Background WavePink WaveYellow Wave

METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED (06476148)

METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED (06476148) is an active UK company. incorporated on 17 January 2008. with registered office in Bury St. Edmunds. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED has been registered for 18 years. Current directors include WEARING, Malcolm Jamieson, ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED, ALUMINIUM ROOFLINE PRODUCTS LIMITED and 7 others.

Company Number
06476148
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2008
Age
18 years
Address
Suite A, 82 James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
WEARING, Malcolm Jamieson, ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED, ALUMINIUM ROOFLINE PRODUCTS LIMITED, ASH & LACY BUILDING SYSTEMS LIMITED, GUTTERCREST LIMITED, HALL & BOTTERILL LIMITED, HARGREAVES FOUNDRY LIMITED, KINGSPAN LIMITED, LINDAB LIMITED, MARLEY PLASTICS LIMITED
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED

METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED is an active company incorporated on 17 January 2008 with the registered office located in Bury St. Edmunds. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED was registered 18 years ago.(SIC: 94120)

Status

active

Active since 18 years ago

Company No

06476148

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 January 2008

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 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Suite A, 82 James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

International House 12 Constance Street London E16 2DQ England
From: 19 March 2018To: 16 June 2023
42 High Street Flitwick Bedford MK45 1DU England
From: 18 February 2016To: 19 March 2018
Shefford Business Centre 71 Hitchin Road Shefford Beds SG17 5JB
From: 11 November 2011To: 18 February 2016
C/O Oliver & Co Solicitors Douglas House Foregate Street Chester Cheshire CH1 1HE England
From: 1 June 2011To: 11 November 2011
C/O Oilver & Co 30 Watergate Street Chester Cheshire CH1 2LA
From: 9 December 2009To: 1 June 2011
Riverside Park Southwood Road Bromborough Wirral CH62 3QX
From: 17 January 2008To: 9 December 2009
Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
May 11
Director Left
Feb 13
Director Left
Feb 17
Director Joined
Jan 18
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

WEARING, Malcolm Jamieson

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Secretary
Appointed 24 May 2023

WEARING, Malcolm Jamieson

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born February 1972
Director
Appointed 24 May 2023

ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED

Active
Works, St HelensWA9 4JG
Corporate director
Appointed 17 Jan 2008

ALUMINIUM ROOFLINE PRODUCTS LIMITED

Active
Vitruvius Way, LeicesterLE19 1WA
Corporate director
Appointed 17 Jan 2008

ASH & LACY BUILDING SYSTEMS LIMITED

Active
West BromwichB70 7JJ
Corporate director
Appointed 17 Jan 2008

GUTTERCREST LIMITED

Active
Victoria Road, OswestrySY11 2HX
Corporate director
Appointed 17 Jan 2008

HALL & BOTTERILL LIMITED

Active
Meanwood Road, LeedsLS7 2JP
Corporate director
Appointed 17 Jan 2008

HARGREAVES FOUNDRY LIMITED

Active
Water Lane, HalifaxHX3 9HG
Corporate director
Appointed 17 Jan 2008

KINGSPAN LIMITED

Active
Greenfield, HolywellCH8 7GJ
Corporate director
Appointed 02 Mar 2017

LINDAB LIMITED

Active
Carousel Way, NorthamptonNN3 9HG
Corporate director
Appointed 17 Jan 2008

MARLEY PLASTICS LIMITED

Active
Dickley Lane, MaidstoneME17 2DE
Corporate director
Appointed 17 Jan 2008

OLIVER & CO SECRETARIAL SERVICES LIMITED

Resigned
117 Foregate Street, ChesterCH1 1HE
Corporate secretary
Appointed 17 Jan 2008
Resigned 24 Jan 2013

JONES, Carlton John

Resigned
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born April 1951
Director
Appointed 02 May 2011
Resigned 24 May 2023

ADEN PRO-FORM LIMITED

Resigned
Unit 10 Westminister Road, WarehamBH20 4SP
Corporate director
Appointed 17 Jan 2008
Resigned 15 Feb 2017

C A GROUP LIMITED

Resigned
Copeland Road, Bishop AucklandDL14 9SF
Corporate director
Appointed 17 Jan 2008
Resigned 19 Jan 2022

CREATIVE PROFILES & FABRICATIONS LIMITED

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Corporate director
Appointed 17 Jan 2008
Resigned 24 Jan 2013
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
12 January 2018
AP02Appointment of Corporate Director
Change Corporate Director Company With Change Date
1 December 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
20 January 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
20 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
20 January 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Resolution
26 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Sail Address Company
28 January 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
7 February 2009
287Change of Registered Office
Incorporation Company
17 January 2008
NEWINCIncorporation