Company NameAlstons (Upholstery) Limited
Company StatusActive
Company Number00491171
CategoryPrivate Limited Company
Incorporation Date2 February 1951(73 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Terence Henry Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(61 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Secretary NameMr Terence Henry Cramphorn
StatusCurrent
Appointed27 April 2012(61 years, 3 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMs Zoe Caroline Dickens
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(64 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Pimol Srivikorn
Date of BirthApril 1964 (Born 60 years ago)
NationalityThai
StatusCurrent
Appointed19 June 2015(64 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleBusiness Owner
Country of ResidenceThailand
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Pimol Srivikorn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityThai
StatusCurrent
Appointed19 June 2015(64 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleBusiness Owner
Country of ResidenceThailand
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Andrew Simon Kennaugh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(64 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr David Hadley Alston
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(39 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 19 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJeveck
Chapel Road Langham
Colchester
CO4 5NY
Director NameMr Brian Arthur Moss
Date of BirthJuly 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 1990(39 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1995)
RoleWorks Manager
Correspondence Address44 Albany Road
West Bergholt
Colchester
Essex
CO6 3LD
Director NameMr Alan Frederick Playsted Alston
Date of BirthNovember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 1990(39 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 August 2009)
RoleCompany Director
Correspondence AddressGrovesbury
Cornard Tye
Sudbury
Suffolk
CO10 0QZ
Secretary NameIan Geoffrey Bickers
NationalityBritish
StatusResigned
Appointed03 December 1990(39 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameMr John Playsted Alston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(42 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Farm
Nayland Road West Bergholt
Colchester
Essex
CO6 3DE
Director NameMr Kevin Lewis Stevens
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(56 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Augustines Court
Herne Bay
Kent
CT6 5UE
Director NameMr Andrew Simon Kennaugh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(62 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2015)
RoleCommercial Director
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
StatusResigned
Appointed19 June 2015(64 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2020)
RoleCompany 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(64 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2018)
RoleEmployee
Country of ResidenceThailand
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(64 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceThailand
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(64 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 January 2023)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Jonathan Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(71 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr David William Roberts
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(71 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU

Contact

Websitewww.alstons.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

4.1m at £0.001Tcmc Furniture Limited
80.00%
Ordinary E
1m at £0.001Tcmc Furniture Limited
20.00%
Ordinary D

Financials

Year2014
Turnover£28,293,000
Gross Profit£7,816,000
Net Worth£8,199,000
Cash£1,130,000
Current Liabilities£3,597,000

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

26 May 2023Delivered on: 5 June 2023
Persons entitled: Bangkok Bank Public Company Limited

Classification: A registered charge
Particulars: The freehold land known as albro works, gosbecks road colchester CO2 9JU and registered at the land registry with title number EX553399.
Outstanding
26 May 2023Delivered on: 5 June 2023
Persons entitled: Bangkok Bank Public Company Limited

Classification: A registered charge
Particulars: The freehold land known as albro works, gosbecks road colchester CO2 9JU and registered at the land registry with title number EX553399.
Outstanding
18 June 2020Delivered on: 18 June 2020
Persons entitled: Bangkok Bank Public Company Limited

Classification: A registered charge
Particulars: Contains a legal mortgage and fixed charge over the freehold land known as albro works, 155 gosbecks road, colchester, essex, CO2 9JU with the title number EX553339.
Outstanding
8 June 2020Delivered on: 10 June 2020
Persons entitled: Bangkok Bank Public Company Limited. London Branch

Classification: A registered charge
Particulars: Contains a legal mortgage and fixed charge over: (a) the freehold land known as 155 gosbecks road colchester and registered at the land registry with title number EX553399 and (b) all of the chargor’s intellectual property rights.
Outstanding
19 June 2015Delivered on: 20 June 2015
Persons entitled: Bangkok Bank Public Company Limited

Classification: A registered charge
Particulars: 155 gosbecks road colchester title no EX553399. 169 quay west stoke quay ipswich and parking space title no SK244254.
Outstanding
11 November 2005Delivered on: 1 December 2005
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 initial deposit of £100,000 and any addition to that deposit. See the mortgage charge document for full details.
Fully Satisfied
14 April 1988Delivered on: 26 April 1988
Satisfied on: 21 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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 2021Termination of appointment of Philip Grindrod as a director on 31 December 2020 (1 page)
15 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
10 December 2020Notification of Tcm Living Limited as a person with significant control on 30 April 2020 (1 page)
4 December 2020Full accounts made up to 31 December 2019 (31 pages)
18 June 2020Registration of charge 004911710005, created on 18 June 2020 (41 pages)
10 June 2020Registration of charge 004911710004, created on 8 June 2020 (67 pages)
18 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 May 2020Memorandum and Articles of Association (10 pages)
6 May 2020Change of share class name or designation (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (29 pages)
5 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (30 pages)
11 June 2018Auditor's resignation (1 page)
12 February 2018Termination of appointment of Charlie Jangvijitkul as a director on 12 February 2018 (1 page)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (31 pages)
16 August 2017Full accounts made up to 31 December 2016 (31 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
4 August 2016Full accounts made up to 31 December 2015 (43 pages)
4 August 2016Full accounts made up to 31 December 2015 (43 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5,133.2
(12 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5,133.2
(12 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)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 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)
16 July 2015Director's details changed for Mr Charlie Jangvijitkul on 16 July 2015 (2 pages)
16 July 2015Director's details changed for M.L. Walliwan Varavarn on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Pimol Srivikorn on 16 July 2015 (2 pages)
16 July 2015Appointment of Ms Zoe Caroline Dickens as a director on 19 June 2015 (2 pages)
16 July 2015Director's details changed for Mr Chaiyut Srivikorn on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Charlie Jangvijitkul on 16 July 2015 (2 pages)
16 July 2015Appointment of Ms Zoe Caroline Dickens as a director on 19 June 2015 (2 pages)
16 July 2015Director's details changed for M.L. Walliwan Varavarn on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Pimol Srivikorn on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Chaiyut Srivikorn on 16 July 2015 (2 pages)
15 July 2015Appointment of Mr Philip Grindrod as a director on 19 June 2015 (2 pages)
15 July 2015Appointment of Mr Andrew Simon Kennaugh as a director on 19 June 2015 (2 pages)
15 July 2015Appointment of Mr Philip Grindrod as a director on 19 June 2015 (2 pages)
15 July 2015Appointment of Mr Andrew Simon Kennaugh as a director on 19 June 2015 (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)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • 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 Pimol 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 M.L. Walliwan Varavarn as a director on 19 June 2015 (2 pages)
30 June 2015Appointment of Mr Charlie Jangvijitkul as a director on 19 June 2015 (2 pages)
30 June 2015Appointment of Mr Chaiyut Srivikorn as a director on 19 June 2015 (2 pages)
30 June 2015Appointment of Mr Charlie Jangvijitkul as a director on 19 June 2015 (2 pages)
30 June 2015Appointment of Mr Chaiyut Srivikorn as a director on 19 June 2015 (2 pages)
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)
26 June 2015Termination of appointment of David Hadley Alston as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of Andrew Simon Kennaugh 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)
26 June 2015Termination of appointment of Andrew Simon Kennaugh as a director on 19 June 2015 (1 page)
20 June 2015Registration of charge 004911710003, created on 19 June 2015 (48 pages)
20 June 2015Registration of charge 004911710003, created on 19 June 2015 (48 pages)
15 June 2015Full accounts made up to 31 March 2015 (29 pages)
15 June 2015Full accounts made up to 31 March 2015 (29 pages)
28 February 2015Satisfaction of charge 2 in full (4 pages)
28 February 2015Satisfaction of charge 2 in full (4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,133.2
(9 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,133.2
(9 pages)
28 October 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
28 October 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
25 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2014Change of share class name or designation (2 pages)
25 March 2014Change of share class name or designation (2 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (37 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (37 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,133
(9 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,133
(9 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,133
(9 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2013Sub-division of shares on 17 July 2013 (5 pages)
2 September 2013Sub-division of shares on 17 July 2013 (5 pages)
19 August 2013Appointment of Mr Andrew Simon Kennaugh as a director (2 pages)
19 August 2013Appointment of Mr Andrew Simon Kennaugh as a director (2 pages)
1 August 2013Resolutions
  • RES13 ‐ Sub-divided 17/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 August 2013Resolutions
  • RES13 ‐ Sub-divided 17/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 June 2013Auditor's resignation (2 pages)
20 June 2013Auditor's resignation (2 pages)
15 May 2013Section 519 of the companies act 2006 (1 page)
15 May 2013Section 519 of the companies act 2006 (1 page)
15 May 2013Auditor's resignation (1 page)
15 May 2013Auditor's resignation (1 page)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
8 October 2012Director's details changed for Phillip Grindrod on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Phillip Grindrod on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Phillip Grindrod on 8 October 2012 (2 pages)
29 June 2012Termination of appointment of Ian Bickers as a secretary (1 page)
29 June 2012Termination of appointment of Ian Bickers as a secretary (1 page)
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)
23 March 2012Appointment of Mr Terence Henry Cramphorn as a director (2 pages)
23 March 2012Appointment of Mr Terence Henry Cramphorn as a director (2 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
22 December 2011Register inspection address has been changed from C/O Alstons Upholstery Ltd Albro Works Nacton Road Ipswich Suffolk IP3 9QL (1 page)
22 December 2011Register inspection address has been changed from C/O Alstons Upholstery Ltd Albro Works Nacton Road Ipswich Suffolk IP3 9QL (1 page)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
1 December 2011Registered office address changed from Albro Works Nacton Road Ipswich IP3 9QL on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Albro Works Nacton Road Ipswich IP3 9QL on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Albro Works Nacton Road Ipswich IP3 9QL on 1 December 2011 (1 page)
6 October 2011Full accounts made up to 31 March 2011 (27 pages)
6 October 2011Full accounts made up to 31 March 2011 (27 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
30 September 2010Sub-division of shares on 21 September 2010 (5 pages)
30 September 2010Sub-division of shares on 21 September 2010 (5 pages)
3 August 2010Full accounts made up to 31 March 2010 (23 pages)
3 August 2010Full accounts made up to 31 March 2010 (23 pages)
30 June 2010Termination of appointment of Kevin Stevens as a director (1 page)
30 June 2010Termination of appointment of Kevin Stevens as a director (1 page)
17 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
17 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Director's details changed for Phillip Grindrod on 2 October 2009 (2 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Director's details changed for David Hadley Alston on 2 October 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Director's details changed for David Hadley Alston on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Phillip Grindrod on 2 October 2009 (2 pages)
4 December 2009Director's details changed for John Playsted Alston on 2 October 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for David Hadley Alston on 2 October 2009 (2 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Director's details changed for Phillip Grindrod on 2 October 2009 (2 pages)
4 December 2009Director's details changed for John Playsted Alston on 2 October 2009 (2 pages)
4 December 2009Director's details changed for John Playsted Alston on 2 October 2009 (2 pages)
23 September 2009Appointment terminated director alan alston (1 page)
23 September 2009Appointment terminated director alan alston (1 page)
6 February 2009Full accounts made up to 31 March 2008 (23 pages)
6 February 2009Full accounts made up to 31 March 2008 (23 pages)
4 December 2008Return made up to 03/12/08; full list of members (5 pages)
4 December 2008Return made up to 03/12/08; full list of members (5 pages)
23 January 2008Full accounts made up to 31 March 2007 (23 pages)
23 January 2008Full accounts made up to 31 March 2007 (23 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 03/12/07; full list of members (4 pages)
6 December 2007Return made up to 03/12/07; full list of members (4 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (23 pages)
3 January 2007Full accounts made up to 31 March 2006 (23 pages)
12 December 2006Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2006Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2006Auditor's resignation (3 pages)
1 March 2006Auditor's resignation (3 pages)
4 January 2006Full accounts made up to 31 March 2005 (21 pages)
4 January 2006Full accounts made up to 31 March 2005 (21 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2004Full accounts made up to 31 March 2004 (35 pages)
15 December 2004Full accounts made up to 31 March 2004 (35 pages)
10 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Full accounts made up to 31 March 2003 (26 pages)
2 February 2004Full accounts made up to 31 March 2003 (26 pages)
8 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 2003Full accounts made up to 31 March 2002 (20 pages)
3 February 2003Full accounts made up to 31 March 2002 (20 pages)
12 December 2002Return made up to 03/12/02; full list of members (8 pages)
12 December 2002Return made up to 03/12/02; full list of members (8 pages)
9 July 2002Re sect 394 (1 page)
9 July 2002Re sect 394 (1 page)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
6 December 2001Return made up to 03/12/01; full list of members (7 pages)
6 December 2001Return made up to 03/12/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (20 pages)
31 October 2001Full accounts made up to 31 March 2001 (20 pages)
31 January 2001Full accounts made up to 31 March 2000 (21 pages)
31 January 2001Full accounts made up to 31 March 2000 (21 pages)
13 December 2000Return made up to 03/12/00; full list of members (7 pages)
13 December 2000Return made up to 03/12/00; full list of members (7 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 1999Full accounts made up to 31 March 1999 (19 pages)
13 December 1999Full accounts made up to 31 March 1999 (19 pages)
7 December 1999Return made up to 03/12/99; full list of members (7 pages)
7 December 1999Return made up to 03/12/99; full list of members (7 pages)
8 December 1998Return made up to 03/12/98; full list of members (6 pages)
8 December 1998Return made up to 03/12/98; full list of members (6 pages)
19 October 1998Full accounts made up to 31 March 1998 (19 pages)
19 October 1998Full accounts made up to 31 March 1998 (19 pages)
26 January 1998Full accounts made up to 31 March 1997 (19 pages)
26 January 1998Full accounts made up to 31 March 1997 (19 pages)
10 December 1997Return made up to 03/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Return made up to 03/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
8 January 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
9 December 1996Return made up to 03/12/96; full list of members (6 pages)
9 December 1996Return made up to 03/12/96; full list of members (6 pages)
11 February 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
11 February 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
19 January 1996Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1995Director resigned (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995New director appointed (2 pages)
28 July 1995Company name changed alstons (colchester) LIMITED\certificate issued on 31/07/95 (6 pages)
28 July 1995Company name changed alstons (colchester) LIMITED\certificate issued on 31/07/95 (6 pages)
16 February 1995Accounts for a small company made up to 31 March 1994 (15 pages)
16 February 1995Accounts for a small company made up to 31 March 1994 (15 pages)
2 February 1993Full group accounts made up to 31 March 1992 (17 pages)
2 February 1993Full group accounts made up to 31 March 1992 (17 pages)
22 July 1992Memorandum and Articles of Association (4 pages)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1992Memorandum and Articles of Association (4 pages)
18 December 1990Full group accounts made up to 31 March 1990 (18 pages)
18 December 1990Full group accounts made up to 31 March 1990 (18 pages)
9 February 1987Return made up to 31/12/86; full list of members (4 pages)
9 February 1987Return made up to 31/12/86; full list of members (4 pages)
23 December 1983Accounts made up to 31 March 1983 (17 pages)
23 December 1983Accounts made up to 31 March 1983 (17 pages)
7 January 1983Accounts made up to 31 March 1982 (14 pages)
7 January 1983Accounts made up to 31 March 1982 (14 pages)
9 June 1982Accounts made up to 31 March 1981 (14 pages)
9 June 1982Accounts made up to 31 March 1981 (14 pages)
29 December 1980Accounts made up to 31 March 1980 (14 pages)
29 December 1980Accounts made up to 31 March 1980 (14 pages)
8 February 1980Accounts made up to 31 March 1979 (14 pages)
8 February 1980Accounts made up to 31 March 1979 (14 pages)
13 October 1976Accounts made up to 31 March 1975 (10 pages)
13 October 1976Accounts made up to 31 March 1975 (10 pages)
2 February 1951Certificate of incorporation (1 page)
2 February 1951Incorporation (12 pages)
2 February 1951Certificate of incorporation (1 page)
2 February 1951Incorporation (12 pages)