Wigan
WN3 6PH
Director Name | Mr Scott Smith |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Unit 1 Stephens Way Warrington Road Industrial Est Wigan WN3 6PH |
Director Name | Mr Stewart Abel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 1 Stephens Way Warrington Road Industrial Est Wigan WN3 6PH |
Director Name | Mr Timothy John Stuart |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1 Stephens Way Warrington Road Industrial Est Wigan WN3 6PH |
Director Name | Michael Derek Labrey |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 December 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 10 Tamewater Court Dobb Cross Oldham OL3 5DG |
Secretary Name | Nichola Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 December 2014) |
Role | Teacher |
Correspondence Address | 10 Tamewater Court Dobb Cross Oldham OL3 5DG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.alliancedoors.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01942 683601 |
Telephone region | Wigan |
Registered Address | Unit 1 Stephens Way Warrington Road Industrial Estate Wigan WN3 6PH |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Hare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,420 |
Cash | £12,763 |
Current Liabilities | £445,884 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
12 November 2021 | Delivered on: 22 November 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
10 December 2020 | Delivered on: 16 December 2020 Persons entitled: Lloyds Bank PLC (Company Number 2065) Classification: A registered charge Particulars: Unit 1 stephens way, warrington road industrial estate, wigan, WN3 6PH. Outstanding |
22 January 2018 | Delivered on: 26 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 1 stephens way. Warrington road industrial estate. Wigan. WN3 6PH. Outstanding |
23 January 2018 | Delivered on: 24 January 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
25 October 2017 | Delivered on: 25 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 January 2021 | Appointment of Mr Scott Smith as a director on 16 October 2020 (2 pages) |
---|---|
18 January 2021 | Appointment of Mr Timothy John Stuart as a director on 16 November 2020 (2 pages) |
18 January 2021 | Appointment of Mr Stewart Abel as a director on 16 November 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
16 December 2020 | Registration of charge 043409610005, created on 10 December 2020 (39 pages) |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from Unit D2 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT to Unit 1 Stephens Way Warrington Road Industrial Estate Wigan WN3 6PH on 2 July 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 January 2018 | Registration of charge 043409610004, created on 22 January 2018 (38 pages) |
24 January 2018 | Registration of charge 043409610003, created on 23 January 2018 (21 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
10 November 2017 | Satisfaction of charge 043409610001 in full (4 pages) |
10 November 2017 | Satisfaction of charge 043409610001 in full (4 pages) |
25 October 2017 | Registration of charge 043409610002, created on 25 October 2017 (42 pages) |
25 October 2017 | Registration of charge 043409610002, created on 25 October 2017 (42 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for John Morgan Hare on 27 July 2013 (2 pages) |
7 January 2016 | Director's details changed for John Morgan Hare on 27 July 2013 (2 pages) |
28 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 February 2015 | Purchase of own shares. (3 pages) |
3 February 2015 | Purchase of own shares. (3 pages) |
28 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders (5 pages) |
28 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders (5 pages) |
20 January 2015 | Termination of appointment of Nichola Houghton as a secretary on 19 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Michael Derek Labrey as a director on 19 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Michael Derek Labrey as a director on 19 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Nichola Houghton as a secretary on 19 December 2014 (1 page) |
8 January 2015 | Cancellation of shares. Statement of capital on 19 December 2014
|
8 January 2015 | Cancellation of shares. Statement of capital on 19 December 2014
|
4 November 2014 | Registration of charge 043409610001, created on 31 October 2014 (13 pages) |
4 November 2014 | Registration of charge 043409610001, created on 31 October 2014 (13 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Nichola Houghton on 27 November 2009 (1 page) |
11 January 2010 | Director's details changed for Michael Derek Labrey on 27 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael Derek Labrey on 27 November 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Nichola Houghton on 27 November 2009 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from unit B1 moss industrial estate saint helens road leigh WN7 3PT (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from unit B1 moss industrial estate saint helens road leigh WN7 3PT (1 page) |
9 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members
|
17 January 2006 | Return made up to 17/12/05; full list of members
|
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 January 2005 | Return made up to 17/12/04; full list of members
|
10 January 2005 | Return made up to 17/12/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 January 2004 | Return made up to 17/12/03; full list of members
|
15 January 2004 | Return made up to 17/12/03; full list of members
|
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 January 2003 | Return made up to 17/12/02; full list of members
|
23 January 2003 | Return made up to 17/12/02; full list of members
|
15 January 2003 | Ad 01/12/02--------- £ si 98@1=98 £ ic 101/199 (2 pages) |
15 January 2003 | Ad 01/12/02--------- £ si 98@1=98 £ ic 101/199 (2 pages) |
8 January 2003 | Ad 01/12/02--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
8 January 2003 | Ad 01/12/02--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
22 May 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 164 walkden road walken worsley manchester lancashire M28 7DP (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 164 walkden road walken worsley manchester lancashire M28 7DP (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Incorporation (16 pages) |
17 December 2001 | Incorporation (16 pages) |