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

ALANDALE LOGISTICS LIMITED

1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG,
Company Registration Number
03279517
Private Limited Company
Active

Company Overview

About Alandale Logistics Ltd
ALANDALE LOGISTICS LIMITED was founded on 1996-11-18 and has its registered office in Beckenham. The organisation's status is listed as "Active". Alandale Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALANDALE LOGISTICS LIMITED
 
Legal Registered Office
1 BROOK COURT
BLAKENEY ROAD
BECKENHAM
KENT
BR3 1HG
Other companies in BR3
 
Filing Information
Company Number 03279517
Company ID Number 03279517
Date formed 1996-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB685360805  
Last Datalog update: 2024-02-07 02:05:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALANDALE LOGISTICS 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 LOGISTICS LIMITED
The following companies were found which have the same name as ALANDALE LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALANDALE LOGISTICS (NORTHERN) LIMITED 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG Active Company formed on the 2010-10-22
ALANDALE LOGISTICS (IRELAND) LIMITED 6 SULLIVAN'S QUAY CO. CORK, CORK, T12ACW6, IRELAND T12ACW6 Active Company formed on the 2015-08-10

Company Officers of ALANDALE LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
SWANARROW LIMITED
Company Secretary 2010-07-02
DAVID TREVOR BULMAN
Director 2001-05-01
MICHAEL JOHN STOCKER-HARRIS
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
KIERAN PATRICK FARRELL
Director 2013-12-10 2017-02-10
PERRY EDWARD MORGAN
Director 1997-01-20 2013-12-10
MICHAEL STOCKER HARRIS
Company Secretary 2002-06-01 2010-07-02
MICHAEL STOCKER HARRIS
Director 2003-07-07 2010-07-02
SWANARROW LTD
Company Secretary 2002-03-18 2005-04-28
BARRY ANDREW BUSH
Company Secretary 2002-03-19 2002-05-31
MARTIN JOHN LOVATT
Director 1997-01-20 2002-04-17
BARRY ANDREW BUSH
Company Secretary 2001-01-25 2002-03-18
ANTHONY CHRISTOPHER EATON
Director 2001-03-24 2002-03-15
JOHN GARY SELF
Director 2000-07-10 2002-02-24
ROGER JAMES SKEHAN
Company Secretary 2000-08-04 2001-01-25
ROGER JAMES SKEHAN
Director 2000-08-04 2001-01-25
PAUL MICHAEL O'REILLY
Company Secretary 1998-06-01 2000-08-03
PAUL MICHAEL O'REILLY
Director 1997-01-20 2000-08-03
CHRISTOPHER DAVID BROWNHILL
Company Secretary 1997-01-20 1998-06-01
CHRISTOPHER DAVID BROWNHILL
Director 1997-01-20 1998-06-01
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1996-11-18 1996-11-18
DOUGLAS NOMINEES LIMITED
Nominated Director 1996-11-18 1996-11-18

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 HOLDINGS LIMITED Director 2013-12-10 CURRENT 1996-11-15 Active
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 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
MICHAEL JOHN STOCKER-HARRIS ALANDALE HOLDINGS LIMITED Director 2016-10-03 CURRENT 1996-11-15 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
2024-01-09CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-11-29CESSATION OF DAVID TREVOR BULMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29Notification of Alandale Holdings Limited as a person with significant control on 2023-11-29
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-16AAFULL 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
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-30AA01Previous accounting period shortened from 30/06/21 TO 31/01/21
2021-04-13PSC04Change of details for Mr David Trevor Bulman as a person with significant control on 2021-04-09
2021-04-13CH01Director's details changed for Mr David Trevor Bulman on 2021-04-09
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-07-20AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-12-09AP01DIRECTOR APPOINTED MR PERRY EDWARD MORGAN
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STOCKER-HARRIS
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14AAMDAmended full accounts made up to 2016-12-31
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 223713
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN PATRICK FARRELL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 223713
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-10AAFULL 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 223713
2015-11-30AR0118/11/15 ANNUAL RETURN FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 223713
2014-12-02AR0118/11/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-14AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PERRY MORGAN
2013-12-10AP01DIRECTOR APPOINTED MR KIERAN PATRICK FARRELL
2013-12-06CH01Director's details changed for Mr David Trevor Bulman on 2013-12-06
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 223713
2013-11-28AR0118/11/13 ANNUAL RETURN FULL LIST
2013-10-15CH01Director's details changed for Mr Perry Edward Morgan on 2013-02-20
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-27AR0118/11/12 ANNUAL RETURN FULL LIST
2012-02-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0118/11/11 ANNUAL RETURN FULL LIST
2011-07-13CH01Director's details changed for Mr David Trevor Bulman on 2011-07-13
2011-03-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-08AR0118/11/10 FULL LIST
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOCKER HARRIS
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STOCKER HARRIS
2010-07-09AP04CORPORATE SECRETARY APPOINTED SWANARROW LIMITED
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-20AR0118/11/09 FULL LIST
2009-03-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-06363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS; AMEND
2009-03-0688(2)CAPITALS NOT ROLLED UP
2008-12-23363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-01395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2007-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-12363sRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-12-05363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-16288bSECRETARY RESIGNED
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-03-02363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-01-06363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-08-18288aNEW DIRECTOR APPOINTED
2003-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-07-02288bSECRETARY RESIGNED
2002-06-20288aNEW SECRETARY APPOINTED
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288aNEW SECRETARY APPOINTED
2002-04-29288bDIRECTOR RESIGNED
2002-03-21288bDIRECTOR RESIGNED
2001-12-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-12-31363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-11288aNEW DIRECTOR APPOINTED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-03-16288bSECRETARY RESIGNED
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1119368 Active Licenced property: LANGSTON ROAD LAND ON THE EAST SIDE OF LOUGHTON GB IG10 3TQ. Correspondance address: 9 SELSDON WAY LONDON GB E14 9GL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK2003818 Active Licenced property: UNITS 5 & 6 QUINTAIN BRENT TRADING CENTRE 390 NORTH CIRCULAR ROAD LONDON BRENT TRADING CENTRE GB NW10 0JF. Correspondance address: 9 SELSDON WAY LONDON GB E14 9GL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-16 Outstanding TILFEN LAND LIMITED
RENT DEPOSIT DEED 2008-07-12 Outstanding TILFEN LAND LIMITED
LEGAL CHARGE 2007-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-09-28 Outstanding TATE AND LYLE INDUSTRIES LIMITED
LEGAL CHARGE 2005-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-05-28 Outstanding TATE AND LYLE INDUSTRIES LIMITED
RENT DEPOSIT DEED 2003-05-01 Outstanding TATE 7 LYLE INDUSTRIES LIMITED
RENT DEPOSIT DEED 2003-05-01 Outstanding TATE & LYLE INDUSTRIES LIMITED
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
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 LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of ALANDALE LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALANDALE LOGISTICS LIMITED
Trademarks
We have not found any records of ALANDALE LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALANDALE LOGISTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2011-08-31 GBP £1,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALANDALE LOGISTICS 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 LOGISTICS 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 LOGISTICS 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.