Background WavePink WaveYellow Wave

ALIMAK GROUP UK LTD (00930125)

ALIMAK GROUP UK LTD (00930125) is an active UK company. incorporated on 5 April 1968. with registered office in Northants. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 2 other business activities. ALIMAK GROUP UK LTD has been registered for 58 years. Current directors include BATSON, David Christopher, PUNKKI, Ingrid Sara Petersson, REID, Cameron James.

Company Number
00930125
Status
active
Type
ltd
Incorporated
5 April 1968
Age
58 years
Address
Northampton Road, Northants, NN10 6BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BATSON, David Christopher, PUNKKI, Ingrid Sara Petersson, REID, Cameron James
SIC Codes
28990, 33190, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIMAK GROUP UK LTD

ALIMAK GROUP UK LTD is an active company incorporated on 5 April 1968 with the registered office located in Northants. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 2 other business activities. ALIMAK GROUP UK LTD was registered 58 years ago.(SIC: 28990, 33190, 43999)

Status

active

Active since 58 years ago

Company No

00930125

LTD Company

Age

58 Years

Incorporated 5 April 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

ALIMAK HEK LTD
From: 14 February 2005To: 17 January 2019
INTERVECT UK LTD
From: 4 January 2002To: 14 February 2005
ALIMAK LIMITED
From: 30 October 1984To: 4 January 2002
LINDEN-ALIMAK LIMITED
From: 5 April 1968To: 30 October 1984
Contact
Address

Northampton Road Rushden Northants, NN10 6BW,

Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 12
Loan Cleared
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

CHAPMAN, Daniel James

Active
Northampton Road, NorthantsNN10 6BW
Secretary
Appointed 15 Jul 2025

BATSON, David Christopher

Active
Holland Street, LondonW8 4LT
Born February 1967
Director
Appointed 10 Feb 2021

PUNKKI, Ingrid Sara Petersson

Active
Blekholmstorget 30, 111 64, Stockholm
Born April 1975
Director
Appointed 15 Dec 2022

REID, Cameron James

Active
Northampton Road, NorthantsNN10 6BW
Born December 1973
Director
Appointed 27 Jan 2023

CRONE, Marcus John

Resigned
Northampton Road, NorthantsNN10 6BW
Secretary
Appointed 18 Jan 2023
Resigned 30 Apr 2024

IRVING, Michael

Resigned
Northampton Road, NorthantsNN10 6BW
Secretary
Appointed 01 Jun 2012
Resigned 02 Nov 2015

JAMES, Peter David

Resigned
Northampton Road, NorthantsNN10 6BW
Secretary
Appointed 21 Mar 2024
Resigned 15 Jul 2025

LYNHAM, Barry John

Resigned
Northampton Road, NorthantsNN10 6BW
Secretary
Appointed 14 Dec 2015
Resigned 07 Mar 2016

PAUL, Geoffrey Alan

Resigned
42 Boughton Road, NorthamptonNN3 7SJ
Secretary
Appointed N/A
Resigned 01 Jun 2012

TAYLOR, Jason Ronald George

Resigned
Northampton Road, NorthantsNN10 6BW
Secretary
Appointed 07 Mar 2016
Resigned 18 Jan 2023

ARVIDSON, Johan Petter

Resigned
Backgatten 9, VasterasFOREIGN
Born October 1951
Director
Appointed 26 Jun 2003
Resigned 22 Mar 2011

BATES, Russell

Resigned
Northampton Road, RushdenNN10 6BW
Born May 1959
Director
Appointed 19 Oct 2000
Resigned 07 Jan 2026

BORNEMANN, Otto

Resigned
Box 30614, Skelleftea
Born June 1939
Director
Appointed N/A
Resigned 31 Aug 1995

BROWN, Derek

Resigned
Tradonali Sandy Lane, NorthamptonNN6 8AX
Born October 1934
Director
Appointed N/A
Resigned 31 Aug 1994

BROWN, Terence Ernest

Resigned
27 Chelveston Road, WellingboroughNN9 6DA
Born June 1949
Director
Appointed N/A
Resigned 31 Aug 1995

GUNLEIKSRUD, Tormod

Resigned
Brunkebergstorg 5, Stockholm
Born July 1960
Director
Appointed 28 Jan 2016
Resigned 26 May 2020

HAGGSTROM, Nils Erik Marten

Resigned
111 51, Stockholm
Born January 1959
Director
Appointed 16 Oct 2003
Resigned 26 Jan 2016

HENDEL, Thomas

Resigned
Alimak Group Ab, Stockholm
Born December 1966
Director
Appointed 31 Aug 2021
Resigned 15 Dec 2022

JOHANSSON, Stefan

Resigned
Alimak Group Ab, Stockholm
Born March 1964
Director
Appointed 26 May 2020
Resigned 31 Aug 2021

KEMPAINEN, Jan Krister

Resigned
Hoststigen 30, Skelleftea931 51
Born March 1954
Director
Appointed 17 Feb 1997
Resigned 24 Aug 2001

LINDBACK, Kjell Arne

Resigned
Box 720, SkellefteaS93127
Born September 1952
Director
Appointed 05 Sept 1995
Resigned 17 Feb 1997

LINDQUIST, Gunnar Robert Tobias

Resigned
Alimak Group Ab, Stockholm
Born November 1969
Director
Appointed 26 May 2020
Resigned 10 Feb 2021

LING, Michael David

Resigned
49 Sandpit Lane, St AlbansAL1 4EY
Born May 1939
Director
Appointed N/A
Resigned 31 Aug 1995

NOLAKER, Lars Patrik

Resigned
Northampton Road, NorthantsNN10 6BW
Born September 1963
Director
Appointed 22 Mar 2011
Resigned 01 Mar 2012

PAUL, Geoffrey Alan

Resigned
42 Boughton Road, NorthamptonNN3 7SJ
Born October 1947
Director
Appointed N/A
Resigned 31 Jul 2004

RINALDO, Stefan Kurth

Resigned
Brunkebergstorg 5, Stockholm
Born November 1963
Director
Appointed 28 Jan 2016
Resigned 26 May 2020

VAN HEK, Ernst

Resigned
PO BOX 2, Middlebeers
Born June 1959
Director
Appointed 13 Nov 2001
Resigned 16 Oct 2003

WIKLUND, Suen Erik

Resigned
Diupljden 13, Skelleftea
Born July 1953
Director
Appointed 13 Nov 2001
Resigned 17 Sept 2002

Persons with significant control

1

Blekholmstorget 30, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Full
1 October 2022
AAMDAAMD
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Resolution
17 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 January 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Auditors Resignation Company
15 October 2013
AUDAUD
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Legacy
3 May 2011
MG02MG02
Legacy
7 April 2011
MG01MG01
Legacy
4 April 2011
MG01MG01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
403aParticulars of Charge Subject to s859A
Legacy
19 February 2007
403aParticulars of Charge Subject to s859A
Legacy
19 February 2007
403aParticulars of Charge Subject to s859A
Legacy
19 February 2007
403aParticulars of Charge Subject to s859A
Legacy
19 February 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 May 2002
AUDAUD
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Medium
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Legacy
14 December 1989
363363
Accounts With Accounts Type Medium
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
16 January 1989
363363
Accounts With Accounts Type Medium
15 December 1988
AAAnnual Accounts
Legacy
26 October 1988
225(1)225(1)
Legacy
28 September 1988
395Particulars of Mortgage or Charge
Legacy
28 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
13 February 1988
288288
Accounts With Accounts Type Medium
27 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Legacy
12 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
403aParticulars of Charge Subject to s859A
Legacy
10 June 1986
363363