UKBizDB.co.uk

HYDRO ALUMINIUM DEESIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hydro Aluminium Deeside Limited. The company was founded 40 years ago and was given the registration number 01786117. The firm's registered office is in WREXHAM. You can find them at Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 24420 - Aluminium production.

Company Information

Name:HYDRO ALUMINIUM DEESIDE LIMITED
Company Number:01786117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24420 - Aluminium production

Office Address & Contact

Registered Address:Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Secretary14 May 2004Active
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director08 June 2020Active
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director14 April 2023Active
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director22 August 2022Active
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director01 January 2024Active
Llwyn Offa Cottage, Alltami, Mold, CH7 6RH

Secretary-Active
The Coach House, Tredington, Shipston On Stour, CV36 4NG

Director-Active
Johnsrudgt 34, 1350, Norway,

Director25 August 2009Active
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director01 July 2003Active
Llwyn Offa Cottage, Alltami, Mold, CH7 6RH

Director01 July 2003Active
The Porch House, Blockley, Moreton-In-Marsh, GL56 9BW

Director-Active
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director26 February 2021Active
730 Fifth Avenue, New York, New York 10019, FOREIGN

Director17 May 1995Active
71 Padleys Lane, Burton Joyce, Nottingham, NG14 5BW

Director-Active
Pear Tree Farm, Spurstow, CW6 9RP

Director-Active
170-17 Henley Road, Jamaica, Usa, 11432

Director28 April 1995Active
P O Box 1586, Madison Square Station, New York, Usa, 10159

Director28 April 1995Active
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director03 March 2021Active
12 Lansdowne Crescent, London, W11 2NJ

Director-Active
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director26 February 2021Active
Bridge Road, Wrexham Industrial Estate, Wrexham Clwyd,

Director07 December 2011Active
Damv. 4a, 1337 Sandvika, Norway, FOREIGN

Director14 May 2004Active
Rooftops Lodge Gardens, Wealstone Lane, Upton, CH2 1HG

Director15 February 2001Active
Mill House, Mill Lane, Hartlip, ME9 7TD

Director15 July 1992Active
285 Berrywood Drive, Severna Park, Md 21146, United States Of America,

Director16 October 2000Active
Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director02 February 2016Active
Brynhyfryd The Walled Garden, Village Road, Nannerch, Mold, CH7 5RD

Director24 November 1997Active
11, Dechant-Kann Street, 41516 Grevenbroich, Germany, Germany,

Director15 March 2012Active
1 Sharnden Manor, Mayfield, TN20 6PY

Director-Active
West Bank, Gamston, Retford, DN22 0QD

Director12 January 1994Active
Blinderneien 7c, 0361 Oslo, Norway, FOREIGN

Director16 October 2000Active
Falkestien 11, N-3179, Norway,

Director25 August 2009Active

People with Significant Control

Barry Salisbury
Notified on:01 January 2024
Status:Active
Date of birth:July 1981
Nationality:British
Address:Bridge Road, Wrexham, LL13 9PS
Nature of control:
  • Significant influence or control
Norsk Hydro Asa
Notified on:04 August 2023
Status:Active
Country of residence:Norway
Address:Norsk Hydro Asa, Drammensveien 260, Vaekero, Norway,
Nature of control:
  • Significant influence or control
Ingrid Heradstveit Guddal
Notified on:14 April 2023
Status:Active
Date of birth:May 1967
Nationality:Norwegian
Address:Bridge Road, Wrexham, LL13 9PS
Nature of control:
  • Significant influence or control
Mr Daniel John Morear
Notified on:22 August 2022
Status:Active
Date of birth:July 1978
Nationality:British
Address:Bridge Road, Wrexham, LL13 9PS
Nature of control:
  • Significant influence or control
Mr Trond Olaf Christophersen
Notified on:03 March 2021
Status:Active
Date of birth:July 1972
Nationality:Norwegian
Address:Bridge Road, Wrexham, LL13 9PS
Nature of control:
  • Significant influence or control
Mr Hans Bjerkaas
Notified on:26 February 2021
Status:Active
Date of birth:July 1977
Nationality:Norwegian
Address:Bridge Road, Wrexham, LL13 9PS
Nature of control:
  • Significant influence or control
Mr Ole-Christen Enger
Notified on:26 February 2021
Status:Active
Date of birth:November 1983
Nationality:Norwegian
Address:Bridge Road, Wrexham, LL13 9PS
Nature of control:
  • Significant influence or control
Mr John Wayne Clifton
Notified on:08 June 2020
Status:Active
Date of birth:December 1967
Nationality:British
Address:Bridge Road, Wrexham, LL13 9PS
Nature of control:
  • Significant influence or control
Mr Ivar Hexeberg
Notified on:01 May 2017
Status:Active
Date of birth:August 1960
Nationality:Norwegian
Address:Bridge Road, Wrexham, LL13 9PS
Nature of control:
  • Significant influence or control
Mr Roland Scharf-Bergmann
Notified on:01 May 2017
Status:Active
Date of birth:May 1962
Nationality:German
Address:Bridge Road, Wrexham, LL13 9PS
Nature of control:
  • Significant influence or control
Mrs Susan Mary Bairstow
Notified on:01 May 2017
Status:Active
Date of birth:May 1957
Nationality:British
Address:Bridge Road, Wrexham, LL13 9PS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Change person director company with change date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.