Company NameAlnor Finance Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number00835001
CategoryPrivate Limited Company
Incorporation Date21 January 1965(59 years, 3 months ago)
Previous NameM.F.C. (Finance) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(49 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed30 September 1997(32 years, 8 months after company formation)
Appointment Duration26 years, 7 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(39 years, 4 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1997)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(30 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(45 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(32 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

999 at £1Alnor Funds Company LTD
99.90%
Ordinary
1 at £1Alnor Funds Co. LTD & Al
0.10%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

17 August 1978Delivered on: 7 September 1978
Persons entitled: Anglo Manx Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the contracts specified in the schedule to the assignment.
Outstanding
17 August 1978Delivered on: 7 September 1978
Persons entitled: Anglo Manx Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company from blue arrow properties limited under the agreement evidenced by a memorandum dated 22 june 1978.
Outstanding
17 August 1978Delivered on: 7 September 1978
Persons entitled: Anglo Manx Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to alnor finance LTD. From thomas mc ilwraith under the agreement evidenced by a memorandum dated 16 may 1978.
Outstanding

Filing History

16 January 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
15 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
24 January 2023Secretary's details changed for Grosvenor Secretaries Limited on 13 January 2023 (1 page)
24 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
24 January 2023Director's details changed for I M Directors Limited on 13 January 2023 (1 page)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
15 June 2020Satisfaction of charge 2 in full (1 page)
15 June 2020Satisfaction of charge 1 in full (1 page)
15 June 2020Satisfaction of charge 3 in full (1 page)
26 March 2020Director's details changed for Mrs Janet Caroline O'connor on 25 March 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 February 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
21 February 2019Change of details for Alnor Funds Company Limited as a person with significant control on 25 May 2017 (2 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 February 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
25 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 25 May 2017 (1 page)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 March 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
27 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
27 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
27 March 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
29 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/06; full list of members (2 pages)
9 January 2008Return made up to 31/12/06; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2005Return made up to 31/12/04; full list of members (2 pages)
31 January 2005Return made up to 31/12/04; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2004Return made up to 31/12/03; full list of members (2 pages)
5 February 2004Return made up to 31/12/03; full list of members (2 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 1999Return made up to 31/12/98; full list of members (6 pages)
6 April 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 June 1998Return made up to 31/12/97; no change of members (9 pages)
12 June 1998Return made up to 31/12/97; no change of members (9 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 September 1996Registered office changed on 20/09/96 from: 39, charles street london W1X 7PB. (1 page)
20 September 1996Registered office changed on 20/09/96 from: 39, charles street london W1X 7PB. (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 February 1995Return made up to 31/12/94; full list of members (6 pages)
9 February 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 December 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
14 December 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
7 February 1994Full accounts made up to 31 March 1993 (4 pages)
7 February 1994Full accounts made up to 31 March 1993 (4 pages)
28 January 1994Return made up to 31/12/93; full list of members (6 pages)
28 January 1994Return made up to 31/12/93; full list of members (6 pages)
22 January 1993Return made up to 31/12/92; full list of members (6 pages)
22 January 1993Return made up to 31/12/92; full list of members (6 pages)
23 November 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
23 November 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
7 February 1992Return made up to 31/12/91; no change of members (5 pages)
7 February 1992Secretary resigned;new secretary appointed (3 pages)
7 February 1992Secretary resigned;new secretary appointed (3 pages)
7 February 1992Return made up to 31/12/91; no change of members (5 pages)
4 November 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
4 November 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
5 September 1991Registered office changed on 05/09/91 from: 19 upper brook street london W1Y 1PD (1 page)
5 September 1991Registered office changed on 05/09/91 from: 19 upper brook street london W1Y 1PD (1 page)
22 January 1991Return made up to 31/12/90; no change of members (7 pages)
22 January 1991Return made up to 31/12/90; no change of members (7 pages)
3 December 1990Director resigned (2 pages)
3 December 1990Director resigned (2 pages)
15 October 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
15 October 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
30 November 1989Return made up to 15/11/89; full list of members (7 pages)
30 November 1989Return made up to 15/11/89; full list of members (7 pages)
5 September 1989Full accounts made up to 31 March 1989 (1 page)
5 September 1989Full accounts made up to 31 March 1989 (1 page)
5 September 1989Registered office changed on 05/09/89 from: 12A golden square london W1R 3AF (1 page)
5 September 1989Registered office changed on 05/09/89 from: 12A golden square london W1R 3AF (1 page)
4 March 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1988Return made up to 30/11/88; full list of members (6 pages)
30 November 1988Return made up to 30/11/88; full list of members (6 pages)
13 September 1988Full accounts made up to 31 March 1988 (3 pages)
13 September 1988Full accounts made up to 31 March 1988 (3 pages)
14 June 1988New director appointed (3 pages)
14 June 1988New director appointed (3 pages)
12 January 1988Full accounts made up to 31 March 1987 (3 pages)
12 January 1988Full accounts made up to 31 March 1987 (3 pages)
19 November 1987Return made up to 09/11/87; full list of members (5 pages)
19 November 1987Return made up to 09/11/87; full list of members (5 pages)
6 October 1987Director resigned (2 pages)
6 October 1987Director resigned (2 pages)
19 March 1987Director resigned;new director appointed (3 pages)
19 March 1987Director resigned;new director appointed (3 pages)
25 November 1986Return made up to 07/11/86; full list of members (7 pages)
25 November 1986Return made up to 07/11/86; full list of members (7 pages)
1 October 1986Full accounts made up to 31 March 1986 (3 pages)
1 October 1986Full accounts made up to 31 March 1986 (3 pages)