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

ALLIANCE DIRECT EUROPE LIMITED

ADRENALIN HOUSE BROOKLANDS PARK, FARNINGHAM ROAD, CROWBOROUGH, EAST SUSSEX, TN6 2JD,
Company Registration Number
04116421
Private Limited Company
Active

Company Overview

About Alliance Direct Europe Ltd
ALLIANCE DIRECT EUROPE LIMITED was founded on 2000-11-29 and has its registered office in Crowborough. The organisation's status is listed as "Active". Alliance Direct Europe 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
ALLIANCE DIRECT EUROPE LIMITED
 
Legal Registered Office
ADRENALIN HOUSE BROOKLANDS PARK
FARNINGHAM ROAD
CROWBOROUGH
EAST SUSSEX
TN6 2JD
Other companies in TN6
 
Previous Names
DIABLO DIRECT EUROPE LIMITED10/09/2004
Filing Information
Company Number 04116421
Company ID Number 04116421
Date formed 2000-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760568905  
Last Datalog update: 2023-12-05 22:14:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE DIRECT EUROPE 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 DIRECT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN CHARLES BALDWIN
Company Secretary 2005-07-25
STEPHEN JOHN CHARLES BALDWIN
Director 2005-07-25
ADRIAN COLIN SAUNDERS
Director 2000-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CHARLES BALDWIN
Company Secretary 2005-10-01 2005-11-29
STEPHEN JOHN CHARLES BALDWIN
Director 2005-10-01 2005-11-29
JOHN GORDON CASHMORE
Company Secretary 2000-11-29 2005-07-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-11-29 2000-11-29
WATERLOW NOMINEES LIMITED
Nominated Director 2000-11-29 2000-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CHARLES BALDWIN MILLENNIUM SERIES LIMITED Company Secretary 2004-12-01 CURRENT 2001-10-05 Active - Proposal to Strike off
STEPHEN JOHN CHARLES BALDWIN DRAXXUS DIRECT LIMITED Company Secretary 2003-04-15 CURRENT 2003-04-15 Active
STEPHEN JOHN CHARLES BALDWIN WPBO LTD Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
STEPHEN JOHN CHARLES BALDWIN LONDON INTERNATIONAL PAINTBALL SUPPLIES LIMITED Director 2014-03-03 CURRENT 2007-03-01 Dissolved 2017-08-08
STEPHEN JOHN CHARLES BALDWIN DARK SPORTS LIMITED Director 2012-05-11 CURRENT 2009-04-27 Active
STEPHEN JOHN CHARLES BALDWIN E P B F LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN JOHN CHARLES BALDWIN PURE EMOTIONS LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN JOHN CHARLES BALDWIN MANIC PAINTBALL LTD Director 2005-08-01 CURRENT 2004-07-01 Dissolved 2014-02-12
STEPHEN JOHN CHARLES BALDWIN MILLENNIUM SERIES LIMITED Director 2004-12-01 CURRENT 2001-10-05 Active - Proposal to Strike off
STEPHEN JOHN CHARLES BALDWIN DRAXXUS DIRECT LIMITED Director 2003-04-15 CURRENT 2003-04-15 Active
ADRIAN COLIN SAUNDERS IPBS EUROPE INC LTD Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2018-02-27
ADRIAN COLIN SAUNDERS LONDON INTERNATIONAL PAINTBALL SUPPLIES LIMITED Director 2014-03-03 CURRENT 2007-03-01 Dissolved 2017-08-08
ADRIAN COLIN SAUNDERS DARK SPORTS LIMITED Director 2012-05-11 CURRENT 2009-04-27 Active
ADRIAN COLIN SAUNDERS PAPER PROPERTIES LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
ADRIAN COLIN SAUNDERS MANIC PAINTBALL LTD Director 2005-08-01 CURRENT 2004-07-01 Dissolved 2014-02-12
ADRIAN COLIN SAUNDERS DRAXXUS DIRECT LIMITED Director 2003-04-15 CURRENT 2003-04-15 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
2023-12-04CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2021-01-07CH01Director's details changed for Mr Stephen John Charles Baldwin on 2020-10-01
2021-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN CHARLES BALDWIN on 2020-10-01
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-12-10PSC04Change of details for Mr Stephen John Charles Baldwin as a person with significant control on 2018-12-07
2018-12-10PSC04Change of details for Mr Stephen John Charles Baldwin as a person with significant control on 2018-12-07
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 135
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 135
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 135
2015-12-01AR0129/11/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 135
2015-01-05AR0129/11/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 135
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0129/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05CH01Director's details changed for Stephen John Charles Baldwin on 2011-05-04
2012-01-05AR0129/11/11 ANNUAL RETURN FULL LIST
2012-01-05CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN CHARLES BALDWIN on 2011-05-04
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03AR0129/11/10 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10AR0129/11/09 ANNUAL RETURN FULL LIST
2009-10-08AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-16363aReturn made up to 29/11/08; full list of members
2008-10-23AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O AH PARTNERSHIP, TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG
2007-12-11363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-02-0288(2)RAD 01/04/06--------- £ SI 5@1=5 £ IC 130/135
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: C/O AUKER HUTTON TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG
2005-12-12288bSECRETARY RESIGNED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW SECRETARY APPOINTED
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-27288bSECRETARY RESIGNED
2004-12-29363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-10CERTNMCOMPANY NAME CHANGED DIABLO DIRECT EUROPE LIMITED CERTIFICATE ISSUED ON 10/09/04
2004-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/04
2004-01-13363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-11-2588(2)RAD 14/03/03--------- £ SI 30@1=30 £ IC 100/130
2003-11-13RES04£ NC 100/1000 14/03/0
2003-11-13123NC INC ALREADY ADJUSTED 14/03/03
2003-11-13RES12VARYING SHARE RIGHTS AND NAMES
2003-11-0688(2)RAD 14/03/03--------- £ SI 98@1=98 £ IC 2/100
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-08363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2000-12-01288aNEW DIRECTOR APPOINTED
2000-12-01288aNEW SECRETARY APPOINTED
2000-12-01288bSECRETARY RESIGNED
2000-12-01288bDIRECTOR RESIGNED
2000-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE DIRECT EUROPE 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 DIRECT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-02-13 Outstanding THANINGTON HOLDINGS LIMITED
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 ALLIANCE DIRECT EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE DIRECT EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE DIRECT EUROPE LIMITED
Trademarks
We have not found any records of ALLIANCE DIRECT EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE DIRECT EUROPE 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 (32990 - Other manufacturing n.e.c.) as ALLIANCE DIRECT EUROPE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE DIRECT EUROPE 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 ALLIANCE DIRECT EUROPE 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 DIRECT EUROPE 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.