Company NameAlliance & Heatshield Engineering (South Wales) Limited
DirectorsKeith Shepherd and Steve Jones
Company StatusActive
Company Number00845676
CategoryPrivate Limited Company
Incorporation Date13 April 1965(59 years ago)
Previous NameAlliance Engineering Supplies (South Wales) Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Keith Shepherd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(34 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritain Works, Greengate Industrial Estate Greensi
Middleton, Manchester
M24 1SW
Director NameMr Steve Jones
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(56 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressBritain Works, Greengate Industrial Estate Greensi
Middleton, Manchester
M24 1SW
Secretary NameMiss Inca Lockhart-Ross
StatusCurrent
Appointed01 August 2022(57 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressBritain Works, Greengate Industrial Estate Greensi
Middleton, Manchester
M24 1SW
Director NameMr Kenneth George Robbins
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(26 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 St Andrews Avenue
Bulwark
Chepstow
Gwent
NP6 5LD
Wales
Secretary NameMr Gareth Michael Kear
NationalityBritish
StatusResigned
Appointed04 December 1991(26 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence Address118 The Philog
Whitchurch
Cardiff
South Glamorgan
CF4 1ED
Wales
Secretary NameMr Michael Charles Boxall
NationalityBritish
StatusResigned
Appointed19 August 1992(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 1994)
RoleAccountant
Correspondence Address10 St Martins Road
Knowle
Bristol
Avon
BS4 2NG
Secretary NameStephen Tanner
NationalityBritish
StatusResigned
Appointed04 December 1994(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address39 Camberley Walk
Weston Super Mare
Somerset
BS22 8AY
Director NameMr Mark Andrew Rushin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copse Tower House Lane
Wraxall
North Somerset
Bs48
Secretary NameMr Mark Andrew Rushin
NationalityBritish
StatusResigned
Appointed31 March 1998(32 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copse Tower House Lane
Wraxall
North Somerset
Bs48
Director NameJonathan David Thomas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(34 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressThe Stables Running Hill Farm
Running Hill Lane Dobcross
Oldham
Lancashire
OL3 5JS
Secretary NameMr Keith Shepherd
NationalityBritish
StatusResigned
Appointed02 July 1999(34 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritain Works, Greengate Industrial Estate Greensi
Middleton, Manchester
M24 1SW
Director NameMr Martin Shepherd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(34 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 08 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritain Works, Greengate Industrial Estate Greensi
Middleton, Manchester
M24 1SW

Contact

Websitejaharrison.co.uk
Telephone029 20463303
Telephone regionCardiff

Location

Registered AddressBritain Works, Greengate Industrial Estate
Greenside Way
Middleton, Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

100 at £1J.a. Harrison & Co. (Manchester) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

8 May 2021Delivered on: 14 May 2021
Persons entitled: Oranmore Limited

Classification: A registered charge
Particulars: None.
Outstanding
8 May 2021Delivered on: 11 May 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
14 June 1991Delivered on: 4 July 1991
Satisfied on: 26 October 1999
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: See 395 for details. 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
13 May 1987Delivered on: 19 May 1987
Satisfied on: 16 November 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

18 November 2020Accounts for a dormant company made up to 30 September 2020 (6 pages)
16 October 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
19 May 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
3 April 2019Director's details changed for Mr Martin Shepherd on 1 April 2019 (2 pages)
3 April 2019Change of details for J a Harrison & Co (Manchester) Ltd as a person with significant control on 1 April 2019 (2 pages)
3 April 2019Secretary's details changed for Mr Keith Shepherd on 1 April 2019 (1 page)
3 April 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mr Keith Shepherd on 1 April 2019 (2 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 February 2018Change of details for J a Harrison & Co Ltd as a person with significant control on 1 July 2016 (2 pages)
1 February 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
28 June 2017Registered office address changed from Britain Works Sherborne Street Manchester Lancashire M8 8HP to Britain Works, Greengate Industrial Estate Greenside Way Middleton, Manchester M24 1SW on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from Britain Works Sherborne Street Manchester Lancashire M8 8HP to Britain Works, Greengate Industrial Estate Greenside Way Middleton, Manchester M24 1SW on 28 June 2017 (2 pages)
24 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Termination of appointment of Kenneth George Robbins as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Kenneth George Robbins as a director on 31 December 2015 (1 page)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
18 November 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
18 November 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
26 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
26 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 January 2010Director's details changed for Mr Martin Shepherd on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Kenneth George Robbins on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Martin Shepherd on 4 December 2009 (2 pages)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Keith Shepherd on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Kenneth George Robbins on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Keith Shepherd on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Keith Shepherd on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Martin Shepherd on 4 December 2009 (2 pages)
14 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Kenneth George Robbins on 4 December 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 December 2008Return made up to 04/12/08; full list of members (4 pages)
23 December 2008Return made up to 04/12/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 January 2008Return made up to 04/12/07; full list of members (2 pages)
21 January 2008Return made up to 04/12/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Return made up to 04/12/06; full list of members (3 pages)
3 January 2007Return made up to 04/12/06; full list of members (3 pages)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
13 January 2006Return made up to 04/12/05; full list of members (3 pages)
13 January 2006Return made up to 04/12/05; full list of members (3 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 December 2004Return made up to 04/12/04; full list of members (8 pages)
22 December 2004Return made up to 04/12/04; full list of members (8 pages)
29 March 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
29 March 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 December 2003Return made up to 04/12/03; full list of members (8 pages)
29 December 2003Return made up to 04/12/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 04/12/02; full list of members (8 pages)
16 January 2003Return made up to 04/12/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 December 2001Return made up to 04/12/01; full list of members (7 pages)
12 December 2001Return made up to 04/12/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Return made up to 04/12/00; full list of members (7 pages)
3 January 2001Return made up to 04/12/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: unit 10 the timberyard industrial estate east moors road cardiff CF1 5EE (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: unit 10 the timberyard industrial estate east moors road cardiff CF1 5EE (1 page)
8 March 1999Return made up to 04/12/98; no change of members (4 pages)
8 March 1999Return made up to 04/12/98; no change of members (4 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999Location of register of members (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Location of register of members (1 page)
3 March 1999Secretary's particulars changed;director's particulars changed (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
22 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1998Full accounts made up to 31 March 1997 (14 pages)
13 January 1998Full accounts made up to 31 March 1997 (14 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
12 May 1997Return made up to 04/12/96; full list of members (6 pages)
12 May 1997Return made up to 04/12/96; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 December 1995Return made up to 04/12/95; no change of members (4 pages)
20 December 1995Return made up to 04/12/95; no change of members (4 pages)
11 May 1995Return made up to 04/12/94; no change of members (4 pages)
11 May 1995Return made up to 04/12/94; no change of members (4 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)