Roydsdale Way Euroway Trading
Estate Bradford
West Yorkshire
BD4 6SE
Director Name | Mr John Frederick Coombes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(37 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roydsdale House Roydsdale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Stephen William Richardson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roydsdale House Roydsdale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Arnold Parker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 4 Heather View Eldwick Bingley West Yorkshire BD16 3HH |
Director Name | Mrs Joan Eileen Parker |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 4 Heatherview Eldwick Bingley West Yorkshire BD16 3HH |
Secretary Name | Mr Arnold Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 4 Heather View Eldwick Bingley West Yorkshire BD16 3HH |
Director Name | Lesley Carole Dickason |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 1996) |
Role | School Teacher |
Correspondence Address | 108 Himley Green Linslade Leighton Buzzard Bedfordshire LU7 7QA |
Director Name | Alistair Stuart Brown |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 October 1997(18 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | No. 1 Colmore Square Birmingham B4 6AA |
Director Name | Mr Jean-Jacques Mathieu Lafont |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 October 1997(18 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | No. 1 Colmore Square Birmingham B4 6AA |
Secretary Name | Alistair Stuart Brown |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 October 1997(18 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | 13 Chemin Claire-Vue Petit-Lancy Geneva 1213 Switzerland |
Director Name | Lindsay Charles Thomas-Keeping |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Cromwell House Stanford In The Vale Faringdon Oxfordshire SN7 8NQ |
Secretary Name | Lindsay Charles Thomas-Keeping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 April 2001) |
Role | Company Director |
Correspondence Address | Cromwell House Stanford In The Vale Faringdon Oxfordshire SN7 8NQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2000) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | groupauto.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 654609 |
Telephone region | Bradford |
Registered Address | Roydsdale House Roydsdale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
264 at £1 | Alliance Automotive Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £185,587,842 |
Gross Profit | £11,013,261 |
Net Worth | £8,489,540 |
Cash | £29,791,187 |
Current Liabilities | £57,238,194 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 February 2015 | Delivered on: 4 March 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: A registered charge Outstanding |
---|---|
26 November 2013 | Delivered on: 3 December 2013 Satisfied on: 23 December 2014 Persons entitled: The Royal Bank of Scotland PLC, London Branch Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3.2(c).. Notification of addition to or amendment of charge. Fully Satisfied |
5 October 2006 | Delivered on: 13 October 2006 Satisfied on: 12 January 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent for the Secured Parties and Any of Itssuccessors (Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
25 June 1999 | Delivered on: 7 July 1999 Satisfied on: 13 October 2006 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 |
5 January 1998 | Delivered on: 12 January 1998 Satisfied on: 13 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a factor house airedale business park keighley road skipton north yorkshire t/no NYK89537 and NYK111741. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
31 August 2020 | Resolutions
|
2 January 2020 | Appointment of Mr Stephen William Richardson as a director on 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Alistair Stuart Brown as a director on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 31 December 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
2 July 2018 | Director's details changed for Alistair Stuart Brown on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2 July 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 November 2017 | Satisfaction of charge 014161630005 in full (1 page) |
7 November 2017 | Satisfaction of charge 014161630005 in full (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 April 2016 | Appointment of Mr John Frederick Coombes as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr John Frederick Coombes as a director on 7 April 2016 (2 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 March 2015 | Registration of charge 014161630005, created on 25 February 2015 (54 pages) |
4 March 2015 | Registration of charge 014161630005, created on 25 February 2015 (54 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
12 January 2015 | Satisfaction of charge 3 in full (12 pages) |
12 January 2015 | Satisfaction of charge 3 in full (12 pages) |
23 December 2014 | Satisfaction of charge 014161630004 in full (4 pages) |
23 December 2014 | Satisfaction of charge 014161630004 in full (4 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Register(s) moved to registered office address (1 page) |
27 January 2014 | Register(s) moved to registered office address (1 page) |
3 December 2013 | Registration of charge 014161630004 (49 pages) |
3 December 2013 | Registration of charge 014161630004 (49 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Register(s) moved to registered inspection location (1 page) |
5 February 2013 | Register(s) moved to registered inspection location (1 page) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Register inspection address has been changed (1 page) |
4 February 2013 | Register inspection address has been changed (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 September 2009 | Director's change of particulars / jean-jacques lafont / 17/06/2009 (1 page) |
11 September 2009 | Director's change of particulars / jean-jacques lafont / 17/06/2009 (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (39 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (39 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Resolutions
|
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Particulars of mortgage/charge (8 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Particulars of mortgage/charge (8 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: factor house airedale business park keighley road skipton BD23 2UE (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: factor house airedale business park keighley road skipton BD23 2UE (1 page) |
1 September 2005 | Company name changed the factoring services group lim ited\certificate issued on 01/09/05 (2 pages) |
1 September 2005 | Company name changed the factoring services group lim ited\certificate issued on 01/09/05 (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
12 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: factor house airedale business park keighley road skipton north yorkshire BD23 2UE (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: factor house airedale business park keighley road skipton north yorkshire BD23 2UE (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 July 1999 | Memorandum and Articles of Association (5 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Memorandum and Articles of Association (5 pages) |
13 July 1999 | Memorandum and Articles of Association (5 pages) |
13 July 1999 | Memorandum and Articles of Association (5 pages) |
13 July 1999 | Resolutions
|
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
30 October 1998 | Company name changed motor factoring services (shiple y) company LIMITED\certificate issued on 02/11/98 (2 pages) |
30 October 1998 | Company name changed motor factoring services (shiple y) company LIMITED\certificate issued on 02/11/98 (2 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Resolutions
|
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
31 October 1997 | Ad 29/10/97--------- £ si 164@1=164 £ ic 100/264 (2 pages) |
31 October 1997 | Ad 29/10/97--------- £ si 164@1=164 £ ic 100/264 (2 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | £ nc 100/300 08/10/97 (1 page) |
22 October 1997 | £ nc 100/300 08/10/97 (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
8 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members
|
7 January 1997 | Return made up to 31/12/96; no change of members
|
16 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
16 December 1996 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
16 December 1996 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
19 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
21 February 1979 | Certificate of incorporation (1 page) |
21 February 1979 | Certificate of incorporation (1 page) |