Background WavePink WaveYellow Wave

ALUMASC DD LIMITED (00158312)

ALUMASC DD LIMITED (00158312) is an active UK company. incorporated on 28 August 1919. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALUMASC DD LIMITED has been registered for 106 years. Current directors include ASHTON, Helen Louise.

Company Number
00158312
Status
active
Type
ltd
Incorporated
28 August 1919
Age
106 years
Address
C/O The Alumasc Group Plc, Kettering, NN15 5JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHTON, Helen Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMASC DD LIMITED

ALUMASC DD LIMITED is an active company incorporated on 28 August 1919 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALUMASC DD LIMITED was registered 106 years ago.(SIC: 99999)

Status

active

Active since 106 years ago

Company No

00158312

LTD Company

Age

106 Years

Incorporated 28 August 1919

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

SNRDCO 3232 LIMITED
From: 1 July 2016To: 20 July 2016
DYSON DIECASTINGS LIMITED
From: 23 September 1991To: 1 July 2016
DYSON DEVELOPMENTS
From: 28 August 1919To: 23 September 1991
Contact
Address

C/O The Alumasc Group Plc Station Road Burton Latimer Kettering, NN15 5JP,

Timeline

12 key events • 2014 - 2019

Funding Officers Ownership
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 15
Director Left
Mar 16
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
May 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

ASHTON, Helen Louise

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born June 1962
Director
Appointed 07 May 2019

JOWETT, Jonathan David

Resigned
9 Hodnet Close, NorthamptonNN4 0XY
Secretary
Appointed 28 Jan 1997
Resigned 01 Mar 1999

LAURIE, John Kendall

Resigned
Vaasetter, DalbeattieDG5 4PZ
Secretary
Appointed N/A
Resigned 19 Sept 1991

MAGSON, Andrew

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Secretary
Appointed 02 Oct 2006
Resigned 31 May 2018

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Secretary
Appointed 01 Mar 1999
Resigned 02 Oct 2006

SOWERBY, David Richard

Resigned
6 Church Way, NorthamptonNN7 1DG
Secretary
Appointed 20 Sept 1991
Resigned 28 Jan 1997

WADDINGHAM, Michael Robert

Resigned
44 Ashfield, Milton KeynesMK14 6AU
Secretary
Appointed 19 Sept 1991
Resigned 20 Sept 1991

WATERTON-ZHOU, Kemi

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Secretary
Appointed 31 May 2018
Resigned 13 Aug 2019

BOYNTON, Kirstan Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born March 1979
Director
Appointed 31 May 2018
Resigned 14 Sept 2018

COOKMAN, Richard James

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born June 1977
Director
Appointed 06 Aug 2014
Resigned 16 Sept 2015

HOLLOWAY, Terrance

Resigned
1 King Harry Lane, St AlbansAL3 4AS
Born February 1945
Director
Appointed 02 Jun 1997
Resigned 01 Jul 1999

HOOPER, Graham Paul

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born March 1956
Director
Appointed 20 Jul 2002
Resigned 31 May 2018

LEAF, Michael

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born January 1964
Director
Appointed 06 Aug 2014
Resigned 03 Mar 2016

LEE, Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born September 1979
Director
Appointed 14 Sept 2018
Resigned 07 May 2019

MAGSON, Andrew

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born September 1966
Director
Appointed 02 Oct 2006
Resigned 31 May 2018

MAY, Christopher Gooding

Resigned
9 The Glebe, OlneyMK46 4HY
Born December 1933
Director
Appointed 15 Dec 1995
Resigned 27 Aug 1999

MCCALL, John Stewart

Resigned
Guilsborough House, NorthamptonNN6 8RA
Born September 1945
Director
Appointed 20 Sept 1991
Resigned 03 Sept 2002

RHODES, Martin Harold

Resigned
Shelton Road, HuntingdonPE28 0NQ
Born August 1953
Director
Appointed 30 Jun 1999
Resigned 10 Jun 2008

SMITH, Christopher

Resigned
20 Abbey Road, LondonNW8 9BW
Born September 1947
Director
Appointed N/A
Resigned 19 Sept 1991

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Born February 1945
Director
Appointed 07 Oct 1991
Resigned 02 Oct 2006

WADDINGHAM, Michael Robert

Resigned
21 Tavistock Close, Milton KeynesMK17 8UY
Born May 1942
Director
Appointed N/A
Resigned 30 Nov 1996

WALDEN, William Keith

Resigned
Home Farm, MoultonNN3 7GH
Born July 1940
Director
Appointed 20 Sept 1991
Resigned 20 Jul 2002

WHITE, Leslie Norman

Resigned
13 Heybridge Crescent, Milton KeynesMK7 8HL
Born January 1953
Director
Appointed 30 Jun 1997
Resigned 31 Mar 2014

Persons with significant control

1

Burton Latimer, KetteringNN15 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Resolution
20 July 2016
RESOLUTIONSResolutions
Resolution
1 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 July 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
288cChange of Particulars
Legacy
7 August 2007
288cChange of Particulars
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288cChange of Particulars
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2003
AAAnnual Accounts
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288cChange of Particulars
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
30 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
25 July 1995
353353
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
5 October 1992
287Change of Registered Office
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
287Change of Registered Office
Legacy
9 October 1991
225(1)225(1)
Certificate Change Of Name Company
23 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 July 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Accounts With Accounts Type Dormant
11 January 1991
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Dormant
10 October 1989
AAAnnual Accounts
Legacy
9 October 1989
288288
Legacy
27 June 1989
363363
Accounts With Made Up Date
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
13 May 1988
288288
Accounts With Accounts Type Dormant
21 January 1988
AAAnnual Accounts
Resolution
21 January 1988
RESOLUTIONSResolutions
Legacy
21 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts