Background WavePink WaveYellow Wave

ALLUMETTE LTD (10509712)

ALLUMETTE LTD (10509712) is an active UK company. incorporated on 5 December 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALLUMETTE LTD has been registered for 9 years. Current directors include ASHCROFT, Rebecca Louise, BRETT, Wayne Lester, FIELD, Adrian Ivery and 2 others.

Company Number
10509712
Status
active
Type
ltd
Incorporated
5 December 2016
Age
9 years
Address
Yardley Brook Industrial Park, Birmingham, B33 9TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHCROFT, Rebecca Louise, BRETT, Wayne Lester, FIELD, Adrian Ivery, MACKIE, Angus John Kinmond, PARK-DAVIES, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLUMETTE LTD

ALLUMETTE LTD is an active company incorporated on 5 December 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALLUMETTE LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10509712

LTD Company

Age

9 Years

Incorporated 5 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Yardley Brook Industrial Park Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

4 Bedford Row London WC1R 4TF United Kingdom
From: 5 December 2016To: 21 March 2017
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Dec 17
Share Buyback
Jun 18
Director Left
Jul 19
Director Joined
Apr 20
Funding Round
May 21
Loan Secured
Aug 22
Director Joined
Jan 24
Share Buyback
Jan 26
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ASHCROFT, Rebecca Louise

Active
Lea Ford Road, BirminghamB33 9TX
Born February 1975
Director
Appointed 01 Jan 2024

BRETT, Wayne Lester

Active
Lea Ford Road, BirminghamB33 9TX
Born December 1970
Director
Appointed 08 Mar 2017

FIELD, Adrian Ivery

Active
Lea Ford Road, BirminghamB33 9TX
Born June 1974
Director
Appointed 05 Dec 2016

MACKIE, Angus John Kinmond

Active
Lea Ford Road, BirminghamB33 9TX
Born April 1962
Director
Appointed 08 Mar 2017

PARK-DAVIES, John

Active
Lea Ford Road, BirminghamB33 9TX
Born March 1969
Director
Appointed 01 Apr 2020

ASPINALL, Steven Andrew

Resigned
Gloucester Place, LondonW1U 8HR
Born August 1979
Director
Appointed 08 Mar 2017
Resigned 10 Jul 2019

BROWN, Graham Charles Bishop

Resigned
Lea Ford Road, BirminghamB33 9TX
Born April 1954
Director
Appointed 08 Mar 2017
Resigned 30 Nov 2017

Persons with significant control

1

Mr Jonathan Paul Moulton

Active
Lea Ford Road, BirminghamB33 9TX
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

47

Capital Return Purchase Own Shares Treasury Capital Date
14 January 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
5 December 2024
AAMDAAMD
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
29 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Resolution
22 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Resolution
10 May 2021
RESOLUTIONSResolutions
Memorandum Articles
10 May 2021
MAMA
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Resolution
7 February 2019
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 February 2019
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Resolution
13 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
13 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
23 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Resolution
28 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Incorporation Company
5 December 2016
NEWINCIncorporation