Background WavePink WaveYellow Wave

AEBP WALLING LIMITED (01902436)

AEBP WALLING LIMITED (01902436) is an active UK company. incorporated on 4 April 1985. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AEBP WALLING LIMITED has been registered for 40 years. Current directors include ASHTON, Helen Louise.

Company Number
01902436
Status
active
Type
ltd
Incorporated
4 April 1985
Age
40 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

AEBP WALLING LIMITED

AEBP WALLING LIMITED is an active company incorporated on 4 April 1985 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. AEBP WALLING LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01902436

LTD Company

Age

40 Years

Incorporated 4 April 1985

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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

MR LIMITED
From: 5 February 1997To: 27 November 2018
M.R. (POLYMER CEMENT PRODUCTS) LIMITED
From: 28 June 1985To: 5 February 1997
DUOCLASS LIMITED
From: 4 April 1985To: 28 June 1985
Contact
Address

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

Timeline

11 key events • 1985 - 2019

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
May 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

ASHTON, Helen Louise

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

HILDITCH, Ian Thomas

Resigned
6 Fieldway, WarringtonWA6 6RQ
Secretary
Appointed N/A
Resigned 23 Sept 1993

HOLDCROFT, Laurence Nigel

Resigned
71 Fanshawe Crescent, WareSG12 0AR
Secretary
Appointed 07 Apr 2009
Resigned 06 Jul 2009

JOWETT, Jonathan David

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

KINGDON, Patricia Ann

Resigned
22 Sywell Village, NorthamptonNN6 0BQ
Secretary
Appointed 29 Aug 2003
Resigned 15 Sept 2006

NUNN, Carol Jayne

Resigned
4 Juniper Close, TowcesterNN12 6XP
Secretary
Appointed 15 Sept 2006
Resigned 07 Apr 2009

ROSE, Ian Andrew

Resigned
Trehern Close, SolihullB93 9HA
Secretary
Appointed 06 Jul 2009
Resigned 26 Apr 2010

SOWERBY, David Richard

Resigned
Rosedale House, St NeotsPE19 5EG
Secretary
Appointed 01 Mar 1999
Resigned 29 Aug 2003

SOWERBY, David Richard

Resigned
6 Church Way, NorthamptonNN7 1DG
Secretary
Appointed 23 Sept 1993
Resigned 28 Jan 1997

WATERTON-ZHOU, Kemi

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

DORANDA LIMITED

Resigned
Station Road, KetteringNN15 5JP
Corporate secretary
Appointed 14 Apr 2010
Resigned 31 May 2018

BAILIE, William Henry Mccracken

Resigned
Cleomack, AylesburyHP18 0DT
Born August 1942
Director
Appointed 20 Jul 2002
Resigned 29 Aug 2003

BAMFORD, Michael

Resigned
Barry Mores, KnutsfordWA16 9ED
Born December 1946
Director
Appointed 18 Oct 1994
Resigned 07 Feb 1999

BOYNTON, Kirstan Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born March 1979
Director
Appointed 01 Oct 2016
Resigned 14 Sept 2018

COOKMAN, Richard James

Resigned
63 Malham Drive, KetteringNN16 9FS
Born June 1977
Director
Appointed 16 Mar 2010
Resigned 03 Apr 2012

DEANE, Denis

Resigned
Linley Hall, Stoke-On-TrentST7 1TZ
Born December 1927
Director
Appointed N/A
Resigned 23 Sept 1993

DEANE, Robert Harold

Resigned
23 Broomfield Lane, AltrinchamWA15 9AS
Born November 1953
Director
Appointed N/A
Resigned 24 Jul 1998

DOUGLAS, John David

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born July 1957
Director
Appointed 03 Apr 2012
Resigned 01 Oct 2016

FAHEY, David Anthony

Resigned
8 Lynham Way, MadeleyCW3 9HX
Born February 1958
Director
Appointed N/A
Resigned 26 Nov 1992

HILDITCH, Ian Thomas

Resigned
6 Fieldway, WarringtonWA6 6RQ
Born April 1941
Director
Appointed 20 May 1993
Resigned 30 Sept 1998

HODGE, Ian Stuart, Dr

Resigned
17 Osprey Close, DukinfieldSK16 5QE
Born August 1956
Director
Appointed 01 Sept 1998
Resigned 13 Oct 2000

KAY, Jean Ann

Resigned
2 Hazelwood Mews, WarringtonWA4 2YG
Born February 1942
Director
Appointed N/A
Resigned 23 Sept 1993

KIRK, Mervyn

Resigned
5 Highfield Avenue, WarringtonWA4 5DT
Born May 1958
Director
Appointed 15 Jun 1998
Resigned 02 Jan 2002

LEE, Sarah

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

LITTLEWOOD, Robert William

Resigned
The Old Farmhouse, RuthinLL15 2YA
Born December 1953
Director
Appointed 27 Jan 1995
Resigned 02 Jan 2002

MAGSON, Andrew

Resigned
The Old Forge, BerkhamstedHP4 1AP
Born September 1966
Director
Appointed 02 Oct 2006
Resigned 02 Oct 2006

MAGSON, Andrew

Resigned
Sutton Bassett House, Market HarboroughLE16 8HP
Born September 1966
Director
Appointed 02 Oct 2006
Resigned 17 Mar 2010

MCCALL, John Stewart

Resigned
Guilsborough House, NorthamptonNN6 8RA
Born September 1945
Director
Appointed 05 Sept 1994
Resigned 02 Jan 2002

O'BRIEN, Peter Thomond

Resigned
16 St Johns Road, KnutsfordWA16 0DP
Born March 1961
Director
Appointed 16 Nov 1998
Resigned 02 Jan 2002

RAGDALE, Geoffrey

Resigned
50 Hassall Road, SandbachCW11 0RJ
Born December 1947
Director
Appointed N/A
Resigned 31 Dec 1998

REID, Michael Alexander Walker

Resigned
Brookhouses Lane Head Road, High PeakSK22 2NS
Born April 1935
Director
Appointed 23 Sept 1993
Resigned 30 Jun 1999

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Born February 1945
Director
Appointed 23 Sept 1993
Resigned 20 Oct 2006

STEELE, Malcolm Stuart

Resigned
65 Fallowfield Drive, RochdaleOL12 6NA
Born July 1939
Director
Appointed 18 Feb 1993
Resigned 31 Dec 1997

WALDEN, William Keith

Resigned
Home Farm, MoultonNN3 7GH
Born July 1940
Director
Appointed 05 Sept 1994
Resigned 20 Jul 2002

WALKER, Alastair James

Resigned
37 Glastonbury Drive, MiddlewichCW10 9HR
Born May 1966
Director
Appointed 01 Sept 1998
Resigned 02 Jan 2002

Persons with significant control

2

Station Road, KetteringNN15 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 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
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
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
Resolution
27 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
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
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 April 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
29 April 2007
288cChange of Particulars
Legacy
29 April 2007
288cChange of Particulars
Legacy
28 April 2007
288cChange of Particulars
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
363aAnnual Return
Legacy
12 November 1998
288cChange of Particulars
Legacy
28 October 1998
288cChange of Particulars
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288cChange of Particulars
Legacy
18 June 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
Certificate Change Of Name Company
4 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
288288
Legacy
25 October 1994
288288
Legacy
20 October 1994
288288
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
403aParticulars of Charge Subject to s859A
Legacy
23 June 1994
403aParticulars of Charge Subject to s859A
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
24 March 1994
403aParticulars of Charge Subject to s859A
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 November 1993
AUDAUD
Legacy
4 November 1993
288288
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
12 October 1993
288288
Legacy
12 October 1993
287Change of Registered Office
Legacy
12 October 1993
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 June 1993
288288
Legacy
14 June 1993
288288
Accounts With Accounts Type Full
24 December 1992
AAAnnual Accounts
Legacy
1 December 1992
288288
Legacy
19 November 1992
363aAnnual Return
Accounts With Accounts Type Medium Group
16 June 1992
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Legacy
22 May 1991
395Particulars of Mortgage or Charge
Legacy
13 May 1991
363363
Accounts With Accounts Type Full Group
7 May 1991
AAAnnual Accounts
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Legacy
21 February 1991
395Particulars of Mortgage or Charge
Legacy
24 September 1990
88(2)R88(2)R
Resolution
24 September 1990
RESOLUTIONSResolutions
Resolution
24 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 May 1990
AAAnnual Accounts
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Resolution
5 April 1990
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
4 April 1990
CERT10CERT10
Re Registration Memorandum Articles
4 April 1990
MARMAR
Legacy
4 April 1990
5353
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
9 February 1990
363363
Legacy
22 March 1989
288288
Legacy
2 February 1989
363363
Accounts With Accounts Type Full Group
2 February 1989
AAAnnual Accounts
Legacy
25 October 1988
288288
Legacy
16 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 March 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Resolution
6 November 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
5 November 1987
CERT5CERT5
Legacy
5 November 1987
43(3)e43(3)e
Accounts Balance Sheet
5 November 1987
BSBS
Auditors Report
5 November 1987
AUDRAUDR
Auditors Statement
5 November 1987
AUDSAUDS
Re Registration Memorandum Articles
5 November 1987
MARMAR
Legacy
5 November 1987
43(3)43(3)
Legacy
27 October 1987
288288
Legacy
12 October 1987
88(3)88(3)
Legacy
12 October 1987
88(2)Return of Allotment of Shares
Legacy
26 June 1987
395Particulars of Mortgage or Charge
Legacy
21 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Legacy
4 September 1986
287Change of Registered Office
Incorporation Company
4 April 1985
NEWINCIncorporation