House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director Name | Mr David Anthony McNicholas |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Steven James Woodhams |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Mr Steve Woodhams |
---|---|
Status | Current |
Appointed | 26 March 2012(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Edward William Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Pond Close Newton Longville Milton Keynes Buckinghamshire MK17 0BY |
Secretary Name | Sara Anne O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Gaddesden Crescent Garston Hertfordshire WD25 9QX |
Secretary Name | Anthony George Rhoades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 140 Redbridge Stantonbury Milton Keynes MK14 6DJ |
Director Name | David Ridge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Road Dalton Huddersfield West Yorkshire HD5 9HQ |
Director Name | Mr Nicholas John Selley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Broom Avenue Loughborough Leicestershire LE11 2QU |
Secretary Name | David Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Road Dalton Huddersfield West Yorkshire HD5 9HQ |
Secretary Name | Mr David Anthony McNicholas |
---|---|
Status | Resigned |
Appointed | 31 December 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | afi-uplift.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
54.2k at £1 | Afi Uplift LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
---|---|
12 September 2006 | Delivered on: 28 September 2006 Satisfied on: 5 August 2010 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 |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 20 September 2006 Persons entitled: John F Hamperl and Alan P Drew Classification: Secured loan stock trust deed Secured details: £450,000 by way of principal sum together with interest due or to become due from the company to the chargee. Particulars: By way of first fixed charge all stocks shares debentures loan capital rights together with all dividends the goodwill all present and future debts and and all other monetary debts and by way of first floating charge all its undertaking and all its property and assets. See the mortgage charge document for full details. Fully Satisfied |
27 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
31 December 2022 | Appointment of Richard Anthony Orme as a director on 31 December 2022 (2 pages) |
31 December 2022 | Termination of appointment of Steve Woodhams as a secretary on 31 December 2022 (1 page) |
31 December 2022 | Appointment of Richard Anthony Orme as a secretary on 31 December 2022 (2 pages) |
31 December 2022 | Termination of appointment of Steven James Woodhams as a director on 31 December 2022 (1 page) |
26 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
5 February 2016 | Company name changed alan drew holdings LIMITED\certificate issued on 05/02/16
|
5 February 2016 | Company name changed alan drew holdings LIMITED\certificate issued on 05/02/16
|
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Change of name notice (2 pages) |
28 October 2015 | Registration of charge 037043970003, created on 27 October 2015 (57 pages) |
28 October 2015 | Registration of charge 037043970003, created on 27 October 2015 (57 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
17 July 2012 | Termination of appointment of David Mcnicholas as a secretary (1 page) |
17 July 2012 | Termination of appointment of David Mcnicholas as a secretary (1 page) |
17 July 2012 | Appointment of Mr Steve Woodhams as a secretary (1 page) |
17 July 2012 | Appointment of Mr Steve Woodhams as a director (2 pages) |
17 July 2012 | Appointment of Mr Steve Woodhams as a secretary (1 page) |
17 July 2012 | Appointment of Mr Steve Woodhams as a director (2 pages) |
27 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages) |
11 February 2010 | Director's details changed for David Cyril Shipman on 25 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for David Cyril Shipman on 25 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Termination of appointment of David Ridge as a secretary (1 page) |
11 January 2010 | Appointment of Mr David Anthony Mcnicholas as a secretary (1 page) |
11 January 2010 | Appointment of Mr David Anthouny Mcnicholas as a director (2 pages) |
11 January 2010 | Termination of appointment of David Ridge as a director (1 page) |
11 January 2010 | Appointment of Mr David Anthouny Mcnicholas as a director (2 pages) |
11 January 2010 | Termination of appointment of David Ridge as a secretary (1 page) |
11 January 2010 | Termination of appointment of David Ridge as a director (1 page) |
11 January 2010 | Appointment of Mr David Anthony Mcnicholas as a secretary (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
24 November 2008 | Return made up to 25/01/08; full list of members (6 pages) |
24 November 2008 | Director's change of particulars / david shipman / 25/01/2008 (1 page) |
24 November 2008 | Return made up to 25/01/08; full list of members (6 pages) |
24 November 2008 | Director's change of particulars / david shipman / 25/01/2008 (1 page) |
31 October 2008 | Accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (10 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (10 pages) |
13 June 2007 | Nc inc already adjusted 13/04/06 (1 page) |
13 June 2007 | Ad 13/04/06--------- £ si 5002@1=5002 £ ic 54154/59156 (2 pages) |
13 June 2007 | Ad 13/04/06--------- £ si 5002@1=5002 £ ic 54154/59156 (2 pages) |
13 June 2007 | Nc inc already adjusted 13/04/06 (1 page) |
13 June 2007 | Return made up to 25/01/07; full list of members (9 pages) |
13 June 2007 | Return made up to 25/01/07; full list of members (9 pages) |
20 February 2007 | Accounts for a small company made up to 13 April 2006 (6 pages) |
20 February 2007 | Accounts for a small company made up to 13 April 2006 (6 pages) |
28 September 2006 | Particulars of mortgage/charge (9 pages) |
28 September 2006 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2006 | Accounting reference date shortened from 13/04/07 to 31/12/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 13/04/07 to 31/12/06 (1 page) |
19 May 2006 | Accounting reference date shortened from 31/05/06 to 13/04/06 (1 page) |
19 May 2006 | Accounting reference date shortened from 31/05/06 to 13/04/06 (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Registered office changed on 27/04/06 from: 8 caxton way watford business park watford hertfordshire WD18 8JX (1 page) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Ad 13/04/06--------- £ si 5002@1=5002 £ ic 49152/54154 (2 pages) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 8 caxton way watford business park watford hertfordshire WD18 8JX (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Nc inc already adjusted 13/04/06 (2 pages) |
27 April 2006 | Ad 13/04/06--------- £ si 5002@1=5002 £ ic 49152/54154 (2 pages) |
27 April 2006 | Nc inc already adjusted 13/04/06 (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Resolutions
|
21 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
21 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (8 pages) |
26 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
15 June 2004 | Ad 24/05/04--------- £ si 5268@1=5268 £ ic 43884/49152 (2 pages) |
15 June 2004 | Ad 24/05/04--------- £ si 5268@1=5268 £ ic 43884/49152 (2 pages) |
31 January 2004 | Return made up to 25/01/04; full list of members
|
31 January 2004 | Return made up to 25/01/04; full list of members
|
12 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
12 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 March 2003 | Return made up to 25/01/03; full list of members
|
7 March 2003 | Return made up to 25/01/03; full list of members
|
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
6 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
6 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
4 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 February 2001 | Return made up to 25/01/01; full list of members
|
5 February 2001 | Return made up to 25/01/01; full list of members
|
24 November 2000 | Accounts made up to 31 May 2000 (10 pages) |
24 November 2000 | Accounts made up to 31 May 2000 (10 pages) |
2 February 2000 | Return made up to 25/01/00; full list of members
|
2 February 2000 | Return made up to 25/01/00; full list of members
|
5 November 1999 | Accounting reference date extended from 31/05/99 to 31/05/00 (1 page) |
5 November 1999 | Accounting reference date extended from 31/05/99 to 31/05/00 (1 page) |
28 June 1999 | Ad 01/03/99--------- £ si 2634@1=2634 £ ic 41250/43884 (3 pages) |
28 June 1999 | Ad 01/03/99--------- £ si 2634@1=2634 £ ic 41250/43884 (3 pages) |
17 March 1999 | Accounting reference date shortened from 31/01/00 to 31/05/99 (1 page) |
17 March 1999 | Accounting reference date shortened from 31/01/00 to 31/05/99 (1 page) |
10 March 1999 | Ad 28/01/99-31/01/99 £ si 41250@1 (2 pages) |
10 March 1999 | Statement of affairs (38 pages) |
10 March 1999 | Statement of affairs (38 pages) |
10 March 1999 | Ad 28/01/99-31/01/99 £ si 41250@1 (2 pages) |
12 February 1999 | Ad 28/01/99-29/01/99 £ si 41248@1=41248 £ ic 2/41250 (2 pages) |
12 February 1999 | Ad 28/01/99-29/01/99 £ si 41248@1=41248 £ ic 2/41250 (2 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Memorandum and Articles of Association (9 pages) |
3 February 1999 | Memorandum and Articles of Association (9 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (13 pages) |
25 January 1999 | Incorporation (13 pages) |