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

A L G FINANCE LIMITED

ONWARD CHAMBERS, 34 MARKET STREET, HYDE, CHESHIRE, SK14 1AH,
Company Registration Number
04040097
Private Limited Company
Active

Company Overview

About A L G Finance Ltd
A L G FINANCE LIMITED was founded on 2000-07-25 and has its registered office in Hyde. The organisation's status is listed as "Active". A L G Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A L G FINANCE LIMITED
 
Legal Registered Office
ONWARD CHAMBERS
34 MARKET STREET
HYDE
CHESHIRE
SK14 1AH
Other companies in SK14
 
Filing Information
Company Number 04040097
Company ID Number 04040097
Date formed 2000-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 22:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A L G FINANCE 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 A L G FINANCE LIMITED

Current Directors
Officer Role Date Appointed
LINUS JONATHAN BERRY
Director 2006-09-05
JOSY-ANN TAYLOR
Director 2017-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIOS IOANNIDES
Company Secretary 2000-08-15 2016-02-09
ANTONIOS IOANNIDES
Director 2000-08-15 2016-02-09
GRAHAM PAUL YOUNG
Director 2000-08-15 2011-08-02
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 2000-07-25 2000-08-15
CREDITREFORM LIMITED
Nominated Director 2000-07-25 2000-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINUS JONATHAN BERRY LINUS BERRY LIMITED Director 2010-05-06 CURRENT 2003-11-13 Active
LINUS JONATHAN BERRY GROVE ASSET MANAGEMENT LIMITED Director 2009-03-13 CURRENT 2009-03-13 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
2024-03-22CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-02-12Unaudited abridged accounts made up to 2023-07-31
2023-04-06CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-04-04Unaudited abridged accounts made up to 2022-07-31
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-01-06SH02Statement of capital on 2021-10-26 GBP99
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040400970006
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040400970005
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100099
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15AP01DIRECTOR APPOINTED MRS JOSY-ANN TAYLOR
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH
2016-03-23TM02Termination of appointment of Antonios Ioannides on 2016-02-09
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIOS IOANNIDES
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100099
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIOS IOANNIDES
2016-03-18TM02Termination of appointment of Antonios Ioannides on 2016-02-09
2016-03-11SH02Statement of capital on 2016-02-09 GBP100,099
2015-10-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 250099
2015-09-08AR0125/07/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 250099
2014-09-08AR0125/07/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0125/07/13 ANNUAL RETURN FULL LIST
2013-01-10AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09SH02Statement of capital on 2012-01-10 GBP308,430
2012-10-02SH0210/08/12 STATEMENT OF CAPITAL GBP 250099
2012-10-02SH0210/05/12 STATEMENT OF CAPITAL GBP 275098
2012-10-02SH0210/04/12 STATEMENT OF CAPITAL GBP 283431
2012-10-02SH0210/03/12 STATEMENT OF CAPITAL GBP 291764
2012-10-02SH0210/02/12 STATEMENT OF CAPITAL GBP 300097
2012-10-02SH0210/12/11 STATEMENT OF CAPITAL GBP 316763
2012-10-02SH0210/11/11 STATEMENT OF CAPITAL GBP 325096
2012-10-02SH0210/10/11 STATEMENT OF CAPITAL GBP 333429
2012-10-02SH0210/09/11 STATEMENT OF CAPITAL GBP 341762
2012-10-02SH0210/08/11 STATEMENT OF CAPITAL GBP 350099
2012-09-26AR0110/08/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM YOUNG
2011-08-11RES01ADOPT ARTICLES 02/08/2011
2011-08-09AR0125/07/11 FULL LIST
2011-03-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-22AR0125/07/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL YOUNG / 25/07/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS IOANNIDES / 25/07/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LINUS JONATHAN BERRY / 25/07/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIOS IOANNIDES / 25/07/2010
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM WOODHEAD HOUSE MARKET STREET HYDE CHESHIRE SK14 1AH UNITED KINGDOM
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-30AA31/07/08 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-09-30363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM YOUNG / 30/09/2008
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-01363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNITY HOUSE CLIVE STREET BOLTON BL1 1ET
2007-06-25RES12VARYING SHARE RIGHTS AND NAMES
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-13363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-16RES04NC INC ALREADY ADJUSTED 27/10/05
2006-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14MEM/ARTSARTICLES OF ASSOCIATION
2006-02-07123£ NC 100000/401000 27/10/05
2006-02-07RES12VARYING SHARE RIGHTS AND NAMES
2006-02-0788(2)RAD 27/10/05--------- £ SI 400000@1=400000 £ IC 99/400099
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-09363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE
2002-10-02RES04£ NC 1000/100000 23/09
2002-09-04363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to A L G FINANCE 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 A L G FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BLOCK DISCOUNTING AGREEMENT 2008-09-19 Satisfied KINGSTON ASSET FINANCE
BLOCK DISCOUNTING AGREEMENT 2008-03-14 Satisfied KINGSTON ASSET FINANCE LIMITED
BLOCK DISCOUNTING AGREEMENT 2007-01-16 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
BLOCK DISCOUNTING AGREEMENT 2005-11-11 Outstanding HITACHI CAPITAL (UK) PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 262,186
Creditors Due After One Year 2012-07-31 £ 179,807
Creditors Due Within One Year 2013-07-31 £ 395,501
Creditors Due Within One Year 2012-07-31 £ 250,802

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 A L G FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 250,099
Called Up Share Capital 2012-07-31 £ 258,432
Current Assets 2013-07-31 £ 955,761
Current Assets 2012-07-31 £ 720,632
Debtors 2013-07-31 £ 911,251
Debtors 2012-07-31 £ 698,822
Secured Debts 2013-07-31 £ 595,698
Secured Debts 2012-07-31 £ 356,305
Shareholder Funds 2013-07-31 £ 301,369
Shareholder Funds 2012-07-31 £ 294,596
Stocks Inventory 2013-07-31 £ 44,416
Stocks Inventory 2012-07-31 £ 21,716
Tangible Fixed Assets 2013-07-31 £ 3,295
Tangible Fixed Assets 2012-07-31 £ 4,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A L G FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A L G FINANCE LIMITED
Trademarks
We have not found any records of A L G FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE D J PAPE ASSOCIATES LIMITED 2007-01-16 Outstanding

We have found 1 mortgage charges which are owed to A L G FINANCE LIMITED

Income
Government Income
We have not found government income sources for A L G FINANCE 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 (64910 - Financial leasing) as A L G FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A L G FINANCE 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 A L G FINANCE 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 A L G FINANCE 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.