Company NameAlliance Door Engineering Limited
Company StatusActive
Company Number04340961
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr John Morgan Hare
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(2 weeks, 3 days after company formation)
Appointment Duration22 years, 3 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Stephens Way Warrington Road Industrial Est
Wigan
WN3 6PH
Director NameMr Scott Smith
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Stephens Way Warrington Road Industrial Est
Wigan
WN3 6PH
Director NameMr Stewart Abel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Stephens Way Warrington Road Industrial Est
Wigan
WN3 6PH
Director NameMr Timothy John Stuart
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Stephens Way Warrington Road Industrial Est
Wigan
WN3 6PH
Director NameMichael Derek Labrey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(2 weeks, 3 days after company formation)
Appointment Duration12 years, 11 months (resigned 19 December 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address10 Tamewater Court
Dobb Cross
Oldham
OL3 5DG
Secretary NameNichola Houghton
NationalityBritish
StatusResigned
Appointed03 January 2002(2 weeks, 3 days after company formation)
Appointment Duration12 years, 11 months (resigned 19 December 2014)
RoleTeacher
Correspondence Address10 Tamewater Court
Dobb Cross
Oldham
OL3 5DG
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.alliancedoors.co.uk/
Email address[email protected]
Telephone01942 683601
Telephone regionWigan

Location

Registered AddressUnit 1 Stephens Way
Warrington Road Industrial Estate
Wigan
WN3 6PH
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Hare
100.00%
Ordinary

Financials

Year2014
Net Worth£26,420
Cash£12,763
Current Liabilities£445,884

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

12 November 2021Delivered on: 22 November 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
10 December 2020Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered on: 25 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 October 2014Delivered on: 4 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2021Appointment of Mr Scott Smith as a director on 16 October 2020 (2 pages)
18 January 2021Appointment of Mr Timothy John Stuart as a director on 16 November 2020 (2 pages)
18 January 2021Appointment of Mr Stewart Abel as a director on 16 November 2020 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
16 December 2020Registration of charge 043409610005, created on 10 December 2020 (39 pages)
30 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
2 July 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 January 2018Registration of charge 043409610004, created on 22 January 2018 (38 pages)
24 January 2018Registration of charge 043409610003, created on 23 January 2018 (21 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
10 November 2017Satisfaction of charge 043409610001 in full (4 pages)
10 November 2017Satisfaction of charge 043409610001 in full (4 pages)
25 October 2017Registration of charge 043409610002, created on 25 October 2017 (42 pages)
25 October 2017Registration of charge 043409610002, created on 25 October 2017 (42 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50
(3 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50
(3 pages)
7 January 2016Director's details changed for John Morgan Hare on 27 July 2013 (2 pages)
7 January 2016Director's details changed for John Morgan Hare on 27 July 2013 (2 pages)
28 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2015Purchase of own shares. (3 pages)
3 February 2015Purchase of own shares. (3 pages)
28 January 2015Annual return made up to 17 December 2014 with a full list of shareholders (5 pages)
28 January 2015Annual return made up to 17 December 2014 with a full list of shareholders (5 pages)
20 January 2015Termination of appointment of Nichola Houghton as a secretary on 19 December 2014 (1 page)
20 January 2015Termination of appointment of Michael Derek Labrey as a director on 19 December 2014 (1 page)
20 January 2015Termination of appointment of Michael Derek Labrey as a director on 19 December 2014 (1 page)
20 January 2015Termination of appointment of Nichola Houghton as a secretary on 19 December 2014 (1 page)
8 January 2015Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 50
(4 pages)
8 January 2015Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 50
(4 pages)
4 November 2014Registration of charge 043409610001, created on 31 October 2014 (13 pages)
4 November 2014Registration of charge 043409610001, created on 31 October 2014 (13 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Nichola Houghton on 27 November 2009 (1 page)
11 January 2010Director's details changed for Michael Derek Labrey on 27 November 2009 (2 pages)
11 January 2010Director's details changed for Michael Derek Labrey on 27 November 2009 (2 pages)
11 January 2010Secretary's details changed for Nichola Houghton on 27 November 2009 (1 page)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Registered office changed on 08/06/2009 from unit B1 moss industrial estate saint helens road leigh WN7 3PT (1 page)
8 June 2009Registered office changed on 08/06/2009 from unit B1 moss industrial estate saint helens road leigh WN7 3PT (1 page)
9 February 2009Return made up to 17/12/08; full list of members (4 pages)
9 February 2009Return made up to 17/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 17/12/07; full list of members (2 pages)
9 January 2008Return made up to 17/12/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 February 2007Return made up to 17/12/06; full list of members (7 pages)
16 February 2007Return made up to 17/12/06; full list of members (7 pages)
21 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
23 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
15 January 2003Ad 01/12/02--------- £ si 98@1=98 £ ic 101/199 (2 pages)
15 January 2003Ad 01/12/02--------- £ si 98@1=98 £ ic 101/199 (2 pages)
8 January 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 2/101 (2 pages)
8 January 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 2/101 (2 pages)
22 May 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2002Registered office changed on 30/04/02 from: 164 walkden road walken worsley manchester lancashire M28 7DP (1 page)
30 April 2002Registered office changed on 30/04/02 from: 164 walkden road walken worsley manchester lancashire M28 7DP (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2002New secretary appointed (2 pages)
17 December 2001Incorporation (16 pages)
17 December 2001Incorporation (16 pages)