Check the

ALUTRADE PRODUCTS LIMITED

Company
ALUTRADE PRODUCTS LIMITED (02460375)

ALUTRADE PRODUCTS

Phone: 01905 777 788
A⁺ rating

ABOUT ALUTRADE PRODUCTS LIMITED

Who we are

Alutrade Products is the largest specialist independent UK supplier of aluminium extrusion to the window blind industry. We offer a wide range of profiles such as headrails, roller tubes, bottom bars and awning sections, and compliment these items with a growing range of components, fabrics and systems to better serve the sector.

Headquartered in Droitwich, Worcestershire and at the heart of the motorway network, our 40,000 sq. ft. storage and distribution centre delivers daily nationwide and has been fundamental to our company's growth and success.

Most recently, Alutrade Products developed partnerships with key European manufacturers of innovative, high quality and performance fabrics, and now support these businesses in supplying their stock to the UK market for both domestic and contract applications.

Company Ethos

Alutrade Products prides itself on sourcing the latest and most innovative materials to bring...

Contact Alutrade Products today

If you have any questions regarding Alutrade's products, please use our contact form to reach us and one of our expert team will get back to you.

205 Pointon Way, Stonebridge Cross Business Park, Hampton Lovett, Droitwich, Worcestershire WR9 0LW

KEY FINANCES

Year
2017
Assets
£2228.1k ▲ £344.36k (18.28 %)
Cash
£0.2k ▲ £0.2k (Infinity)
Liabilities
£67.21k ▼ £-1291.98k (-95.06 %)
Net Worth
£2160.89k ▲ £1636.34k (311.95 %)

REGISTRATION INFO

Company name
ALUTRADE PRODUCTS LIMITED
Company number
02460375
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 1990
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.alutradeproducts.co.uk
Phones
01905 777 788
01905 777 789
Registered Address
UNIT 205 POINTON WAY,
STONEBRIDGE CROSS,
HAMPTON LOVETT,
DROITWICH,
WR9 0LW

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Purchase of own shares.

CHARGES

27 March 2006
Status
Outstanding
Delivered
6 April 2006
Persons entitled
Lloyds Tsb Commrcial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

28 January 2002
Status
Outstanding
Delivered
30 January 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

24 September 1998
Status
Satisfied on 23 June 2006
Delivered
30 September 1998
Persons entitled
Bny International Limited
Description
Fixed and floating charges over the undertaking and all…

25 November 1994
Status
Outstanding
Delivered
30 November 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 December 1991
Status
Satisfied on 28 September 1994
Delivered
20 December 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ALUTRADE PRODUCTS LIMITED DIRECTORS

David Andrew Clark

  Acting
Appointed
27 October 2011
Role
Secretary
Address
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, Droitwich, WR9 0LW
Name
CLARK, David Andrew

Gerard John Ceclich

  Acting
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, Droitwich, WR9 0LW
Country Of Residence
England
Name
CECLICH, Gerard John

David Andrew Clark

  Acting
Appointed
01 July 1999
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, Droitwich, WR9 0LW
Country Of Residence
United Kingdom
Name
CLARK, David Andrew

Steven Evans

  Acting
Appointed
19 June 1998
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, Droitwich, WR9 0LW
Country Of Residence
United Kingdom
Name
EVANS, Steven

Gerard John Ceclich

  Resigned
Appointed
15 March 1996
Resigned
27 October 2011
Role
Secretary
Nationality
British
Address
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, Droitwich, WR9 0LW
Name
CECLICH, Gerard John

Steven Evans

  Resigned
Appointed
07 September 1994
Resigned
15 March 1996
Role
Secretary
Address
Bradley Green House, Atherstone, Warwickshire, CV9 3DN
Name
EVANS, Steven

Christopher David George

  Resigned
Appointed
01 August 1991
Resigned
17 January 1994
Role
Secretary
Address
5 Dunstalle Close, Webheath, Redditch, Worcestershire, B97
Name
GEORGE, Christopher David

Christopher David George

  Resigned
Resigned
07 September 1994
Role
Secretary
Address
14 Avenue Road, Astwood Bank, Redditch, Worcs, B96 6AU
Name
GEORGE, Christopher David

Gerard John Ceclich

  Resigned PSC
Appointed
01 August 1991
Resigned
17 January 1994
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
65 Rockford Close, Oakenshaw South, Redditch, Worcestershire, B98 7SZ
Name
CECLICH, Gerard John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Steven Evans

  Resigned
Appointed
07 September 1994
Resigned
11 October 1996
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Bradley Green House, Atherstone, Warwickshire, CV9 3DN
Country Of Residence
United Kingdom
Name
EVANS, Steven

Christopher David George

  Resigned
Appointed
01 August 1991
Resigned
17 January 1994
Occupation
Company Secretary
Role
Director
Age
71
Nationality
British
Address
5 Dunstalle Close, Webheath, Redditch, Worcestershire, B97
Name
GEORGE, Christopher David

Christopher David George

  Resigned
Resigned
02 August 2010
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, Droitwich, WR9 0LW
Country Of Residence
England
Name
GEORGE, Christopher David

Ian Ashley Watson

  Resigned
Appointed
01 August 2007
Resigned
16 December 2015
Occupation
Sales Director
Role
Director
Age
61
Nationality
British
Address
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, Droitwich, WR9 0LW
Country Of Residence
England
Name
WATSON, Ian Ashley

Brian Williams

  Resigned
Appointed
05 October 1994
Resigned
27 April 1995
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
33 Woodglade Croft, Kings Norton, Birmingham, B38 8TD
Country Of Residence
England
Name
WILLIAMS, Brian

REVIEWS


Check The Company
Excellent according to the company’s financial health.