Company NameAlexanders Prestige Limited
DirectorsAlexander James Brimelow and Andrew Mark North
Company StatusActive
Company Number05501999
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Alexander James Brimelow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Farm Galphy
Ripon
North Yorkshire
HG4 3NJ
Director NameMr Andrew Mark North
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
YO51 9LS
Secretary NameMr Alexander James Brimelow
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Farm Galphy
Ripon
North Yorkshire
HG4 3NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.alexandersprestige.co.uk
Telephone01423 325800
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge
Address Matches6 other UK companies use this postal address

Shareholders

150k at £1Alexanders Prestige Holdings LTD
50.00%
Ordinary A
150k at £1Alexanders Prestige Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£413,346
Cash£102,372
Current Liabilities£2,840,632

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

1 August 2016Delivered on: 4 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
21 October 2010Delivered on: 29 October 2010
Persons entitled: Black Horse Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details.
Outstanding
23 April 2010Delivered on: 28 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
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
7 September 2005Delivered on: 9 September 2005
Satisfied on: 15 June 2010
Persons entitled: Hsbc 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

Filing History

17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
25 May 2023Full accounts made up to 31 August 2022 (30 pages)
20 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
9 May 2022Full accounts made up to 31 August 2021 (30 pages)
12 October 2021Director's details changed for Mr Andrew Mark North on 12 October 2021 (2 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
17 May 2021Full accounts made up to 31 August 2020 (26 pages)
27 August 2020Full accounts made up to 31 August 2019 (28 pages)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 31 August 2018 (25 pages)
9 August 2018Confirmation statement made on 7 July 2018 with updates (3 pages)
4 June 2018Full accounts made up to 31 August 2017 (29 pages)
18 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 August 2016 (27 pages)
7 June 2017Full accounts made up to 31 August 2016 (27 pages)
18 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
4 August 2016Registration of charge 055019990004, created on 1 August 2016 (21 pages)
4 August 2016Registration of charge 055019990004, created on 1 August 2016 (21 pages)
19 July 2016Satisfaction of charge 3 in full (1 page)
19 July 2016Satisfaction of charge 3 in full (1 page)
1 April 2016Full accounts made up to 31 August 2015 (22 pages)
1 April 2016Full accounts made up to 31 August 2015 (22 pages)
10 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300,006
(6 pages)
10 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300,006
(6 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300,006
(6 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300,006
(6 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300,006
(6 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 29/08/2014
(6 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 29/08/2014
(6 pages)
27 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
27 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
20 February 2015Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page)
11 November 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 300,006
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(5 pages)
11 November 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 300,006
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(5 pages)
11 November 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 300,006
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(5 pages)
4 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 6
(6 pages)
4 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 6
(6 pages)
4 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 6
(6 pages)
28 May 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
28 May 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
3 March 2014Accounts for a small company made up to 31 May 2013 (8 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (8 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 6
(6 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 6
(6 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 6
(6 pages)
11 December 2012Accounts for a small company made up to 31 May 2012 (8 pages)
11 December 2012Accounts for a small company made up to 31 May 2012 (8 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
11 January 2012Accounts for a small company made up to 31 May 2011 (8 pages)
11 January 2012Accounts for a small company made up to 31 May 2011 (8 pages)
14 July 2011Secretary's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages)
14 July 2011Secretary's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Secretary's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Andrew Mark North on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Andrew Mark North on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Andrew Mark North on 1 July 2011 (2 pages)
27 January 2011Accounts for a small company made up to 31 May 2010 (9 pages)
27 January 2011Accounts for a small company made up to 31 May 2010 (9 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
10 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 8
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 6
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 8
(4 pages)
10 August 2010Change of share class name or designation (2 pages)
10 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 6
(4 pages)
10 August 2010Change of share class name or designation (2 pages)
27 July 2010Memorandum and Articles of Association (17 pages)
27 July 2010Memorandum and Articles of Association (17 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
11 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 August 2008Return made up to 07/07/08; full list of members (4 pages)
6 August 2008Return made up to 07/07/08; full list of members (4 pages)
5 August 2008Director's change of particulars / andrew north / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / andrew north / 05/08/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 July 2007Return made up to 07/07/07; full list of members (2 pages)
17 July 2007Return made up to 07/07/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 August 2006Registered office changed on 18/08/06 from: suites 5 & 6 the printworks ribble valley enterprise park hey road barrow clitheroe lancashire BB7 9WB (1 page)
18 August 2006Registered office changed on 18/08/06 from: suites 5 & 6 the printworks ribble valley enterprise park hey road barrow clitheroe lancashire BB7 9WB (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Return made up to 07/07/06; full list of members (2 pages)
18 August 2006Return made up to 07/07/06; full list of members (2 pages)
3 March 2006Registered office changed on 03/03/06 from: 1-5 alma terrace, otley street skipton north yorkshire BD23 1EJ (1 page)
3 March 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
3 March 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
3 March 2006Registered office changed on 03/03/06 from: 1-5 alma terrace, otley street skipton north yorkshire BD23 1EJ (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
8 August 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
7 July 2005Incorporation (16 pages)
7 July 2005Incorporation (16 pages)