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

ALS HOLDINGS GROUP LIMITED

CADDICK ROAD, KNOWSLEY BUSINESS PARK, PRESCOT, MERSEYSIDE, L34 9HP,
Company Registration Number
05930723
Private Limited Company
Active

Company Overview

About Als Holdings Group Ltd
ALS HOLDINGS GROUP LIMITED was founded on 2006-09-11 and has its registered office in Prescot. The organisation's status is listed as "Active". Als Holdings Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALS HOLDINGS GROUP LIMITED
 
Legal Registered Office
CADDICK ROAD
KNOWSLEY BUSINESS PARK
PRESCOT
MERSEYSIDE
L34 9HP
Other companies in L34
 
Previous Names
ALS LABORATORIES (UK) LIMITED01/11/2017
STEWART HOLDINGS GROUP LIMITED03/10/2017
ALEX STEWART GROUP LTD18/02/2009
BOWLMARKER LIMITED15/09/2006
Filing Information
Company Number 05930723
Company ID Number 05930723
Date formed 2006-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 04:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALS HOLDINGS GROUP 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 ALS HOLDINGS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PAUL PEARSON
Company Secretary 2018-01-22
JOHN DAVID SMYTH
Director 2017-06-21
CHRISTOPHER DAVID WALKER
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY EDWARD MULLEN
Company Secretary 2011-09-30 2018-01-22
GREGORY FRANCIS KILMISTER
Director 2011-09-30 2017-06-21
CHRISTOPHER PAUL FISHER
Company Secretary 2007-07-25 2011-09-30
CHRISTOPHER PAUL FISHER
Director 2006-11-17 2011-09-30
JOHN RICHARD NOTMAN WATT
Director 2006-11-17 2011-09-30
GREENSMITH DAVID
Director 2010-04-17 2011-07-21
ANDREW EDWARD BASS NELSON
Director 2008-09-11 2011-07-21
IAIN ROBERT SLATER
Director 2010-06-29 2011-07-21
TIMOTHY JAMES ELLIOTT
Director 2007-12-10 2010-08-31
SIMON ROGER WILDIG
Director 2006-11-17 2010-06-29
BRIAN LONG
Director 2006-11-17 2010-04-21
DICK TONDER
Director 2006-11-17 2009-03-19
JOHN RICHARD NOTMAN WATT
Company Secretary 2006-11-17 2007-07-25
JOHN MALEM
Director 2006-11-17 2007-07-25
DICK TONDER
Company Secretary 2006-11-17 2006-11-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-11 2006-09-15
INSTANT COMPANIES LIMITED
Nominated Director 2006-09-11 2006-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID SMYTH CBL FINANCE (UK) LIMITED Director 2017-06-21 CURRENT 2012-01-05 Liquidation
JOHN DAVID SMYTH CBL FINANCE (HOLDINGS) UK LIMITED Director 2017-06-21 CURRENT 2012-01-05 Liquidation
JOHN DAVID SMYTH STEWART HOLDINGS MANAGEMENT LIMITED Director 2017-06-21 CURRENT 2006-09-11 Active
JOHN DAVID SMYTH ALS GROUP ASSAYERS LIMITED Director 2017-06-21 CURRENT 2009-04-30 Active
JOHN DAVID SMYTH ALS INSPECTION UK LIMITED Director 2017-05-17 CURRENT 1975-07-03 Active
JOHN DAVID SMYTH STORECORE LIMITED Director 2014-12-11 CURRENT 1993-01-29 Dissolved 2018-05-22
CHRISTOPHER DAVID WALKER CBL FINANCE (UK) LIMITED Director 2012-04-30 CURRENT 2012-01-05 Liquidation
CHRISTOPHER DAVID WALKER CBL FINANCE (HOLDINGS) UK LIMITED Director 2012-04-30 CURRENT 2012-01-05 Liquidation
CHRISTOPHER DAVID WALKER ALS TESTING SERVICES (UK) LIMITED Director 2012-04-30 CURRENT 2011-07-18 Active
CHRISTOPHER DAVID WALKER INTERNATIONAL FEDERATION OF INSPECTION AGENCIES LIMITED(THE) Director 2012-04-01 CURRENT 1982-06-08 Active - Proposal to Strike off
CHRISTOPHER DAVID WALKER ALS INSPECTION UK LIMITED Director 2011-09-30 CURRENT 1975-07-03 Active
CHRISTOPHER DAVID WALKER ALS GROUP ASSAYERS LIMITED Director 2011-09-30 CURRENT 2009-04-30 Active
CHRISTOPHER DAVID WALKER STEWART HOLDINGS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2006-09-11 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
2023-10-24CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SMYTH
2023-04-04DIRECTOR APPOINTED MR NEIL LE FONDRE
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-08-16AP01DIRECTOR APPOINTED MS GRACE ABIGAIL COILEY
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID WALKER
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-09-17SH19Statement of capital on 2021-09-17 GBP 3.00
2021-09-16SH20Statement by Directors
2021-09-16CAP-SSSolvency Statement dated 14/09/21
2021-09-16RES13Resolutions passed:
  • Cancel share premium account 14/09/2021
  • Resolution of reduction in issued share capital
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-01-23AP03Appointment of Mr Michael Paul Pearson as company secretary on 2018-01-22
2018-01-22TM02Termination of appointment of Timothy Edward Mullen on 2018-01-22
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01RES15CHANGE OF COMPANY NAME 16/01/23
2017-11-01CERTNMCOMPANY NAME CHANGED ALS LABORATORIES (UK) LIMITED CERTIFICATE ISSUED ON 01/11/17
2017-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-13RES13Resolutions passed:
  • Company change of name 03/10/2017
2017-10-03RES15CHANGE OF COMPANY NAME 03/10/17
2017-10-03CERTNMCOMPANY NAME CHANGED STEWART HOLDINGS GROUP LIMITED CERTIFICATE ISSUED ON 03/10/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-06-21AP01DIRECTOR APPOINTED MR JOHN DAVID SMYTH
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FRANCIS KILMISTER
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-14AR0111/09/15 ANNUAL RETURN FULL LIST
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-12AR0111/09/14 ANNUAL RETURN FULL LIST
2013-09-18AR0111/09/13 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17AR0111/09/12 ANNUAL RETURN FULL LIST
2011-10-26AA01Current accounting period extended from 31/12/11 TO 31/03/12
2011-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID WALKER
2011-10-06AP01DIRECTOR APPOINTED MR GREGORY FRANCIS KILMISTER
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHER
2011-10-06AP03SECRETARY APPOINTED MR TIMOTHY EDWARD MULLEN
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOTMAN WATT
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FISHER
2011-09-13AR0111/09/11 FULL LIST
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SLATER
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GREENSMITH DAVID
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-24SH0128/01/11 STATEMENT OF CAPITAL GBP 102989
2011-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-07SH0607/02/11 STATEMENT OF CAPITAL GBP 79485
2011-02-07SH0607/02/11 STATEMENT OF CAPITAL GBP 79485.00
2011-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-06AR0111/09/10 FULL LIST
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELLIOTT
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-29AP01DIRECTOR APPOINTED MR IAIN SLATER
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILDIG
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-19AP01DIRECTOR APPOINTED MR GREENSMITH DAVID
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LONG
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-06AR0111/09/09 FULL LIST
2009-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-28169GBP IC 99626/97126 29/04/09 GBP SR 2500@1=2500
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR DICK TONDER
2009-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying




Licences & Regulatory approval
We could not find any licences issued to ALS HOLDINGS GROUP 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 ALS HOLDINGS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEBENTURE 2011-01-28 Satisfied CBPE (GENERAL PARTNER) LIMITED (THE “SECURITY TRUSTEE”)
DEBENTURE 2011-01-28 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY TRUSTEE)
A TRUST DEBENTURE 2010-04-29 Satisfied CBPE (GENERAL PARTNER) LIMITED
ASSIGNMENT OF LIFE POLICY 2010-01-28 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2010-01-28 Satisfied BARCLAYS BANK PLC
TRUST DEBENTURE 2009-12-17 Satisfied CBPE (GENERAL PARTNER) LIMITED
TRUST DEBENTURE 2009-09-29 Satisfied CBPE (GENERAL PARTNER) LIMITED (IN ITS CAPACITY AS THE GENERAL PARTNER OF THE ORIGINAL STOCKHOLDER)
SUPPLEMENTAL DEBENTURE 2008-03-13 Satisfied CLOSE INVESTMENT PARTNERS LIMITED, LONDON, AS THE GENERAL PARTNER OF CLOSE BROTHERS PRIVATE EQUITY FUND VII
TRUST DEBENTURE 2006-11-17 Satisfied CLOSE INVESTMENT PARTNERS LIMITED (SECURITY TRUSTEE) ACTING AS THE GENERAL PARTNER OF CLOSEBROTHERS PRIVATE EQUITY FUND VII
DEBENTURE 2006-11-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ALS HOLDINGS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALS HOLDINGS GROUP LIMITED
Trademarks
We have not found any records of ALS HOLDINGS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALS HOLDINGS GROUP 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 (09900 - Support activities for other mining and quarrying) as ALS HOLDINGS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALS HOLDINGS GROUP 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 ALS HOLDINGS GROUP 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 ALS HOLDINGS GROUP 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.