Background WavePink WaveYellow Wave

AALCO METALS LIMITED (03551533)

AALCO METALS LIMITED (03551533) is an active UK company. incorporated on 23 April 1998. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. AALCO METALS LIMITED has been registered for 27 years. Current directors include COLBURN, Richard Whiting, HOWITT, Andrew James, HUSSEY, Shaun Anthony and 2 others.

Company Number
03551533
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
COLBURN, Richard Whiting, HOWITT, Andrew James, HUSSEY, Shaun Anthony, MEREDITH, Christopher Roger, ROBERTS, Andrew
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AALCO METALS LIMITED

AALCO METALS LIMITED is an active company incorporated on 23 April 1998 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. AALCO METALS LIMITED was registered 27 years ago.(SIC: 46720)

Status

active

Active since 27 years ago

Company No

03551533

LTD Company

Age

27 Years

Incorporated 23 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

AMARI METALS LIMITED
From: 4 January 2001To: 20 April 2006
KINGSTON METALS LIMITED
From: 15 May 1998To: 4 January 2001
UNIPLOT LIMITED
From: 23 April 1998To: 15 May 1998
Contact
Address

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

Previous Addresses

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands England
From: 4 October 2018To: 8 November 2019
Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England
From: 26 September 2018To: 4 October 2018
Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WP England
From: 26 September 2018To: 26 September 2018
Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England
From: 2 July 2018To: 26 September 2018
25 High Street Cobham Surrey KT11 3DH
From: 23 April 1998To: 2 July 2018
Timeline

16 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Mar 17
Director Joined
Jul 19
Loan Secured
Jun 23
Loan Secured
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 02 Jul 2010

COLBURN, Richard Whiting

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born January 1943
Director
Appointed 22 Mar 2004

HOWITT, Andrew James

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born December 1966
Director
Appointed 12 Jul 2019

HUSSEY, Shaun Anthony

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born September 1962
Director
Appointed 13 Sept 2004

MEREDITH, Christopher Roger

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1966
Director
Appointed 06 Mar 2017

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Feb 2016

FAIRMAN, Colin Joseph

Resigned
High Street, CobhamKT11 3DH
Secretary
Appointed 18 Jun 1998
Resigned 02 Jul 2010

WOOF, William Sones

Resigned
Fairways North Road, AltrinchamWA15 0NS
Secretary
Appointed 14 May 1998
Resigned 18 Jun 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Apr 1998
Resigned 13 May 1998

BURKE, Peter

Resigned
Fairways 9 Manor Road, AshfordTW15 2SL
Born December 1951
Director
Appointed 31 Dec 2000
Resigned 20 Mar 2004

COLBURN, Richard Whiting

Resigned
555 Skokie Boulevard, Northbrook60065
Born January 1943
Director
Appointed 14 May 1998
Resigned 31 Jul 2002

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 31 Dec 2000
Resigned 30 Jun 2016

KING, Barry Andrew

Resigned
27 Wexfenne Gardens, WokingGU22 8TX
Born June 1957
Director
Appointed 18 Jun 1998
Resigned 23 Jun 2000

LAHRE, Robert P

Resigned
139 Carolyn Drive N.E., Eatontown31024
Born January 1937
Director
Appointed 14 May 1998
Resigned 31 Jul 2002

TAYLOR, David Noel

Resigned
Apsley Palace, Gerrards CrossSL9 7PD
Born December 1936
Director
Appointed 18 Jun 1998
Resigned 23 Jun 2000

WOOF, William Sones

Resigned
Fairways North Road, AltrinchamWA15 0NS
Born May 1951
Director
Appointed 20 May 1998
Resigned 31 Jul 2002

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Apr 1998
Resigned 13 May 1998

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

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
17 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
Confirmation Statement With No Updates
18 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
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
18 February 2013
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
6 November 2012
MG02MG02
Legacy
16 October 2012
MG04MG04
Accounts With Made Up Date
25 September 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Resolution
29 February 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Made Up Date
4 October 2011
AAAnnual Accounts
Legacy
24 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Accounts With Made Up Date
2 October 2009
AAAnnual Accounts
Legacy
4 September 2009
287Change of Registered Office
Legacy
23 April 2009
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Made Up Date
30 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Certificate Change Of Name Company
20 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 October 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288cChange of Particulars
Accounts With Made Up Date
21 October 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
2 January 2002
88(2)R88(2)R
Memorandum Articles
2 January 2002
MEM/ARTSMEM/ARTS
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
2 January 2002
123Notice of Increase in Nominal Capital
Legacy
2 January 2002
122122
Accounts With Made Up Date
2 November 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
287Change of Registered Office
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 November 1999
AAAnnual Accounts
Legacy
2 November 1999
244244
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
225Change of Accounting Reference Date
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
11 June 1998
123Notice of Increase in Nominal Capital
Resolution
10 June 1998
RESOLUTIONSResolutions
Resolution
10 June 1998
RESOLUTIONSResolutions
Resolution
10 June 1998
RESOLUTIONSResolutions
Legacy
10 June 1998
287Change of Registered Office
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
155(6)a155(6)a
Legacy
3 June 1998
287Change of Registered Office
Memorandum Articles
3 June 1998
MEM/ARTSMEM/ARTS
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
287Change of Registered Office
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1998
NEWINCIncorporation