Company NameFindmytraining.co.uk Limited
Company StatusActive
Company Number03704397
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Previous NameALAN Drew Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(7 years, 3 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(10 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(13 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Secretary NameMr Steve Woodhams
StatusCurrent
Appointed26 March 2012(13 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameEdward William Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Pond Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BY
Secretary NameSara Anne O'Neill
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Gaddesden Crescent
Garston
Hertfordshire
WD25 9QX
Secretary NameAnthony George Rhoades
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address140 Redbridge
Stantonbury
Milton Keynes
MK14 6DJ
Director NameDavid Ridge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address15 Grosvenor Road
Dalton
Huddersfield
West Yorkshire
HD5 9HQ
Director NameMr Nicholas John Selley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(7 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Broom Avenue
Loughborough
Leicestershire
LE11 2QU
Secretary NameDavid Ridge
NationalityBritish
StatusResigned
Appointed13 April 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address15 Grosvenor Road
Dalton
Huddersfield
West Yorkshire
HD5 9HQ
Secretary NameMr David Anthony McNicholas
StatusResigned
Appointed31 December 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2012)
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websiteafi-uplift.co.uk
Email address[email protected]

Location

Registered Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

54.2k at £1Afi Uplift LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£148

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

27 October 2015Delivered 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 2006Delivered 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 1999Delivered 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

Filing History

27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
31 December 2022Appointment of Richard Anthony Orme as a director on 31 December 2022 (2 pages)
31 December 2022Termination of appointment of Steve Woodhams as a secretary on 31 December 2022 (1 page)
31 December 2022Appointment of Richard Anthony Orme as a secretary on 31 December 2022 (2 pages)
31 December 2022Termination of appointment of Steven James Woodhams as a director on 31 December 2022 (1 page)
26 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 54,154
(4 pages)
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 54,154
(4 pages)
5 February 2016Company name changed alan drew holdings LIMITED\certificate issued on 05/02/16
  • RES15 ‐ Change company name resolution on 2016-01-28
(2 pages)
5 February 2016Company name changed alan drew holdings LIMITED\certificate issued on 05/02/16
  • RES15 ‐ Change company name resolution on 2016-01-28
(2 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Change of name notice (2 pages)
28 October 2015Registration of charge 037043970003, created on 27 October 2015 (57 pages)
28 October 2015Registration of charge 037043970003, created on 27 October 2015 (57 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 54,154
(4 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 54,154
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 54,154
(4 pages)
19 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 54,154
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
27 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
11 February 2010Director's details changed for David Cyril Shipman on 25 January 2010 (2 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for David Cyril Shipman on 25 January 2010 (2 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 January 2010Termination of appointment of David Ridge as a secretary (1 page)
11 January 2010Appointment of Mr David Anthony Mcnicholas as a secretary (1 page)
11 January 2010Appointment of Mr David Anthouny Mcnicholas as a director (2 pages)
11 January 2010Termination of appointment of David Ridge as a director (1 page)
11 January 2010Appointment of Mr David Anthouny Mcnicholas as a director (2 pages)
11 January 2010Termination of appointment of David Ridge as a secretary (1 page)
11 January 2010Termination of appointment of David Ridge as a director (1 page)
11 January 2010Appointment of Mr David Anthony Mcnicholas as a secretary (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
24 November 2008Return made up to 25/01/08; full list of members (6 pages)
24 November 2008Director's change of particulars / david shipman / 25/01/2008 (1 page)
24 November 2008Return made up to 25/01/08; full list of members (6 pages)
24 November 2008Director's change of particulars / david shipman / 25/01/2008 (1 page)
31 October 2008Accounts made up to 31 December 2007 (10 pages)
31 October 2008Accounts made up to 31 December 2007 (10 pages)
2 November 2007Accounts made up to 31 December 2006 (10 pages)
2 November 2007Accounts made up to 31 December 2006 (10 pages)
13 June 2007Nc inc already adjusted 13/04/06 (1 page)
13 June 2007Ad 13/04/06--------- £ si 5002@1=5002 £ ic 54154/59156 (2 pages)
13 June 2007Ad 13/04/06--------- £ si 5002@1=5002 £ ic 54154/59156 (2 pages)
13 June 2007Nc inc already adjusted 13/04/06 (1 page)
13 June 2007Return made up to 25/01/07; full list of members (9 pages)
13 June 2007Return made up to 25/01/07; full list of members (9 pages)
20 February 2007Accounts for a small company made up to 13 April 2006 (6 pages)
20 February 2007Accounts for a small company made up to 13 April 2006 (6 pages)
28 September 2006Particulars of mortgage/charge (9 pages)
28 September 2006Particulars of mortgage/charge (9 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Accounting reference date shortened from 13/04/07 to 31/12/06 (1 page)
6 June 2006Accounting reference date shortened from 13/04/07 to 31/12/06 (1 page)
19 May 2006Accounting reference date shortened from 31/05/06 to 13/04/06 (1 page)
19 May 2006Accounting reference date shortened from 31/05/06 to 13/04/06 (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 April 2006Registered office changed on 27/04/06 from: 8 caxton way watford business park watford hertfordshire WD18 8JX (1 page)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Ad 13/04/06--------- £ si 5002@1=5002 £ ic 49152/54154 (2 pages)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 8 caxton way watford business park watford hertfordshire WD18 8JX (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Nc inc already adjusted 13/04/06 (2 pages)
27 April 2006Ad 13/04/06--------- £ si 5002@1=5002 £ ic 49152/54154 (2 pages)
27 April 2006Nc inc already adjusted 13/04/06 (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
21 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
2 February 2006Return made up to 25/01/06; full list of members (8 pages)
2 February 2006Return made up to 25/01/06; full list of members (8 pages)
31 January 2005Return made up to 25/01/05; full list of members (8 pages)
31 January 2005Return made up to 25/01/05; full list of members (8 pages)
26 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
26 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
15 June 2004Ad 24/05/04--------- £ si 5268@1=5268 £ ic 43884/49152 (2 pages)
15 June 2004Ad 24/05/04--------- £ si 5268@1=5268 £ ic 43884/49152 (2 pages)
31 January 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
12 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
7 March 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(8 pages)
7 March 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(8 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
6 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
6 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
13 February 2002Return made up to 25/01/02; full list of members (8 pages)
13 February 2002Return made up to 25/01/02; full list of members (8 pages)
4 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
4 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
5 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(8 pages)
5 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(8 pages)
24 November 2000Accounts made up to 31 May 2000 (10 pages)
24 November 2000Accounts made up to 31 May 2000 (10 pages)
2 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 1999Accounting reference date extended from 31/05/99 to 31/05/00 (1 page)
5 November 1999Accounting reference date extended from 31/05/99 to 31/05/00 (1 page)
28 June 1999Ad 01/03/99--------- £ si 2634@1=2634 £ ic 41250/43884 (3 pages)
28 June 1999Ad 01/03/99--------- £ si 2634@1=2634 £ ic 41250/43884 (3 pages)
17 March 1999Accounting reference date shortened from 31/01/00 to 31/05/99 (1 page)
17 March 1999Accounting reference date shortened from 31/01/00 to 31/05/99 (1 page)
10 March 1999Ad 28/01/99-31/01/99 £ si 41250@1 (2 pages)
10 March 1999Statement of affairs (38 pages)
10 March 1999Statement of affairs (38 pages)
10 March 1999Ad 28/01/99-31/01/99 £ si 41250@1 (2 pages)
12 February 1999Ad 28/01/99-29/01/99 £ si 41248@1=41248 £ ic 2/41250 (2 pages)
12 February 1999Ad 28/01/99-29/01/99 £ si 41248@1=41248 £ ic 2/41250 (2 pages)
8 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Memorandum and Articles of Association (9 pages)
3 February 1999Memorandum and Articles of Association (9 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Secretary resigned (1 page)
25 January 1999Incorporation (13 pages)
25 January 1999Incorporation (13 pages)