Background WavePink WaveYellow Wave

ALUMASC D DEVELOPMENTS LIMITED (02776087)

ALUMASC D DEVELOPMENTS LIMITED (02776087) is an active UK company. incorporated on 23 December 1992. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALUMASC D DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include ASHTON, Helen Louise.

Company Number
02776087
Status
active
Type
ltd
Incorporated
23 December 1992
Age
33 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 D DEVELOPMENTS LIMITED

ALUMASC D DEVELOPMENTS LIMITED is an active company incorporated on 23 December 1992 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 D DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02776087

LTD Company

Age

33 Years

Incorporated 23 December 1992

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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

ALUMASC DD LIMITED
From: 3 June 2016To: 6 June 2016
DYSON DEVELOPMENTS LIMITED
From: 9 June 2010To: 3 June 2016
APEX GUTTER AND DRAINAGE LIMITED
From: 23 December 1992To: 9 June 2010
Contact
Address

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

Timeline

9 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Dec 92
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
8
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

COMBRINCK, Michael Andrew

Resigned
Esgair Farm Estate, LlanbrynmairSY19 7DU
Secretary
Appointed 23 Dec 1992
Resigned 06 Apr 1995

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 06 Apr 1995
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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Dec 1992
Resigned 23 Dec 1992

BAILIE, William Henry Mccracken

Resigned
Cleomack, AylesburyHP18 0DT
Born August 1942
Director
Appointed 22 Mar 2001
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

COMBRINCK, Hazel Kathleen

Resigned
Esgair Farm Estate, LlanbrynmairSY19 7DU
Born January 1952
Director
Appointed 06 Jan 1993
Resigned 06 Apr 1995

COMBRINCK, Michael Andrew

Resigned
Esgair Farm Estate, LlanbrynmairSY19 7DU
Born April 1955
Director
Appointed 23 Dec 1992
Resigned 28 Feb 1998

COOKMAN, Richard James

Resigned
Malham Drive, KetteringNN16 9FS
Born June 1977
Director
Appointed 29 Apr 2009
Resigned 03 Apr 2012

DOUGLAS, John David

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

HARRIS, Malcolm Richard

Resigned
117 Warkton Lane, KetteringNN15 5AD
Born December 1950
Director
Appointed 06 Apr 1995
Resigned 18 Oct 1999

JONES, Elwyn Bennett

Resigned
Tawelfan, BontdolgadfanSY19 7BB
Born August 1943
Director
Appointed 06 Apr 1995
Resigned 18 Oct 1999

JONES, Elwyn Bennett

Resigned
Tawelfan, BontdolgadfanSY19 7BB
Born August 1943
Director
Appointed 23 Dec 1992
Resigned 06 Jan 1993

LEE, Andrew Reginald

Resigned
West Lodge Cottage High Leigh, HoddesdonEN11 8SG
Born October 1951
Director
Appointed 06 Apr 1995
Resigned 31 Mar 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 06 Apr 1995
Resigned 22 Mar 2001

MAGSON, Andrew

Resigned
Sutton Bassett House, Market HarboroughLE16 8HP
Born September 1966
Director
Appointed 02 Oct 2006
Resigned 29 Apr 2009

REID, Michael Alexander Walker

Resigned
Brookhouses Lane Head Road, High PeakSK22 2NS
Born April 1935
Director
Appointed 06 Apr 1995
Resigned 30 Jun 1999

SHILTON, Nicholas Peter

Resigned
9 Waterloo Way, WellingboroughNN9 5SQ
Born December 1946
Director
Appointed 06 Apr 1995
Resigned 25 Oct 1996

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Born February 1945
Director
Appointed 22 Mar 2001
Resigned 02 Oct 2006

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

142

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 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
19 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 January 2019
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
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
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
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
3 January 2017
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
Resolution
6 June 2016
RESOLUTIONSResolutions
Resolution
3 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
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
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
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
26 April 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 April 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
23 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
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
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
25 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2001
AAAnnual Accounts
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Legacy
20 March 2000
88(2)R88(2)R
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
123Notice of Increase in Nominal Capital
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
363aAnnual Return
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 March 1999
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288cChange of Particulars
Resolution
19 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
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
10 January 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Legacy
18 September 1995
225(1)225(1)
Legacy
4 August 1995
288288
Legacy
21 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 May 1995
288288
Legacy
3 May 1995
287Change of Registered Office
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Legacy
27 August 1993
224224
Legacy
25 March 1993
395Particulars of Mortgage or Charge
Legacy
5 February 1993
288288
Legacy
8 January 1993
288288
Incorporation Company
23 December 1992
NEWINCIncorporation