Background WavePink WaveYellow Wave

ALUMINIUM DEVELOPMENTS GROUP LIMITED (10527186)

ALUMINIUM DEVELOPMENTS GROUP LIMITED (10527186) is an active UK company. incorporated on 15 December 2016. with registered office in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALUMINIUM DEVELOPMENTS GROUP LIMITED has been registered for 9 years. Current directors include FORSTER, Philip, ROBERTS, Andrew.

Company Number
10527186
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FORSTER, Philip, ROBERTS, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMINIUM DEVELOPMENTS GROUP LIMITED

ALUMINIUM DEVELOPMENTS GROUP LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALUMINIUM DEVELOPMENTS GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10527186

LTD Company

Age

9 Years

Incorporated 15 December 2016

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: Dormant

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
Contact
Address

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

Previous Addresses

228 Briscoe Lane Manchester M40 2XG England
From: 7 July 2020To: 5 January 2022
Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 15 December 2016To: 7 July 2020
Timeline

41 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Joined
Jun 17
Funding Round
Nov 17
Owner Exit
Dec 17
Director Left
Apr 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Apr 20
Director Left
Mar 21
Share Buyback
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Jan 22
Capital Reduction
Jan 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Oct 22
Capital Reduction
Jan 24
Loan Cleared
Feb 24
Loan Secured
May 24
Share Buyback
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
10
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 16 Dec 2021

FORSTER, Philip

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born February 1967
Director
Appointed 01 Sept 2024

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 16 Dec 2021

COOKE, Martin Anthony

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born May 1964
Director
Appointed 15 Dec 2016
Resigned 27 Jun 2019

DALY, Ronan

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born February 1974
Director
Appointed 27 Feb 2017
Resigned 27 Jun 2019

EVANS, David

Resigned
Princewood Road, CorbyNN17 4AP
Born December 1974
Director
Appointed 01 Sept 2019
Resigned 16 Dec 2021

MARTOCCIA, Joseph

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born October 1960
Director
Appointed 15 Dec 2016
Resigned 31 Dec 2018

MEYER, Michael Siegfried

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born May 1950
Director
Appointed 27 Jun 2019
Resigned 23 Jan 2020

MILLARD, Darren Mark

Resigned
Princewood Road, CorbyNN17 4AP
Born August 1965
Director
Appointed 01 Sept 2019
Resigned 16 Dec 2021

O'SULLIVAN, Paul Marcus

Resigned
Briscoe Lane, ManchesterM40 2XG
Born September 1970
Director
Appointed 27 Feb 2017
Resigned 16 Dec 2021

RAWLINSON, Simon

Resigned
Chorley New Road, BoltonBL1 4QR
Born March 1972
Director
Appointed 05 Jun 2017
Resigned 12 Apr 2019

SMITH, Kevin Barry

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1962
Director
Appointed 16 Dec 2021
Resigned 01 Sept 2024

TOLAND, Peter

Resigned
Briscoe Lane, ManchesterM40 2XG
Born November 1956
Director
Appointed 27 Feb 2017
Resigned 02 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
Briscoe Lane, ManchesterM40 2XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Briscoe Lane, ManchesterM40 2XG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2017
Ceased 03 Dec 2021

Mr Joseph Martoccia

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016
Ceased 26 Sept 2017

Martin Anthony Cooke

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
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
Capital Return Purchase Own Shares
14 May 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Resolution
9 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
9 January 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Capital Cancellation Shares
4 October 2022
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 March 2022
RP04CS01RP04CS01
Capital Cancellation Shares
11 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2022
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
14 January 2022
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Capital Return Purchase Own Shares
10 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 December 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change To A Person With Significant Control
4 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 February 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Resolution
11 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 April 2017
AA01Change of Accounting Reference Date
Resolution
8 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Incorporation Company
15 December 2016
NEWINCIncorporation