Company NameUnited Aluminium Limited
Company StatusActive
Company Number02510845
CategoryPrivate Limited Company
Incorporation Date12 June 1990(33 years, 9 months ago)
Previous NamesValueform Limited and U.A. Extrusions Limited

Business Activity

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

Directors

Director NameMr Peter Nicholas Wraith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(4 years after company formation)
Appointment Duration29 years, 9 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Industrial Estate
Greenside Way Middleton
Manchester
M24 1SW
Director NameMr Clifford Thornton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(10 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Greengate Industrial Estate
Greenside Way Middleton
Manchester
M24 1SW
Secretary NameMr Peter Nicholas Wraith
NationalityBritish
StatusCurrent
Appointed31 October 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCommercial Mana
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Industrial Estate
Greenside Way Middleton
Manchester
M24 1SW
Director NameMs Emma Elizabeth Elliott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(24 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Industrial Estate
Greenside Way Middleton
Manchester
M24 1SW
Director NameMrs Lesley Ward
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Industrial Estate
Greenside Way Middleton
Manchester
M24 1SW
Director NameMr Peter Wraith
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years after company formation)
Appointment Duration22 years (resigned 13 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage
Knutsford
Cheshire
WA16 9QB
Secretary NameMrs Mary Wraith
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage
Lower Peover
Knutsford
Cheshire
WA16 9QB
Director NameMr Andrew John Ferns
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(4 years after company formation)
Appointment Duration19 years, 6 months (resigned 23 December 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSugar Brook Barn
Moss Lane
Mobberley
Knutsford Cheshire
Wa16 7b
Director NameMs Heather Jane Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Industrial Estate
Greenside Way Middleton
Manchester
M24 1SW

Contact

Websitewww.neonist.com

Location

Registered AddressUnit C2 Greengate Industrial Estate
Greenside Way Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£893,915
Cash£87,719
Current Liabilities£967,847

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

20 July 2018Delivered on: 25 July 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 26 June 2015
Persons entitled: Andrew John Ferns

Classification: A registered charge
Outstanding
12 November 2009Delivered on: 21 November 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 November 2009Delivered on: 6 November 2009
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 July 1998Delivered on: 14 July 1998
Satisfied on: 20 February 2010
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book/other debts under an agreement dated 10/7/98 and by way of floating charge all proceeds of such debts; all sums due under any agreement or contract. See the mortgage charge document for full details.
Fully Satisfied
20 September 1991Delivered on: 27 September 1991
Satisfied on: 20 February 2010
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2020Appointment of Mrs Lesley Ward as a director on 1 October 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (21 pages)
6 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 July 2018Satisfaction of charge 3 in full (1 page)
25 July 2018Registration of charge 025108450006, created on 20 July 2018 (29 pages)
12 July 2018Termination of appointment of Heather Jane Jones as a director on 12 July 2018 (1 page)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
11 June 2018Satisfaction of charge 025108450005 in full (1 page)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 July 2017Notification of Nick Wraith as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Nick Wraith as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Nick Wraith as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
13 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 105
(7 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 105
(7 pages)
14 January 2016Appointment of Ms Heather Jones as a director on 1 January 2015 (2 pages)
14 January 2016Appointment of Ms Heather Jones as a director on 1 January 2015 (2 pages)
8 December 2015Termination of appointment of Peter Wraith as a director on 13 June 2014 (1 page)
8 December 2015Termination of appointment of Peter Wraith as a director on 13 June 2014 (1 page)
8 December 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 105
(6 pages)
8 December 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 105
(6 pages)
2 December 2015Resolutions
  • RES13 ‐ Appt of dir 02/01/2015
  • RES13 ‐ Appt of dir 02/01/2015
(1 page)
2 December 2015Resolutions
  • RES13 ‐ Appt of dir 02/01/2015
(1 page)
12 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
12 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
26 June 2015Registration of charge 025108450005, created on 19 June 2015 (23 pages)
26 June 2015Registration of charge 025108450005, created on 19 June 2015 (23 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 October 2014Appointment of Ms Emma Elliott as a director on 30 September 2014 (2 pages)
1 October 2014Appointment of Ms Emma Elliott as a director on 30 September 2014 (2 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 105
(7 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 105
(7 pages)
30 January 2014Termination of appointment of Andrew Ferns as a director (1 page)
30 January 2014Termination of appointment of Andrew Ferns as a director (1 page)
4 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(8 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
10 July 2012Director's details changed for Mr Clifford Thornton on 4 June 2012 (2 pages)
10 July 2012Director's details changed for Mr Clifford Thornton on 4 June 2012 (2 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
10 July 2012Director's details changed for Mr Clifford Thornton on 4 June 2012 (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
7 April 2011Registered office address changed from United Aluminium Ltd Holt Street Manchester M40 5AX on 7 April 2011 (1 page)
7 April 2011Registered office address changed from United Aluminium Ltd Holt Street Manchester M40 5AX on 7 April 2011 (1 page)
7 April 2011Registered office address changed from United Aluminium Ltd Holt Street Manchester M40 5AX on 7 April 2011 (1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 September 2010Resolutions
  • RES13 ‐ Section 175 14/06/2010
(5 pages)
17 September 2010Resolutions
  • RES13 ‐ Section 175 14/06/2010
(5 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Clifford Thornton on 12 June 2010 (2 pages)
5 July 2010Director's details changed for Clifford Thornton on 12 June 2010 (2 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 June 2009Director's change of particulars / clifford thornton / 01/06/2009 (1 page)
16 June 2009Return made up to 12/06/09; full list of members (5 pages)
16 June 2009Director's change of particulars / clifford thornton / 01/06/2009 (1 page)
16 June 2009Return made up to 12/06/09; full list of members (5 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 July 2008Registered office changed on 08/07/2008 from 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page)
8 July 2008Registered office changed on 08/07/2008 from 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page)
13 June 2008Return made up to 12/06/07; full list of members (5 pages)
13 June 2008Return made up to 12/06/08; full list of members (5 pages)
13 June 2008Return made up to 12/06/08; full list of members (5 pages)
13 June 2008Return made up to 12/06/07; full list of members (5 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 12/06/06; full list of members (3 pages)
21 July 2006Return made up to 12/06/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
9 March 2006Company name changed U.A. extrusions LIMITED\certificate issued on 09/03/06 (2 pages)
9 March 2006Company name changed U.A. extrusions LIMITED\certificate issued on 09/03/06 (2 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 June 2005Return made up to 12/06/05; full list of members (3 pages)
21 June 2005Return made up to 12/06/05; full list of members (3 pages)
3 February 2005Nc inc already adjusted 30/06/00 (1 page)
3 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 February 2005Nc inc already adjusted 30/06/00 (1 page)
3 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2005Ad 30/06/00--------- £ si 5@1 (2 pages)
21 January 2005Ad 30/06/00--------- £ si 5@1 (2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
3 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 June 2003Return made up to 12/06/03; full list of members (8 pages)
29 June 2003Return made up to 12/06/03; full list of members (8 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 August 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 March 2002Return made up to 12/06/01; full list of members (7 pages)
25 March 2002Return made up to 12/06/01; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 July 2000Registered office changed on 17/07/00 from: holt street manchester M40 5AX (1 page)
17 July 2000Registered office changed on 17/07/00 from: holt street manchester M40 5AX (1 page)
28 June 2000Return made up to 12/06/99; full list of members (7 pages)
28 June 2000Return made up to 12/06/00; full list of members (7 pages)
28 June 2000Return made up to 12/06/00; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 September 1998Full accounts made up to 31 December 1997 (13 pages)
28 September 1998Full accounts made up to 31 December 1997 (13 pages)
4 September 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
2 July 1997Return made up to 12/06/97; no change of members (4 pages)
2 July 1997Return made up to 12/06/97; no change of members (4 pages)
22 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
22 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
4 June 1997Full accounts made up to 31 July 1996 (13 pages)
21 March 1997Registered office changed on 21/03/97 from: dean house unit 6 3 hawthorn lane wilmslow cheshire SK9 1AA (1 page)
21 March 1997Registered office changed on 21/03/97 from: dean house unit 6 3 hawthorn lane wilmslow cheshire SK9 1AA (1 page)
10 July 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1996Full accounts made up to 31 July 1995 (13 pages)
22 February 1996Full accounts made up to 31 July 1995 (13 pages)
4 August 1995Return made up to 12/06/95; full list of members (6 pages)
4 August 1995Return made up to 12/06/95; full list of members (6 pages)
13 July 1994New director appointed (3 pages)
13 July 1994New director appointed (3 pages)
31 January 1992Director's particulars changed (2 pages)
31 January 1992Director's particulars changed (2 pages)
27 September 1991Particulars of mortgage/charge (3 pages)
27 September 1991Particulars of mortgage/charge (3 pages)
13 July 1990Company name changed valueform LIMITED\certificate issued on 16/07/90 (2 pages)
13 July 1990Company name changed valueform LIMITED\certificate issued on 16/07/90 (2 pages)
4 July 1990Memorandum and Articles of Association (8 pages)
4 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1990Memorandum and Articles of Association (8 pages)
4 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1990Incorporation (12 pages)
12 June 1990Incorporation (12 pages)