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

ALFA LAVAL HOLDINGS LIMITED

7 DOMAN ROAD, CAMBERLEY, SURREY, GU15 3DN,
Company Registration Number
04067209
Private Limited Company
Active

Company Overview

About Alfa Laval Holdings Ltd
ALFA LAVAL HOLDINGS LIMITED was founded on 2000-09-07 and has its registered office in Surrey. The organisation's status is listed as "Active". Alfa Laval Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALFA LAVAL HOLDINGS LIMITED
 
Legal Registered Office
7 DOMAN ROAD
CAMBERLEY
SURREY
GU15 3DN
Other companies in GU15
 
Filing Information
Company Number 04067209
Company ID Number 04067209
Date formed 2000-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:40:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFA LAVAL HOLDINGS 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 ALFA LAVAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE FOX
Company Secretary 2013-03-18
LAWRENCE FOX
Director 2013-06-12
NAINESH MAHENDRA PATEL
Director 2011-10-01
MARIOS PETROU
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD KELLY
Director 2008-07-01 2014-02-10
JACOBUS JOHANNES CORNELIS MARIA DE WIT
Company Secretary 2010-01-15 2013-03-26
JACOBUS JOHANNES CORNELIS MARIA DE WIT
Director 2010-01-15 2013-03-26
PETER JONAS LEIFLAND
Director 2004-09-01 2011-10-01
DAVID RILEY
Company Secretary 2008-07-28 2010-01-15
DE WIT, JACOBUS JOHANNES CORNELIS MARIA
Director 2010-01-15 2010-01-15
DAVID RILEY
Director 2008-07-28 2010-01-15
NICHOLAS GAUL
Director 2005-08-01 2008-07-31
NAINESH MAHENDRA PATEL
Director 2001-06-01 2008-07-31
NICHOLAS GAUL
Company Secretary 2004-09-30 2008-07-28
JUDITH MARY ANNE BALL
Company Secretary 2001-06-27 2004-09-30
JUDITH MARY ANNE BALL
Director 2002-12-01 2004-09-30
PER-ERIK CHRISTER LINDQUIST
Director 2002-03-26 2004-09-01
ANTHONY JOHN MELHUISH
Director 2000-10-02 2002-12-01
SIMON CHARLES BARKER
Company Secretary 2000-10-02 2001-06-27
LARS EDVARD DAHLQVIST
Director 2000-10-02 2001-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-07 2000-10-02
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-07 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE FOX ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED Director 2015-07-03 CURRENT 2004-10-14 Active - Proposal to Strike off
LAWRENCE FOX ALFA LAVAL 2000 Director 2013-06-12 CURRENT 1990-10-17 Dissolved 2014-08-19
LAWRENCE FOX ALFA LAVAL LIMITED Director 2013-06-12 CURRENT 1923-01-22 Active
LAWRENCE FOX ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2013-05-13 CURRENT 1994-02-22 Active
NAINESH MAHENDRA PATEL ASCENCIA DEVELOPMENTS LTD Director 2016-02-01 CURRENT 2015-12-15 Liquidation
NAINESH MAHENDRA PATEL ALFA LAVAL LIMITED Director 2011-10-01 CURRENT 1923-01-22 Active
NAINESH MAHENDRA PATEL ARROWEDGE LIMITED Director 2011-04-10 CURRENT 1982-08-06 Active
MARIOS PETROU ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED Director 2014-04-15 CURRENT 2004-10-14 Active - Proposal to Strike off
MARIOS PETROU ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2014-02-14 CURRENT 1994-02-22 Active
MARIOS PETROU ALFA LAVAL LIMITED Director 2014-02-10 CURRENT 1923-01-22 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
2024-05-23DIRECTOR APPOINTED MS RACHEL BRIDGES
2024-04-11APPOINTMENT TERMINATED, DIRECTOR MIKAEL HELLBORG
2023-08-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-01-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-05-10PSC05Change of details for Alfa Laval Holding B.V. as a person with significant control on 2022-05-10
2022-04-19CH01Director's details changed for Mr Mikael Hellborg on 2022-04-19
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-04-17CH01Director's details changed for Mr Mikael Hellborg on 2020-04-17
2020-01-10PSC07CESSATION OF ALFA LAVAL IBERIA S.A. AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10PSC02Notification of Alfa Laval Holding B.V. as a person with significant control on 2019-12-30
2019-10-07CH01Director's details changed for Mr Mikael Hellborg on 2019-08-30
2019-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-06-07AP01DIRECTOR APPOINTED MR STEPHEN WOOLHOUSE
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FOX
2019-06-07TM02Termination of appointment of Lawrence Fox on 2019-06-07
2019-02-04AP01DIRECTOR APPOINTED MR MIKAEL HELLBORG
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIOS PETROU
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-06-21CH01Director's details changed for Mr Lawrence Fox on 2018-06-21
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-10AR0107/09/15 ANNUAL RETURN FULL LIST
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-13SH19Statement of capital on 2015-04-13 GBP 50,000
2015-04-13CAP-SSSolvency Statement dated 19/03/15
2015-04-13SH20Statement by Directors
2015-04-13RES13REDUCE SHARE PREM A/C 19/03/2015
2015-04-13RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Reduce share prem a/c 19/03/2015</ul>
2014-10-21AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 14053262
2014-09-29AR0107/09/14 ANNUAL RETURN FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MR MARIOS PETROU
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 14053262
2013-09-09AR0107/09/13 ANNUAL RETURN FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR LAWRENCE FOX
2013-03-26AP03Appointment of Mr Lawrence Fox as company secretary
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS DE WIT
2013-03-26TM02APPOINTMENT TERMINATED, SECRETARY JACOBUS DE WIT
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AR0107/09/12 FULL LIST
2012-09-07AP01DIRECTOR APPOINTED MR. JACOBUS JOHANNES CORNELIS MARIA DE WIT
2012-09-07AP03SECRETARY APPOINTED MR JACOBUS JOHANNES CORNELIS MARIA DE WIT
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DE WIT, JACOBUS JOHANNES CORNELIS MARIA
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEIFLAND
2012-05-01AP01DIRECTOR APPOINTED MR. NAINESH MAHENDRAKUMAR PATEL
2011-10-11AR0107/09/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-01AR0107/09/10 FULL LIST
2010-11-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DE WIT, JACOBUS JOHANNES CORNELIS MARIA / 15/11/2010
2010-01-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALFA LAVAL HOLDINGS LTD / 15/01/2010
2010-01-26AP02CORPORATE DIRECTOR APPOINTED ALFA LAVAL HOLDINGS LTD
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RILEY
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID RILEY
2009-10-06AR0107/09/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD KELLY / 25/08/2009
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED MR RICHARD EDWARD KELLY
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS GAUL
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR NAINESH PATEL
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS GAUL
2008-07-28288aDIRECTOR APPOINTED MR DAVID RILEY
2008-07-28288aSECRETARY APPOINTED MR DAVID RILEY
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-09-11363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-04353LOCATION OF REGISTER OF MEMBERS
2005-10-04190LOCATION OF DEBENTURE REGISTER
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: ALFA HOUSE DOMAN ROAD CAMBERLEY SURREY GU15 3DN
2005-10-04363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: ALFA HOUSE, DOMAN ROAD, CAMBERLEY, SURREY GU15 3DN
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-31244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-28288aNEW SECRETARY APPOINTED
2004-10-28363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-10288bDIRECTOR RESIGNED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288bDIRECTOR RESIGNED
2003-09-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-28244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-09363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALFA LAVAL 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 ALFA LAVAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2002-03-20 Satisfied SKANDINAVISKA ENSKILDA BANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALFA LAVAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALFA LAVAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFA LAVAL HOLDINGS LIMITED
Trademarks
We have not found any records of ALFA LAVAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFA LAVAL 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 (70100 - Activities of head offices) as ALFA LAVAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALFA LAVAL 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 ALFA LAVAL 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 ALFA LAVAL 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.