Background WavePink WaveYellow Wave

CAPITAL ALUMINIUM EXTRUSIONS LIMITED (03218112)

CAPITAL ALUMINIUM EXTRUSIONS LIMITED (03218112) is an active UK company. incorporated on 28 June 1996. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). CAPITAL ALUMINIUM EXTRUSIONS LIMITED has been registered for 29 years. Current directors include BAMFORD, Charles, ROBERTS, Andrew.

Company Number
03218112
Status
active
Type
ltd
Incorporated
28 June 1996
Age
29 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BAMFORD, Charles, ROBERTS, Andrew
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL ALUMINIUM EXTRUSIONS LIMITED

CAPITAL ALUMINIUM EXTRUSIONS LIMITED is an active company incorporated on 28 June 1996 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). CAPITAL ALUMINIUM EXTRUSIONS LIMITED was registered 29 years ago.(SIC: 25990)

Status

active

Active since 29 years ago

Company No

03218112

LTD Company

Age

29 Years

Incorporated 28 June 1996

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 18 September 2025 (7 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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

Leconfield Industrial Estate Cleator Moor Cumbria CA25 5QB
From: 28 June 1996To: 7 May 2019
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Mar 19
Director Left
Mar 19
Owner Exit
May 19
Owner Exit
May 19
Loan Cleared
Feb 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 23
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BAMFORD, Charles

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1977
Director
Appointed 01 Sept 2024

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 28 Feb 2019

BARBOUR, Jayne

Resigned
Leconfield Industrial Estate, CumbriaCA25 5QB
Secretary
Appointed 01 Jun 2000
Resigned 28 Feb 2019

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 28 Jun 1996
Resigned 28 Jun 1996

DAVIES, Owen

Resigned
Fourwynds Coast Road, Burnham On SeaTA8 2QR
Secretary
Appointed 01 May 1998
Resigned 01 Jun 2000

HALE, Morag

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 28 Feb 2019
Resigned 17 Apr 2026

LAMBERT, Peter Robert

Resigned
The Old Rectory, ApplebyCA16 6EX
Secretary
Appointed 28 Jun 1996
Resigned 01 May 1998

BARBOUR, Jayne

Resigned
Leconfield Industrial Estate, CumbriaCA25 5QB
Born March 1961
Director
Appointed 07 Mar 2001
Resigned 28 Feb 2019

BEASLEY, Peter

Resigned
Leconfield Industrial Estate, CumbriaCA25 5QB
Born May 1959
Director
Appointed 17 Nov 1997
Resigned 28 Feb 2019

CHAMBERS, George

Resigned
16 Donridge, WashingtonNE37 1EW
Born March 1949
Director
Appointed 01 Jul 1996
Resigned 30 Sept 1996

CURRY, Malcolm Arthur

Resigned
Clochmerle Nateby Road, Kirkby StephenCA17 4JN
Born September 1924
Director
Appointed 28 Jun 1996
Resigned 01 May 2003

DAVIES, Owen

Resigned
Fourwynds Coast Road, Burnham On SeaTA8 2QR
Born June 1948
Director
Appointed 01 May 1998
Resigned 03 Jun 2004

DORAN, Paul Edward James

Resigned
The Cottage, FrizingtonCA26 3TA
Born November 1964
Director
Appointed 28 Jun 1996
Resigned 31 Mar 2000

EDDY, Michael Colin

Resigned
Westgate 97 High Brigham, CockermouthCA13 0TJ
Born July 1968
Director
Appointed 02 May 2000
Resigned 30 Jun 2001

GIBSON, Robert John

Resigned
Rannerdale The Ridge, HorshamRH12 3HF
Born November 1943
Director
Appointed 01 May 1997
Resigned 03 Jun 2004

HILDITCH, Linden Edgar

Resigned
42 Meadow Lane, StaffordST18 9NA
Born February 1944
Director
Appointed 01 Apr 2003
Resigned 03 Jun 2004

LAMBERT, Peter Robert

Resigned
The Old Rectory, ApplebyCA16 6EX
Born January 1946
Director
Appointed 28 Jun 1996
Resigned 31 Aug 1999

MEREDITH, Christopher Roger

Resigned
Leconfield Industrial Estate, CumbriaCA25 5QB
Born March 1966
Director
Appointed 28 Feb 2019
Resigned 01 Apr 2019

MURDOCH, Neil

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 28 Feb 2019
Resigned 25 Jun 2021

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 28 Jun 1996
Resigned 28 Jun 1996

SMITH, Kevin Barry

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1962
Director
Appointed 25 Jun 2021
Resigned 01 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019

Mr Peter Beasley

Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019

Ms Jayne Barbour

Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

147

Termination Secretary Company With Name Termination Date
17 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Auditors Resignation Company
7 May 2014
AUDAUD
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Legacy
3 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Medium
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Medium
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 April 2009
AAAnnual Accounts
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
9 January 2009
403aParticulars of Charge Subject to s859A
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 April 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
288cChange of Particulars
Accounts With Accounts Type Medium
3 May 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
29 December 2004
288cChange of Particulars
Memorandum Articles
12 August 2004
MEM/ARTSMEM/ARTS
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
155(6)a155(6)a
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 May 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 May 2002
AAAnnual Accounts
Legacy
4 December 2001
288cChange of Particulars
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
31 August 2000
169169
Legacy
11 August 2000
288cChange of Particulars
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
11 November 1999
288cChange of Particulars
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 1999
AAAnnual Accounts
Legacy
14 March 1999
287Change of Registered Office
Legacy
2 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
31 July 1998
MEM/ARTSMEM/ARTS
Legacy
17 July 1998
88(2)R88(2)R
Legacy
17 July 1998
123Notice of Increase in Nominal Capital
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Auditors Resignation Company
4 June 1998
AUDAUD
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 April 1998
AAAnnual Accounts
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
22 March 1997
395Particulars of Mortgage or Charge
Legacy
22 March 1997
395Particulars of Mortgage or Charge
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
29 September 1996
88(3)88(3)
Legacy
29 September 1996
88(2)O88(2)O
Legacy
29 September 1996
88(3)88(3)
Legacy
29 September 1996
88(2)O88(2)O
Legacy
18 September 1996
88(2)P88(2)P
Legacy
18 September 1996
88(2)P88(2)P
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
287Change of Registered Office
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Incorporation Company
28 June 1996
NEWINCIncorporation