Background WavePink WaveYellow Wave

ABL (ALUMINIUM COMPONENTS) LIMITED (03603229)

ABL (ALUMINIUM COMPONENTS) LIMITED (03603229) is an active UK company. incorporated on 23 July 1998. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). ABL (ALUMINIUM COMPONENTS) LIMITED has been registered for 27 years. Current directors include BAMFORD, Charles, ROBERTS, Andrew.

Company Number
03603229
Status
active
Type
ltd
Incorporated
23 July 1998
Age
27 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
A

ABL (ALUMINIUM COMPONENTS) LIMITED

ABL (ALUMINIUM COMPONENTS) LIMITED is an active company incorporated on 23 July 1998 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). ABL (ALUMINIUM COMPONENTS) LIMITED was registered 27 years ago.(SIC: 25990)

Status

active

Active since 27 years ago

Company No

03603229

LTD Company

Age

27 Years

Incorporated 23 July 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: Small Company

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

ABL GROUP LIMITED
From: 21 May 1999To: 20 June 2001
INGLEBY (1132) LIMITED
From: 23 July 1998To: 21 May 1999
Contact
Address

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

Previous Addresses

Premier House Valepitts Road Garretts Green Industrial Estate Birmingham B33 0TD
From: 23 July 1998To: 7 May 2019
Timeline

27 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Jul 10
Director Joined
Jul 10
Capital Update
Mar 15
Loan Secured
Nov 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Director Joined
Jun 21
Director Left
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
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 28 Feb 2019

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

RICHARDSON, Helen Kathryn

Resigned
Gretton, CheltenhamGL54 5HF
Secretary
Appointed 14 Apr 2008
Resigned 28 Feb 2019

RICHARDSON, Stephen

Resigned
Pilgrims Gretton, CheltenhamGL54 5EP
Secretary
Appointed 05 Oct 1998
Resigned 14 Apr 2008

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 23 Jul 1998
Resigned 05 Oct 1998

FORSTER, Philip

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born February 1967
Director
Appointed 25 Jun 2021
Resigned 01 Sept 2024

HOCCOM, John David

Resigned
Albion House, WorcesterWR1 3DG
Born July 1948
Director
Appointed 05 Oct 1998
Resigned 14 Apr 2008

LILLEY, Scott Graham

Resigned
Premier House Valepitts Road, BirminghamB33 0TD
Born December 1972
Director
Appointed 26 Mar 2010
Resigned 28 Feb 2019

MCLOUGHLIN, Andrew John Simon

Resigned
Premier House Valepitts Road, BirminghamB33 0TD
Born July 1968
Director
Appointed 26 Mar 2010
Resigned 28 Feb 2019

MEREDITH, Christopher Roger

Resigned
Premier House Valepitts Road, BirminghamB33 0TD
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 28 Jun 2021

RICHARDSON, Stephen

Resigned
Pilgrims Gretton, CheltenhamGL54 5EP
Born August 1959
Director
Appointed 05 Oct 1998
Resigned 28 Feb 2019

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 23 Jul 1998
Resigned 05 Oct 1998

Persons with significant control

1

Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
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 Small
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
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 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
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Legacy
24 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2015
SH19Statement of Capital
Legacy
24 March 2015
CAP-SSCAP-SS
Resolution
24 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288cChange of Particulars
Legacy
28 April 2005
288cChange of Particulars
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
30 March 2004
123Notice of Increase in Nominal Capital
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 2003
AAAnnual Accounts
Legacy
24 February 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
169169
Resolution
11 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 October 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2001
88(2)R88(2)R
Legacy
24 January 2001
123Notice of Increase in Nominal Capital
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Memorandum Articles
24 January 2001
MEM/ARTSMEM/ARTS
Legacy
24 January 2001
88(2)R88(2)R
Legacy
24 January 2001
123Notice of Increase in Nominal Capital
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
20 May 2000
395Particulars of Mortgage or Charge
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
24 May 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
20 October 1998
395Particulars of Mortgage or Charge
Legacy
20 October 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
287Change of Registered Office
Legacy
16 October 1998
88(2)R88(2)R
Legacy
16 October 1998
123Notice of Increase in Nominal Capital
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Incorporation Company
23 July 1998
NEWINCIncorporation