Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALUTOOL (PREFORM DIE) CO. LIMITED
Company Information for

ALUTOOL (PREFORM DIE) CO. LIMITED

C/O MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP,
Company Registration Number
00931887
Private Limited Company
In Administration

Company Overview

About Alutool (preform Die) Co. Ltd
ALUTOOL (PREFORM DIE) CO. LIMITED was founded on 1968-05-10 and has its registered office in Bristol. The organisation's status is listed as "In Administration". Alutool (preform Die) Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALUTOOL (PREFORM DIE) CO. LIMITED
 
Legal Registered Office
C/O MAZARS LLP
90 VICTORIA STREET
BRISTOL
BS1 6DP
Other companies in GL50
 
Filing Information
Company Number 00931887
Company ID Number 00931887
Date formed 1968-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB276614733  
Last Datalog update: 2024-05-05 11:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALUTOOL (PREFORM DIE) CO. 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 ALUTOOL (PREFORM DIE) CO. LIMITED

Current Directors
Officer Role Date Appointed
LISA PEARSON
Company Secretary 2017-03-21
HEINZ SIEGFRIED BENDERS
Director 2017-01-23
EDWARD GEORGE FELDCAMP
Director 1992-12-31
NORMA K. FELDCAMP
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID JORDAN
Director 2013-11-13 2017-12-31
ROGER GEOFFREY BARRS
Director 2001-03-07 2017-06-30
RORY PATRICK MARTIN
Director 2008-10-06 2017-04-13
RORY PATRICK MARTIN
Company Secretary 2001-03-07 2017-03-21
SIEGFRIED BENDERS
Director 2009-01-19 2016-05-31
THOMAS RALPH HENRY TIBBLES
Director 2015-02-02 2016-04-18
NORMA KATHLENE FELDCAMP
Company Secretary 1997-06-26 2001-03-07
NORMA KATHLENE FELDCAMP
Director 1992-12-31 2001-03-07
MARGARET MARY YORKE
Company Secretary 1992-12-31 1997-06-26
RICHARD ALBERT PURDY
Director 1994-11-16 1995-10-31
FRANK WILSON
Director 1994-03-04 1994-09-16

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
2024-04-23Statement of administrator's proposal
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM 4th Floor St. James House St. James' Square Cheltenham Glos GL50 3PR England
2024-03-21Appointment of an administrator
2023-08-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Termination of appointment of Lisa Pearson on 2023-03-17
2022-12-22CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-08-2431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM Carrick House Lypiatt Road Cheltenham, Glos. GL50 2QJ
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HEINZ SIEGFRIED BENDERS
2021-03-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-04-07AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID JORDAN
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEOFFREY BARRS
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RORY PATRICK MARTIN
2017-06-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22AP03Appointment of Mrs Lisa Pearson as company secretary on 2017-03-21
2017-03-22TM02Termination of appointment of Rory Patrick Martin on 2017-03-21
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 236060
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED MRS NORMA K. FELDCAMP
2017-01-26AP01DIRECTOR APPOINTED MR HEINZ SIEGFRIED BENDERS
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009318870005
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED BENDERS
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED BENDERS
2016-06-02AA31/08/15 TOTAL EXEMPTION SMALL
2016-06-02AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-05CH01Director's details changed for Herr Siegfried Benders on 2016-04-18
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RALPH HENRY TIBBLES
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 009318870004
2016-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 236060
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09AP01DIRECTOR APPOINTED MR THOMAS RALPH HENRY TIBBLES
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 236060
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 236060
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID JORDAN
2013-06-04AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 FULL LIST
2012-03-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-09AR0131/12/11 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINZ SIEGFRIED BENDERS / 09/02/2012
2011-05-19AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-22AR0131/12/10 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK MARTIN / 30/12/2010
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE FELDCAMP / 30/12/2010
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINZ SIEGFRIED BENDERS / 30/12/2010
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / RORY PATRICK MARTIN / 30/12/2010
2011-01-21SH0131/08/10 STATEMENT OF CAPITAL GBP 236060
2010-03-11AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-09AR0131/12/09 FULL LIST
2009-05-16288aDIRECTOR APPOINTED HEINZ SIEGFRIED BENDERS
2009-02-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD FELDCAMP / 31/12/2008
2009-01-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-17288aDIRECTOR APPOINTED RORY PATRICK MARTIN
2008-06-06AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-25363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-02363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-28363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-17AUDAUDITOR'S RESIGNATION
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-04-26288aNEW SECRETARY APPOINTED
2000-07-24288cDIRECTOR'S PARTICULARS CHANGED
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-05363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-01-20363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-07-01288bSECRETARY RESIGNED
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-07-01288aNEW SECRETARY APPOINTED
1997-05-29CERTNMCOMPANY NAME CHANGED ALUTOOL LIMITED CERTIFICATE ISSUED ON 30/05/97
1997-01-14363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-13288bDIRECTOR RESIGNED
1997-01-1388(2)RAD 06/01/96--------- £ SI 50000@1=50000 £ IC 164600/214600
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-01-08363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-20363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-28288NEW DIRECTOR APPOINTED
1994-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALUTOOL (PREFORM DIE) CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-20
Fines / Sanctions
No fines or sanctions have been issued against ALUTOOL (PREFORM DIE) CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1974-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ALUTOOL (PREFORM DIE) CO. LIMITED

Intangible Assets
Patents
We have not found any records of ALUTOOL (PREFORM DIE) CO. LIMITED registering or being granted any patents
Domain Names

ALUTOOL (PREFORM DIE) CO. LIMITED owns 1 domain names.

alutool.co.uk  

Trademarks
We have not found any records of ALUTOOL (PREFORM DIE) CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALUTOOL (PREFORM DIE) CO. 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as ALUTOOL (PREFORM DIE) CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALUTOOL (PREFORM DIE) CO. 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 ALUTOOL (PREFORM DIE) CO. 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 ALUTOOL (PREFORM DIE) CO. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1