Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXANDER PAUL GROUP LTD
Company Information for

ALEXANDER PAUL GROUP LTD

UNIT 2 ALEXANDER PAUL ANTIQUES, FENNY BRIDGES, HONITON, DEVON, EX14 3BG,
Company Registration Number
04566944
Private Limited Company
Active

Company Overview

About Alexander Paul Group Ltd
ALEXANDER PAUL GROUP LTD was founded on 2002-10-18 and has its registered office in Honiton. The organisation's status is listed as "Active". Alexander Paul Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALEXANDER PAUL GROUP LTD
 
Legal Registered Office
UNIT 2 ALEXANDER PAUL ANTIQUES
FENNY BRIDGES
HONITON
DEVON
EX14 3BG
Other companies in EX14
 
Previous Names
ALEXANDER PAUL ANTIQUES LTD08/06/2015
ALEXANDER PAUL RESTORATIONS LIMITED21/03/2006
Filing Information
Company Number 04566944
Company ID Number 04566944
Date formed 2002-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:05:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER PAUL GROUP LTD
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 ALEXANDER PAUL GROUP LTD

Current Directors
Officer Role Date Appointed
DAWN MARIE YATES
Company Secretary 2002-10-18
DAVID ALEXANDER STEELE
Director 2002-10-18
MATTHEW PAUL YATES
Director 2002-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-10-18 2002-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER STEELE SLATE TOP TABLES LTD Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2017-08-22
MATTHEW PAUL YATES SLATE TOP TABLES LTD Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2017-08-22

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
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER STEELE
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER STEELE
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-21Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-01-21Purchase of own shares
2022-01-21RES09Resolution of authority to purchase a number of shares
2022-01-21SH03Purchase of own shares
2022-01-18Cancellation of shares. Statement of capital on 2021-12-08 GBP 25
2022-01-18SH06Cancellation of shares. Statement of capital on 2021-12-08 GBP 25
2022-01-14Change of details for Mr Matthew Paul Yates as a person with significant control on 2021-12-08
2022-01-14CESSATION OF DAVID ALEXANDER STEELE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN YATES
2022-01-14PSC04Change of details for Mr Matthew Paul Yates as a person with significant control on 2021-12-08
2022-01-14PSC07CESSATION OF DAVID ALEXANDER STEELE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN YATES
2021-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2016-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 50
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-27AR0118/10/15 ANNUAL RETURN FULL LIST
2015-06-08RES15CHANGE OF NAME 05/06/2015
2015-06-08CERTNMCompany name changed alexander paul antiques LTD\certificate issued on 08/06/15
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-01AR0118/10/14 ANNUAL RETURN FULL LIST
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 50
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0118/10/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0118/10/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-18AR0118/10/10 ANNUAL RETURN FULL LIST
2010-01-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-19AR0118/10/09 ANNUAL RETURN FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL YATES / 18/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER STEELE / 18/10/2009
2008-11-18AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-10-22363aReturn made up to 18/10/08; full list of members
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM UNIT 2, ALEXANDER PAUL RESTORATIONS, FENNY BRIDGES HONITON DEVON EX14 3BG
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW YATES / 30/11/2007
2008-07-07288cSECRETARY'S CHANGE OF PARTICULARS / DAWN YATES / 30/11/2007
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID STEELE / 26/06/2008
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-04363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-03-21CERTNMCOMPANY NAME CHANGED ALEXANDER PAUL RESTORATIONS LIMI TED CERTIFICATE ISSUED ON 21/03/06
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-10-22363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-26363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-21225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-0388(2)RAD 18/10/02--------- £ SI 49@1=49 £ IC 1/50
2002-10-25288bSECRETARY RESIGNED
2002-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47791 - Retail sale of antiques including antique books in stores



Licences & Regulatory approval
We could not find any licences issued to ALEXANDER PAUL GROUP LTD 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 ALEXANDER PAUL GROUP LTD
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
DEBENTURE 2003-05-17 Outstanding HSBC BANK PLC
Creditors
Corporation Tax Due Within One Year 2012-04-01 £ 14,028
Creditors Due Within One Year 2012-04-01 £ 18,088
Provisions For Liabilities Charges 2012-04-01 £ 3,653
Trade Creditors Within One Year 2012-04-01 £ 1,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALEXANDER PAUL GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 50
Cash Bank In Hand 2012-04-01 £ 28,261
Current Assets 2012-04-01 £ 138,230
Debtors 2012-04-01 £ 21,721
Fixed Assets 2012-04-01 £ 18,268
Other Debtors 2012-04-01 £ 13,044
Shareholder Funds 2012-04-01 £ 134,757
Stocks Inventory 2012-04-01 £ 88,248
Tangible Fixed Assets 2013-03-31 £ 1,863
Tangible Fixed Assets 2012-04-01 £ 18,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDER PAUL GROUP LTD registering or being granted any patents
Domain Names

ALEXANDER PAUL GROUP LTD owns 1 domain names.

antiquefarmhousetables.co.uk  

Trademarks
We have not found any records of ALEXANDER PAUL GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER PAUL GROUP LTD. 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as ALEXANDER PAUL GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER PAUL GROUP LTD 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 ALEXANDER PAUL GROUP LTD 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 ALEXANDER PAUL GROUP LTD 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.