Company NameCTP Alan Limited
DirectorLee George Westgarth
Company StatusActive
Company Number01104994
CategoryPrivate Limited Company
Incorporation Date29 March 1973(51 years, 1 month ago)
Previous NamesALAN Grinders Limited and ALAN Group Limited

Business Activity

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

Directors

Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(46 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(46 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameJohn Franklin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1992)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPentoak The Ride
Loxwood
Billingshurst
West Sussex
RH14 0TH
Director NameAlan Mason
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleEngineer
Correspondence AddressBeauport House, Copthorne Common
Copthorne Lane
Crawley
West Sussex
RH10 3LG
Director NameMr Stephen Alan Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 06 November 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NameMrs Carol Mason
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressBeauport House Copthorne
Common Copthorne Road
Crawley
West Sussex
Secretary NameAlan Mason
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressBeauport House, Copthorne Common
Copthorne Lane
Crawley
West Sussex
RH10 3LG
Director NameMr Terence John Kennedy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(18 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 January 1993)
RoleCompany Director
Correspondence Address19 Enstone Road
Ickenham
Uxbridge
Middlesex
UB10 8EZ
Director NameColin Hayllar
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(18 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address20 Mill Drive
Henfield
West Sussex
BN5 9RY
Director NameMr Gerald Hibbs
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(18 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressPlovers 1 The Ridings
Arundel Road, Fontwell
Arundel
West Sussex
BN18 0SB
Director NameMr Leonard Widdowson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(18 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address156 Comptons Lane
Horsham
West Sussex
RH13 6DA
Director NameNorman John Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(18 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 August 2006)
RoleCompany Director
Correspondence Address23 Carter Road
Maidenbower
Crawley
West Sussex
RH10 7NY
Director NameDavid Harrison Pickering
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(19 years after company formation)
Appointment Duration10 months (resigned 28 January 1993)
RoleCo Dir Sports Goods
Correspondence AddressBrambletye Farm
Forest Row
East Sussex
RH18 5EH
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(27 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(27 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
St Johns
Wakefield
West Yorkshire
WF1 3JX
Director NameMr Shaun David Pottage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(28 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Secretary NameMr Shaun David Pottage
NationalityBritish
StatusResigned
Appointed31 March 2001(28 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(33 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(33 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Director NamePatrick Nigel Ward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Lorne Gardens
Croydon
Surrey
CR0 7RY
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed29 August 2006(33 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(42 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(42 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(45 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameMr Richard Andrew Cole
StatusResigned
Appointed29 July 2019(46 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Contact

Websitectp-plasro.com

Location

Registered AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Finespark Horsham LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

14 January 1994Delivered on: 19 January 1994
Satisfied on: 6 November 2000
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1992Delivered on: 3 April 1992
Satisfied on: 18 January 1994
Persons entitled: Aviation Baggage Claims (Guernsey) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan stock instrument of even date.
Particulars: Fixed charge all the fixed plant and machinery belonging to the company.
Fully Satisfied
20 March 1992Delivered on: 3 April 1992
Satisfied on: 18 January 1994
Persons entitled: The Scalemead Executive Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan stock instrument of even date.
Particulars: Fixed charge all the fixed plant and machinery belonging to the company.
Fully Satisfied
28 February 1992Delivered on: 11 March 1992
Satisfied on: 18 January 1994
Persons entitled: Hartley Baird Plcacting by Its Administrative Receivers Cj Hughe

Classification: Guarantee & debenture
Secured details: All liabilities of the company to the mortgagee including in particular but without limitation the liabilities under the guarantee to pay on demand all monies due by steadycost LTD to the mortgagee at any time under the terms of the share sale agreement of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1992Delivered on: 13 March 1992
Satisfied on: 17 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 August 1991Delivered on: 20 August 1991
Satisfied on: 18 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 March 1990Delivered on: 12 April 1990
Satisfied on: 18 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all book and other debts due or owing to the company.
Fully Satisfied
30 September 1982Delivered on: 11 October 1982
Satisfied on: 5 September 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including uncalled capital goodwill & book debts tog with all fixtures plant & machinery (see doc M15).
Fully Satisfied
21 July 1981Delivered on: 24 July 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts present & future due owing or incurred to the company.
Fully Satisfied
24 September 1999Delivered on: 9 October 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
3 January 2020Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Mr Lee George Westgarth as a director on 31 December 2019 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
29 July 2019Termination of appointment of Richard John Ottaway as a secretary on 29 July 2019 (1 page)
29 July 2019Appointment of Mr Richard Andrew Cole as a secretary on 29 July 2019 (2 pages)
29 July 2019Termination of appointment of Richard John Ottaway as a director on 29 July 2019 (1 page)
30 January 2019All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 April 2018Appointment of Mr Christopher John Malley as a director on 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
18 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
18 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
18 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
18 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 January 2012Termination of appointment of Patrick Ward as a director (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Termination of appointment of Patrick Ward as a director (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 January 2010Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Location of register of members (1 page)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
8 September 2006Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed;new director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New secretary appointed;new director appointed (2 pages)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006Director resigned (1 page)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Full accounts made up to 31 March 2005 (11 pages)
29 December 2005Full accounts made up to 31 March 2005 (11 pages)
29 December 2005Auditor's resignation (1 page)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 September 2004Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page)
16 September 2004Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 6 denne parade horsham sussex RH12 1JD (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 6 denne parade horsham sussex RH12 1JD (1 page)
15 June 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
31 January 2002Company name changed alan group LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed alan group LIMITED\certificate issued on 31/01/02 (2 pages)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Return made up to 31/12/01; full list of members (9 pages)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Return made up to 31/12/01; full list of members (9 pages)
23 February 2001Return made up to 31/12/00; full list of members (7 pages)
23 February 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Auditor's resignation (1 page)
10 January 2001Auditor's resignation (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
8 December 2000Full accounts made up to 31 March 2000 (20 pages)
8 December 2000Full accounts made up to 31 March 2000 (20 pages)
6 November 2000Declaration of satisfaction of mortgage/charge (1 page)
6 November 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1999Full accounts made up to 31 March 1999 (19 pages)
5 November 1999Full accounts made up to 31 March 1999 (19 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
22 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
22 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 November 1997Full accounts made up to 31 March 1997 (19 pages)
11 November 1997Full accounts made up to 31 March 1997 (19 pages)
1 February 1997Return made up to 31/12/96; no change of members (6 pages)
1 February 1997Return made up to 31/12/96; no change of members (6 pages)
24 January 1997Accounts for a medium company made up to 31 March 1996 (13 pages)
24 January 1997Accounts for a medium company made up to 31 March 1996 (13 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 August 1995Memorandum and Articles of Association (20 pages)
2 August 1995Memorandum and Articles of Association (20 pages)
26 July 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
26 July 1995Particulars of contract relating to shares (4 pages)
26 July 1995£ nc 100/10000 03/07/95 (1 page)
26 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
26 July 1995Ad 04/07/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
26 July 1995£ nc 100/10000 03/07/95 (1 page)
26 July 1995Ad 04/07/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 July 1995Particulars of contract relating to shares (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)