Company NameAluminium By Design Limited
DirectorsGrant Matthew Chelton and Joan Gloria Chelton
Company StatusActive
Company Number03079231
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Previous NameDesign By Aluminium Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGrant Matthew Chelton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atherstone Road
Canvey Island
Essex
SS8 7DD
Director NameMrs Joan Gloria Chelton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rainbow Road
Canvey Island
SS8 8AH
Secretary NameGrant Matthew Chelton
StatusCurrent
Appointed01 January 2016(20 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address1 Atherstone Road
Canvey Island
Essex
SS8 7DD
Director NameMr Brian Chelton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Rainbow Road
Canvey Island
Essex
SS8 8AH
Director NameMr Raymonde George Snow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHeath Lodge Heath Road
Banham
Norwich
NR16 2DG
Director NameMr Dennis John Mitchell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address26 Linroping Avenue
Canvey Island
Essex
SS8 8NE
Secretary NameMr Dennis John Mitchell
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address26 Linroping Avenue
Canvey Island
Essex
SS8 8NE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitealuminiumbydesign.co.uk
Email address[email protected]
Telephone01268 681612
Telephone regionBasildon

Location

Registered AddressUnit 4 Thames Development
Charfleets Road
Canvey Island
Essex
SS8 0PQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Quailfalcon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£642,970
Cash£581,207
Current Liabilities£181,686

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

14 October 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
11 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 January 2019 (10 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 January 2018 (14 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 October 2017Accounts for a small company made up to 31 January 2017 (16 pages)
24 October 2017Accounts for a small company made up to 31 January 2017 (16 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
28 November 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
28 November 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
4 January 2016Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page)
10 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(6 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(6 pages)
19 November 2014Appointment of Mrs Joan Gloria Chelton as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mrs Joan Gloria Chelton as a director on 19 November 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
20 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
26 November 2013Termination of appointment of Brian Chelton as a director (2 pages)
26 November 2013Termination of appointment of Brian Chelton as a director (2 pages)
26 November 2013Appointment of Grant Matthew Chelton as a director (3 pages)
26 November 2013Appointment of Grant Matthew Chelton as a director (3 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
27 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
24 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
29 July 2009Return made up to 12/07/09; full list of members (3 pages)
29 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 April 2009Return made up to 12/07/08; full list of members (3 pages)
16 April 2009Return made up to 12/07/08; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
23 September 2007Full accounts made up to 31 December 2006 (20 pages)
23 September 2007Full accounts made up to 31 December 2006 (20 pages)
22 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
22 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
1 August 2007Return made up to 12/07/07; full list of members (2 pages)
1 August 2007Return made up to 12/07/07; full list of members (2 pages)
10 August 2006Return made up to 12/07/06; full list of members (7 pages)
10 August 2006Return made up to 12/07/06; full list of members (7 pages)
3 March 2006£ ic 2/1 27/01/06 £ sr 1@1=1 (2 pages)
3 March 2006£ ic 2/1 27/01/06 £ sr 1@1=1 (2 pages)
7 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 August 2005Return made up to 12/07/05; full list of members (3 pages)
1 August 2005Return made up to 12/07/05; full list of members (3 pages)
19 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
19 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
27 July 2004Return made up to 12/07/04; full list of members (7 pages)
27 July 2004Return made up to 12/07/04; full list of members (7 pages)
15 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
15 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 July 2003Return made up to 12/07/03; full list of members (7 pages)
20 July 2003Return made up to 12/07/03; full list of members (7 pages)
12 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
12 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
16 July 2002Return made up to 12/07/02; full list of members (7 pages)
16 July 2002Return made up to 12/07/02; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 July 2001Return made up to 12/07/01; full list of members (7 pages)
18 July 2001Return made up to 12/07/01; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 August 1999Return made up to 12/07/99; no change of members (4 pages)
5 August 1999Return made up to 12/07/99; no change of members (4 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 February 1999Auditor's resignation (1 page)
23 February 1999Auditor's resignation (1 page)
19 August 1998Return made up to 12/07/98; no change of members (4 pages)
19 August 1998Return made up to 12/07/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
28 July 1997Return made up to 12/07/97; full list of members (4 pages)
28 July 1997Return made up to 12/07/97; full list of members (4 pages)
28 June 1997Registered office changed on 28/06/97 from: millhouse 32-38 east street rochford.essex. SS4 1DB. (1 page)
28 June 1997Registered office changed on 28/06/97 from: millhouse 32-38 east street rochford.essex. SS4 1DB. (1 page)
27 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 July 1996Return made up to 12/07/96; full list of members (6 pages)
26 July 1996Return made up to 12/07/96; full list of members (6 pages)
4 December 1995Memorandum and Articles of Association (7 pages)
4 December 1995Memorandum and Articles of Association (7 pages)
31 August 1995Company name changed design by aluminium LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed design by aluminium LIMITED\certificate issued on 01/09/95 (4 pages)
3 August 1995Accounting reference date notified as 31/10 (1 page)
3 August 1995Accounting reference date notified as 31/10 (1 page)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Incorporation (28 pages)
12 July 1995Incorporation (28 pages)