logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mr Michel Dumont
    Born in September 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Monckton, Richard John
    Born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 3
    Godonaise, Stéphane
    Born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 4
    Dumont, Alexandra Helen Elouise Fabienne
    Born in December 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Davies, Mark
    Sales Director born in May 1978
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2025-03-07
    OF - Director → CIF 0
  • 2
    Carter, John Neil
    Individual
    Officer
    icon of calendar 2012-04-26 ~ 2014-09-25
    OF - Secretary → CIF 0
  • 3
    Perkins, Andrew Stephen
    Company Director born in October 1964
    Individual
    Officer
    icon of calendar 2002-10-02 ~ 2003-03-03
    OF - Director → CIF 0
  • 4
    Bowen, Helen Louise
    Individual
    Officer
    icon of calendar 2004-03-10 ~ 2009-02-02
    OF - Secretary → CIF 0
  • 5
    Mason, Roy
    Company Director born in November 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2009-02-02
    OF - Director → CIF 0
  • 6
    Wickett, Christopher
    Director born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-10 ~ 2025-03-07
    OF - Director → CIF 0
    Wickett, Christopher
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-25 ~ 2025-03-07
    OF - Secretary → CIF 0
    Mr Christopher Wickett
    Born in April 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 7
    Mrs Sharon Ann Wickett
    Born in December 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Rowes, Philip Ashley
    Company Director born in July 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2004-03-10
    OF - Director → CIF 0
    Rowes, Philip Ashley
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2004-03-10
    OF - Secretary → CIF 0
  • 9
    icon of address84, Kettles Wood Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    441,950 GBP2024-12-31
    Person with significant control
    2023-01-03 ~ 2025-03-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2002-10-02 ~ 2002-10-02
    PE - Director → CIF 0
  • 11
    RWL REGISTRARS LIMITED - now
    PLUMECLASS LIMITED - 1980-12-31
    icon of address2nd Floor, 80 Great Eastern Street, London
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2002-10-02 ~ 2002-10-02
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

ALLIED COPPER ALLOYS LIMITED

Previous name
ALLIED STRIP MILL PRODUCTS LIMITED - 2004-03-22
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
187,768 GBP2024-12-31
174,317 GBP2023-12-31
Total Inventories
1,546,540 GBP2024-12-31
1,323,371 GBP2023-12-31
Debtors
Current
2,257,851 GBP2024-12-31
1,699,926 GBP2023-12-31
Cash at bank and in hand
839,859 GBP2024-12-31
910,892 GBP2023-12-31
Current Assets
4,644,250 GBP2024-12-31
3,934,189 GBP2023-12-31
Net Current Assets/Liabilities
3,799,047 GBP2024-12-31
3,282,089 GBP2023-12-31
Total Assets Less Current Liabilities
3,986,815 GBP2024-12-31
3,456,406 GBP2023-12-31
Net Assets/Liabilities
3,943,074 GBP2024-12-31
3,421,053 GBP2023-12-31
Equity
Called up share capital
500 GBP2024-12-31
500 GBP2023-12-31
Share premium
392 GBP2024-12-31
392 GBP2023-12-31
Capital redemption reserve
500 GBP2024-12-31
500 GBP2023-12-31
Retained earnings (accumulated losses)
3,941,682 GBP2024-12-31
3,419,661 GBP2023-12-31
Equity
3,943,074 GBP2024-12-31
3,421,053 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
162023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
459,586 GBP2024-12-31
454,831 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
459,586 GBP2024-12-31
454,831 GBP2023-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-34,773 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-34,773 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
271,818 GBP2024-12-31
280,515 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
271,818 GBP2024-12-31
280,515 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
26,076 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,076 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-34,773 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-34,773 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
187,768 GBP2024-12-31
174,317 GBP2023-12-31
Other types of inventories not specified separately
1,546,540 GBP2024-12-31
1,323,371 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,729,563 GBP2024-12-31
Current, Amounts falling due within one year
1,681,208 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,257,851 GBP2024-12-31
Current, Amounts falling due within one year
1,699,926 GBP2023-12-31

  • ALLIED COPPER ALLOYS LIMITED
    Info
    ALLIED STRIP MILL PRODUCTS LIMITED - 2004-03-22
    Registered number 04550665
    icon of address84 Kettles Wood Drive, Woodgate Business Park, Birmingham B32 3DB
    PRIVATE LIMITED COMPANY incorporated on 2002-10-02 (23 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.