Doncaster
South Yorkshire
DN1 2DY
Director Name | Mr John Andrew Elliott |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(16 years after company formation) |
Appointment Duration | 13 years, 5 months (closed 05 March 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Parade Doncaster South Yorkshire DN1 2DY |
Director Name | Frederick Alan Auld |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 April 2012) |
Role | Chartered Engineer |
Correspondence Address | 1 South Parade Doncaster South Yorkshire DN1 2DY |
Director Name | Ian William Farmer |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 1997) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chimney Mills Claremont Road Newcastle Upon Tyne NE2 4AL |
Director Name | Mr Robert Anthony Michael Irvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 October 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 18 Marina Drive Liliput Poole Dorset BH14 8HB |
Secretary Name | Mr Robert Anthony Michael Irvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Marina Drive Liliput Poole Dorset BH14 8HB |
Secretary Name | Anne Auld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 1 South Parade Doncaster South Yorkshire DN1 2DY |
Director Name | Robert David Oxley Cooper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2000) |
Role | Chartered Civil Engineer |
Correspondence Address | 21 Holmfield Close Brayton Selby North Yorkshire YO8 9LR |
Website | www.alanauld.com |
---|---|
Email address | [email protected] |
Telephone | 01302 329911 |
Telephone region | Doncaster |
Registered Address | 1 South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
4.1k at £1 | Aa (2012) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £658,476 |
Cash | £237,923 |
Current Liabilities | £253,391 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 October 2010 | Delivered on: 9 October 2010 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 June 2007 | Delivered on: 14 June 2007 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
17 January 2006 | Delivered on: 25 January 2006 Satisfied on: 29 January 2009 Persons entitled: Trustees of Aaa Pension Fund - F.A. Auld and A.W.D Trustees LTD Classification: Legal charge Secured details: Twenty five thousand pounds due or to become due from the company to. Particulars: 9 south parade, doncaster. Fully Satisfied |
11 September 2002 | Delivered on: 14 September 2002 Satisfied on: 29 January 2009 Persons entitled: Frederick Alan Auld and Awd Trustees Limited Being Trustees of Aaa Pension Fund Classification: Legal charge Secured details: £23,000 and all monies due or to become due from the company to the chargee. Particulars: 9 south parade doncaster. Fully Satisfied |
28 May 2002 | Delivered on: 1 June 2002 Satisfied on: 23 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 9 south parade, doncaster, south yorkshire. Fully Satisfied |
20 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
27 January 2016 | Amended group of companies' accounts made up to 31 March 2015 (20 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 May 2015 | Company name changed alan auld group LIMITED\certificate issued on 15/05/15
|
15 May 2015 | Change of name notice (2 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
19 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
21 August 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Termination of appointment of Frederick Auld as a director (1 page) |
27 September 2012 | Termination of appointment of Anne Auld as a secretary (1 page) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 January 2010 | Annual return made up to 14 September 2009 (5 pages) |
11 December 2009 | Director's details changed for John Andrew Elliott on 9 November 2009 (3 pages) |
11 December 2009 | Company name changed alan auld associates LIMITED\certificate issued on 11/12/09
|
11 December 2009 | Director's details changed for John Andrew Elliott on 9 November 2009 (3 pages) |
11 December 2009 | Change of name notice (3 pages) |
26 November 2009 | Director's details changed for Brian Edwin Maskery on 9 November 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Anne Auld on 9 November 2009 (3 pages) |
26 November 2009 | Director's details changed for Brian Edwin Maskery on 9 November 2009 (3 pages) |
26 November 2009 | Director's details changed for Frederick Alan Auld on 9 November 2009 (3 pages) |
26 November 2009 | Director's details changed for Frederick Alan Auld on 9 November 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Anne Auld on 9 November 2009 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 January 2009 | Return made up to 14/09/08; full list of members (7 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 9 south parade doncaster south yorkshire DN1 2DY (1 page) |
22 April 2008 | Gbp ic 4500/4050\05/04/08\gbp sr 450@1=450\ (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
14 June 2007 | Particulars of mortgage/charge (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 October 2006 | Return made up to 14/09/06; full list of members
|
25 January 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Ad 01/10/05--------- £ si 500@1=500 £ ic 4000/4500 (2 pages) |
28 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Ad 17/07/02--------- £ si 3996@1=3996 £ ic 4/4000 (2 pages) |
13 August 2002 | Particulars of contract relating to shares (3 pages) |
13 August 2002 | Nc inc already adjusted 17/07/02 (1 page) |
13 August 2002 | Resolutions
|
3 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: jilland house 6 south parade doncaster south yorkshire DN1 2DY (1 page) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 October 2001 | Return made up to 14/09/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
6 April 1998 | Company name changed I w farmer and partners LIMITED\certificate issued on 07/04/98 (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 October 1997 | Return made up to 14/09/97; no change of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: jilland house 329,bawtry road doncaster south yorkshire DN4 7PB (1 page) |
31 December 1996 | Return made up to 14/09/96; full list of members; amend (8 pages) |
15 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
14 September 1989 | Incorporation (12 pages) |