Company NameAlexanders Prestige Holdings Limited
DirectorsAlexander James Brimelow and Andrew Mark North
Company StatusActive
Company Number08487373
CategoryPrivate Limited Company
Incorporation Date15 April 2013(10 years, 11 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 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
YO51 9LS
Director NameMr Andrew Mark North
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
YO51 9LS
Director NameMr Michael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(5 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5 & 6 The Printworks Hey Road Barrow
Clitheroe
Lancashire
BB7 9WB
Director NameMr Robert Young
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
YO51 9LS

Contact

Websitealexandersprestige.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

500k at £1Robert Young
83.33%
Ordinary C
250k at £1Alexander James Brimelow
41.67%
Ordinary A
250k at £1Andrew Mark North
41.67%
Ordinary B

Financials

Year2014
Turnover£29,447,849
Gross Profit£3,212,936
Net Worth£711,304
Cash£342,861
Current Liabilities£3,332,838

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month 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
2 October 2013Delivered on: 12 October 2013
Persons entitled: Robert Young

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 May 2023Full accounts made up to 31 August 2022 (20 pages)
27 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
9 May 2022Full accounts made up to 31 August 2021 (19 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
17 May 2021Full accounts made up to 31 August 2020 (17 pages)
16 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
27 August 2020Full accounts made up to 31 August 2019 (17 pages)
4 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
29 May 2019Full accounts made up to 31 August 2018 (17 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 June 2018Full accounts made up to 31 August 2017 (19 pages)
27 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 June 2017Group of companies' accounts made up to 31 August 2016 (35 pages)
7 June 2017Group of companies' accounts made up to 31 August 2016 (35 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
12 August 2016Termination of appointment of Robert Young as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Robert Young as a director on 1 August 2016 (2 pages)
4 August 2016Registration of charge 084873730002, created on 1 August 2016 (21 pages)
4 August 2016Registration of charge 084873730002, created on 1 August 2016 (21 pages)
3 August 2016Satisfaction of charge 084873730001 in full (1 page)
3 August 2016Satisfaction of charge 084873730001 in full (1 page)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000,000
(7 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000,000
(7 pages)
1 April 2016Group of companies' accounts made up to 31 August 2015 (30 pages)
1 April 2016Group of companies' accounts made up to 31 August 2015 (30 pages)
28 May 2015Director's details changed for Mr Robert Young on 24 January 2015 (2 pages)
28 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000,000
(7 pages)
28 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000,000
(7 pages)
28 May 2015Director's details changed for Mr Alexander James Brimelow on 24 January 2015 (2 pages)
28 May 2015Director's details changed for Mr Andrew Mark North on 24 January 2015 (2 pages)
28 May 2015Director's details changed for Mr Robert Young on 24 January 2015 (2 pages)
28 May 2015Director's details changed for Mr Andrew Mark North on 24 January 2015 (2 pages)
28 May 2015Director's details changed for Mr Alexander James Brimelow on 24 January 2015 (2 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)
23 January 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
23 January 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,000,000
(6 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,000,000
(6 pages)
14 July 2014Termination of appointment of Michael Robert Leather as a director on 11 July 2014 (1 page)
14 July 2014Termination of appointment of Michael Robert Leather as a director on 11 July 2014 (1 page)
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)
27 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-27
(9 pages)
27 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-27
(9 pages)
31 March 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
31 March 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
26 March 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 600,000
(6 pages)
26 March 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 600,000
(6 pages)
26 March 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 600,000
(6 pages)
24 December 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 500,000
(6 pages)
24 December 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 500,000
(6 pages)
24 December 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 500,000
(6 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
7 November 2013Appointment of County Councillor Robert Young as a director (3 pages)
7 November 2013Appointment of Mr Michael Robert Leather as a director (3 pages)
7 November 2013Appointment of Mr Michael Robert Leather as a director (3 pages)
7 November 2013Appointment of County Councillor Robert Young as a director (3 pages)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 02/10/2013
(18 pages)
25 October 2013Change of share class name or designation (2 pages)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 02/10/2013
(18 pages)
25 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 October 2013Change of share class name or designation (2 pages)
25 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 October 2013Registration of charge 084873730001 (33 pages)
12 October 2013Registration of charge 084873730001 (33 pages)
15 April 2013Incorporation (16 pages)
15 April 2013Incorporation (16 pages)