UKBizDB.co.uk

NOVELIS UK LTD

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

This company is commonly known as Novelis Uk Ltd. The company was founded 90 years ago and was given the registration number 00279596. The firm's registered office is in WARRINGTON. You can find them at Latchford Locks Works, Thelwall Lane, Warrington, Cheshire. This company's SIC code is 24320 - Cold rolling of narrow strip.

Company Information

Name:NOVELIS UK LTD
Company Number:00279596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1933
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24320 - Cold rolling of narrow strip

Office Address & Contact

Registered Address:Latchford Locks Works, Thelwall Lane, Warrington, Cheshire, United Kingdom, WA4 1NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Sternenefeldstrasse, 8700 Kuesnacht, Switzerland,

Secretary01 October 2008Active
19, Sternenefeldstrasse, 8700 Kuesnacht, Switzerland,

Director11 April 2013Active
Latchford Locks Works, Thelwall Lane, Warrington, United Kingdom, WA4 1NN

Director31 December 2020Active
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Secretary19 March 1999Active
Cotswolds House, Newbold On Stour, CV37 8TS

Secretary-Active
Forchstrasse 4b, Ch-8127 Forch, Switzerland,

Secretary31 December 2004Active
Mugerenmatt 25, Cham, Switzerland,

Secretary25 October 1994Active
6 Ashton Croft, Solihull, B91 3TY

Secretary01 July 1992Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary01 April 2006Active
Langackerstrasse 129, 8704 Herrliberg Zh, Switzerland,

Director17 December 2004Active
27 Porthill Gardens, Shrewsbury, SY3 8SB

Director02 April 2002Active
Hasenbuelstrasse 11, Ebmatingen, Switzerland,

Director25 November 2008Active
19, Sternenfeldstrasse, Kuesnacht 8700, Switzerland,

Director01 April 2016Active
14 Melrose Avenue, Stourbridge, DY8 2LE

Director-Active
25 Avenue Marceau, Boulogne, Paris F-75116, France, FOREIGN

Director-Active
Chamer Fussweg 15, Zug, Switzerland,

Director01 June 2006Active
Seestrasse 630, Meilen, Switzerland,

Director17 December 2004Active
Novelis Ag, Bellerivestrasse 36, Zurich, Switzerland,

Director11 November 2009Active
Latchford Locks Works, Thelwall Lane, Warrington, United Kingdom, WA4 1NN

Director01 December 2017Active
Latchford Locks Works, Thelwall Lane, Warrington, United Kingdom, WA4 1NN

Director16 June 2017Active
Novelis Ag, Sternehfeldstrasse 19, Ku"Shacht, Switzerland,

Director01 April 2011Active
The Old Vicarage, Upper Stanton Stanton Drew, Bristol, BS39 4EG

Director02 April 2002Active
Sternenfeldstrasse 19, Ch-8700 Kusnacht, Switzerland,

Director16 May 2013Active
Mugerenmatt 25, Cham, Switzerland,

Director31 March 1995Active
Seestrasse 824, 8706 Meilen, Switzerland,

Director02 July 2001Active
5 Winkfield Close, Wokingham, RG11 3EZ

Director-Active
19, Sternenfeldstrasse, 8700 Kusnacht, Switzerland,

Director23 June 2009Active
Sternenfeldstrasse 19, 8700 Kusnacht (Zh), Switzerland,

Director16 May 2013Active
Novelis Uk, Latchford Locks Works, Thelwall Lane, Warrington, United Kingdom, WA4 1NN

Director01 June 2019Active
Oldbury Lodge, Oldbury, Bridgnorth, WV16 5EZ

Director-Active
Sternenfeldstrasse 19, 8700 Kusnacht, Switzerland,

Director27 August 2015Active
Holgasstrasse 49, Ch-8634 Hombrechtikon, Switzerland,

Director01 October 1992Active
Cadogan House, 12 Monk Street, Monmouth, NP25 3NZ

Director01 June 2006Active
Maple Edge, 1 Stepaside Mathern, Chepstow, NP16 6JD

Director02 July 2001Active
16 Badische Bahnhofstrasse, Neuhausen Am Rheinfall Ch-8212, Switzerland, FOREIGN

Director-Active

People with Significant Control

Novelis Europe Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Latchford Locks Works, Thelwell Lane, Warrington, WA4 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.