Company NameAlstons (Cabinets) Limited
Company StatusActive
Company Number00347641
CategoryPrivate Limited Company
Incorporation Date23 December 1938(85 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameMr Terence Henry Cramphorn
StatusCurrent
Appointed27 April 2012(73 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Terence Henry Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(73 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Philip Grindrod
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(76 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceSuffolk
Correspondence AddressAlbro Works Gosbecks
Road
Colchester
Essex
CO2 9JU
Director NameMr Andrew Simon Kennaugh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(82 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Frank William Cross
Date of BirthMay 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 1991(52 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 December 1997)
RoleChartered Accountant
Correspondence AddressWoodfield Hadleigh Heath
Hadleigh
Ipswich
Suffolk
IP7 5NZ
Director NameMr John Playsted Alston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(52 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Farm
Nayland Road West Bergholt
Colchester
Essex
CO6 3DE
Director NameMr Alan Frederick Playsted Alston
Date of BirthNovember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 1991(52 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 August 2009)
RoleCompany Director
Correspondence AddressGrovesbury
Cornard Tye
Sudbury
Suffolk
CO10 0QZ
Secretary NameIan Geoffrey Bickers
NationalityBritish
StatusResigned
Appointed12 July 1991(52 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameMr David Hadley Alston
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(54 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJeveck
Chapel Road Langham
Colchester
CO4 5NY
Director NameJohn Cameron Broad
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(59 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 December 2007)
RoleSales Director
Correspondence Address20 Lockington Road
Stowmarket
Suffolk
IP14 1BQ
Director NameIan Geoffrey Bickers
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(64 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameMr Gary Donald Yates
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(68 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2010)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Mill Green Stonham Aspal
Stowmarket
Suffolk
IP14 6DA
Director NameMr Philip Grindrod
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(73 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2015)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Charlie Jangvijitkul
Date of BirthMarch 1959 (Born 65 years ago)
NationalityThai
StatusResigned
Appointed19 June 2015(76 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Chaiyut Srivikorn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityThai
StatusResigned
Appointed19 June 2015(76 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Pimol Srivikorn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityThai
StatusResigned
Appointed19 June 2015(76 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameM.L Walliwan Varavarn
Date of BirthMay 1957 (Born 67 years ago)
NationalityThai
StatusResigned
Appointed19 June 2015(76 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU

Contact

Websitealstons.co.uk

Location

Registered AddressAlbro Works
Gosbecks Road
Colchester
Essex
CO2 9JU
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

612.9k at £0.2Alstons (Upholstery) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,699,000
Gross Profit£1,029,000
Net Worth£721,000
Cash£64,000
Current Liabilities£163,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

19 June 2015Delivered on: 20 June 2015
Persons entitled: Bangkok Bank Public Company Limited

Classification: A registered charge
Outstanding
25 March 2010Delivered on: 1 April 2010
Satisfied on: 28 February 2015
Persons entitled: Alstons (Upholstery) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 September 2004Delivered on: 25 September 2004
Satisfied on: 28 February 2015
Persons entitled: Adam & Company PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £360,000 credited to account designation 4559453 with adam and any addition to that deposit & any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
21 July 1992Delivered on: 23 July 1992
Satisfied on: 21 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

Filing History

1 February 2021Appointment of Mr Andrew Simon Kennaugh as a director on 31 December 2020 (2 pages)
1 February 2021Termination of appointment of Philip Grindrod as a director on 31 December 2020 (1 page)
15 July 2020Notification of Tcm Living Limited as a person with significant control on 30 April 2020 (2 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (22 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (21 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 June 2018Auditor's resignation (1 page)
16 August 2017Full accounts made up to 31 December 2016 (24 pages)
16 August 2017Full accounts made up to 31 December 2016 (24 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 August 2016Full accounts made up to 31 December 2015 (25 pages)
4 August 2016Full accounts made up to 31 December 2015 (25 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 153,217
(4 pages)
24 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 153,217
(4 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 July 2015Termination of appointment of Walliwan Varavarn as a director on 19 June 2015 (1 page)
15 July 2015Termination of appointment of Charlie Jangvijitkul as a director on 19 June 2015 (1 page)
15 July 2015Appointment of Mr Philip Grindrod as a director on 19 June 2015 (2 pages)
15 July 2015Termination of appointment of Chaiyut Srivikorn as a director on 19 June 2015 (1 page)
15 July 2015Appointment of Mr Philip Grindrod as a director on 19 June 2015 (2 pages)
15 July 2015Termination of appointment of Pimol Srivikorn as a director on 19 June 2015 (1 page)
15 July 2015Termination of appointment of Pimol Srivikorn as a director on 19 June 2015 (1 page)
15 July 2015Termination of appointment of Walliwan Varavarn as a director on 19 June 2015 (1 page)
15 July 2015Termination of appointment of Charlie Jangvijitkul as a director on 19 June 2015 (1 page)
15 July 2015Termination of appointment of Chaiyut Srivikorn as a director on 19 June 2015 (1 page)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2015Appointment of Mr Pimol Srivikorn as a director on 19 June 2015 (2 pages)
1 July 2015Appointment of Mr Chaiyut Srivikorn as a director on 19 June 2015 (2 pages)
1 July 2015Appointment of M.L. Walliwan Varavarn as a director on 19 June 2015 (2 pages)
1 July 2015Appointment of Mr Chaiyut Srivikorn as a director on 19 June 2015 (2 pages)
1 July 2015Appointment of M.L. Walliwan Varavarn as a director on 19 June 2015 (2 pages)
1 July 2015Appointment of Mr Charlie Jangvijitkul as a director on 19 June 2015 (2 pages)
1 July 2015Appointment of Mr Charlie Jangvijitkul as a director on 19 June 2015 (2 pages)
1 July 2015Appointment of Mr Pimol Srivikorn as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of Philip Grindrod as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of David Hadley Alston as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of John Playsted Alston as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of David Hadley Alston as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of John Playsted Alston as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of Philip Grindrod as a director on 19 June 2015 (1 page)
20 June 2015Registration of charge 003476410004, created on 19 June 2015 (48 pages)
20 June 2015Registration of charge 003476410004, created on 19 June 2015 (48 pages)
15 June 2015Full accounts made up to 31 March 2015 (15 pages)
15 June 2015Full accounts made up to 31 March 2015 (15 pages)
28 February 2015Satisfaction of charge 3 in full (9 pages)
28 February 2015Satisfaction of charge 2 in full (4 pages)
28 February 2015Satisfaction of charge 3 in full (9 pages)
28 February 2015Satisfaction of charge 2 in full (4 pages)
28 October 2014Full accounts made up to 31 March 2014 (17 pages)
28 October 2014Full accounts made up to 31 March 2014 (17 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 153,217
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 153,217
(5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
20 June 2013Auditor's resignation (2 pages)
20 June 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (20 pages)
21 December 2012Full accounts made up to 31 March 2012 (20 pages)
9 October 2012Appointment of Mr Philip Grindrod as a director (2 pages)
9 October 2012Appointment of Mr Philip Grindrod as a director (2 pages)
9 October 2012Appointment of Mr Terence Henry Cramphorn as a director (2 pages)
9 October 2012Appointment of Mr Terence Henry Cramphorn as a director (2 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
29 June 2012Appointment of Mr Terence Henry Cramphorn as a secretary (1 page)
29 June 2012Appointment of Mr Terence Henry Cramphorn as a secretary (1 page)
18 June 2012Termination of appointment of Ian Bickers as a secretary (1 page)
18 June 2012Termination of appointment of Ian Bickers as a director (1 page)
18 June 2012Termination of appointment of Ian Bickers as a director (1 page)
18 June 2012Termination of appointment of Ian Bickers as a secretary (1 page)
12 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
12 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 April 2012Full accounts made up to 30 June 2011 (19 pages)
3 April 2012Full accounts made up to 30 June 2011 (19 pages)
30 January 2012Registered office address changed from Albro Works Nacton Road Ipswich IP3 9QL on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Albro Works Nacton Road Ipswich IP3 9QL on 30 January 2012 (1 page)
11 October 2011Resolutions
  • RES14 ‐ Dis of specie of freehold property 03/10/2011
(2 pages)
11 October 2011Resolutions
  • RES14 ‐ Dis of specie of freehold property 03/10/2011
(2 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 30 June 2010 (20 pages)
6 April 2011Full accounts made up to 30 June 2010 (20 pages)
29 November 2010Termination of appointment of Gary Yates as a director (1 page)
29 November 2010Termination of appointment of Gary Yates as a director (1 page)
30 July 2010Director's details changed for Gary Yates on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Ian Geoffrey Bickers on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Ian Geoffrey Bickers on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Gary Yates on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Ian Geoffrey Bickers on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Gary Yates on 1 July 2010 (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 January 2010Full accounts made up to 30 June 2009 (19 pages)
9 January 2010Full accounts made up to 30 June 2009 (19 pages)
25 September 2009Appointment terminated director alan alston (1 page)
25 September 2009Appointment terminated director alan alston (1 page)
20 July 2009Return made up to 12/07/09; full list of members (5 pages)
20 July 2009Return made up to 12/07/09; full list of members (5 pages)
6 May 2009Full accounts made up to 30 June 2008 (21 pages)
6 May 2009Full accounts made up to 30 June 2008 (21 pages)
5 August 2008Return made up to 12/07/08; full list of members (5 pages)
5 August 2008Return made up to 12/07/08; full list of members (5 pages)
16 April 2008Full accounts made up to 30 June 2007 (22 pages)
16 April 2008Full accounts made up to 30 June 2007 (22 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
24 July 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2007Full accounts made up to 30 June 2006 (24 pages)
4 May 2007Full accounts made up to 30 June 2006 (24 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
6 September 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
6 September 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
20 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2006Full accounts made up to 31 August 2005 (24 pages)
6 July 2006Full accounts made up to 31 August 2005 (24 pages)
4 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2005Full accounts made up to 31 August 2004 (24 pages)
4 May 2005Full accounts made up to 31 August 2004 (24 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Full accounts made up to 31 August 2003 (24 pages)
2 September 2004Full accounts made up to 31 August 2003 (24 pages)
30 July 2004Return made up to 12/07/04; full list of members (8 pages)
30 July 2004Return made up to 12/07/04; full list of members (8 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
20 July 2003Return made up to 12/07/03; full list of members (8 pages)
20 July 2003Return made up to 12/07/03; full list of members (8 pages)
9 June 2003Full accounts made up to 31 August 2002 (35 pages)
9 June 2003Full accounts made up to 31 August 2002 (35 pages)
2 August 2002Return made up to 12/07/02; full list of members (8 pages)
2 August 2002Return made up to 12/07/02; full list of members (8 pages)
11 June 2002Full accounts made up to 31 August 2001 (23 pages)
11 June 2002Full accounts made up to 31 August 2001 (23 pages)
20 July 2001Return made up to 12/07/01; full list of members (7 pages)
20 July 2001Return made up to 12/07/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 August 2000 (22 pages)
25 June 2001Full accounts made up to 31 August 2000 (22 pages)
14 July 2000Return made up to 12/07/00; full list of members (7 pages)
14 July 2000Return made up to 12/07/00; full list of members (7 pages)
13 April 2000Full accounts made up to 31 August 1999 (22 pages)
13 April 2000Full accounts made up to 31 August 1999 (22 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Return made up to 12/07/99; full list of members (6 pages)
16 July 1999Return made up to 12/07/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 August 1998 (19 pages)
1 June 1999Full accounts made up to 31 August 1998 (19 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
16 July 1998Return made up to 12/07/98; full list of members (6 pages)
16 July 1998Return made up to 12/07/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (19 pages)
2 July 1998Full accounts made up to 31 August 1997 (19 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
22 July 1997Return made up to 12/07/97; full list of members (6 pages)
22 July 1997Return made up to 12/07/97; full list of members (6 pages)
30 June 1997Full accounts made up to 1 September 1996 (21 pages)
30 June 1997Full accounts made up to 1 September 1996 (21 pages)
30 June 1997Full accounts made up to 1 September 1996 (21 pages)
26 July 1996Return made up to 12/07/96; full list of members (6 pages)
26 July 1996Return made up to 12/07/96; full list of members (6 pages)
14 June 1996Full accounts made up to 1 September 1995 (19 pages)
14 June 1996Full accounts made up to 1 September 1995 (19 pages)
14 June 1996Full accounts made up to 1 September 1995 (19 pages)
28 July 1995Company name changed alstons (long melford) LIMITED\certificate issued on 31/07/95 (8 pages)
28 July 1995Company name changed alstons (long melford) LIMITED\certificate issued on 31/07/95 (8 pages)
25 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1995Full accounts made up to 31 August 1994 (17 pages)
15 May 1995Full accounts made up to 31 August 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 July 1993Full group accounts made up to 31 August 1992 (17 pages)
1 July 1993Full group accounts made up to 31 August 1992 (17 pages)
22 July 1992Memorandum and Articles of Association (4 pages)
22 July 1992Memorandum and Articles of Association (4 pages)
12 August 1986Return made up to 04/08/86; full list of members (4 pages)
12 August 1986Full accounts made up to 31 August 1985 (17 pages)
12 August 1986Full accounts made up to 31 August 1985 (17 pages)
12 August 1986Return made up to 04/08/86; full list of members (4 pages)
8 November 1983Accounts made up to 31 August 1982 (15 pages)
8 November 1983Accounts made up to 31 August 1982 (15 pages)
8 November 1982Accounts made up to 31 August 1981 (16 pages)
8 November 1982Accounts made up to 31 August 1981 (16 pages)
19 August 1981Accounts made up to 31 August 1980 (16 pages)
19 August 1981Accounts made up to 31 August 1980 (16 pages)
30 September 1980Accounts made up to 31 August 1979 (16 pages)
30 September 1980Accounts made up to 31 August 1979 (16 pages)
17 January 1977Accounts made up to 31 August 1975 (10 pages)
17 January 1977Accounts made up to 31 August 1975 (10 pages)
23 December 1938Certificate of incorporation (1 page)
23 December 1938Certificate of incorporation (1 page)