Company NameAlloyplant Limited
DirectorStephen Darwell
Company StatusActive
Company Number02920611
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)

Business Activity

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

Directors

Director NameMr Stephen Darwell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrewsters Mount
174 Stepney Road
Scarborough
North Yorkshire
YO12 5NH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBeverley Margaret Naylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 20 October 1998)
RoleBook Keeper
Correspondence Address43 Holly Bank
Ackworth
Pontefract
West Yorkshire
WF7 7PE
Secretary NameJonathon Colin Jones
NationalityEnglish
StatusResigned
Appointed26 April 1994(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address16 West Parade Street
Wakefield
West Yorkshire
WF1 1RH
Secretary NameMr Colin Hugh Thomson
NationalityBritish
StatusResigned
Appointed22 January 1999(4 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pearson Garth
West Ayton
Scarborough
North Yorkshire
YO13 9LH

Contact

Websitegraemeandco.co.uk
Telephone01634 232558
Telephone regionMedway

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Stephen Darwell
100.00%
Ordinary

Financials

Year2014
Net Worth£126,661
Cash£77,266
Current Liabilities£105,378

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Charges

1 June 1994Delivered on: 21 June 1994
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: Land at hopper hill road scarborough business park eastfield scarborough (also k/a land to the south of dunslow road seamer scarborough) north yorkshire t/n NYK116860.
Outstanding
1 June 1994Delivered on: 21 June 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due fron the company and/or s & p darwell limited 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

23 January 2024Accounts for a dormant company made up to 30 November 2023 (5 pages)
13 July 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
8 December 2022Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
20 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
3 February 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
22 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
12 March 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
1 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
18 June 2019Termination of appointment of Colin Hugh Thomson as a secretary on 31 May 2019 (1 page)
10 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
17 May 2010Registered office address changed from Sycamore House 50 Norwood Street Scarborough YO12 7ER on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Sycamore House 50 Norwood Street Scarborough YO12 7ER on 17 May 2010 (1 page)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2007Return made up to 19/04/07; no change of members (6 pages)
29 May 2007Return made up to 19/04/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 May 2006Return made up to 19/04/06; full list of members (6 pages)
18 May 2006Return made up to 19/04/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 June 2005Return made up to 19/04/05; full list of members (6 pages)
14 June 2005Return made up to 19/04/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
17 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
5 June 2002Return made up to 19/04/02; full list of members (6 pages)
5 June 2002Return made up to 19/04/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
28 December 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
21 May 2001Return made up to 19/04/01; full list of members (6 pages)
21 May 2001Return made up to 19/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 April 1999Return made up to 19/04/99; no change of members (4 pages)
27 April 1999Return made up to 19/04/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
7 May 1998Return made up to 19/04/98; full list of members (6 pages)
7 May 1998Return made up to 19/04/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 May 1997Return made up to 19/04/97; no change of members (4 pages)
2 May 1997Return made up to 19/04/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
6 June 1996Return made up to 19/04/96; no change of members (4 pages)
6 June 1996Return made up to 19/04/96; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
2 May 1995Return made up to 19/04/95; full list of members (6 pages)
2 May 1995Return made up to 19/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)