ALANSHIRE LIMITED
CODICOTE

Hellopages » Hertfordshire » North Hertfordshire » SG4 8TH

Company number 01241928
Status Active
Incorporation Date 27 January 1976
Company Type Private Limited Company
Address VANSTONE PARK, HITCHIN RD, CODICOTE, HITCHIN HERTS, SG4 8TH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 10,000 . The most likely internet sites of ALANSHIRE LIMITED are www.alanshire.co.uk, and www.alanshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Alanshire Limited is a Private Limited Company. The company registration number is 01241928. Alanshire Limited has been working since 27 January 1976. The present status of the company is Active. The registered address of Alanshire Limited is Vanstone Park Hitchin Rd Codicote Hitchin Herts Sg4 8th. . GROOM, Patricia is a Secretary of the company. GROOM, Alan Keith is a Director of the company. GROOM, Giles Stuart is a Director of the company. GROOM, Karen Anne is a Director of the company. GROOM, Patricia is a Director of the company. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary

Director
GROOM, Alan Keith

87 years old

Director
GROOM, Giles Stuart
Appointed Date: 01 September 2002
56 years old

Director
GROOM, Karen Anne
Appointed Date: 01 September 2002
61 years old

Director
GROOM, Patricia

84 years old

Persons With Significant Control

Mr Alan Keith Groom
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Groom
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALANSHIRE LIMITED Events

04 Apr 2017
Confirmation statement made on 30 March 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 August 2016
15 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000

01 Mar 2016
Total exemption small company accounts made up to 31 August 2015
15 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000

...
... and 73 more events
01 Mar 1988
Return made up to 30/04/87; full list of members

13 Feb 1988
Accounts for a small company made up to 31 October 1986

09 Apr 1987
Particulars of mortgage/charge

12 Jul 1986
Full accounts made up to 31 October 1985

12 Jul 1986
Return made up to 22/04/86; full list of members

ALANSHIRE LIMITED Charges

6 December 2001
Debenture
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1999
Debenture deed
Delivered: 13 November 1999
Status: Satisfied on 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 March 1996
Legal charge
Delivered: 3 April 1996
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: Premises situate at the node codicote hertfordshire.
8 January 1996
Legal charge
Delivered: 18 January 1996
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings used as a nursery and car park at…
27 March 1987
Debenture
Delivered: 9 April 1987
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…