Company NameALAN Hughes Distributors Limited
Company StatusActive
Company Number02046049
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Iain Fraser Scruby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(13 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Holmesdale Close
Dronfield
Derbyshire
S18 2EZ
Director NameMr Robert John Surfleet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(13 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RG
Director NameMr Simon Robert Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(13 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4a Abbey Crescent
Sheffield
South Yorkshire
S7 2QX
Secretary NameMr Iain Fraser Scruby
NationalityBritish
StatusCurrent
Appointed05 January 2000(13 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Holmesdale Close
Dronfield
Derbyshire
S18 2EZ
Director NameMrs Hilda Gwendoline Hughes
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address43 Halfcot Avenue
Chawn Park Pedmore
Stourbridge
West Midlands
DY9 0YB
Director NameMr Oliver Alan Hughes
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address43 Halfcot Avenue
Chawn Park Pedmore
Stourbridge
West Midlands
DY9 0YB
Secretary NameMr Oliver Alan Hughes
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address43 Halfcot Avenue
Chawn Park Pedmore
Stourbridge
West Midlands
DY9 0YB

Contact

Websiteegltools.com
Email address[email protected]
Telephone0114 2764300
Telephone regionSheffield

Location

Registered Address9 Meadowbrook Park
Halfway
Sheffield
South Yorkshire
S20 3PJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Electro Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

30 July 1997Delivered on: 1 August 1997
Satisfied on: 25 January 2000
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.
Fully Satisfied
11 September 1987Delivered on: 21 September 1987
Satisfied on: 14 May 1998
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 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

Filing History

3 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 January 2022Cessation of Janet Surfleet as a person with significant control on 22 December 2020 (1 page)
9 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 June 2017Notification of Robert John Surfleet as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Robert John Surfleet as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Simon Robert Ward as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Janet Surfleet as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Janet Surfleet as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Simon Robert Ward as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2008Director and secretary's change of particulars / iain scruby / 14/12/2007 (1 page)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Director and secretary's change of particulars / iain scruby / 14/12/2007 (1 page)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 July 2007Return made up to 28/06/07; full list of members (2 pages)
10 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 July 2006Return made up to 28/06/06; full list of members (2 pages)
19 July 2006Return made up to 28/06/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2005Return made up to 28/06/05; full list of members (2 pages)
1 August 2005Return made up to 28/06/05; full list of members (2 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 July 2003Return made up to 28/06/03; full list of members (7 pages)
6 July 2003Return made up to 28/06/03; full list of members (7 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 August 2002Full accounts made up to 31 December 2001 (7 pages)
23 August 2002Full accounts made up to 31 December 2001 (7 pages)
15 July 2002Return made up to 28/06/02; full list of members (7 pages)
15 July 2002Return made up to 28/06/02; full list of members (7 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 July 2001Return made up to 28/06/01; full list of members (7 pages)
7 July 2001Return made up to 28/06/01; full list of members (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (11 pages)
7 September 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: unit g the wallows industrial estate brierley hill west midlands DY5 1QA (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: unit g the wallows industrial estate brierley hill west midlands DY5 1QA (1 page)
11 January 2000Secretary resigned;director resigned (1 page)
16 August 1999Return made up to 28/06/99; full list of members (6 pages)
16 August 1999Return made up to 28/06/99; full list of members (6 pages)
14 July 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 July 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
30 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 August 1998Return made up to 28/06/98; no change of members (4 pages)
11 August 1998Return made up to 28/06/98; no change of members (4 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
24 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 July 1997Return made up to 28/06/97; no change of members (4 pages)
9 July 1997Return made up to 28/06/97; no change of members (4 pages)
26 July 1996Return made up to 28/06/96; full list of members (6 pages)
26 July 1996Return made up to 28/06/96; full list of members (6 pages)
20 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 July 1995Return made up to 28/06/95; no change of members (4 pages)
19 July 1995Return made up to 28/06/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 January 1995 (12 pages)
20 June 1995Accounts for a small company made up to 31 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)