Aluminium Roofline Products Limited BRAUNSTONE


Aluminium Roofline Products started in year 1999 as Private Limited Company with registration number 03876125. The Aluminium Roofline Products company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Braunstone at Unit 2 Vitruvius Way. Postal code: LE19 1WA. Since 11th May 2001 Aluminium Roofline Products Limited is no longer carrying the name Lowhurst.

The firm has 4 directors, namely Simon D., Graham H. and Ash C. and others. Of them, Stephen D. has been with the company the longest, being appointed on 1 June 2002 and Simon D. and Graham H. have been with the company for the least time - from 21 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aluminium Roofline Products Limited Address / Contact

Office Address Unit 2 Vitruvius Way
Office Address2 Meridian Business Park
Town Braunstone
Post code LE19 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03876125
Date of Incorporation Fri, 12th Nov 1999
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (467 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Simon D.

Position: Director

Appointed: 21 December 2023

Graham H.

Position: Director

Appointed: 21 December 2023

Ash C.

Position: Director

Appointed: 01 June 2015

Stephen D.

Position: Director

Appointed: 01 June 2002

Ash C.

Position: Secretary

Appointed: 01 June 2015

Resigned: 21 December 2023

Louise H.

Position: Director

Appointed: 20 May 2014

Resigned: 26 March 2015

Louise H.

Position: Secretary

Appointed: 30 January 2014

Resigned: 26 March 2015

Catherine B.

Position: Director

Appointed: 01 March 2013

Resigned: 28 February 2023

John H.

Position: Director

Appointed: 18 September 2007

Resigned: 12 May 2008

Martyn R.

Position: Director

Appointed: 23 November 2006

Resigned: 30 April 2019

Philip H.

Position: Director

Appointed: 23 November 2006

Resigned: 30 May 2014

Philip H.

Position: Secretary

Appointed: 04 November 2004

Resigned: 30 May 2014

Darren W.

Position: Director

Appointed: 01 June 2002

Resigned: 09 September 2003

William W.

Position: Director

Appointed: 21 February 2002

Resigned: 09 January 2003

Keith W.

Position: Director

Appointed: 01 January 2002

Resigned: 04 November 2004

Robert M.

Position: Director

Appointed: 01 January 2002

Resigned: 12 August 2016

Richard M.

Position: Director

Appointed: 01 January 2002

Resigned: 21 December 2023

Michael C.

Position: Director

Appointed: 01 January 2002

Resigned: 31 August 2002

Keith W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 04 November 2004

James M.

Position: Director

Appointed: 22 February 2000

Resigned: 26 June 2008

Nicholas P.

Position: Secretary

Appointed: 22 February 2000

Resigned: 31 December 2001

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1999

Resigned: 22 February 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 12 November 1999

Resigned: 22 February 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is The Alumasc Group Plc from Kettering, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lilywhite Ltd that put Jersey, Jersey as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

The Alumasc Group Plc

C/O The Alumasc Group Plc Burton Latimer, Meridian Business Park, Kettering, Leicestershire, NN15 5JP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies - England & Wales
Registration number 10812261
Notified on 2 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lilywhite Ltd

4 Bond Street, St. Helier, Jersey, JE2 3NP, Jersey

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Company previous names

Lowhurst May 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand50 964246 5581 614 903
Current Assets2 817 4172 908 4474 440 295
Debtors1 655 9101 294 3071 383 030
Net Assets Liabilities1 420 8891 784 6062 816 014
Other Debtors200 666193 135134 488
Property Plant Equipment347 149388 3751 229 416
Total Inventories1 110 5431 367 5821 442 362
Other
Accumulated Depreciation Impairment Property Plant Equipment225 934295 909372 418
Amounts Owed By Related Parties629 047285 356315 273
Average Number Employees During Period 6665
Bank Borrowings Overdrafts214 988195 573812 304
Corporation Tax Payable87 31340 941133 864
Creditors260 926232 323839 866
Future Minimum Lease Payments Under Non-cancellable Operating Leases808 690605 819396 592
Increase From Depreciation Charge For Year Property Plant Equipment 69 97576 509
Net Current Assets Liabilities1 334 6661 635 4002 474 299
Other Creditors45 93836 75027 562
Other Taxation Social Security Payable134 602235 984278 016
Property Plant Equipment Gross Cost573 083684 2841 601 834
Provisions For Liabilities Balance Sheet Subtotal 6 84647 835
Total Additions Including From Business Combinations Property Plant Equipment 111 201917 550
Total Assets Less Current Liabilities1 681 8152 023 7753 703 715
Trade Creditors Trade Payables810 614628 390638 912
Trade Debtors Trade Receivables826 197815 816933 269

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2024
filed on: 26th, March 2025
Free Download (26 pages)

Company search

Advertisements