Background WavePink WaveYellow Wave

APEX GUTTER & DRAINAGE LIMITED (02555404)

APEX GUTTER & DRAINAGE LIMITED (02555404) is an active UK company. incorporated on 6 November 1990. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. APEX GUTTER & DRAINAGE LIMITED has been registered for 35 years. Current directors include ASHTON, Helen Louise.

Company Number
02555404
Status
active
Type
ltd
Incorporated
6 November 1990
Age
35 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

APEX GUTTER & DRAINAGE LIMITED

APEX GUTTER & DRAINAGE LIMITED is an active company incorporated on 6 November 1990 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. APEX GUTTER & DRAINAGE LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02555404

LTD Company

Age

35 Years

Incorporated 6 November 1990

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

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

DYSON DEVELOPMENTS LIMITED
From: 27 June 1995To: 9 June 2010
ALUMASC HOLDINGS LIMITED
From: 14 June 1995To: 27 June 1995
M.R. HOLDINGS LIMITED
From: 29 November 1990To: 14 June 1995
SHARESOLO LIMITED
From: 6 November 1990To: 29 November 1990
Contact
Address

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

Timeline

11 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Nov 90
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 Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Left
May 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

ASHTON, Helen Louise

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

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

KAY, Jean Ann

Resigned
2 Hazelwood Mews, WarringtonWA4 2YG
Secretary
Appointed N/A
Resigned 23 Sept 1993

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

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

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 04 Nov 1993
Resigned 02 Nov 2000

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 04 Nov 1993
Resigned 02 Nov 2000

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 02 Oct 2006

WALDEN, William Keith

Resigned
Home Farm, MoultonNN3 7GH
Born July 1940
Director
Appointed 04 Nov 1993
Resigned 20 Jul 2002

WEATHERILL, Kenneth William

Resigned
Southcliffe House, Hebden BridgeHX7 8AX
Born April 1944
Director
Appointed N/A
Resigned 31 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

157

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 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
6 November 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
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination 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
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 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
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 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
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Certificate Change Of Name Company
9 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2010
CONNOTConfirmation Statement Notification
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
23 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
14 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
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
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
10 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
287Change of Registered Office
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 Dormant
5 March 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
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
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
7 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
4 March 1999
288bResignation of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
288cChange of Particulars
Legacy
2 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288cChange of Particulars
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
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
1 November 1993
288288
Legacy
12 October 1993
287Change of Registered Office
Legacy
12 October 1993
288288
Auditors Resignation Company
12 October 1993
AUDAUD
Accounts With Accounts Type Full Group
7 October 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Accounts With Accounts Type Full Group
23 December 1992
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
2 June 1992
AAAnnual Accounts
Legacy
21 February 1992
363b363b
Statement Of Affairs
26 April 1991
SASA
Legacy
26 April 1991
88(2)O88(2)O
Legacy
19 April 1991
88(2)P88(2)P
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Legacy
18 April 1991
123Notice of Increase in Nominal Capital
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
224224
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Memorandum Articles
4 December 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1990
287Change of Registered Office
Resolution
23 November 1990
RESOLUTIONSResolutions
Incorporation Company
6 November 1990
NEWINCIncorporation