Company NameAlaib Limited
DirectorsDebra Marie England and Simon John England
Company StatusActive
Company Number06833207
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 2 months ago)
Previous NameAla Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Debra Marie England
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Park Farm Courtyard
Eastthorpe
Malton
North Yorkshire
YO17 6QX
Director NameMr Simon John England
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Andrews House
Castle Howard Road
Malton
North Yorkshire
YO17 7AY

Contact

Websitewww.ala.co.uk/
Email address[email protected]
Telephone01653 916304
Telephone regionMalton

Location

Registered AddressUnit 3 Park Farm Courtyard
Eastthorpe
Malton
North Yorkshire
YO17 6QX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishAppleton-le-Street with Easthorpe
WardAmotherby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Debra Marie England
50.00%
Ordinary
1 at £1Simon John England
50.00%
Ordinary

Financials

Year2014
Net Worth-£176,486
Cash£14,590
Current Liabilities£363,547

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

1 September 2020Delivered on: 15 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 May 2014Delivered on: 13 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
16 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
4 October 2022Change of details for Mr Simon John England as a person with significant control on 6 April 2016 (2 pages)
20 September 2022Notification of Debra Marie England as a person with significant control on 6 April 2016 (2 pages)
29 April 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
9 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
15 September 2020Registration of charge 068332070002, created on 1 September 2020 (24 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
29 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
23 August 2016Satisfaction of charge 068332070001 in full (1 page)
23 August 2016Satisfaction of charge 068332070001 in full (1 page)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 May 2014Registration of charge 068332070001 (27 pages)
13 May 2014Registration of charge 068332070001 (27 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 November 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 November 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
12 November 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
6 November 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
6 November 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
16 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages)
16 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages)
16 October 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages)
14 September 2012Registered office address changed from , 3Rd Floor the Maltings, Castlegate, Malton, YO17 7DP on 14 September 2012 (1 page)
14 September 2012Registered office address changed from , 3Rd Floor the Maltings, Castlegate, Malton, YO17 7DP on 14 September 2012 (1 page)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
(5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
(5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
(5 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Simon John England on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mrs Debra Marie England on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Debra Marie England on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Simon John England on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Simon John England on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Debra Marie England on 2 March 2010 (2 pages)
6 June 2009Company name changed ala insurance brokers LIMITED\certificate issued on 08/06/09 (2 pages)
6 June 2009Company name changed ala insurance brokers LIMITED\certificate issued on 08/06/09 (2 pages)
2 March 2009Incorporation (16 pages)
2 March 2009Incorporation (16 pages)