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

ALLIANCE FLOORING DISTRIBUTION LIMITED

UNIT 7 CURLEWS END, WORCESTER SIX BUSINESS PARK, WORCESTER, WR4 0AN,
Company Registration Number
05410587
Private Limited Company
Active

Company Overview

About Alliance Flooring Distribution Ltd
ALLIANCE FLOORING DISTRIBUTION LIMITED was founded on 2005-04-01 and has its registered office in Worcester. The organisation's status is listed as "Active". Alliance Flooring Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALLIANCE FLOORING DISTRIBUTION LIMITED
 
Legal Registered Office
UNIT 7 CURLEWS END
WORCESTER SIX BUSINESS PARK
WORCESTER
WR4 0AN
Other companies in DY10
 
Previous Names
INTER OUTER LIMITED18/04/2005
Filing Information
Company Number 05410587
Company ID Number 05410587
Date formed 2005-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:54:25
Primary Source:Companies House
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 FLOORING DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MATTHEWS
Company Secretary 2006-09-06
EDWARD CHARLESWORTH
Director 2005-04-13
ROBERT DIGHT
Director 2006-09-06
MARTIN PEACE
Director 2006-09-06
SIMON JOHN PHILLIPS
Director 2018-01-09
JAMES JOSEPH TAYLOR
Director 2005-04-13
GEOFFREY BRENDON WILDING
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MARIE MARLEY
Company Secretary 2005-04-13 2006-09-06
PEDRO BRUNO SILVA MARQUES ROLA
Director 2005-04-08 2006-09-06
ROBERT GEOFFREY WOLFF
Director 2005-04-13 2006-09-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-04-01 2005-04-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-04-01 2005-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MATTHEWS DISTINCTIVE FLOORING LIMITED Company Secretary 2005-03-18 CURRENT 2005-02-17 Active
CHRISTINE MATTHEWS ABINGDON FLOORING LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-07 Active
EDWARD CHARLESWORTH DISTINCTIVE FLOORING LIMITED Director 2005-03-18 CURRENT 2005-02-17 Active
EDWARD CHARLESWORTH ABINGDON FLOORING LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
ROBERT DIGHT DISTINCTIVE FLOORING LIMITED Director 2005-03-18 CURRENT 2005-02-17 Active
ROBERT DIGHT ABINGDON FLOORING LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
MARTIN PEACE DISTINCTIVE FLOORING LIMITED Director 2005-03-18 CURRENT 2005-02-17 Active
MARTIN PEACE ABINGDON FLOORING LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
SIMON JOHN PHILLIPS PHILLIPS MANAGEMENT PORTFOLIO LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
SIMON JOHN PHILLIPS PROJECT EXA LTD Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
SIMON JOHN PHILLIPS RJK LOGISTICS LTD Director 2015-03-25 CURRENT 2015-03-25 Active
JAMES JOSEPH TAYLOR AIRBOURNE CONSTRUCTION LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
JAMES JOSEPH TAYLOR DISTINCTIVE FLOORING LIMITED Director 2005-03-18 CURRENT 2005-02-17 Active
JAMES JOSEPH TAYLOR 00924669 LIMITED Director 2002-11-27 CURRENT 1967-12-15 Dissolved 2017-07-04
GEOFFREY BRENDON WILDING THE VICTORIA CARPET COMPANY LIMITED Director 2016-04-28 CURRENT 1996-05-08 Active
GEOFFREY BRENDON WILDING 'V' LINE CARPETS LIMITED Director 2016-04-28 CURRENT 1971-09-01 Active
GEOFFREY BRENDON WILDING FLOORING AT HOME LIMITED Director 2016-04-28 CURRENT 2010-07-09 Active
GEOFFREY BRENDON WILDING DURALAY INTERNATIONAL HOLDINGS LIMITED Director 2015-09-14 CURRENT 1996-04-22 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2002-04-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INDUSTRIES LIMITED Director 2015-09-14 CURRENT 2002-04-15 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2002-04-02 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR TRUSTEES LIMITED Director 2015-09-14 CURRENT 1998-03-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING TACKTRIM LIMITED Director 2015-09-14 CURRENT 1984-09-06 Active
GEOFFREY BRENDON WILDING INTERFLOOR GROUP LIMITED Director 2015-09-14 CURRENT 2005-07-22 Active
GEOFFREY BRENDON WILDING INTERFLOOR LIMITED Director 2015-09-14 CURRENT 1920-01-19 Active
GEOFFREY BRENDON WILDING STIKATAK LIMITED Director 2015-09-14 CURRENT 1983-10-20 Active
GEOFFREY BRENDON WILDING INTERFLOOR OPERATIONS LIMITED Director 2015-09-14 CURRENT 2005-07-26 Active
GEOFFREY BRENDON WILDING VICTORIA CARPETS LIMITED Director 2015-08-03 CURRENT 1974-07-22 Active
GEOFFREY BRENDON WILDING STOTT HOLDINGS LIMITED Director 2015-06-19 CURRENT 1998-07-22 Active
GEOFFREY BRENDON WILDING A. & A. CARPETS LIMITED Director 2015-06-19 CURRENT 1988-02-04 Active
GEOFFREY BRENDON WILDING WHITESTONE WEAVERS LIMITED Director 2015-01-13 CURRENT 1991-06-03 Active
GEOFFREY BRENDON WILDING VIEW LOGISTICS LIMITED Director 2015-01-13 CURRENT 2007-10-02 Active
GEOFFREY BRENDON WILDING THOMAS WITTER CARPETS LIMITED Director 2015-01-13 CURRENT 2013-02-27 Active
GEOFFREY BRENDON WILDING HANOVER FLOORING LIMITED Director 2015-01-13 CURRENT 1995-10-31 Active
GEOFFREY BRENDON WILDING GASKELL MACKAY CARPETS LIMITED Director 2015-01-13 CURRENT 2006-04-13 Active
GEOFFREY BRENDON WILDING WHITESTONE CARPETS HOLDINGS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
GEOFFREY BRENDON WILDING ABINGDON FLOORING LIMITED Director 2014-09-30 CURRENT 2003-10-07 Active
GEOFFREY BRENDON WILDING DISTINCTIVE FLOORING LIMITED Director 2014-09-30 CURRENT 2005-02-17 Active
GEOFFREY BRENDON WILDING GLOBESIGN LIMITED Director 2013-12-13 CURRENT 2004-12-06 Active
GEOFFREY BRENDON WILDING WESTEX (CARPETS) LIMITED Director 2013-12-13 CURRENT 1980-02-21 Active
GEOFFREY BRENDON WILDING BROADWELL INVESTMENTS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-12-22
GEOFFREY BRENDON WILDING VICTORIA P.L.C. Director 2012-10-03 CURRENT 1933-12-01 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
2024-04-02CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-01-31Notice of agreement to exemption from audit of accounts for period ending 01/04/23
2024-01-31Consolidated accounts of parent company for subsidiary company period ending 01/04/23
2024-01-31Audit exemption statement of guarantee by parent company for period ending 01/04/23
2024-01-31Audit exemption subsidiary accounts made up to 2023-04-01
2024-01-18Consolidated accounts of parent company for subsidiary company period ending 01/04/23
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 01/04/23
2024-01-18Audit exemption statement of guarantee by parent company for period ending 01/04/23
2023-12-31Audit exemption statement of guarantee by parent company for period ending 02/04/23
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 01/04/23
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 01/04/23
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Alliance Flooring Distribution Ltd Worcester Road Kidderminster DY10 1JR England
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-02-17Audit exemption subsidiary accounts made up to 2022-04-02
2023-01-18Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-01-18Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-01-18Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2022-10-26RES13Resolutions passed:
  • Re: various documents approved/ directors authority/company business 12/07/2022
  • ALTER ARTICLES
2022-08-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SCOTT
2022-08-22DIRECTOR APPOINTED MR BRIAN MORGAN
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SCOTT
2022-08-22AP01DIRECTOR APPOINTED MR BRIAN MORGAN
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 054105870004
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054105870004
2022-04-11AAFULL ACCOUNTS MADE UP TO 03/04/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR GARY RESTALL
2022-02-10Termination of appointment of Gary Restall on 2021-12-23
2022-02-10Director's details changed for Mr Philip Yates on 2021-01-01
2022-02-10CH01Director's details changed for Mr Philip Yates on 2021-01-01
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY RESTALL
2022-02-10TM02Termination of appointment of Gary Restall on 2021-12-23
2021-12-13DIRECTOR APPOINTED MR ALASTAIR WILLIAM STEPHENS
2021-12-13AP01DIRECTOR APPOINTED MR ALASTAIR WILLIAM STEPHENS
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAURICE MARTIN BYRNE
2019-09-24AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-06-27CH01Director's details changed for Mr Philippe Hammers on 2019-06-27
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLESWORTH
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM Alliance Flooring Ltd Worcester Road Kidderminster DY10 1JR England
2018-12-05AP01DIRECTOR APPOINTED MR PHILIP YATES
2018-12-05AP03Appointment of Mr Gary Restall as company secretary on 2018-12-03
2018-12-03AP01DIRECTOR APPOINTED MR MICHAEL ANDREW SCOTT
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DIGHT
2018-12-03TM02Termination of appointment of Christine Matthews on 2018-12-03
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PHILLIPS
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH TAYLOR
2018-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054105870003
2018-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054105870002
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM Unit 13 Churchfields Business Park Clensmore Street Kidderminster Worcestershire DY10 2JY
2018-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MR SIMON JOHN PHILLIPS
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 054105870003
2017-11-15PSC05Change of details for Victoria Plc as a person with significant control on 2016-04-28
2017-11-14AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 422500
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 422500
2016-05-12AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-11AUDAUDITOR'S RESIGNATION
2016-01-18AUDAUDITOR'S RESIGNATION
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054105870002
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 422500
2015-04-13AR0101/04/15 FULL LIST
2014-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-21AUDAUDITOR'S RESIGNATION
2014-10-01AP01DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 422500
2014-05-01AR0101/04/14 FULL LIST
2013-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-03AR0101/04/13 FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-02AR0101/04/12 FULL LIST
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-10AR0101/04/11 FULL LIST
2010-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-10AR0101/04/10 FULL LIST
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-03363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-21363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-04363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-10-11123NC INC ALREADY ADJUSTED 06/09/06
2006-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-11RES04£ NC 1000/500000 06/09
2006-10-1188(2)RAD 06/09/06--------- £ SI 421500@1=421500 £ IC 1000/422500
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-04-26363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-25288cSECRETARY'S PARTICULARS CHANGED
2006-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-1988(2)RAD 20/04/05--------- £ SI 999@1=999 £ IC 1/1000
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288bSECRETARY RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-18CERTNMCOMPANY NAME CHANGED INTER OUTER LIMITED CERTIFICATE ISSUED ON 18/04/05
2005-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1047652 Active Licenced property: PUNCH BOWL LANE ALLIANCE FLOORING DISTRIBUTION HEMEL HEMPSTEAD GB HP2 7HT. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1048184 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1048184 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1048184 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1048184 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1048184 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1055651 Active Licenced property: PARKWAY ABINGDON FLOORING LTD PEN Y FAEN INDUSTRIAL ESTATE CROESPENMAEN, CRUMLIN NEWPORT PEN Y FAEN INDUSTRIAL ESTATE GB NP11 4XG. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1055651 Active Licenced property: PARKWAY ABINGDON FLOORING LTD PEN Y FAEN INDUSTRIAL ESTATE CROESPENMAEN, CRUMLIN NEWPORT PEN Y FAEN INDUSTRIAL ESTATE GB NP11 4XG. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1055651 Active Licenced property: PARKWAY ABINGDON FLOORING LTD PEN Y FAEN INDUSTRIAL ESTATE CROESPENMAEN, CRUMLIN NEWPORT PEN Y FAEN INDUSTRIAL ESTATE GB NP11 4XG. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1055651 Active Licenced property: PARKWAY ABINGDON FLOORING LTD PEN Y FAEN INDUSTRIAL ESTATE CROESPENMAEN, CRUMLIN NEWPORT PEN Y FAEN INDUSTRIAL ESTATE GB NP11 4XG. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1055651 Active Licenced property: PARKWAY ABINGDON FLOORING LTD PEN Y FAEN INDUSTRIAL ESTATE CROESPENMAEN, CRUMLIN NEWPORT PEN Y FAEN INDUSTRIAL ESTATE GB NP11 4XG. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1052003 Expired Licenced property: DALTON TRANSPORT & STORAGE LTD DALTON LANE DALTON THIRSK YO7 3HR;STILLER GROUP LTD DEARNE MILLS BARNSLEY ROAD BARNSLEY S75 5NN;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1052003 Expired Licenced property: DALTON TRANSPORT & STORAGE LTD DALTON LANE DALTON THIRSK YO7 3HR;STILLER GROUP LTD DEARNE MILLS BARNSLEY ROAD BARNSLEY S75 5NN;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1052003 Expired Licenced property: DALTON TRANSPORT & STORAGE LTD DALTON LANE DALTON THIRSK YO7 3HR;STILLER GROUP LTD DEARNE MILLS BARNSLEY ROAD BARNSLEY S75 5NN;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1052003 Expired Licenced property: DALTON TRANSPORT & STORAGE LTD DALTON LANE DALTON THIRSK YO7 3HR;STILLER GROUP LTD DEARNE MILLS BARNSLEY ROAD BARNSLEY S75 5NN;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1052003 Expired Licenced property: DALTON TRANSPORT & STORAGE LTD DALTON LANE DALTON THIRSK YO7 3HR;STILLER GROUP LTD DEARNE MILLS BARNSLEY ROAD BARNSLEY S75 5NN;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1047431 Active Licenced property: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY;WORCESTER ROAD VICTORIA CARPETS KIDDERMINSTER GB DY10 1JR. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1047431 Active Licenced property: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY;WORCESTER ROAD VICTORIA CARPETS KIDDERMINSTER GB DY10 1JR. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1047431 Active Licenced property: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY;WORCESTER ROAD VICTORIA CARPETS KIDDERMINSTER GB DY10 1JR. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1047431 Active Licenced property: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY;WORCESTER ROAD VICTORIA CARPETS KIDDERMINSTER GB DY10 1JR. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1047431 Active Licenced property: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY;WORCESTER ROAD VICTORIA CARPETS KIDDERMINSTER GB DY10 1JR. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1048782 Active Licenced property: SETT END ROAD NORTH UNIT 7 SHADSWORTH BUSINESS PARK BLACKBURN SHADSWORTH BUSINESS PARK GB BB1 2PT;COAL PIT LANE AUSTIN PARK ATHERTON MANCHESTER ATHERTON GB M46 0FY. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1048782 Active Licenced property: SETT END ROAD NORTH UNIT 7 SHADSWORTH BUSINESS PARK BLACKBURN SHADSWORTH BUSINESS PARK GB BB1 2PT;COAL PIT LANE AUSTIN PARK ATHERTON MANCHESTER ATHERTON GB M46 0FY. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1048782 Active Licenced property: SETT END ROAD NORTH UNIT 7 SHADSWORTH BUSINESS PARK BLACKBURN SHADSWORTH BUSINESS PARK GB BB1 2PT;COAL PIT LANE AUSTIN PARK ATHERTON MANCHESTER ATHERTON GB M46 0FY. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1048782 Active Licenced property: SETT END ROAD NORTH UNIT 7 SHADSWORTH BUSINESS PARK BLACKBURN SHADSWORTH BUSINESS PARK GB BB1 2PT;COAL PIT LANE AUSTIN PARK ATHERTON MANCHESTER ATHERTON GB M46 0FY. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1048782 Active Licenced property: SETT END ROAD NORTH UNIT 7 SHADSWORTH BUSINESS PARK BLACKBURN SHADSWORTH BUSINESS PARK GB BB1 2PT;COAL PIT LANE AUSTIN PARK ATHERTON MANCHESTER ATHERTON GB M46 0FY. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1048446 Active Licenced property: BELL ROAD R & M COMMERCIALS BASINGSTOKE GB RG24 8FB;COMMERCE WAY R T KEEDWELL LTD WALROW HIGHBRIDGE WALROW GB TA9 4AG. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1048446 Active Licenced property: BELL ROAD R & M COMMERCIALS BASINGSTOKE GB RG24 8FB;COMMERCE WAY R T KEEDWELL LTD WALROW HIGHBRIDGE WALROW GB TA9 4AG. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1048446 Active Licenced property: BELL ROAD R & M COMMERCIALS BASINGSTOKE GB RG24 8FB;COMMERCE WAY R T KEEDWELL LTD WALROW HIGHBRIDGE WALROW GB TA9 4AG. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1048446 Active Licenced property: BELL ROAD R & M COMMERCIALS BASINGSTOKE GB RG24 8FB;COMMERCE WAY R T KEEDWELL LTD WALROW HIGHBRIDGE WALROW GB TA9 4AG. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1048446 Active Licenced property: BELL ROAD R & M COMMERCIALS BASINGSTOKE GB RG24 8FB;COMMERCE WAY R T KEEDWELL LTD WALROW HIGHBRIDGE WALROW GB TA9 4AG. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1135946 Active Licenced property: WHITEHALL ROAD WE HASELDEN & SON LIMITED MEDWAY CITY ESTATE ROCHESTER MEDWAY CITY ESTATE GB ME2 4EX. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CLENSMORE STREET KIDDERMINSTER CLENSMORE STREET GB DY10 2JY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB2010623 Active Licenced property: MOOREND CASTLEMILLS CLECKHEATON GB BD19 3PS. Correspondance address: CHURCHFIELDS BUSINESS PARK UNIT 13 CHURCHFIELDS KIDDERMINSTER CHURCHFIELDS GB DY10 2JY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FLOORING DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-15 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2015-04-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ALLIANCE FLOORING DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE FLOORING DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE FLOORING DISTRIBUTION LIMITED
Trademarks
We have not found any records of ALLIANCE FLOORING DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE FLOORING DISTRIBUTION 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 (49410 - Freight transport by road) as ALLIANCE FLOORING DISTRIBUTION LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE FLOORING DISTRIBUTION 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 FLOORING DISTRIBUTION 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 FLOORING DISTRIBUTION 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.