Company NamePustularum Associates Limited
Company StatusDissolved
Company Number02422900
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Edwin Maskery
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(10 years, 8 months after company formation)
Appointment Duration18 years, 9 months (closed 05 March 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMr John Andrew Elliott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(16 years after company formation)
Appointment Duration13 years, 5 months (closed 05 March 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameFrederick Alan Auld
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration20 years, 7 months (resigned 30 April 2012)
RoleChartered Engineer
Correspondence Address1 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameIan William Farmer
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 1997)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Chimney Mills
Claremont Road
Newcastle Upon Tyne
NE2 4AL
Director NameMr Robert Anthony Michael Irvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 October 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address18 Marina Drive
Liliput
Poole
Dorset
BH14 8HB
Secretary NameMr Robert Anthony Michael Irvin
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Marina Drive
Liliput
Poole
Dorset
BH14 8HB
Secretary NameAnne Auld
NationalityBritish
StatusResigned
Appointed25 March 1998(8 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Correspondence Address1 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameRobert David Oxley Cooper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleChartered Civil Engineer
Correspondence Address21 Holmfield Close
Brayton
Selby
North Yorkshire
YO8 9LR

Contact

Websitewww.alanauld.com
Email address[email protected]
Telephone01302 329911
Telephone regionDoncaster

Location

Registered Address1 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

4.1k at £1Aa (2012) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£658,476
Cash£237,923
Current Liabilities£253,391

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

7 October 2010Delivered 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 2007Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
27 January 2016Amended group of companies' accounts made up to 31 March 2015 (20 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,050
(4 pages)
15 May 2015Company name changed alan auld group LIMITED\certificate issued on 15/05/15
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
15 May 2015Change of name notice (2 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4,050
(5 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
27 September 2012Termination of appointment of Frederick Auld as a director (1 page)
27 September 2012Termination of appointment of Anne Auld as a secretary (1 page)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 January 2010Annual return made up to 14 September 2009 (5 pages)
11 December 2009Director's details changed for John Andrew Elliott on 9 November 2009 (3 pages)
11 December 2009Company name changed alan auld associates LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
11 December 2009Director's details changed for John Andrew Elliott on 9 November 2009 (3 pages)
11 December 2009Change of name notice (3 pages)
26 November 2009Director's details changed for Brian Edwin Maskery on 9 November 2009 (3 pages)
26 November 2009Secretary's details changed for Anne Auld on 9 November 2009 (3 pages)
26 November 2009Director's details changed for Brian Edwin Maskery on 9 November 2009 (3 pages)
26 November 2009Director's details changed for Frederick Alan Auld on 9 November 2009 (3 pages)
26 November 2009Director's details changed for Frederick Alan Auld on 9 November 2009 (3 pages)
26 November 2009Secretary's details changed for Anne Auld on 9 November 2009 (3 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 January 2009Return made up to 14/09/08; full list of members (7 pages)
28 August 2008Registered office changed on 28/08/2008 from 9 south parade doncaster south yorkshire DN1 2DY (1 page)
22 April 2008Gbp ic 4500/4050\05/04/08\gbp sr 450@1=450\ (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 October 2007Return made up to 14/09/07; no change of members (7 pages)
14 June 2007Particulars of mortgage/charge (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Ad 01/10/05--------- £ si 500@1=500 £ ic 4000/4500 (2 pages)
28 September 2005Return made up to 14/09/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2004Return made up to 14/09/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 October 2003Return made up to 14/09/03; full list of members (8 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2002Return made up to 14/09/02; full list of members (7 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
13 August 2002Ad 17/07/02--------- £ si 3996@1=3996 £ ic 4/4000 (2 pages)
13 August 2002Particulars of contract relating to shares (3 pages)
13 August 2002Nc inc already adjusted 17/07/02 (1 page)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 June 2002Registered office changed on 14/06/02 from: jilland house 6 south parade doncaster south yorkshire DN1 2DY (1 page)
1 June 2002Particulars of mortgage/charge (3 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 October 2001Return made up to 14/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Return made up to 14/09/00; full list of members (7 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Return made up to 14/09/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Return made up to 14/09/98; full list of members (6 pages)
13 May 1998New director appointed (2 pages)
6 April 1998Company name changed I w farmer and partners LIMITED\certificate issued on 07/04/98 (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Registered office changed on 09/01/97 from: jilland house 329,bawtry road doncaster south yorkshire DN4 7PB (1 page)
31 December 1996Return made up to 14/09/96; full list of members; amend (8 pages)
15 October 1996Return made up to 14/09/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 September 1995Return made up to 14/09/95; no change of members (4 pages)
25 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1989Incorporation (12 pages)