Background WavePink WaveYellow Wave

HIGH DUTY ALLOYS LIMITED (03292587)

HIGH DUTY ALLOYS LIMITED (03292587) is an active UK company. incorporated on 16 December 1996. with registered office in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HIGH DUTY ALLOYS LIMITED has been registered for 29 years. Current directors include CIESLIK, Jeremy William, ROBERTS, David Gordon, SKINNER, Christopher Grant.

Company Number
03292587
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
Windsor Road, Worcestershire, B97 6EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CIESLIK, Jeremy William, ROBERTS, David Gordon, SKINNER, Christopher Grant
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH DUTY ALLOYS LIMITED

HIGH DUTY ALLOYS LIMITED is an active company incorporated on 16 December 1996 with the registered office located in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HIGH DUTY ALLOYS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03292587

LTD Company

Age

29 Years

Incorporated 16 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

INGLEBY (957) LIMITED
From: 16 December 1996To: 24 March 1997
Contact
Address

Windsor Road Redditch Worcestershire, B97 6EF,

Timeline

29 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Jun 13
Director Left
Dec 13
Loan Secured
Dec 13
Director Left
Jul 14
Loan Cleared
Sept 14
Capital Update
Dec 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Director Joined
Dec 21
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Mar 25
Loan Secured
Apr 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

CIESLIK, Jeremy William

Active
Windsor Road, WorcestershireB97 6EF
Born November 1962
Director
Appointed 05 Jan 2026

ROBERTS, David Gordon

Active
Windsor Road, WorcestershireB97 6EF
Born March 1969
Director
Appointed 05 Jan 2026

SKINNER, Christopher Grant

Active
Windsor Road, WorcestershireB97 6EF
Born January 1966
Director
Appointed 05 Jan 2026

BERRY, Geoffrey Arthur, Mr.

Resigned
252 Station Road, SolihullB93 0ES
Secretary
Appointed 21 Mar 1997
Resigned 19 Dec 2002

GLAZZARD, Adam Matthew

Resigned
Windsor Road, WorcestershireB97 6EF
Secretary
Appointed 20 Dec 2021
Resigned 28 Mar 2025

MCCARNEY, Paul Reid

Resigned
15 Burlington Road, SheffieldS17 3NQ
Secretary
Appointed 19 Dec 2002
Resigned 30 Nov 2006

STARK, David Murray

Resigned
Windsor Road, WorcestershireB97 6EF
Secretary
Appointed 23 Jul 2012
Resigned 25 Apr 2013

TAYLOR, Philip Ivor

Resigned
Windsor Road, WorcestershireB97 6EF
Secretary
Appointed 30 May 2013
Resigned 20 Dec 2021

WHITE, Nigel Edward

Resigned
4 Habershon Court, Droitwich SpaWR9 7ES
Secretary
Appointed 20 Dec 2006
Resigned 23 Jul 2012

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 16 Dec 1996
Resigned 21 Mar 1997

BERRY, Geoffrey Arthur, Mr.

Resigned
252 Station Road, SolihullB93 0ES
Born January 1947
Director
Appointed 21 Mar 1997
Resigned 07 Oct 2002

DORAN, Brian John Stanley

Resigned
Windsor Road, WorcestershireB97 6EF
Born July 1944
Director
Appointed 07 Dec 2011
Resigned 22 Jul 2014

EDGE, Christopher Thomas

Resigned
Windsor Road, WorcestershireB97 6EF
Born July 1949
Director
Appointed 07 Dec 2011
Resigned 12 Feb 2016

FRASER, Gordon Lunn

Resigned
Windsor Road, WorcestershireB97 6EF
Born March 1964
Director
Appointed 12 Feb 2016
Resigned 16 May 2024

GLAZZARD, Adam Matthew

Resigned
Windsor Road, WorcestershireB97 6EF
Born October 1997
Director
Appointed 20 Dec 2021
Resigned 28 Mar 2025

HAMMELL, Stephen John

Resigned
Windsor Road, WorcestershireB97 6EF
Born July 1973
Director
Appointed 16 Dec 2024
Resigned 18 Dec 2025

HARDY, Paul James

Resigned
34 Kenwood Park Road, SheffieldS7 1NF
Born February 1960
Director
Appointed 13 Sept 2000
Resigned 06 Oct 2003

LANGSTON, Paul Royden

Resigned
29 Brotherton Avenue, RedditchB97 5JA
Born October 1940
Director
Appointed 21 Mar 1997
Resigned 13 Sept 2000

MACPHERSON, Archie James

Resigned
11 Speedwell Drive, SolihullCV7 7AU
Born November 1964
Director
Appointed 01 Oct 2003
Resigned 15 Dec 2011

MASTERS, Peter John Ronald

Resigned
164 The Ridgeway, RedditchB96 6NJ
Born December 1933
Director
Appointed 21 Mar 1997
Resigned 13 Sept 2000

MCCARNEY, Paul Reid

Resigned
15 Burlington Road, SheffieldS17 3NQ
Born February 1951
Director
Appointed 01 Oct 2003
Resigned 30 Nov 2006

MOORE, Brian Stanley

Resigned
Mantine House, BanburyOX17 2JR
Born March 1946
Director
Appointed 13 Sept 2000
Resigned 11 Jun 2003

POLLARD, Malcolm Alan

Resigned
Windsor Road, WorcestershireB97 6EF
Born February 1956
Director
Appointed 07 Dec 2011
Resigned 30 Oct 2013

REYNOLDS, Kevin Paul

Resigned
19 York Street, BirminghamB17 0HG
Born June 1959
Director
Appointed 22 Apr 1997
Resigned 28 Jan 1999

SCANLON, Anthony John, Dr

Resigned
46 The Shrubberies, CoventryCV4 7EF
Born January 1944
Director
Appointed 21 Mar 1997
Resigned 08 Jan 2004

SMITH, David William

Resigned
22 Fiery Hill Road, BirminghamB45 8LG
Born October 1946
Director
Appointed 21 Mar 1997
Resigned 07 Oct 2002

TAYLOR, Philip Ivor

Resigned
Windsor Road, WorcestershireB97 6EF
Born August 1965
Director
Appointed 30 May 2013
Resigned 16 May 2024

WATKINS, Alan Keith, Dr

Resigned
The Oaks, Gerrards CrossSL9 7PP
Born October 1938
Director
Appointed 25 Sept 1997
Resigned 13 Sept 2000

WHITE, Nigel Edward

Resigned
4 Habershon Court, Droitwich SpaWR9 7ES
Born May 1960
Director
Appointed 23 Nov 2007
Resigned 23 Jul 2012

WHITTAKER, Martin Brian Varley

Resigned
Windsor Road, WorcestershireB97 6EF
Born August 1964
Director
Appointed 17 Jun 2024
Resigned 05 Jan 2026

WILLETTS, Adrian

Resigned
1 Bell Meadow, StourbridgeDY9 0YY
Born September 1962
Director
Appointed 28 Jan 1999
Resigned 13 Sept 2000

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 16 Dec 1996
Resigned 21 Mar 1997

Persons with significant control

1

Windsor Road, RedditchB97 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Resolution
17 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
15 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Statement Of Companys Objects
22 March 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Resolution
4 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Legacy
4 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2014
SH19Statement of Capital
Legacy
4 December 2014
CAP-SSCAP-SS
Resolution
4 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Memorandum Articles
2 January 2014
MEM/ARTSMEM/ARTS
Resolution
2 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
25 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
6 January 2010
MG02MG02
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
6 February 2004
244244
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
29 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
5 February 2003
244244
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
6 October 2000
169169
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Legacy
27 September 2000
287Change of Registered Office
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
88(2)R88(2)R
Legacy
27 September 2000
122122
Legacy
27 September 2000
122122
Legacy
27 September 2000
155(6)b155(6)b
Legacy
27 September 2000
155(6)b155(6)b
Legacy
27 September 2000
155(6)a155(6)a
Resolution
27 September 2000
RESOLUTIONSResolutions
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1999
AAAnnual Accounts
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1998
AAAnnual Accounts
Auditors Resignation Company
26 July 1998
AUDAUD
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Memorandum Articles
3 November 1997
MEM/ARTSMEM/ARTS
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
10 October 1997
88(2)R88(2)R
Legacy
10 October 1997
122122
Memorandum Articles
27 August 1997
MEM/ARTSMEM/ARTS
Legacy
19 August 1997
88(2)R88(2)R
Legacy
19 August 1997
122122
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
123Notice of Increase in Nominal Capital
Legacy
29 June 1997
88(2)R88(2)R
Legacy
29 June 1997
88(2)R88(2)R
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Memorandum Articles
18 April 1997
MEM/ARTSMEM/ARTS
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
287Change of Registered Office
Legacy
7 April 1997
395Particulars of Mortgage or Charge
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Resolution
1 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1996
NEWINCIncorporation