Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALANDALE HOLDINGS LIMITED
Company Information for

ALANDALE HOLDINGS LIMITED

1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG,
Company Registration Number
03279228
Private Limited Company
Active

Company Overview

About Alandale Holdings Ltd
ALANDALE HOLDINGS LIMITED was founded on 1996-11-15 and has its registered office in Beckenham. The organisation's status is listed as "Active". Alandale Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALANDALE HOLDINGS LIMITED
 
Legal Registered Office
1 BROOK COURT
BLAKENEY ROAD
BECKENHAM
KENT
BR3 1HG
Other companies in BR3
 
Filing Information
Company Number 03279228
Company ID Number 03279228
Date formed 1996-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 22:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALANDALE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLOUD NINE ACCOUNTANCY LTD   J A ACCOUNTING LIMITED   K & B ACCOUNTING GROUP LTD   K&B ACCOUNTANCY GROUP LTD   MATHS PARTNERSHIP LIMITED   SWANARROW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALANDALE HOLDINGS LIMITED
The following companies were found which have the same name as ALANDALE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALANDALE HOLDINGS PTY LTD VIC 3127 Active Company formed on the 2018-04-03

Company Officers of ALANDALE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SWANARROW LIMITED
Company Secretary 2010-07-02
DAVID TREVOR BULMAN
Director 2013-12-10
BARBARA ANN MORGAN
Director 2013-12-10
MICHAEL JOHN STOCKER-HARRIS
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
PERRY EDWARD MORGAN
Director 2000-08-04 2013-12-10
MICHAEL JOHN STOCKER-HARRIS
Company Secretary 2005-05-03 2010-07-02
SWANARROW LTD
Company Secretary 2002-03-18 2005-05-03
BARRY ANDREW BUSH
Company Secretary 2002-03-19 2002-05-31
BARRY ANDREW BUSH
Company Secretary 2001-01-25 2002-03-18
MARTIN JOHN LOVATT
Director 1997-01-21 2002-03-11
ROGER JAMES SKEHAN
Company Secretary 2000-08-04 2001-01-25
ROGER JAMES SKEHAN
Director 2000-08-04 2001-01-25
MARTIN JOHN LOVATT
Company Secretary 1997-01-21 2000-08-04
PAUL MICHAEL O'REILLY
Director 1997-01-20 2000-08-03
CHRISTOPHER DAVID BROWNHILL
Director 1997-01-20 1998-06-01
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1996-11-15 1996-11-15
DOUGLAS NOMINEES LIMITED
Nominated Director 1996-11-15 1996-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID TREVOR BULMAN ALANDALE LIMITED Director 2013-12-10 CURRENT 2008-10-14 Active
DAVID TREVOR BULMAN ALANDALE SCAFFOLDING GROUP LIMITED Director 2013-12-10 CURRENT 1992-05-01 Active
DAVID TREVOR BULMAN ALANDALE PLANT & SCAFFOLDING LIMITED Director 2013-12-10 CURRENT 2002-05-23 Active
DAVID TREVOR BULMAN ALANDALE BUILDING & FIT OUT LIMITED Director 2013-12-10 CURRENT 2006-12-05 Active
DAVID TREVOR BULMAN ALANDALE GROUP OF COMPANIES LIMITED Director 2013-12-10 CURRENT 2008-10-14 Active
DAVID TREVOR BULMAN ALANDALE LOGISTICS (NORTHERN) LIMITED Director 2013-12-10 CURRENT 2010-10-22 Active
DAVID TREVOR BULMAN ALANDALE LOGISTICS LIMITED Director 2001-05-01 CURRENT 1996-11-18 Active
BARBARA ANN MORGAN PORTILLION LEGACY CAPITAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2015-12-01
BARBARA ANN MORGAN PORTILLION ENTERPISES LIMITED Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2016-09-27
MICHAEL JOHN STOCKER-HARRIS WOW HYDRATE LIMITED Director 2017-03-27 CURRENT 2014-02-17 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE LIMITED Director 2016-10-03 CURRENT 2008-10-14 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE SCAFFOLDING GROUP LIMITED Director 2016-10-03 CURRENT 1992-05-01 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE LOGISTICS LIMITED Director 2016-10-03 CURRENT 1996-11-18 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE PLANT & SCAFFOLDING LIMITED Director 2016-10-03 CURRENT 2002-05-23 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE BUILDING & FIT OUT LIMITED Director 2016-10-03 CURRENT 2006-12-05 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE GROUP OF COMPANIES LIMITED Director 2016-10-03 CURRENT 2008-10-14 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE LOGISTICS (NORTHERN) LIMITED Director 2016-10-03 CURRENT 2010-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-08Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-10-08AA01Previous accounting period shortened from 31/01/22 TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-30AA01Previous accounting period shortened from 30/06/21 TO 31/01/21
2021-04-13CH01Director's details changed for Mr David Trevor Bulman on 2021-04-09
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN MORGAN
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-07-20AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2019-12-09AP01DIRECTOR APPOINTED MR PERRY EDWARD MORGAN
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STOCKER-HARRIS
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 895
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 895
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN STOCKER-HARRIS
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 895
2015-11-30AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-16RES13Resolutions passed:
  • Dividend declared 01/09/2015
2015-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 895
2014-12-02AR0115/11/14 ANNUAL RETURN FULL LIST
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-14AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-12-10AP01DIRECTOR APPOINTED MRS BARBARA ANN MORGAN
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PERRY MORGAN
2013-12-10AP01DIRECTOR APPOINTED MR DAVID TREVOR BULMAN
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 895
2013-11-28AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-15CH01Director's details changed for Mr Perry Edward Morgan on 2013-02-20
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-27AR0115/11/12 ANNUAL RETURN FULL LIST
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-02AR0115/11/11 ANNUAL RETURN FULL LIST
2011-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-22AR0115/11/10 ANNUAL RETURN FULL LIST
2010-07-09AP04CORPORATE SECRETARY APPOINTED SWANARROW LIMITED
2010-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL STOCKER-HARRIS
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-20AR0115/11/09 FULL LIST
2009-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-30363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-05363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-11-30363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-05-24288bSECRETARY RESIGNED
2005-05-24288aNEW SECRETARY APPOINTED
2005-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-03-02363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-02-03363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-12-10169£ IC 1106/895 07/11/03 £ SR 211@1=211
2003-11-25RES13ALLOT SHARES 07/11/03
2003-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-01-07363(288)SECRETARY RESIGNED
2003-01-07363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-05-16288aNEW SECRETARY APPOINTED
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-04-29288bDIRECTOR RESIGNED
2001-12-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-12-12363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-03-16288aNEW SECRETARY APPOINTED
2001-03-16288bSECRETARY RESIGNED
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-23363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-08-22288bSECRETARY RESIGNED
2000-08-22288bDIRECTOR RESIGNED
2000-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-06-14225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
1999-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-05363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-0488(2)RAD 01/06/98--------- £ SI 2@1
1998-11-16363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-23288bDIRECTOR RESIGNED
1998-01-07395PARTICULARS OF MORTGAGE/CHARGE
1998-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-07363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-10-17288aNEW SECRETARY APPOINTED
1997-02-06288aNEW DIRECTOR APPOINTED
1997-02-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALANDALE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALANDALE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-01-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALANDALE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALANDALE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALANDALE HOLDINGS LIMITED
Trademarks
We have not found any records of ALANDALE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALANDALE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ALANDALE HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALANDALE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALANDALE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALANDALE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.