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

ALLIANCE ENVIRONMENT AND PLANNING LIMITED

3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER,
Company Registration Number
03598361
Private Limited Company
Active

Company Overview

About Alliance Environment And Planning Ltd
ALLIANCE ENVIRONMENT AND PLANNING LIMITED was founded on 1998-07-15 and has its registered office in Leeds. The organisation's status is listed as "Active". Alliance Environment And Planning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLIANCE ENVIRONMENT AND PLANNING LIMITED
 
Legal Registered Office
3 Sovereign Square
Sovereign Street
Leeds
LS1 4ER
Other companies in LS6
 
Filing Information
Company Number 03598361
Company ID Number 03598361
Date formed 1998-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-30
Latest return 2023-07-21
Return next due 2024-08-04
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-17 15:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE ENVIRONMENT AND PLANNING 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.

Company Officers of ALLIANCE ENVIRONMENT AND PLANNING LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WARWICK WHITWORTH
Company Secretary 2014-09-10
ANDREW JAMES GILLESPIE
Director 2014-09-10
BENJAMIN WARWICK WHITWORTH
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAVID FIDGETT
Director 1998-07-15 2015-03-30
TIMOTHY ARTHUR HOLDEN
Director 2014-09-10 2015-03-30
ANDREW STALLAN
Director 2005-01-25 2015-03-30
GERALD PATRICK SWEENEY
Director 2003-09-08 2015-03-30
DEBORAH JANE FIDGETT
Company Secretary 2006-01-23 2014-09-10
DEBORAH JANE FIDGETT
Director 2004-05-01 2014-09-10
JOHN ALAN HALE
Company Secretary 2004-05-01 2005-11-01
JOHN ALAN HALE
Director 2002-08-01 2005-11-01
ROBERT JONATHAN HUNTLEY
Director 2004-01-16 2005-07-31
DEBORAH JANE FIDGETT
Company Secretary 1998-07-15 2004-04-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-07-15 1998-07-15
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-07-15 1998-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES GILLESPIE NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
ANDREW JAMES GILLESPIE SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
ANDREW JAMES GILLESPIE TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
ANDREW JAMES GILLESPIE TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
ANDREW JAMES GILLESPIE NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
ANDREW JAMES GILLESPIE FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
ANDREW JAMES GILLESPIE CUMBRIA NUCLEAR SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2006-02-06 Active
ANDREW JAMES GILLESPIE WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1987-03-31 Liquidation
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1988-09-30 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 2004-05-24 Active
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES LIMITED Director 2010-10-15 CURRENT 2003-06-23 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED Director 2010-10-14 CURRENT 1995-04-26 Active
ANDREW JAMES GILLESPIE TETRA TECH LIMITED Director 2010-10-14 CURRENT 1985-11-15 Active
ANDREW JAMES GILLESPIE CAPE INSULATION PRODUCTS LIMITED Director 2003-04-30 CURRENT 1985-08-14 Active
BENJAMIN WARWICK WHITWORTH NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH LIMITED Director 2018-01-15 CURRENT 1985-11-15 Active
BENJAMIN WARWICK WHITWORTH INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED Director 2018-01-03 CURRENT 1983-10-14 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH WYG CONSULTING LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
BENJAMIN WARWICK WHITWORTH LANLEY PROPERTY DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2016-06-13 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH DELTA PARTNERSHIP SOLUTIONS LIMITED Director 2016-09-29 CURRENT 2000-08-03 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
BENJAMIN WARWICK WHITWORTH TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
BENJAMIN WARWICK WHITWORTH NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
BENJAMIN WARWICK WHITWORTH ARNDALE 22 LIMITED Director 2015-08-31 CURRENT 2013-05-02 Active
BENJAMIN WARWICK WHITWORTH FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE PLANNING LIMITED Director 2014-09-10 CURRENT 2008-09-10 Dissolved 2017-05-09
BENJAMIN WARWICK WHITWORTH WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1987-03-31 Liquidation
BENJAMIN WARWICK WHITWORTH TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1988-09-30 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 2004-05-24 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN QUEST TRUSTEE LIMITED Director 2011-12-12 CURRENT 2002-03-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG TRUSTEE LIMITED Director 2011-12-12 CURRENT 1991-02-04 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH SAVELL BIRD & AXON LIMITED Director 2011-05-03 CURRENT 2006-11-17 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH HAWTHORNE KAMM LIMITED Director 2011-05-03 CURRENT 1986-10-22 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH ERNEST GREEN PARTNERSHIP LIMITED Director 2011-05-03 CURRENT 1984-12-12 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYNTHOMASGORDONLEWIS LIMITED Director 2011-05-03 CURRENT 1999-09-07 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYG 22 LIMITED Director 2011-05-03 CURRENT 1995-07-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH TWEEDS PROJECT SERVICES LTD. Director 2011-05-03 CURRENT 1995-03-15 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN INTERNATIONAL LIMITED Director 2011-05-03 CURRENT 1999-03-17 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN LIMITED Director 2011-05-03 CURRENT 2004-04-26 Active
BENJAMIN WARWICK WHITWORTH MANAGEMENT CONSULTANTS GROUP LIMITED Director 2011-05-03 CURRENT 1997-11-07 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED Director 2011-05-03 CURRENT 1988-07-27 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH TRENCH FARROW LIMITED Director 2011-05-03 CURRENT 1979-06-29 Active
BENJAMIN WARWICK WHITWORTH DISCIMUS LIMITED Director 2009-08-08 CURRENT 2009-08-08 Dissolved 2016-03-22

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
2023-09-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-27Solvency Statement dated 20/09/23
2023-09-27Statement by Directors
2023-09-27Statement of capital on GBP 1
2023-08-08CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-08-24PSC05Change of details for Wyg Environment Planning Transport Limited as a person with significant control on 2020-12-16
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARWICK WHITWORTH
2019-10-31TM02Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31
2019-09-19PSC05Change of details for Wyg Environment Planning Transport Limited as a person with significant control on 2019-08-05
2019-09-17PSC05Change of details for Wyg Environment Planning Transport Limited as a person with significant control on 2019-08-05
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ
2019-07-10AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-30AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN WARWICK WHITWORTH on 2015-03-30
2015-07-30CH01Director's details changed for Mr Benjamin Warwick Whitworth on 2015-03-30
2015-07-28CH01Director's details changed for Mr Andrew James Gillespie on 2015-06-12
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SWEENEY
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STALLAN
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FIDGETT
2015-04-09AP01DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN
2015-02-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19RES12VARYING SHARE RIGHTS AND NAMES
2014-09-19RES01ADOPT ARTICLES 19/09/14
2014-09-19AP01DIRECTOR APPOINTED ANDREW JAMES GILLESPIE
2014-09-19AP01DIRECTOR APPOINTED TIMOTHY ARTHUR HOLDEN
2014-09-19AA01Current accounting period shortened from 31/07/15 TO 31/03/15
2014-09-19TM02Termination of appointment of Deborah Jane Fidgett on 2014-09-10
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE FIDGETT
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM Wharf House Wharf Road Guildford Surrey GU1 4RP
2014-09-19AP03Appointment of Benjamin Warwick Whitworth as company secretary on 2014-09-10
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30AR0115/07/14 FULL LIST
2014-04-14AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-01AR0115/07/13 FULL LIST
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-09AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-07AR0115/07/12 FULL LIST
2012-04-23AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-06AR0115/07/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD PATRICK SWEENEY / 01/10/2010
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STALLAN / 01/10/2010
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID FIDGETT / 01/10/2010
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE FIDGETT / 01/10/2010
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-24AR0115/07/10 FULL LIST
2010-04-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-05AR0115/07/09 FULL LIST
2009-07-08RES13ORD AND ORD A SHARES CONSTITUTE SEP CLASS 30/07/2008
2009-07-08RES12VARYING SHARE RIGHTS AND NAMES
2009-04-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-01RES13VOTING RIGHTS RE-ORGANISED SHARES 29/07/2008
2009-01-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH FIDGETT / 01/01/2009
2009-01-08363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN FIDGETT / 01/01/2009
2008-05-09AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-09363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-15363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-01288aNEW SECRETARY APPOINTED
2005-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-08-10288bDIRECTOR RESIGNED
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-07288aNEW DIRECTOR APPOINTED
2004-08-18363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-07-13288aNEW SECRETARY APPOINTED
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 276 HIGH STREET GUILDFORD SURREY GU1 3JL
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-24288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-16363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-15363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-15363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: LYONS HOUSE 2 STATION ROAD FRIMLEY CAMBERLEY SURREY GU16 5HF
2001-02-16395PARTICULARS OF MORTGAGE/CHARGE
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-15363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-08CERTNMCOMPANY NAME CHANGED S D FIDGETT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/12/99
1999-07-09363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1998-07-27287REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 301 CONNAUGHT ROAD BROOKWOOD WOKING SURREY GU24 0AD
1998-07-20288aNEW DIRECTOR APPOINTED
1998-07-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALLIANCE ENVIRONMENT AND PLANNING 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 ALLIANCE ENVIRONMENT AND PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2003-02-25 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2001-02-09 Satisfied LONDON COMMERCIAL PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ALLIANCE ENVIRONMENT AND PLANNING LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE ENVIRONMENT AND PLANNING LIMITED registering or being granted any patents
Domain Names

ALLIANCE ENVIRONMENT AND PLANNING LIMITED owns 1 domain names.

alliance-plan.co.uk  

Trademarks
We have not found any records of ALLIANCE ENVIRONMENT AND PLANNING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLIANCE ENVIRONMENT AND PLANNING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-01-26 GBP £577 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2014-05-23 GBP £2,916 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2012-10-25 GBP £1,176 Capital WIP - land and buildings - Architects Fees
Shropshire Council 2012-01-23 GBP £2,101 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11-01 GBP £4,302 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-10-12 GBP £2,223 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-09-02 GBP £4,000 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-08-01 GBP £2,000 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-06-07 GBP £1,803 Supplies And Services-Miscellaneous Expenses
Somerset County Council 2011-03-09 GBP £2,075
Somerset County Council 2011-02-02 GBP £2,220
Somerset County Council 2010-12-29 GBP £5,089
Somerset County Council 2010-12-29 GBP £841
Surrey County Council 2010-04-30 GBP £520

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 ALLIANCE ENVIRONMENT AND PLANNING 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.
Legal Notices/Action
Initiating party ALLIANCE ENVIRONMENT AND PLANNING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNEWRIDGE LONDON LIMITEDEvent Date2013-06-05
SolicitorTWM Solicitors LLP
In the High Court of Justice (Chancery Division) Companies Court case number 4021 A Petition to wind up the above-named Company 6689208 of Spur House, 3rd Floor, 14-16 Morden Road, London SW19 3BJ , presented on 5 June 2013 by ALLIANCE ENVIRONMENT AND PLANNING LIMITED , of Wharf House, Wharf Road, Guildford, Surrey GU1 4RP will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 22 July 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 19 July 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE ENVIRONMENT AND PLANNING 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 ALLIANCE ENVIRONMENT AND PLANNING 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.