Company NameWerner UK Sales & Distribution Ltd.
Company StatusActive
Company Number00939028
CategoryPrivate Limited Company
Incorporation Date19 September 1968(55 years, 8 months ago)
Previous NamesABRU Aluminium Limited and ABRU Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Maximilian Treptow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2019(50 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Justin Jewitt White
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(50 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Director NameGary Frederick Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican,British
StatusCurrent
Appointed27 April 2020(51 years, 7 months after company formation)
Appointment Duration4 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Secretary NameMr William Devane Tidwell
NationalityAmerican
StatusCurrent
Appointed01 June 2021(52 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Director NameClive Miles
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 1995)
RoleFinancial Director
Correspondence Address19 Tremayne Rise
Tavistock
Devon
PL19 8RD
Director NameMr David Joseph Chorley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(23 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleSales And Marketing Director
Correspondence AddressHeath House 8 Queen Mary Close
Fleet
Hampshire
GU13 8QR
Director NameMr Brian Marsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(23 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 June 1997)
RoleManufacturing Director
Correspondence AddressCumerew House
Yelverton
Devon
PL20 6EW
Secretary NameClive Miles
NationalityBritish
StatusResigned
Appointed19 October 1991(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address19 Tremayne Rise
Tavistock
Devon
PL19 8RD
Director NameGordon David Macrae
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(25 years after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 1998)
RoleManaging Director
Correspondence AddressMillside
Lamerton
Tavistock
Devon
PL19 8RJ
Director NameBrian Robert Powell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(25 years, 3 months after company formation)
Appointment Duration2 days (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Archways
Back Lane Shirley
Derby
Derbyshire
DE6 3AS
Secretary NameGordon David Macrae
NationalityBritish
StatusResigned
Appointed14 July 1995(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressMillside
Lamerton
Tavistock
Devon
PL19 8RJ
Director NameDavid Cowin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(26 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressTrotters Ash Hollington Lane
Brailsford
Ashbourne
Derbyshire
DE6 3AE
Director NameNeil Curtin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(26 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressFirgrove House
Fairlawn Park
Windsor
Berkshire
SL4 4HL
Secretary NameAlan Booth
NationalityBritish
StatusResigned
Appointed20 November 1997(29 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 November 1998)
RoleCompany Director
Correspondence Address13 Robert Close
Unstone
Dronfield
S18 4DJ
Director NameBrian Robert Powell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(29 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 November 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Archways
Back Lane Shirley
Derby
Derbyshire
DE6 3AS
Director NameMr Paul Anthony Bruton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(29 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Christopher Malcolm Terry
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(29 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
The Park, Mayfield
Ashbourne
Derbyshire
DE6 2HT
Director NameRichard Board
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(30 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2005)
RoleOperations Director
Correspondence Address9 Parkgate Close
Marehay
Ripley
Derbyshire
DE5 8JU
Secretary NameMr Christopher Malcolm Terry
NationalityBritish
StatusResigned
Appointed06 November 1998(30 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
The Park, Mayfield
Ashbourne
Derbyshire
DE6 2HT
Director NameMr Michael Anthony Law
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(30 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 02 October 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Secretary NameIan Winter
NationalityBritish
StatusResigned
Appointed29 May 2001(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Inkerman Cottages
Ashgate, Chesterfield
Derbyshire
S40 4BP
Director NameRolf Claes Erik Goransson
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2001(32 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressUnter Den Ulmen 1
50968 Koln
Germany
Director NameDr Michel Brosset
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2001(32 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressAm Sportplatz 6
Monheim/Rhein
D-40789
Germany
Director NameMr Christopher William Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(35 years after company formation)
Appointment Duration9 years, 5 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address370 Lichfield Road
Sutton Coldfield
West Midlands
B74 4BH
Secretary NameMr Graham Evan Ford
NationalityBritish
StatusResigned
Appointed17 September 2003(35 years after company formation)
Appointment Duration6 years, 7 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Director NameMr Stuart Brown
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(36 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bowler Drive
Kilburn
Belper
Derbyshire
DE56 0JR
Director NameDr Dietmar Jurgen Meister
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2009(40 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressObere Klinge 5d 96450 Colburg
Colburg
96450
Germany
Director NameMr Philip Sullivan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2010(41 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Secretary NameMr Geoffrey Hartenstein
StatusResigned
Appointed16 April 2010(41 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 June 2021)
RoleCompany Director
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Robert Rosati
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2010(41 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2019)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence AddressThe Causeway
Heybridge
Maldon
Essex
CM9 4LJ
Director NameMr William Thomas Allen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2013(44 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2017)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Director NameTimothy Keith Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2014(45 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2019)
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Nicolas Scott Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(47 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Director NameJames Timothy Caudill
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2018(49 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Director NameDr Alexander Carlos Bochert
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2019(50 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2020)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Lee Andrew Boyce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 March 2019(50 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Causeway The Causeway
Maldon
Essex
CM9 4LJ

Contact

Websitewww.abruladders.co.uk
Email address[email protected]
Telephone01773 525730
Telephone regionRipley

Location

Registered AddressThe Causeway
Maldon
Essex
CM9 4LJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

2.2m at £1Werner Access Products Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,989,000
Gross Profit£5,070,000
Net Worth£7,200,000
Cash£396,000
Current Liabilities£12,634,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

28 March 1980Delivered on: 31 March 1980
Satisfied on: 6 March 1998
Persons entitled: North Cornwall District Council.

Classification: Further charge
Secured details: £ 50,000.
Particulars: F/Hold property at pennygillam, launceston, cornwall.
Fully Satisfied
28 March 1980Delivered on: 31 March 1980
Satisfied on: 6 March 1998
Persons entitled: North Cornwall District Council

Classification: Further charge
Secured details: £ 50,000.
Particulars: F/Hold property at pennygillam, launceston, cornwall.
Fully Satisfied
23 February 1979Delivered on: 28 February 1979
Satisfied on: 1 October 1998
Persons entitled: North Cornwall District Council.

Classification: Further charge
Secured details: £ 10,875.
Particulars: Part of pennygillam farm containing 1.45 acres in the parish of st. Mary magdalene, launceston, cornwall.
Fully Satisfied
23 February 1976Delivered on: 23 February 1976
Satisfied on: 6 March 1998
Persons entitled: North Cornwall District Council

Classification: Further charge
Secured details: £ 26,400.
Particulars: Premises at pennygillam launceston, cornwall.
Fully Satisfied
23 May 1975Delivered on: 29 May 1975
Satisfied on: 6 March 1998
Persons entitled: North Cornwall District Council.

Classification: Charge
Secured details: £ 43,725.
Particulars: Premises at pennygillam launceston, cornwall.
Fully Satisfied
12 September 1973Delivered on: 24 September 1973
Satisfied on: 6 March 1998
Persons entitled: Mayor Aldermen & Burgesses of Borough of Dunheved (Launceston)

Classification: Mortgage
Secured details: Sterling pounds 55,000.
Particulars: Premises at pennygillam launceston, cornwall.
Fully Satisfied
7 June 1973Delivered on: 15 June 1973
Satisfied on: 6 March 1998
Persons entitled: The Mayor Aldermen and Burgesses of the Borough of Dunheved.

Classification: Further charge
Secured details: £ 6,000.
Particulars: Premises at pennygillam launceston, cornwall.
Fully Satisfied
20 June 1972Delivered on: 3 July 1972
Satisfied on: 6 March 1998
Persons entitled: The Mayor Aldermen and Burgesses of the Borough of Dunheved.

Classification: Further charge
Secured details: £ 4,300.
Particulars: Land at launceston comprised in a charge and conveyance both dated 24/3/69.
Fully Satisfied
25 August 1983Delivered on: 26 August 1983
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One ladder rung farming machine, serial no: P378 one hydraulic powered machine to pierce loft ladder stiles. Serial no: P379.
Fully Satisfied
31 March 1982Delivered on: 3 April 1982
Satisfied on: 6 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With all buildings fixtures, (including trade fixtures) fixed plant & machinery.
Fully Satisfied
15 July 1981Delivered on: 30 July 1981
Satisfied on: 6 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land formerly part of pennygillam farm, launceston, cornwall.
Fully Satisfied
24 March 1969Delivered on: 11 April 1969
Satisfied on: 6 March 1998
Persons entitled: Launceston Borough Council.

Classification: Mortgage
Secured details: £ 5,000.
Particulars: F/Hold land formerly part of pennygillan farm, st mary magdalene, launceston, cornwall.
Fully Satisfied
14 April 2023Delivered on: 24 April 2023
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: A registered charge
Particulars: See clause 3.1 (fixed charge), clause 3.2 (floating charge), clause 6 (negative pledge).
Outstanding
29 June 2022Delivered on: 5 July 2022
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding
4 October 2021Delivered on: 15 October 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding
11 January 2018Delivered on: 16 January 2018
Persons entitled: Jp Morgan Chase Bank N.A. as Collateral Agent

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 28 December 2017
Persons entitled: Jp Morgan Chase Bank N.A. as the Collateral Agent

Classification: A registered charge
Outstanding
24 July 2017Delivered on: 8 August 2017
Persons entitled: Jp Morgan Chase Bank, N.A. as Collateral Agent

Classification: A registered charge
Outstanding
24 July 2017Delivered on: 7 August 2017
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: A registered charge
Outstanding

Filing History

3 January 2024Full accounts made up to 31 December 2022 (35 pages)
26 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
17 October 2023Satisfaction of charge 009390280019 in full (1 page)
17 October 2023Satisfaction of charge 009390280016 in full (1 page)
17 October 2023Satisfaction of charge 009390280014 in full (1 page)
11 October 2023Registration of charge 009390280020, created on 6 October 2023 (57 pages)
11 October 2023Registration of charge 009390280022, created on 6 October 2023 (56 pages)
11 October 2023Registration of charge 009390280021, created on 6 October 2023 (57 pages)
24 April 2023Registration of charge 009390280019, created on 14 April 2023 (56 pages)
29 December 2022Full accounts made up to 31 December 2021 (37 pages)
25 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
5 July 2022Registration of charge 009390280018, created on 29 June 2022 (21 pages)
6 December 2021Full accounts made up to 31 December 2020 (36 pages)
21 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
15 October 2021Registration of charge 009390280017, created on 4 October 2021 (21 pages)
1 September 2021Termination of appointment of Lee Andrew Boyce as a director on 31 August 2021 (1 page)
3 June 2021Termination of appointment of Geoffrey Hartenstein as a secretary on 1 June 2021 (1 page)
3 June 2021Appointment of William Devane Tidwell as a secretary on 1 June 2021 (2 pages)
11 February 2021Full accounts made up to 31 December 2019 (32 pages)
26 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Alexander Carlos Bochert as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Paul Anthony Bruton as a director on 30 June 2020 (1 page)
28 April 2020Appointment of Gary Frederick Scott as a director on 27 April 2020 (2 pages)
17 December 2019Termination of appointment of James Timothy Caudill as a director on 16 December 2019 (1 page)
4 December 2019Full accounts made up to 31 December 2018 (30 pages)
28 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
13 August 2019Appointment of Mr Justin Jewitt White as a director on 7 August 2019 (2 pages)
2 July 2019Termination of appointment of Nicolas Scott Platt as a director on 30 June 2019 (1 page)
19 March 2019Appointment of Mr. Lee Andrew Boyce as a director on 1 March 2019 (2 pages)
19 March 2019Appointment of Mr. Maximilian Treptow as a director on 1 March 2019 (2 pages)
19 March 2019Appointment of Dr. Alexander Carlos Bochert as a director on 1 March 2019 (2 pages)
12 March 2019Termination of appointment of Timothy Keith Lewis as a director on 1 March 2019 (1 page)
12 March 2019Termination of appointment of Robert Rosati as a director on 1 March 2019 (1 page)
5 March 2019Second filing for the appointment of Robert Rosati as a director (6 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
3 October 2018Termination of appointment of Michael Anthony Law as a director on 2 October 2018 (1 page)
23 August 2018Full accounts made up to 31 December 2017 (29 pages)
8 May 2018Director's details changed for Director James Timothy Caudill on 3 May 2018 (2 pages)
4 May 2018Appointment of Director James Timothy Caudill as a director on 9 April 2018 (2 pages)
19 March 2018Termination of appointment of Philip Sullivan as a director on 11 March 2018 (1 page)
16 January 2018Registration of charge 009390280016, created on 11 January 2018 (57 pages)
10 January 2018Termination of appointment of William Thomas Allen as a director on 1 December 2017 (1 page)
28 December 2017Registration of charge 009390280015, created on 22 December 2017 (14 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (30 pages)
17 August 2017Full accounts made up to 31 December 2016 (30 pages)
11 August 2017Resolutions
  • RES13 ‐ Agreement 19/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
11 August 2017Resolutions
  • RES13 ‐ Agreement 19/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
8 August 2017Registration of charge 009390280014, created on 24 July 2017 (57 pages)
8 August 2017Registration of charge 009390280014, created on 24 July 2017 (57 pages)
7 August 2017Registration of charge 009390280013, created on 24 July 2017 (65 pages)
7 August 2017Registration of charge 009390280013, created on 24 July 2017 (65 pages)
6 March 2017Director's details changed for Mr Michael Anthony Law on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Michael Anthony Law on 6 March 2017 (2 pages)
13 February 2017Director's details changed for Director Nick Platt on 1 February 2017 (2 pages)
13 February 2017Director's details changed for Director Timothy Keith Lewis on 1 February 2017 (2 pages)
13 February 2017Director's details changed for Mr. Robert Rosati on 1 February 2017 (2 pages)
13 February 2017Director's details changed for Director Nick Platt on 1 February 2017 (2 pages)
13 February 2017Director's details changed for Mr. Robert Rosati on 1 February 2017 (2 pages)
13 February 2017Director's details changed for Director Timothy Keith Lewis on 1 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Michael Anthony Law on 1 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Paul Anthony Bruton on 1 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Michael Anthony Law on 1 February 2017 (2 pages)
10 February 2017Director's details changed for Mr William Thomas Allen on 1 February 2017 (2 pages)
10 February 2017Director's details changed for Mr William Thomas Allen on 1 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Paul Anthony Bruton on 1 February 2017 (2 pages)
16 January 2017Full accounts made up to 31 December 2015 (29 pages)
16 January 2017Full accounts made up to 31 December 2015 (29 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Registered office address changed from Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE to The Causeway the Causeway Maldon Essex CM9 4LJ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE to The Causeway the Causeway Maldon Essex CM9 4LJ on 26 October 2016 (1 page)
2 August 2016Appointment of Director Nick Platt as a director on 25 May 2016 (2 pages)
2 August 2016Appointment of Director Nick Platt as a director on 25 May 2016 (2 pages)
14 November 2015Full accounts made up to 31 December 2014 (20 pages)
14 November 2015Full accounts made up to 31 December 2014 (20 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,224,240
(8 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,224,240
(8 pages)
30 October 2015Register inspection address has been changed from C/O Abru Limited Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE United Kingdom to C/O Werner Uk Sales & Distribution Ltd. Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE (1 page)
30 October 2015Register inspection address has been changed from C/O Abru Limited Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE United Kingdom to C/O Werner Uk Sales & Distribution Ltd. Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE (1 page)
10 September 2015Company name changed abru LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
10 September 2015Company name changed abru LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,224,240
(8 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,224,240
(8 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
5 September 2014Appointment of Finance Director Timothy Lewis as a director on 1 July 2014 (2 pages)
5 September 2014Appointment of Finance Director Timothy Lewis as a director on 1 July 2014 (2 pages)
5 September 2014Appointment of Finance Director Timothy Lewis as a director on 1 July 2014 (2 pages)
4 September 2014Termination of appointment of Stuart Brown as a director on 30 June 2014 (1 page)
4 September 2014Termination of appointment of Stuart Brown as a director on 30 June 2014 (1 page)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,224,240
(8 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,224,240
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 May 2013Appointment of William Thomas Allen as a director (2 pages)
9 May 2013Appointment of William Thomas Allen as a director (2 pages)
15 February 2013Termination of appointment of Christopher Ball as a director (1 page)
15 February 2013Termination of appointment of Christopher Ball as a director (1 page)
14 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
26 September 2012Full accounts made up to 31 December 2011 (19 pages)
26 September 2012Full accounts made up to 31 December 2011 (19 pages)
9 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 October 2010Director's details changed for Mr. Philip Sullivan on 26 October 2010 (2 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
27 October 2010Director's details changed for Mr. Philip Sullivan on 26 October 2010 (2 pages)
27 October 2010Director's details changed for Mr. Robert Rosati on 26 October 2010 (2 pages)
27 October 2010Director's details changed for Mr. Robert Rosati on 26 October 2010 (2 pages)
27 October 2010Register inspection address has been changed from C/O Vaillant Holdings Ltd Westbrook House Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom (1 page)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
27 October 2010Register inspection address has been changed from C/O Vaillant Holdings Ltd Westbrook House Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom (1 page)
26 October 2010Register(s) moved to registered office address (1 page)
26 October 2010Register(s) moved to registered office address (1 page)
13 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 July 2010Appointment of Mr. Robert Rosati as a director
  • ANNOTATION Part Rectified the date of birth of director was removed from the form AP01 on 21/02/2019 as it was factually inaccurate or is derived from something factually inaccurate
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2019
(3 pages)
28 July 2010Appointment of Mr. Philip Sullivan as a director (2 pages)
28 July 2010Appointment of Mr. Philip Sullivan as a director (2 pages)
28 July 2010Appointment of Mr. Robert Rosati as a director (2 pages)
27 July 2010Termination of appointment of Dietmar Meister as a director (1 page)
27 July 2010Termination of appointment of Dietmar Meister as a director (1 page)
26 July 2010Termination of appointment of Graham Ford as a secretary (1 page)
26 July 2010Appointment of Mr. Geoffrey Hartenstein as a secretary (1 page)
26 July 2010Appointment of Mr. Geoffrey Hartenstein as a secretary (1 page)
26 July 2010Termination of appointment of Dietmar Meister as a director (1 page)
26 July 2010Termination of appointment of Graham Ford as a secretary (1 page)
26 July 2010Termination of appointment of Dietmar Meister as a director (1 page)
25 May 2010Auditors resignation (1 page)
25 May 2010Auditors resignation (1 page)
30 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Stuart Brown on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Anthony Bruton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Anthony Law on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher William Ball on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Anthony Law on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Dr. Dietmar Meister on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Anthony Bruton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stuart Brown on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher William Ball on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Dr. Dietmar Meister on 29 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Full accounts made up to 31 December 2008 (19 pages)
13 October 2009Full accounts made up to 31 December 2008 (19 pages)
7 July 2009Director appointed dr. Dietmar meister (1 page)
7 July 2009Director appointed dr. Dietmar meister (1 page)
6 July 2009Appointment terminated director rolf goransson (1 page)
6 July 2009Appointment terminated director rolf goransson (1 page)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 09/02/2009
(3 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 09/02/2009
(3 pages)
11 November 2008Location of debenture register (1 page)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Location of debenture register (1 page)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
8 April 2008Full accounts made up to 31 December 2007 (19 pages)
8 April 2008Full accounts made up to 31 December 2007 (19 pages)
9 November 2007Return made up to 19/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 November 2007Return made up to 19/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
20 November 2006Return made up to 19/10/06; full list of members (7 pages)
20 November 2006Return made up to 19/10/06; full list of members (7 pages)
15 September 2006Full accounts made up to 31 December 2005 (19 pages)
15 September 2006Full accounts made up to 31 December 2005 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
8 November 2005Return made up to 19/10/05; full list of members (7 pages)
8 November 2005Return made up to 19/10/05; full list of members (7 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
28 October 2004Return made up to 19/10/04; full list of members (7 pages)
28 October 2004Return made up to 19/10/04; full list of members (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (19 pages)
29 July 2004Full accounts made up to 31 December 2003 (19 pages)
20 January 2004Return made up to 19/10/03; full list of members (7 pages)
20 January 2004Return made up to 19/10/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
24 December 2002Return made up to 19/10/02; change of members (7 pages)
24 December 2002Return made up to 19/10/02; change of members (7 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director's particulars changed (1 page)
30 October 2002Auditor's resignation (1 page)
30 October 2002Auditor's resignation (1 page)
18 October 2002Full accounts made up to 31 December 2001 (14 pages)
18 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
15 March 2001Full accounts made up to 31 December 2000 (13 pages)
15 March 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2000Return made up to 19/10/00; full list of members (8 pages)
2 November 2000Return made up to 19/10/00; full list of members (8 pages)
17 October 2000Ad 22/12/99--------- £ si 2200000@1=2200000 £ ic 24240/2224240 (2 pages)
17 October 2000Ad 22/12/99--------- £ si 2200000@1=2200000 £ ic 24240/2224240 (2 pages)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
30 March 2000Full accounts made up to 31 December 1999 (17 pages)
30 March 2000Full accounts made up to 31 December 1999 (17 pages)
6 January 2000£ nc 25000/2225000 22/12/99 (1 page)
6 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 2000Conso 22/12/99 (1 page)
6 January 2000£ nc 25000/2225000 22/12/99 (1 page)
6 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 2000Conso 22/12/99 (1 page)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
20 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
16 May 1999Secretary's particulars changed (1 page)
16 May 1999Secretary's particulars changed (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: nottingham road belper derbyshire DE56 1JT (1 page)
17 March 1999Registered office changed on 17/03/99 from: nottingham road belper derbyshire DE56 1JT (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
15 October 1998Full accounts made up to 31 December 1997 (17 pages)
15 October 1998Full accounts made up to 31 December 1997 (17 pages)
14 October 1998Return made up to 19/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Return made up to 19/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1998New director appointed (2 pages)
1 October 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998New director appointed (4 pages)
29 July 1998New director appointed (4 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (3 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (3 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
19 December 1997Registered office changed on 19/12/97 from: pennygillam way pennygillam ind est,launceston, cornwall PL15 7ED (1 page)
19 December 1997Registered office changed on 19/12/97 from: pennygillam way pennygillam ind est,launceston, cornwall PL15 7ED (1 page)
10 December 1997Company name changed abru aluminium LIMITED\certificate issued on 11/12/97 (2 pages)
10 December 1997Company name changed abru aluminium LIMITED\certificate issued on 11/12/97 (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
2 November 1997Return made up to 19/10/97; no change of members (4 pages)
2 November 1997Return made up to 19/10/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
16 December 1996Auditor's resignation (1 page)
16 December 1996Auditor's resignation (1 page)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
27 October 1996Return made up to 19/10/96; full list of members (6 pages)
27 October 1996Return made up to 19/10/96; full list of members (6 pages)
21 November 1995Return made up to 19/10/95; no change of members (4 pages)
21 November 1995Return made up to 19/10/95; no change of members (4 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
7 August 1995Secretary resigned;director resigned (2 pages)
7 August 1995Secretary resigned;director resigned (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
3 November 1992Full accounts made up to 31 December 1991 (15 pages)
3 November 1992Full accounts made up to 31 December 1991 (15 pages)
5 November 1991Full accounts made up to 31 December 1990 (16 pages)
5 November 1991Full accounts made up to 31 December 1990 (16 pages)
3 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1990Memorandum and Articles of Association (30 pages)
29 October 1990Memorandum and Articles of Association (30 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
19 September 1968Certificate of incorporation (1 page)
19 September 1968Certificate of incorporation (1 page)