• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Paralloy Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Stockton-on-Tees
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Paralloy Limited
  • Address
    ******************
  • SIC Codes
    24540, 25620
  • SIC Description
    Casting of other non-ferrous metals, Machining
  • Company Number
    00260752
  • Listing UID
    160089
Google Advert
Location
  • Paralloy House, Nuffield Road, Billingham, TS23 4DA

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.608063
  • Longitude
    -1.272554
  • Easting
    447086.0
  • Northing
    523897.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL397762
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, July 14, 2021
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DOLAN, Michael
    Appointed On: December 19, 2019
    Occupation: N/A
    Role: director
    Address: Paralloy House, Nuffield Road, Billingham, TS23 4DA, United Kingdom
    MCGOWAN, Robert Murray
    Appointed On: December 19, 2019
    Occupation: N/A
    Role: director
    Address: Paralloy House, Nuffield Road, Billingham, TS23 4DA, United Kingdom
    JACKSON, Howard Watson
    Appointed On: February 25, 2002
    Occupation: N/A
    Role: secretary
    Address: Red House Farm, Little Kineton, Warwickshire, CV35 0EB
    Resigned On: October 20, 2011
    KAYSER, Michael Arthur
    Appointed On: December 5, 2001
    Occupation: N/A
    Role: secretary
    Address: 17 Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JP
    Resigned On: February 25, 2002
    MOLYNEUX, Ian
    Appointed On: October 20, 2011
    Occupation: N/A
    Role: secretary
    Address: Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, DE15 0YZ, England
    Resigned On: December 19, 2019
    TILLEY, Michael John
    Appointed On: August 26, 1999
    Occupation: N/A
    Role: secretary
    Address: Silver Birches 189 Main Street, Thornton, Leicestershire, LE67 1AH
    Resigned On: December 5, 2001
    WATKINS, Richard Henry
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 2 Forge Valley Way, Wombourne, West Midlands, WV5 8JP
    Resigned On: June 1, 1995
    WHITEHOUSE, David
    Appointed On: June 1, 1995
    Occupation: N/A
    Role: secretary
    Address: 1 Ralfland Way, Nunthorpe, Middlesbrough, Cleveland, TS7 0QP
    Resigned On: August 26, 1999
    ASTON, David John Spicer
    Appointed On: October 22, 1998
    Occupation: N/A
    Role: director
    Address: The Penthouse 20 Longdon Croft, Copt Heath, Knowle, Warwickshire, B93 9LJ
    Resigned On: August 17, 2001
    ASTON, Stephen Mark
    Appointed On: November 11, 2002
    Occupation: N/A
    Role: director
    Address: The Gables, Rowley Avenue, Stafford, ST17 9AA
    Resigned On: December 6, 2004
    BULL, George
    Appointed On: July 4, 2001
    Occupation: N/A
    Role: director
    Address: 3 Murdoch Close, Ferndale Manor, Farnsfield, Nottinghamshire, NG22 8FE
    Resigned On: December 6, 2001
    HINKS, Duncan Andrew
    Appointed On: October 31, 2011
    Occupation: N/A
    Role: director
    Address: Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, Staffordshire, DE14 2WH, United Kingdom
    Resigned On: March 27, 2019
    JACKSON, Howard Watson
    Appointed On: February 25, 2002
    Occupation: N/A
    Role: director
    Address: Red House Farm, Little Kineton, Warwickshire, CV35 0EB
    Resigned On: October 20, 2011
    JEVERS, Michael John Eyre
    Appointed On: October 31, 1996
    Occupation: N/A
    Role: director
    Address: 55 Ellesboro Road, Harborne, Birmingham, B17 9PU
    Resigned On: February 13, 1998
    KAYSER, Michael Arthur
    Appointed On: February 25, 2002
    Occupation: N/A
    Role: director
    Address: 17 Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JP
    Resigned On: September 8, 2002
    LEWIS, Eric James
    Appointed On: August 17, 2001
    Occupation: N/A
    Role: director
    Address: Rowan House, 32 Nursery Lane, Hopwas, Tamworth, Staffordshire, B78 3AS
    Resigned On: March 31, 2009
    MATHIESON, Kenneth
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 17 Sandwith Road, Todwick, Sheffield, South Yorkshire, S31 0JP
    Resigned On: September 11, 1995
    MOLYNEUX, Ian
    Appointed On: March 23, 2016
    Occupation: N/A
    Role: director
    Address: Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, DE15 0YZ, England
    Resigned On: December 19, 2019
    OXNARD, Lisa Marie
    Appointed On: December 17, 2018
    Occupation: N/A
    Role: director
    Address: Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, DE15 0YZ, England
    Resigned On: December 19, 2019
    POOLE, Donald Ian
    Appointed On: September 21, 2009
    Occupation: N/A
    Role: director
    Address: The White House, Spetchley Road, Spetchley, Worcester, Worcestershire, WR5 1RZ
    Resigned On: October 31, 2011
    SCHURCH, Michael John
    Appointed On: December 6, 2004
    Occupation: N/A
    Role: director
    Address: Doncasters Group Limited, Millennium Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WH
    Resigned On: March 23, 2016
    STROTHERS, Paul Antony
    Appointed On: March 31, 2009
    Occupation: N/A
    Role: director
    Address: Ryton Grange, Ryton, Shifnal, Shropshire, TF11 9JL
    Resigned On: May 31, 2009
    TILLEY, Michael John
    Appointed On: December 15, 1998
    Occupation: N/A
    Role: director
    Address: Silver Birches 189 Main Street, Thornton, Leicestershire, LE67 1AH
    Resigned On: December 6, 2001
    WATKINS, Richard Henry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2 Forge Valley Way, Wombourne, West Midlands, WV5 8JP
    Resigned On: June 1, 1995
    WELCH, Roderick Brett
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Newent Road, Northfield, West Midlands, B31 2ED
    Resigned On: November 1, 1996
    WHITEHOUSE, David
    Appointed On: June 1, 1995
    Occupation: N/A
    Role: director
    Address: 1 Ralfland Way, Nunthorpe, Middlesbrough, Cleveland, TS7 0QP
    Resigned On: August 26, 1999
    WILKINS, Ian
    Appointed On: April 28, 1994
    Occupation: N/A
    Role: director
    Address: 13 West Bank Drive, South Anston, Sheffield, South Yorkshire, S31 7HT
    Resigned On: October 22, 1998
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    PARALLOY LIMITED
    Company Number
    00260752
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 9, 2026
    Next Due
    April 23, 2027
    Next Made Up To
    April 9, 2027
    Overdue
    No
    Date Of Creation
    December 1, 1931
    ETag
    227caa9bc21a01d74920fb88257c6154eb7cd631
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 12, 2015
    Previous Company Names
    Ceased On
    January 17, 1992
    Effective From
    December 1, 1931
    Name
    BLACK LAKE FOUNDRIES LIMITED
    Registered Office Address
    Address Line 1
    Paralloy House
    Address Line 2
    Nuffield Road
    country
    United Kingdom
    Locality
    Billingham
    Post Code
    TS23 4DA
    Type
    ltd

    You May Also Be Interested In

    Bifrangi UK LTD Verified listing

    • Bifrangi UK LTD, Tower Works, SPA Road, Lincoln, LN2 5TB
    • Lincoln
    • Forging, pressing, stamping and roll-forming of metal; powder metallurgy, Machining
    • Carrier, Broker, Dealer

    Development Engineering Services LTD Verified listing

    • Development & Engineering, Acorn Park Industrial Estate, Shipley, BD17 7SW
    • Bradford
    • Machining
    • Carrier, Broker, Dealer

    Metalpacks LTD Verified listing

    • Unit D6, Manorway Business Park, Swanscombe, Kent, DA10 0PP
    • Dartford
    • Machining
    • Carrier, Broker, Dealer

    Millbrook Precision Engineering Limited Verified listing

    • Millbrook Precision Engineering LTD, Derby Road, Chesterfield, S45 9AG
    • North East Derbyshire
    • Machining, Repair of machinery, Wholesale of machine tools, Other engineering activities
    • Carrier, Broker, Dealer

    M.c.l. Mechanical Services Limited Verified listing

    • M C L Mechanical Services, The Old Coal Yard, Station Road, Foulsham, Dereham, NR20 5RD
    • Broadland
    • Machining
    • Carrier, Broker, Dealer

    Rapid Rail (GB) Limited Verified listing

    • Rapid Rail GB LTD, 4, Empire Way, Gloucester, GL2 5HY
    • Gloucester
    • Machining
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link