ALMETRON LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9UZ

Company number 01744029
Status Active
Incorporation Date 3 August 1983
Company Type Private Limited Company
Address UNIT 24 ABENBURY WAY, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9UZ
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of ALMETRON LIMITED are www.almetron.co.uk, and www.almetron.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Cefn-y-Bedd Rail Station is 5.4 miles; to Caergwrle Rail Station is 5.9 miles; to Ruabon Rail Station is 6.1 miles; to Hope (Flintshire) Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Almetron Limited is a Private Limited Company. The company registration number is 01744029. Almetron Limited has been working since 03 August 1983. The present status of the company is Active. The registered address of Almetron Limited is Unit 24 Abenbury Way Wrexham Industrial Estate Wrexham Ll13 9uz. . ROGERS, Georgina is a Secretary of the company. ROGERS, Georgina is a Director of the company. ROGERS, Ian is a Director of the company. Secretary TOMKINS, Brian Howard has been resigned. Secretary TOMKINS, Pauline Margaret has been resigned. Director TAYLOR, Terrence John has been resigned. Director TOMKINS, Brian Howard has been resigned. Director TOMKINS, Pauline Margaret has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
ROGERS, Georgina
Appointed Date: 01 August 2011

Director
ROGERS, Georgina
Appointed Date: 01 August 2011
54 years old

Director
ROGERS, Ian
Appointed Date: 01 August 2011
68 years old

Resigned Directors

Secretary
TOMKINS, Brian Howard
Resigned: 30 September 2003

Secretary
TOMKINS, Pauline Margaret
Resigned: 01 August 2011
Appointed Date: 01 October 2003

Director
TAYLOR, Terrence John
Resigned: 30 September 2003
72 years old

Director
TOMKINS, Brian Howard
Resigned: 06 August 2010
81 years old

Director
TOMKINS, Pauline Margaret
Resigned: 01 August 2011
Appointed Date: 10 August 2010
82 years old

Persons With Significant Control

Mrs Georgina Rogers
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Rogers
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALMETRON LIMITED Events

28 Mar 2017
Confirmation statement made on 20 March 2017 with updates
20 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

14 Apr 2015
Total exemption small company accounts made up to 30 September 2014
09 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 84 more events
12 Nov 1987
Registered office changed on 12/11/87 from: tatton buildings 6 old hall road gately cheadle cheshire

04 Nov 1987
Secretary resigned;new secretary appointed;director resigned

14 Jan 1987
Accounts for a small company made up to 30 September 1986

14 Jan 1987
Return made up to 12/01/87; full list of members

03 Aug 1983
Incorporation

ALMETRON LIMITED Charges

1 August 2011
Fixed & floating charge
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 1992
A credit agreement
Delivered: 27 October 1992
Status: Satisfied on 23 December 2011
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
28 October 1991
A credit agreement
Delivered: 9 November 1991
Status: Satisfied on 23 December 2011
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
26 August 1988
Guarantee & debenture
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1988
Debenture
Delivered: 5 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…