Company NameAlexander Trailers Limited
DirectorDarren Raymond Hill
Company StatusActive
Company Number05843594
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Darren Raymond Hill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Georges Court, Dairyhouse Lane
Broadheath
Altrincham
Cheshire
WA14 5UA
Secretary NameMrs Michelle Hill
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 St. Georges Court, Dairyhouse Lane
Broadheath
Altrincham
Cheshire
WA14 5UA

Contact

Websitealexandertrailers.co.uk

Location

Registered Address2 St. Georges Court, Dairyhouse Lane
Broadheath
Altrincham
Cheshire
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

66 at £1Darren Hill
66.00%
Ordinary A
33 at £1Michelle Hill
33.00%
Ordinary A
1 at £1Raymond Hill
1.00%
Ordinary B

Financials

Year2014
Net Worth£205,903
Cash£292,506
Current Liabilities£282,022

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

23 December 2015Delivered on: 24 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
27 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
29 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
3 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
27 June 2019Change of details for At Holdings (Nw) Ltd as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 October 2018Change of details for At Holdings (Nw) Ltd as a person with significant control on 4 October 2018 (2 pages)
26 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
26 June 2018Cessation of Darren Raymond Hill as a person with significant control on 25 May 2018 (1 page)
26 June 2018Notification of At Holdings (Nw) Ltd as a person with significant control on 25 May 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
22 September 2016Registered office address changed from 450 Warrington Road, Culcheth Warrington Cheshire WA3 5QX to 2 st. Georges Court, Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 450 Warrington Road, Culcheth Warrington Cheshire WA3 5QX to 2 st. Georges Court, Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA on 22 September 2016 (1 page)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
24 December 2015Registration of charge 058435940001, created on 23 December 2015 (5 pages)
24 December 2015Registration of charge 058435940001, created on 23 December 2015 (5 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for Mrs Michelle Hill on 12 June 2011 (1 page)
16 June 2011Secretary's details changed for Mrs Michelle Hill on 12 June 2011 (1 page)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 January 2010Secretary's details changed for Michelle Hill on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Michelle Hill on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Michelle Hill on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Darren Raymond Hill on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 12 June 2009 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 12 June 2009 with a full list of shareholders (3 pages)
18 January 2010Director's details changed for Darren Raymond Hill on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Darren Raymond Hill on 1 October 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 September 2008Return made up to 12/06/08; full list of members (3 pages)
9 September 2008Return made up to 12/06/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 July 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
3 July 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
10 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2006Ad 07/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2006Ad 07/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2006Incorporation (15 pages)
12 June 2006Incorporation (15 pages)