Company NameA.L.H. 86 Limited
Company StatusActive
Company Number02036774
CategoryPrivate Limited Company
Incorporation Date14 July 1986(37 years, 9 months ago)
Previous NameAreaforce Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Laurence Weston
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hill Street Hill Street
Hilperton
Trowbridge
BA14 7RS
Director NameMr Kevan Sturrock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAffinity House Harrison Road
Dundee
DD2 3SN
Scotland
Director NameMr Graeme Robert Carling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAffinity House Harrison Road
Dundee
DD2 3SN
Scotland
Director NameMr Derek Francis Wootton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address23 West Downs Close
Fareham
Hampshire
PO16 7HW
Director NameMr John Henry Alfred Clarke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Farm
St Edith Marsh Bromham
Chippenham
Wiltshire
SN15 2DD
Director NameMr William Tom James Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressBarnfield Farm
Erlestoke
Devizes
Wiltshire
SN10 5UE
Director NameMr William Fraser Shand
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 1995)
RoleConsultant
Correspondence Address22 Northleigh
Bradford On Avon
Wiltshire
BA15 2RG
Director NameMr Laurence William Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Longley Road
Farnham
Surrey
GU9 8LZ
Secretary NameMr William Tom James Smith
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressBarnfield Farm
Erlestoke
Devizes
Wiltshire
SN10 5UE
Director NameMr John Ilott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address24 Denewood Close
Watford
Hertfordshire
WD17 4SZ
Director NameRobert Bailey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressOld Park Farmhouse
Vastern
Wootton Bassett
SN4 7PB
Director NameMr David William Reynolds
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(16 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings High Street
Bulkington
Devizes
Wiltshire
SN10 1SJ
Secretary NameMr David William Reynolds
NationalityBritish
StatusResigned
Appointed31 December 2002(16 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings High Street
Bulkington
Devizes
Wiltshire
SN10 1SJ
Director NameMr John Henry Alfred Clarke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(16 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 2009)
RoleEngineer
Correspondence Address2 Greenhill Place
Codford
Warminster
Wiltshire
BA12 0DT
Director NameMr Robert Griffin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Georges Lane Banks
Southport
Lancashire
PR9 8HD
Director NameAndrew Brian Dallas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address20 Dovercliff Road
Canvey Island
Essex
SS8 7PE
Director NameMr Richard William Jemmett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 2006)
RoleBus Dev Dir
Country of ResidenceEngland
Correspondence Address110 Northcott
Bracknell
Berkshire
RG12 7WS
Director NameJane Tucker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2005)
RoleCompany Director
Correspondence Address2 Georgian View
Kingsway
Bath
Avon
BA2 2LZ
Director NameMr David Edward Black
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 North Avenue
Glasgow
Lanarkshire
G72 8AT
Scotland
Director NameMr Martin Ken Wiltshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Apsley Close
Hilperton
Trowbridge
Wiltshire
BA14 7RD
Secretary NameMrs Lynda Jill Keohane
StatusResigned
Appointed31 March 2010(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2012)
RoleCompany Director
Correspondence AddressGlenfrome House Eastgate Road
Bristol
BS5 6XX
Director NameMs Alison Louise Longstaff
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfrome House Eastgate Road
Bristol
BS5 6XX
Director NameMrs Lynda Jill Keohane
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(23 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2014)
RoleConsultant
Country of ResidenceSpain
Correspondence Address202 Northolt Road
Harrow
Middlesex
HA2 0EX
Director NameMr John Henry Alfred Clarke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(25 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Northolt Road
Harrow
Middlesex
HA2 0EX
Secretary NameMr Andrew Stirling
StatusResigned
Appointed02 October 2012(26 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2013)
RoleCompany Director
Correspondence AddressGlenfrome House Eastgate Road
Bristol
BS5 6XX
Secretary NameMrs Lynda Jill Keohane
StatusResigned
Appointed21 February 2013(26 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 2017)
RoleCompany Director
Correspondence Address202 Northolt Road
Harrow
Middlesex
HA2 0EX
Director NameMrs Lynda Jill Keohane
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2017)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressSaltire Facilities Management Limited James Street
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LU
Scotland
Director NameMr John Reynolds
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(30 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address164 Field End Road
Eastcote
HA5 1RH
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAffinity House Harrison Road
Dundee
DD2 3SN
Scotland

Contact

Websitealh.co.uk

Location

Registered AddressC/O United Capital Investments 37th Floor, 1 Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.4k at £1Alhco Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,827,460
Gross Profit£3,591,242
Net Worth£1,538,511
Cash£894,267
Current Liabilities£2,728,602

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

2 July 2001Delivered on: 23 July 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 July 2001Delivered on: 24 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 5 oaklands business park armstrong way yate bristol t/n GR224651 south gloucestershire.
Outstanding
16 April 1999Delivered on: 29 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station road,westbury,wiltshire.
Outstanding
23 August 1996Delivered on: 3 September 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 April 1992Delivered on: 21 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The spinney church road churchdown gloucster gloucestershire t/n gr 97065.
Outstanding
16 May 1991Delivered on: 30 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 eastbury road london industrial park, beckton, l/b of newham title no. Egl 82320.
Outstanding
16 May 1991Delivered on: 30 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 eastbury road, london industrial park beckton, l/b of newham title no egl 88603.
Outstanding
29 September 1989Delivered on: 13 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 station road westbury wiltshire.
Outstanding
5 May 2017Delivered on: 11 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 August 2001Delivered on: 15 August 2001
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed of charge over shares (the deed) pursuant to a guarantee and debenture dated 2 july 2001
Secured details: All monies due or to become due from the companies (as defined therein) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the shares and to any proceeds of sale or other realisation of the shares or any part thereof. See the mortgage charge document for full details.
Outstanding
30 September 1988Delivered on: 3 October 1988
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situated at forty acre road, boongate peterborough comprising 0.53 acres or thereabouts together with all buildings and erections thereon. (Other than trade machinery).
Outstanding

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 September 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
16 June 2020Full accounts made up to 31 December 2019 (17 pages)
19 May 2020Termination of appointment of John Reynolds as a director on 14 May 2020 (1 page)
19 May 2020Appointment of Mr Kevan Sturrock as a director on 14 May 2020 (2 pages)
19 May 2020Appointment of Mr Graeme Robert Carling as a director on 14 May 2020 (2 pages)
19 May 2020Appointment of Sydney Robert Fudge as a director on 14 May 2020 (2 pages)
19 March 2020Cessation of John Reynolds as a person with significant control on 19 March 2020 (1 page)
19 March 2020Notification of Alhco Group Limited as a person with significant control on 5 May 2017 (2 pages)
19 March 2020Cessation of David Laurence Weston as a person with significant control on 19 March 2020 (1 page)
17 December 2019Second filing for the termination of John Henry Alfred Clarke as a director (5 pages)
17 December 2019Second filing for the appointment of John Reynolds as a director (6 pages)
17 December 2019Second filing for the appointment of David Laurence Weston as a director (6 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
29 October 2019Registered office address changed from 467 Rayners Lane Pinner Middlesex HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 29 October 2019 (1 page)
27 September 2019Satisfaction of charge 020367740012 in full (1 page)
21 September 2019Full accounts made up to 31 December 2018 (17 pages)
16 September 2019Director's details changed for Mr David Laurence Weston on 30 August 2019 (2 pages)
16 September 2019Change of details for Mr David Laurence Weston as a person with significant control on 30 August 2019 (2 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (17 pages)
10 August 2018Registered office address changed from C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner Middlesex HA5 5ET on 10 August 2018 (1 page)
9 August 2018Satisfaction of charge 6 in full (1 page)
9 August 2018Satisfaction of charge 11 in full (1 page)
9 August 2018Satisfaction of charge 7 in full (1 page)
9 August 2018Satisfaction of charge 1 in full (1 page)
9 August 2018Satisfaction of charge 9 in full (1 page)
9 August 2018Satisfaction of charge 4 in full (1 page)
9 August 2018Satisfaction of charge 3 in full (1 page)
9 August 2018Satisfaction of charge 2 in full (1 page)
9 August 2018Satisfaction of charge 8 in full (1 page)
9 August 2018Satisfaction of charge 5 in full (1 page)
12 June 2018Notification of David Laurence Weston as a person with significant control on 5 May 2017 (2 pages)
12 June 2018Notification of John Reynolds as a person with significant control on 5 May 2017 (2 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Cessation of John Henry Alfred Clarke as a person with significant control on 5 May 2017 (1 page)
11 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
12 May 2017Termination of appointment of John Henry Alfred Clarke as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 17/12/2019.
(2 pages)
12 May 2017Appointment of Mr John Reynolds as a director on 27 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2019.
(3 pages)
12 May 2017Appointment of Mr David Laurence Weston as a director on 27 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2019.
(3 pages)
12 May 2017Termination of appointment of John Henry Alfred Clarke as a director on 27 April 2017 (1 page)
12 May 2017Appointment of Mr John Reynolds as a director on 27 April 2017 (2 pages)
12 May 2017Appointment of Mr David Laurence Weston as a director on 27 April 2017 (2 pages)
11 May 2017Registration of charge 020367740012, created on 5 May 2017 (15 pages)
11 May 2017Registration of charge 020367740012, created on 5 May 2017 (15 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
12 January 2017Termination of appointment of Lynda Jill Keohane as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Lynda Jill Keohane as a secretary on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Lynda Jill Keohane as a secretary on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Lynda Jill Keohane as a director on 6 January 2017 (1 page)
12 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,414
(4 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,414
(4 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
29 September 2015All of the property or undertaking has been released from charge 9 (2 pages)
29 September 2015All of the property or undertaking has been released from charge 6 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
29 September 2015All of the property or undertaking has been released from charge 9 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
29 September 2015All of the property or undertaking has been released from charge 11 (2 pages)
29 September 2015All of the property or undertaking has been released from charge 9 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
29 September 2015All of the property or undertaking has been released from charge 11 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
29 September 2015All of the property or undertaking has been released from charge 9 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
29 September 2015All of the property or undertaking has been released from charge 6 (2 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
28 September 2015Appointment of Mrs Lynda Jill Keohane as a director on 14 September 2015 (2 pages)
28 September 2015Appointment of Mrs Lynda Jill Keohane as a director on 14 September 2015 (2 pages)
18 August 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
18 August 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6,414
(4 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6,414
(4 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
16 September 2014Purchase of own shares. (3 pages)
16 September 2014Purchase of own shares. (3 pages)
16 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 6,414
(4 pages)
16 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 6,414
(4 pages)
16 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 6,414
(4 pages)
11 August 2014Purchase of own shares. (3 pages)
11 August 2014Purchase of own shares. (3 pages)
10 March 2014Termination of appointment of Lynda Keohane as a director (1 page)
10 March 2014Termination of appointment of Lynda Keohane as a director (1 page)
4 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6,589
(5 pages)
4 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6,589
(5 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
5 July 2013Registered office address changed from Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom on 5 July 2013 (1 page)
21 February 2013Termination of appointment of Andrew Stirling as a secretary (1 page)
21 February 2013Termination of appointment of Andrew Stirling as a secretary (1 page)
21 February 2013Appointment of Mrs Lynda Jill Keohane as a secretary (1 page)
21 February 2013Appointment of Mrs Lynda Jill Keohane as a secretary (1 page)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
4 October 2012Appointment of Mr Andrew Stirling as a secretary (1 page)
4 October 2012Appointment of Mr Andrew Stirling as a secretary (1 page)
4 October 2012Termination of appointment of David Black as a director (1 page)
4 October 2012Termination of appointment of Lynda Keohane as a secretary (1 page)
4 October 2012Termination of appointment of David Black as a director (1 page)
4 October 2012Termination of appointment of Lynda Keohane as a secretary (1 page)
25 September 2012Accounts for a small company made up to 31 December 2011 (12 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (12 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 October 2011Appointment of Mr John Henry Alfred Clarke as a director (2 pages)
21 October 2011Appointment of Mr John Henry Alfred Clarke as a director (2 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 September 2011Termination of appointment of Alison Longstaff as a director (1 page)
8 September 2011Termination of appointment of Alison Longstaff as a director (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 March 2011Auditor's resignation (1 page)
10 March 2011Auditor's resignation (1 page)
21 October 2010Full accounts made up to 31 December 2009 (15 pages)
21 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 July 2010Appointment of Ms Alison Louise Longstaff as a director (2 pages)
12 July 2010Appointment of Ms Alison Louise Longstaff as a director (2 pages)
9 July 2010Termination of appointment of David Reynolds as a director (1 page)
9 July 2010Appointment of Mrs Lynda Jill Keohane as a director (2 pages)
9 July 2010Appointment of Mrs Lynda Jill Keohane as a director (2 pages)
9 July 2010Termination of appointment of David Reynolds as a director (1 page)
29 June 2010Appointment of Mrs Lynda Jill Keohane as a secretary (1 page)
29 June 2010Appointment of Mrs Lynda Jill Keohane as a secretary (1 page)
29 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
29 June 2010Registered office address changed from 114 Station Road Westbury Wiltshire BA13 4TW on 29 June 2010 (1 page)
29 June 2010Termination of appointment of David Reynolds as a secretary (1 page)
29 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
29 June 2010Registered office address changed from 114 Station Road Westbury Wiltshire BA13 4TW on 29 June 2010 (1 page)
29 June 2010Termination of appointment of David Reynolds as a secretary (1 page)
26 May 2009Return made up to 27/03/09; full list of members (7 pages)
26 May 2009Return made up to 27/03/09; full list of members (7 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2009Appointment terminated director john clarke (1 page)
20 April 2009Appointment terminated director john clarke (1 page)
30 March 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
30 March 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
18 February 2009Director appointed mr john henry alfred clarke (1 page)
18 February 2009Director appointed mr john henry alfred clarke (1 page)
21 May 2008Director and secretary's change of particulars / david reynolds / 30/07/2003 (1 page)
21 May 2008Director and secretary's change of particulars / david reynolds / 30/07/2003 (1 page)
21 May 2008Return made up to 31/03/08; full list of members (7 pages)
21 May 2008Return made up to 31/03/08; full list of members (7 pages)
26 March 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
26 March 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
27 December 2007Return made up to 31/03/07; full list of members (7 pages)
27 December 2007Director resigned (1 page)
27 December 2007Return made up to 31/03/07; full list of members (7 pages)
27 December 2007Director resigned (1 page)
11 June 2007Group of companies' accounts made up to 31 December 2005 (33 pages)
11 June 2007Group of companies' accounts made up to 31 December 2005 (33 pages)
17 May 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
17 May 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
12 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
12 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
12 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
9 May 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
9 May 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 February 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
18 February 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
18 February 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
18 February 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
5 February 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
5 February 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
24 May 2004New director appointed (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
21 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
21 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
23 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 June 2003Group of companies' accounts made up to 28 September 2002 (21 pages)
11 June 2003Group of companies' accounts made up to 28 September 2002 (21 pages)
17 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Secretary resigned;director resigned (1 page)
26 April 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
26 April 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
26 April 2002Return made up to 31/03/02; full list of members (12 pages)
26 April 2002Return made up to 31/03/02; full list of members (12 pages)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2001Particulars of mortgage/charge (6 pages)
15 August 2001Particulars of mortgage/charge (6 pages)
3 August 2001Group of companies' accounts made up to 1 October 2000 (21 pages)
3 August 2001Group of companies' accounts made up to 1 October 2000 (21 pages)
3 August 2001Group of companies' accounts made up to 1 October 2000 (21 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Particulars of mortgage/charge (5 pages)
23 July 2001Particulars of mortgage/charge (5 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Return made up to 31/03/01; full list of members (12 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Return made up to 31/03/01; full list of members (12 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 July 2000Full group accounts made up to 2 October 1999 (22 pages)
19 July 2000Full group accounts made up to 2 October 1999 (22 pages)
19 July 2000Full group accounts made up to 2 October 1999 (22 pages)
5 June 2000Return made up to 31/03/00; full list of members (13 pages)
5 June 2000Return made up to 31/03/00; full list of members (13 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Return made up to 31/03/99; no change of members (6 pages)
20 April 1999Return made up to 31/03/99; no change of members (6 pages)
20 April 1999Full group accounts made up to 26 September 1998 (22 pages)
20 April 1999Full group accounts made up to 26 September 1998 (22 pages)
7 April 1998Full group accounts made up to 27 September 1997 (22 pages)
7 April 1998Full group accounts made up to 27 September 1997 (22 pages)
7 April 1997Full group accounts made up to 28 September 1996 (21 pages)
7 April 1997Return made up to 31/03/97; bulk list available separately (7 pages)
7 April 1997Full group accounts made up to 28 September 1996 (21 pages)
7 April 1997Return made up to 31/03/97; bulk list available separately (7 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
24 July 1996£ ic 9000/6900 25/06/96 £ sr 2100@1=2100 (1 page)
24 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 July 1996£ ic 9000/6900 25/06/96 £ sr 2100@1=2100 (1 page)
24 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 April 1996Full group accounts made up to 30 September 1995 (21 pages)
14 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 14/04/96
(8 pages)
14 April 1996Full group accounts made up to 30 September 1995 (21 pages)
14 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 14/04/96
(8 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
1 March 1996£ ic 9300/9000 19/02/96 £ sr 300@1=300 (1 page)
1 March 1996£ ic 9300/9000 19/02/96 £ sr 300@1=300 (1 page)
1 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
13 April 1995Full group accounts made up to 1 October 1994 (39 pages)
13 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
13 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
13 April 1995Full group accounts made up to 1 October 1994 (39 pages)
13 April 1995Full group accounts made up to 1 October 1994 (39 pages)
23 December 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 December 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 August 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 July 1986Company name changed areaforce LIMITED\certificate issued on 25/07/86 (2 pages)
25 July 1986Company name changed areaforce LIMITED\certificate issued on 25/07/86 (2 pages)
14 July 1986Incorporation (16 pages)
14 July 1986Incorporation (16 pages)