Background WavePink WaveYellow Wave

AIBP 2 LIMITED (02056490)

AIBP 2 LIMITED (02056490) is an active UK company. incorporated on 19 September 1986. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AIBP 2 LIMITED has been registered for 39 years. Current directors include ASHTON, Helen Louise.

Company Number
02056490
Status
active
Type
ltd
Incorporated
19 September 1986
Age
39 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

AIBP 2 LIMITED

AIBP 2 LIMITED is an active company incorporated on 19 September 1986 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. AIBP 2 LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02056490

LTD Company

Age

39 Years

Incorporated 19 September 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 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

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

PENDOCK PROFILES LIMITED
From: 5 June 2000To: 30 September 2014
COURTNELL LIMITED
From: 4 January 2000To: 5 June 2000
ALUMASC TRADING LIMITED
From: 29 June 1999To: 4 January 2000
ALUMASC INTERIOR BUILDING PRODUCTS LIMITED
From: 31 December 1998To: 29 June 1999
PENDOCK LIMITED
From: 23 February 1998To: 31 December 1998
PENDOCK PROFILES LIMITED
From: 19 September 1986To: 23 February 1998
Contact
Address

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

Timeline

11 key events • 2010 - 2019

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
May 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 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

MAGSON, Andrew

Resigned
Sutton Bassett House, Market HarboroughLE16 8HP
Secretary
Appointed 02 Oct 2006
Resigned 26 Apr 2010

SACHANIA, Mahesh

Resigned
10 Gittens Drive, TelfordTF4 3SF
Secretary
Appointed N/A
Resigned 21 Sept 1994

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 21 Sept 1994
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

AINSWORTH, John Richard

Resigned
Four Winds 24 Coundon Green, CoventryCV6 2AL
Born December 1943
Director
Appointed 16 Jan 1996
Resigned 16 May 1997

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

DAFFERN, Rodney

Resigned
Lillyhurst House, ShifnalTF11 8RL
Born August 1942
Director
Appointed N/A
Resigned 23 Feb 1993

DOUGLAS, John David

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

HOOPER, Graham Paul

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born March 1956
Director
Appointed 07 Jul 2003
Resigned 31 May 2018

JONES, Graham Wynn

Resigned
23 Clare Drive, MacclesfieldSK10 2TX
Born December 1959
Director
Appointed 01 Sept 1994
Resigned 24 May 1999

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 21 Sept 1994
Resigned 24 May 1999

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 21 Sept 1994
Resigned 07 Jul 2003

REID, Michael Alexander Walker

Resigned
Brookhouses Lane Head Road, High PeakSK22 2NS
Born April 1935
Director
Appointed 21 Sept 1994
Resigned 24 May 1999

SACHANIA, Mahesh

Resigned
1 Glenbrook Road, TelfordTF2 9QY
Born January 1959
Director
Appointed N/A
Resigned 24 May 1999

SOUTHALL, Philip Anthony

Resigned
Ashley House Main Road, BridgnorthWV16 6NG
Born May 1966
Director
Appointed 14 Dec 1995
Resigned 24 May 1999

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Born February 1945
Director
Appointed 21 Sept 1994
Resigned 02 Oct 2006

WALKER, Gillian Christine

Resigned
Rushbury Court, Church StrettonSY6 7EB
Born March 1942
Director
Appointed N/A
Resigned 21 Sept 1994

WALKER, John

Resigned
Rushbury Court, Church StrettonSY6 7EB
Born March 1942
Director
Appointed N/A
Resigned 30 Jun 1997

WEATHERILL, Kenneth William

Resigned
Holme House Luddendenfoot, HalifaxHX2 6TG
Born April 1944
Director
Appointed 21 Sept 1994
Resigned 31 Dec 1997

WOOD, Martin Paul

Resigned
White Hayes, WolverhamptonWV6 8TD
Born November 1953
Director
Appointed N/A
Resigned 24 May 1999

WRIGHT, Alan Thomas

Resigned
7 Cadman Drive, TelfordTF2 9SD
Born August 1943
Director
Appointed 01 Jul 1997
Resigned 03 Dec 1997

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

180

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 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
20 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 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
19 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
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 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
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 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
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 April 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
15 August 2007
288cChange of Particulars
Legacy
28 June 2007
288cChange of Particulars
Legacy
28 June 2007
288cChange of Particulars
Legacy
28 June 2007
363sAnnual Return (shuttle)
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
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1998
288cChange of Particulars
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
3 April 1998
288cChange of Particulars
Certificate Change Of Name Company
20 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288cChange of Particulars
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288bResignation 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
11 June 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
10 January 1996
288288
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
6 June 1995
353353
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
403aParticulars of Charge Subject to s859A
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Auditors Resignation Company
10 October 1994
AUDAUD
Legacy
6 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
225(1)225(1)
Legacy
5 October 1994
287Change of Registered Office
Legacy
22 September 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
26 March 1993
288288
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Legacy
17 February 1992
88(2)R88(2)R
Resolution
27 November 1991
RESOLUTIONSResolutions
Resolution
27 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
6 March 1991
88(2)R88(2)R
Accounts With Accounts Type Small
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
5 June 1990
288288
Legacy
17 May 1990
88(2)R88(2)R
Legacy
30 March 1990
363363
Legacy
26 February 1990
288288
Legacy
26 February 1990
88(2)R88(2)R
Accounts With Accounts Type Small
7 June 1989
AAAnnual Accounts
Legacy
16 March 1989
88(2)Return of Allotment of Shares
Legacy
15 March 1989
288288
Legacy
6 February 1989
363363
Legacy
22 September 1988
225(1)225(1)
Legacy
31 August 1988
363363
Legacy
24 August 1988
PUC 2PUC 2
Legacy
24 August 1988
PUC 5PUC 5
Legacy
23 August 1988
288288
Legacy
23 August 1988
287Change of Registered Office
Accounts With Made Up Date
23 August 1988
AAAnnual Accounts
Legacy
22 July 1988
288288
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
2 February 1988
123Notice of Increase in Nominal Capital
Legacy
3 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
288288
Certificate Incorporation
19 September 1986
CERTINCCertificate of Incorporation