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

ALU BIDCO LIMITED

SMART SYSTEMS, ARNOLDS WAY, Arnolds Way, Yatton, NORTH SOMERSET, BS49 4QN,
Company Registration Number
09144303
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alu Bidco Ltd
ALU BIDCO LIMITED was founded on 2014-07-23 and has its registered office in Yatton. The organisation's status is listed as "Active - Proposal to Strike off". Alu Bidco Limited is a Private Limited Company registered in 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
ALU BIDCO LIMITED
 
Legal Registered Office
SMART SYSTEMS
ARNOLDS WAY
Arnolds Way
Yatton
NORTH SOMERSET
BS49 4QN
Other companies in EC4A
 
Filing Information
Company Number 09144303
Company ID Number 09144303
Date formed 2014-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2022-07-23
Return next due 2023-08-06
Type of accounts FULL
Last Datalog update: 2024-02-22 23:59:41
Primary Source:Companies House
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 ALU BIDCO LIMITED

Current Directors
Officer Role Date Appointed
WIM JOHN SCOTT FLO
Director 2015-02-20
EDWARD ANTHONY ROBINSON
Director 2015-02-20
MARK ROBERT WEST
Director 2015-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MYRIAM ODETTE DELTENRE
Director 2014-07-23 2015-02-20
JUSTIN ALEXANDER NUCCIO
Director 2014-07-23 2015-02-20
SIMON MARK POWELL
Director 2014-09-26 2015-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIM JOHN SCOTT FLO ALU TOPCO LIMITED Director 2015-02-20 CURRENT 2014-08-28 Active - Proposal to Strike off
WIM JOHN SCOTT FLO ALU HOLDCO 2 LIMITED Director 2015-02-20 CURRENT 2014-07-23 Active - Proposal to Strike off
WIM JOHN SCOTT FLO ALU HOLDCO 1 LIMITED Director 2015-02-20 CURRENT 2014-08-13 Active - Proposal to Strike off
WIM JOHN SCOTT FLO ALU MIDCO LIMITED Director 2015-02-20 CURRENT 2014-08-28 Active - Proposal to Strike off
EDWARD ANTHONY ROBINSON CORIALIS GROUP LIMITED Director 2017-05-19 CURRENT 2016-11-22 Active
EDWARD ANTHONY ROBINSON BEAUFORT (CHELTENHAM) LTD Director 2017-05-18 CURRENT 2017-05-18 Active
EDWARD ANTHONY ROBINSON DRAGGETTS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
EDWARD ANTHONY ROBINSON ALU TOPCO LIMITED Director 2015-02-20 CURRENT 2014-08-28 Active - Proposal to Strike off
EDWARD ANTHONY ROBINSON ALU HOLDCO 2 LIMITED Director 2015-02-20 CURRENT 2014-07-23 Active - Proposal to Strike off
EDWARD ANTHONY ROBINSON ALU HOLDCO 1 LIMITED Director 2015-02-20 CURRENT 2014-08-13 Active - Proposal to Strike off
EDWARD ANTHONY ROBINSON ALU MIDCO LIMITED Director 2015-02-20 CURRENT 2014-08-28 Active - Proposal to Strike off
EDWARD ANTHONY ROBINSON REDCHURCH EQUITY LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
EDWARD ANTHONY ROBINSON SMART ALUMINIUM EXTRUSIONS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
EDWARD ANTHONY ROBINSON FORNUIS UK LIMITED Director 2004-02-11 CURRENT 2003-12-12 Active
EDWARD ANTHONY ROBINSON SMART SYSTEMS LIMITED Director 1999-02-02 CURRENT 1977-05-23 Active
MARK ROBERT WEST CORIALIS GROUP LIMITED Director 2017-05-19 CURRENT 2016-11-22 Active
MARK ROBERT WEST CRYSTAL WOOD SERVICES LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MARK ROBERT WEST ALU TOPCO LIMITED Director 2015-02-20 CURRENT 2014-08-28 Active - Proposal to Strike off
MARK ROBERT WEST ALU HOLDCO 2 LIMITED Director 2015-02-20 CURRENT 2014-07-23 Active - Proposal to Strike off
MARK ROBERT WEST ALU HOLDCO 1 LIMITED Director 2015-02-20 CURRENT 2014-08-13 Active - Proposal to Strike off
MARK ROBERT WEST ALU MIDCO LIMITED Director 2015-02-20 CURRENT 2014-08-28 Active - Proposal to Strike off

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
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/21
2023-05-03DIRECTOR APPOINTED EVI DESMET
2023-05-03APPOINTMENT TERMINATED, DIRECTOR WIM JOHN SCOTT FLO
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-04Application to strike the company off the register
2022-10-04DS01Application to strike the company off the register
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-05-10SH19Statement of capital on 2022-05-10 EUR 1.00
2022-05-10SH20Statement by Directors
2022-05-10CAP-SSSolvency Statement dated 06/05/22
2022-05-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Waiver of intercompany receivable / trasfer of receivbles / reduce share prem a/c 06/05/2022
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091443030004
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16CH01Director's details changed for Wim John Scott Flo on 2019-08-01
2019-08-14CH01Director's details changed for Wim John Scott Flo on 2019-08-01
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 091443030004
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 091443030004
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-06LATEST SOC06/08/17 STATEMENT OF CAPITAL;EUR 100959870.53
2017-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091443030003
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 091443030002
2017-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091443030001
2016-12-21ANNOTATIONClarification
2016-12-21RP04SH01Second filed SH01 - 29/10/14 Statement of Capital eur 100959870.53 29/10/14 Statement of Capital gbp 19531577.68
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;EUR 100573867.1
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-02ANNOTATIONClarification
2015-10-02RP04
2015-10-01ANNOTATIONClarification
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;EUR 100573867.1
2015-08-17AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-09AP01DIRECTOR APPOINTED WIM JOHN SCOTT FLO
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POWELL
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MYRIAM DELTENRE
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN NUCCIO
2015-03-16AP01DIRECTOR APPOINTED MR MARK ROBERT WEST
2015-03-16AP01DIRECTOR APPOINTED MR EDWARD ANTHONY ROBINSON
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O WEIL SECRETARIES LIMITED ATTN: JONATHAN WOOD / MARCO COMPAGNONI 110 FETTER LANE LONDON EC4A 1AY UNITED KINGDOM
2015-03-16RES01ADOPT ARTICLES 16/03/15
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM, C/O WEIL SECRETARIES LIMITED ATTN: JONATHAN WOOD / MARCO COMPAGNONI, 110 FETTER LANE, LONDON, EC4A 1AY, UNITED KINGDOM
2015-03-06RP04
2015-03-06ANNOTATIONClarification
2015-01-15SH0129/10/14 STATEMENT OF CAPITAL EUR 100573866.10
2015-01-15SH0129/10/14 STATEMENT OF CAPITAL EUR 100573866.10
2015-01-15SH0129/10/14 STATEMENT OF CAPITAL EUR 100573866.10
2014-11-25RES13SUB-DIVISION OF SHARES 24/10/2014
2014-11-25RES01ADOPT ARTICLES 24/10/2014
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;EUR 1
2014-11-25SH02SUB-DIVISION 24/10/14
2014-11-25AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2014-11-03ANNOTATIONOther
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 091443030001
2014-10-13AP01DIRECTOR APPOINTED MR SIMON MARK POWELL
2014-09-05SH20STATEMENT BY DIRECTORS
2014-09-05SH1905/09/14 STATEMENT OF CAPITAL EUR 1
2014-09-05CAP-SSSOLVENCY STATEMENT DATED 25/08/14
2014-09-05RES 17RESOLUTION TO REDENOMINATE SHARES 25/08/2014
2014-09-05SH1425/08/14 STATEMENT OF CAPITAL EUR 1.25
2014-09-05RES06REDUCE ISSUED CAPITAL 25/08/2014
2014-07-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ALU BIDCO 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 ALU BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ALU BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ALU BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALU BIDCO LIMITED
Trademarks
We have not found any records of ALU BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALU BIDCO 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 ALU BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALU BIDCO 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 ALU BIDCO 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 ALU BIDCO 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.