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 FINANCE
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
-
Check the company
-
UK
-
Wychavon
- Company name
- ALUTRADE PRODUCTS LIMITED
- Company number
- 02460375
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Jan 1990
Age - 36 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
- 74
- 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
- 61
- 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
- 63
- 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
- 74
- 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
- 63
- 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
- 72
- 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
- 72
- 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
- 62
- 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
- 76
- 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.