Background WavePink WaveYellow Wave

DUDLEYS ALUMINIUM LIMITED (05354013)

DUDLEYS ALUMINIUM LIMITED (05354013) is an active UK company. incorporated on 5 February 2005. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). DUDLEYS ALUMINIUM LIMITED has been registered for 21 years. Current directors include JONES, Neil Philip, MUIR, Stephen John Buchanan, SHORNEY, Colin Charles and 2 others.

Company Number
05354013
Status
active
Type
ltd
Incorporated
5 February 2005
Age
21 years
Address
Dudleys Aluminium Ltd Lamby Industrial Estate, Cardiff, CF3 2EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
JONES, Neil Philip, MUIR, Stephen John Buchanan, SHORNEY, Colin Charles, SMYTHE, Gary John, TOLEDANO, Ian Pablo Shorney
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEYS ALUMINIUM LIMITED

DUDLEYS ALUMINIUM LIMITED is an active company incorporated on 5 February 2005 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). DUDLEYS ALUMINIUM LIMITED was registered 21 years ago.(SIC: 25120)

Status

active

Active since 21 years ago

Company No

05354013

LTD Company

Age

21 Years

Incorporated 5 February 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Dudleys Aluminium Ltd Lamby Industrial Estate Mardy Road Cardiff, CF3 2EX,

Previous Addresses

Tydu Works Tregwilym Road Rogerstone Newport Gwent NP10 9EQ
From: 5 February 2005To: 21 February 2013
Timeline

23 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Loan Secured
Sept 13
Loan Secured
Dec 13
Funding Round
Dec 14
Director Joined
Mar 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Sept 15
Loan Cleared
Jun 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Dec 17
Director Left
Nov 20
Director Left
Feb 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
May 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

JONES, Neil Philip

Active
Lamby Industrial Estate, CardiffCF3 2EX
Born March 1973
Director
Appointed 11 Apr 2024

MUIR, Stephen John Buchanan

Active
Lamby Industrial Estate, CardiffCF3 2EX
Born October 1979
Director
Appointed 11 Apr 2024

SHORNEY, Colin Charles

Active
Hardwicke Court, CardiffCF5 2LB
Born January 1966
Director
Appointed 27 Mar 2013

SMYTHE, Gary John

Active
Lamby Industrial Estate, CardiffCF3 2EX
Born January 1968
Director
Appointed 11 Apr 2024

TOLEDANO, Ian Pablo Shorney

Active
Lamby Industrial Estate, CardiffCF3 2EX
Born November 1993
Director
Appointed 11 Apr 2024

COPE, Russell Howard

Resigned
Lamby Industrial Estate, CardiffCF3 2EX
Secretary
Appointed 15 Sept 2015
Resigned 11 Apr 2024

SHORNEY, Colin Charles

Resigned
21 Hardwicke Court, CardiffCF5 2LB
Secretary
Appointed 05 Feb 2005
Resigned 15 Sept 2015

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 05 Feb 2005
Resigned 05 Feb 2005

COPE, Russell Howard

Resigned
Lamby Industrial Estate, CardiffCF3 2EX
Born July 1958
Director
Appointed 18 Jun 2013
Resigned 11 Apr 2024

DUDLEY, Michael Stanley

Resigned
1 Ty Newydd Drive, CardiffCF3 2SB
Born December 1954
Director
Appointed 05 Feb 2005
Resigned 20 Nov 2020

DUDLEY, Peter

Resigned
Lamby Industrial Estate, CardiffCF3 2EX
Born September 1960
Director
Appointed 31 Mar 2015
Resigned 01 Oct 2015

RICE, Robert Andrew

Resigned
Lamby Industrial Estate, CardiffCF3 2EX
Born December 1961
Director
Appointed 09 Apr 2013
Resigned 28 Feb 2022

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 05 Feb 2005
Resigned 05 Feb 2005

Persons with significant control

1

Lamby Industrial Park, Wentloog Avenue, CardiffCF3 2EX

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Resolution
14 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 May 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Statement Of Companys Objects
19 November 2014
CC04CC04
Resolution
19 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Legacy
10 April 2013
MG02MG02
Legacy
4 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Legacy
12 January 2013
MG01MG01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
287Change of Registered Office
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Incorporation Company
5 February 2005
NEWINCIncorporation