Eastthorpe
Malton
North Yorkshire
YO17 6QX
Director Name | Mr Simon John England |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Andrews House Castle Howard Road Malton North Yorkshire YO17 7AY |
Website | www.ala.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01653 916304 |
Telephone region | Malton |
Registered Address | Unit 3 Park Farm Courtyard Eastthorpe Malton North Yorkshire YO17 6QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Appleton-le-Street with Easthorpe |
Ward | Amotherby |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Debra Marie England 50.00% Ordinary |
---|---|
1 at £1 | Simon John England 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£176,486 |
Cash | £14,590 |
Current Liabilities | £363,547 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
1 September 2020 | Delivered 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 2014 | Delivered on: 13 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
---|---|
16 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
4 October 2022 | Change of details for Mr Simon John England as a person with significant control on 6 April 2016 (2 pages) |
20 September 2022 | Notification of Debra Marie England as a person with significant control on 6 April 2016 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
9 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
15 September 2020 | Registration of charge 068332070002, created on 1 September 2020 (24 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
29 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
30 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
23 August 2016 | Satisfaction of charge 068332070001 in full (1 page) |
23 August 2016 | Satisfaction of charge 068332070001 in full (1 page) |
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
13 May 2014 | Registration of charge 068332070001 (27 pages) |
13 May 2014 | Registration of charge 068332070001 (27 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
11 November 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
6 November 2012 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
6 November 2012 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
16 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages) |
16 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages) |
16 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages) |
14 September 2012 | Registered office address changed from , 3Rd Floor the Maltings, Castlegate, Malton, YO17 7DP on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from , 3Rd Floor the Maltings, Castlegate, Malton, YO17 7DP on 14 September 2012 (1 page) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Simon John England on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mrs Debra Marie England on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Debra Marie England on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Simon John England on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Simon John England on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Debra Marie England on 2 March 2010 (2 pages) |
6 June 2009 | Company name changed ala insurance brokers LIMITED\certificate issued on 08/06/09 (2 pages) |
6 June 2009 | Company name changed ala insurance brokers LIMITED\certificate issued on 08/06/09 (2 pages) |
2 March 2009 | Incorporation (16 pages) |
2 March 2009 | Incorporation (16 pages) |