002-02-15 RESIGNED
MR PAULO MIGUEL CARDOSO GERALDES PAIAGUA Mar 1970 Portuguese Director 2017-05-26 UNTIL 2022-05-31 RESIGNED
MS ANITA GILROY Feb 1972 British Director 2016-10-01 UNTIL 2017-05-26 RESIGNED
VICTOR BYGRAVE Jul 1943 British Director 1996-03-01 UNTIL 1998-08-31 RESIGNED
ANDREW DAVID BRACE Feb 1961 British Director 1998-07-10 UNTIL 2001-02-01 RESIGNED
CHRISTIAN BILGARI Jun 1959 Austrian Director 2005-12-01 UNTIL 2007-10-01 RESIGNED
MS AMY RUSSELL Feb 1989 British Director 2020-08-31 UNTIL 2023-05-17 RESIGNED
THOMAS BALTZEWITSCH Feb 1963 Austria Director 2005-12-01 UNTIL 2007-04-04 RESIGNED
MR KRZYSZTOF ANDRYSZEK May 1985 Polish Director 2020-08-31 UNTIL 2022-10-21 RESIGNED
MR ROGER COLIN ABLETT Jul 1970 British Director 2017-05-26 UNTIL 2020-08-31 RESIGNED
VICTOR BYGRAVE Jul 1943 British Director 2001-02-01 UNTIL 2004-10-31 RESIGNED
IVAR HAFSETT Jan 1942 Norwegian Director 1999-11-26 UNTIL 2001-02-01 RESIGNED
KARL EICHINGER Dec 1959 Austrian Director 2005-12-01 UNTIL 2013-03-01 RESIGNED
HARTWIN JOHANNES HAGEN Feb 1960 Austria Director 2005-12-01 UNTIL 2008-12-01 RESIGNED
MR JAMES FREDERICK TATE Nov 1972 British Director 2014-03-03 UNTIL 2016-09-30 RESIGNED
ARVE SUND Apr 1949 Danish Director 1993-08-16 UNTIL 2002-01-01 RESIGNED
JOHN GARRETT SPEIRS Jun 1937 British Director RESIGNED
FRITZ THURNHEER Sep 1942 Swiss Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hydro Holdings Uk Limited 2016-04-23 Alfreton   Derbyshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRE EXTINGUISHING TRADES ASSOCIATION HAMPTON Active DORMANT 94120 - Activities of professional membership organizations
ALUMINIUM FEDERATION LIMITED DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
SAPA ALUMINIUM EXTRUSION UK LIMITED CAERPHILLY Dissolved... DORMANT 99999 - Dormant Company
SPA ALUMINIUM LIMITED KENT Active TOTAL EXEMPTION FULL 25610 - Treatment and coating of metals
HYDRO PENSION TRUSTEE LIMITED BRISTOL Active DORMANT 74990 - Non-trading company
NORSK HYDRO EMPLOYEE TRUST LIMITED BRISTOL Active DORMANT 74990 - Non-trading company
HOLDEN ALUMINIUM TECHNOLOGIES LIMITED ALFRETON Dissolved... SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
ALUMINIUM SHAPES LIMITED WEDNESBURY ENGLAND Active FULL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
E-FOODS LIMITED BIRMINGHAM ENGLAND Active FULL 46170 - Agents involved in the sale of food, beverages and tobacco
AIR PUBLISHING LIMITED BIRMINGHAM ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SAPA PROFILES BANBURY LIMITED ALFRETON Dissolved... FULL 25110 - Manufacture of metal structures and parts of structures
HYDRO COMPONENTS UK LTD. RINGWOOD ... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
SAPA ALUMINIUM EXTRUSION LIMITED ALFRETON Dissolved... FULL 25110 - Manufacture of metal structures and parts of structures
EF LTD DENTON Dissolved... SMALL 70100 - Activities of head offices
NOAH DEVELOPMENTS LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
E & H PURCHASING PARTNERS LTD MANCHESTER UNITED KINGDOM Dissolved... SMALL 99999 - Dormant Company
E-FLOW PROCURE LIMITED MANCHESTER UNITED KINGDOM Dissolved... SMALL 99999 - Dormant Company
EF GROUP LTD RUBERY, BIRMINGHAM ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
HYDRO ALUMINIUM CENTURY LIMITED Dissolved... FULL 2742 - Aluminium production

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRICE & FRETWELL LIMITED TIBSHELF Active TOTAL EXEMPTION FULL 10110 - Processing and preserving of meat
SUBFRAMES UK LIMITED ALFRETON Active AUDIT EXEMPTION SUBSI 22230 - Manufacture of builders ware of plastic
HASLAM STEEL FABRICATORS LIMITED ALFRETON Active UNAUDITED ABRIDGED 25110 - Manufacture of metal structures and parts of structures
CLAIR OWEN LIMITED TIBSHELF UNITED KINGDOM Active MICRO ENTITY 79120 - Tour operator activities