Company NameALAN Stuart Engineering Limited
DirectorsPatricia Corfield and Stuart Corfield
Company StatusActive - Proposal to Strike off
Company Number02868518
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NamePatricia Corfield
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(2 months after company formation)
Appointment Duration30 years, 4 months
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address35 Woodsend Road South
Flixton
Manchester
M41 6QB
Director NameStuart Corfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(2 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary And Director
Country of ResidenceEngland
Correspondence Address35 Woodsend Road South
Flixton
Manchester
M41 6QB
Secretary NameStuart Corfield
NationalityBritish
StatusCurrent
Appointed04 January 1994(2 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary And Director
Country of ResidenceEngland
Correspondence Address35 Woodsend Road South
Flixton
Manchester
M41 6QB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitealanstuart.co.uk
Telephone0161 7374236
Telephone regionManchester

Location

Registered Address9/17 Cobden Street
Salford
M6 6WF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

60 at £1Stuart Corfield
60.00%
Ordinary
40 at £1Patricia Corfield
40.00%
Ordinary

Financials

Year2014
Net Worth£172,514
Cash£64
Current Liabilities£99,919

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 November 2022 (1 year, 6 months ago)
Next Return Due17 November 2023 (overdue)

Charges

1 September 2000Delivered on: 7 September 2000
Satisfied on: 9 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds at swinton hall rd,swinton,gt.manchester (part t/no gm 509021). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2000Delivered on: 1 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as land/blds on south west side of cobden st,pendleton,gt.manchester,salford; t/no GM407442. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 1998Delivered on: 28 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of cobden street pendleton salford greater manchester t/n GM407442 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

12 September 2023First Gazette notice for compulsory strike-off (1 page)
18 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 30 June 2020 (6 pages)
19 July 2022Compulsory strike-off action has been discontinued (1 page)
16 July 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2022Confirmation statement made on 3 November 2021 with no updates (3 pages)
26 February 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 November 2018Satisfaction of charge 1 in full (2 pages)
12 November 2018Satisfaction of charge 2 in full (2 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Total exemption full accounts made up to 30 June 2016 (6 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Satisfaction of charge 3 in full (2 pages)
9 November 2015Satisfaction of charge 3 in full (2 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 September 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(5 pages)
15 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(5 pages)
15 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 November 2013Registered office address changed from 9-17 Cobden Street Salford Manchester M6 6NA on 29 November 2013 (1 page)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Registered office address changed from 9-17 Cobden Street Salford Manchester M6 6NA on 29 November 2013 (1 page)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
23 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 November 2009Director's details changed for Patricia Corfield on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Stuart Corfield on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Stuart Corfield on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Patricia Corfield on 18 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2008Return made up to 03/11/08; full list of members (4 pages)
1 December 2008Return made up to 03/11/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 November 2007Return made up to 03/11/07; no change of members (7 pages)
28 November 2007Return made up to 03/11/07; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 January 2007Return made up to 03/11/06; full list of members (7 pages)
3 January 2007Return made up to 03/11/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 April 2006Registered office changed on 06/04/06 from: queens chambers 5 john dalton street manchester M2 6FT (2 pages)
6 April 2006Registered office changed on 06/04/06 from: queens chambers 5 john dalton street manchester M2 6FT (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 November 2005Return made up to 03/11/05; full list of members (7 pages)
28 November 2005Return made up to 03/11/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 October 2004Return made up to 03/11/04; full list of members (7 pages)
31 October 2004Return made up to 03/11/04; full list of members (7 pages)
29 October 2003Return made up to 03/11/03; full list of members (7 pages)
29 October 2003Return made up to 03/11/03; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 September 2003Registered office changed on 07/09/03 from: 5TH floor 75 mosley street manchester M2 3HR (1 page)
7 September 2003Registered office changed on 07/09/03 from: 5TH floor 75 mosley street manchester M2 3HR (1 page)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 November 2002Return made up to 03/11/02; full list of members (7 pages)
13 November 2002Return made up to 03/11/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 April 2002Registered office changed on 10/04/02 from: 89 chorley road swinton manchester M27 4AA (1 page)
10 April 2002Registered office changed on 10/04/02 from: 89 chorley road swinton manchester M27 4AA (1 page)
5 December 2001Registered office changed on 05/12/01 from: ackerley house roe green worsley manchester M28 2JL (1 page)
5 December 2001Return made up to 03/11/01; full list of members (6 pages)
5 December 2001Registered office changed on 05/12/01 from: ackerley house roe green worsley manchester M28 2JL (1 page)
5 December 2001Return made up to 03/11/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 January 2001Return made up to 03/11/00; full list of members (6 pages)
10 January 2001Return made up to 03/11/00; full list of members (6 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
21 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 November 1999Return made up to 03/11/99; full list of members (6 pages)
15 November 1999Return made up to 03/11/99; full list of members (6 pages)
18 November 1998Return made up to 03/11/98; no change of members (4 pages)
18 November 1998Return made up to 03/11/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Return made up to 03/11/97; full list of members (6 pages)
21 January 1998Return made up to 03/11/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 November 1996Return made up to 03/11/96; no change of members (4 pages)
8 November 1996Return made up to 03/11/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 December 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
11 January 1995Return made up to 03/11/94; full list of members (5 pages)
11 January 1995Return made up to 03/11/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 December 1994New director appointed (2 pages)
22 December 1994New director appointed (2 pages)
18 January 1994Secretary resigned (2 pages)
18 January 1994Registered office changed on 18/01/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 January 1994Registered office changed on 18/01/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 January 1994Secretary resigned (2 pages)
20 December 1993Ad 16/11/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 December 1993Ad 16/11/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 November 1993Accounting reference date notified as 30/06 (1 page)
30 November 1993Accounting reference date notified as 30/06 (1 page)
3 November 1993Incorporation (17 pages)
3 November 1993Incorporation (17 pages)
3 November 1993Incorporation (17 pages)