ALFORD BROTHERS LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 00533163
Status Active
Incorporation Date 12 May 1954
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ALFORD BROTHERS LIMITED are www.alfordbrothers.co.uk, and www.alford-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alford Brothers Limited is a Private Limited Company. The company registration number is 00533163. Alford Brothers Limited has been working since 12 May 1954. The present status of the company is Active. The registered address of Alford Brothers Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary ALFORD, Peter Charles has been resigned. Secretary CHANDLER, Colin Neil has been resigned. Secretary CHILCOTT, Keith Trevor has been resigned. Secretary MANTELL, Simon has been resigned. Secretary MCKENZIE, Clive William Price has been resigned. Secretary TASKER, Harold Lewis Edric has been resigned. Director ALFORD, Peter Charles has been resigned. Director ALFORD, Robert has been resigned. Director BAGSHAW, Robert James has been resigned. Director BENNETT, John Henry has been resigned. Director BRILL, David Edward has been resigned. Director BULL, Michael Robert has been resigned. Director CALVERT, Keith Edward has been resigned. Director COLE, Colin James has been resigned. Director DONOHUE, Martin Charles has been resigned. Director EDWARDS, David George has been resigned. Director FARLEY, Michael Peter has been resigned. Director FEE, Nigel Terry has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director MALE, Gary Arthur has been resigned. Director NICHOLSON, Adrian William has been resigned. Director ROSIER, Stephen James has been resigned. Director TEMPLEMAN, Robert has been resigned. Director WHITE, John has been resigned. Director WILLIAMS, Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 17 February 2006

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 17 January 2006
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
ALFORD, Peter Charles
Resigned: 02 January 1995

Secretary
CHANDLER, Colin Neil
Resigned: 17 February 2006
Appointed Date: 30 September 2002

Secretary
CHILCOTT, Keith Trevor
Resigned: 30 June 1997
Appointed Date: 10 January 1997

Secretary
MANTELL, Simon
Resigned: 30 September 2002
Appointed Date: 31 January 1996

Secretary
MCKENZIE, Clive William Price
Resigned: 31 January 1996
Appointed Date: 01 June 1994

Secretary
TASKER, Harold Lewis Edric
Resigned: 01 June 1994

Director
ALFORD, Peter Charles
Resigned: 02 January 1995
84 years old

Director
ALFORD, Robert
Resigned: 23 October 2002
76 years old

Director
BAGSHAW, Robert James
Resigned: 23 October 2002
Appointed Date: 01 July 2000
71 years old

Director
BENNETT, John Henry
Resigned: 31 March 2006
Appointed Date: 17 June 2002
77 years old

Director
BRILL, David Edward
Resigned: 31 May 1996
Appointed Date: 01 February 1994
89 years old

Director
BULL, Michael Robert
Resigned: 19 March 1997
Appointed Date: 02 August 1993
77 years old

Director
CALVERT, Keith Edward
Resigned: 30 June 1997
88 years old

Director
COLE, Colin James
Resigned: 17 January 2006
Appointed Date: 17 June 2002
67 years old

Director
DONOHUE, Martin Charles
Resigned: 01 November 2005
Appointed Date: 17 June 2002
79 years old

Director
EDWARDS, David George
Resigned: 25 January 1993
90 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 17 January 2006
72 years old

Director
FEE, Nigel Terry
Resigned: 24 January 2006
Appointed Date: 17 June 2002
74 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 17 January 2006
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
MALE, Gary Arthur
Resigned: 23 October 2002
Appointed Date: 01 July 2000
58 years old

Director
NICHOLSON, Adrian William
Resigned: 23 October 2002
Appointed Date: 01 July 1997
70 years old

Director
ROSIER, Stephen James
Resigned: 30 January 2002
Appointed Date: 01 June 1996
69 years old

Director
TEMPLEMAN, Robert
Resigned: 30 January 2002
77 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 17 January 2006
74 years old

Director
WILLIAMS, Stephen
Resigned: 10 December 2001
Appointed Date: 03 April 2000
65 years old

Persons With Significant Control

Prowting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALFORD BROTHERS LIMITED Events

12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 220 more events
29 Nov 1986
Return made up to 31/10/86; full list of members

13 Nov 1986
Particulars of mortgage/charge

07 Nov 1986
Particulars of mortgage/charge

14 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Sep 1986
Particulars of mortgage/charge

ALFORD BROTHERS LIMITED Charges

4 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a glanville house frobisher way taunton somerset…
4 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a land off fore street bradley road bovey tracey…
4 April 1997
Legal charge
Delivered: 25 April 1997
Status: Satisfied on 8 April 2000
Persons entitled: Barclays Bank PLC
Description: Property k/a land at gore cross bradpole near bridport…
27 March 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: Kenneth Anthony Wood
Description: F/H land on the north side of cornborough road westward ho!…
23 January 1997
Legal charge
Delivered: 30 January 1997
Status: Satisfied on 8 August 2002
Persons entitled: Simon Vivian Fineberg Sandhill Park Limited Paul Frances Fineberg Sylvia Frances Fineberg David Fineberg
Description: Land at sandhill park bishops lydeard taunton.
28 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at portway farm somerton road…
6 October 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks, as Defined)
Description: F/H land k/a land on the south side of bindon taunton…
31 May 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied on 24 November 1995
Persons entitled: Cala Homes (South West) Limited
Description: F/H land at palmers close burnham somerset.
13 April 1993
Legal mortgage
Delivered: 20 April 1993
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Land at st georges worle woodspring avon and the proceeds…
2 March 1993
Legal mortgage
Delivered: 5 March 1993
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Land to the north of bristol road st georges worle…
2 March 1993
Legal mortgage
Delivered: 5 March 1993
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Land at grove farm st. Georges worle woodspring avon t/no…
2 March 1993
Legal mortgage
Delivered: 5 March 1993
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Land at st. Georges worle woodspring avon t/no AV214963 and…
15 January 1993
Charge
Delivered: 3 February 1993
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co Limited as Agent for Itself and the Banks (As Defined)
Description: All that f/h land at bearley bridge martock somerset t/no…
15 January 1993
Charge
Delivered: 3 February 1993
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co Limited as Agent for Itself and the Banks (As Defined)
Description: All that f/h land at gorecross bradpole near bridport…
15 January 1993
Charge
Delivered: 3 February 1993
Status: Satisfied on 8 August 2002
Persons entitled: Samuel Montagu & Co Limited as Agent for Itself and the Banks (As Defined)
Description: All that f/h land on the south west side of topsham road…
15 January 1993
Charge
Delivered: 3 February 1993
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co Limited Agent for Itself and the Banks (As Defined)
Description: All that f/h land on the north side of bircham road…
15 January 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co Limited as Agent for Itself and the Banks (As Defined)
Description: Land adjoining coombe close and bovey tracey to chudleigh…
2 May 1990
Legal charge
Delivered: 9 May 1990
Status: Satisfied on 8 August 2002
Persons entitled: Agnes Skeoch Kingston Peter Vincent Townend Jessie Lindsay Townend
Description: Land at bovey treacey, devon t/n:- dn 710.
19 December 1989
Legal charge
Delivered: 8 January 1990
Status: Satisfied on 8 August 2002
Persons entitled: Trustees of the Tracey Almshouse Trust
Description: Part O.S. 9044 at bovey tracey devon.
30 August 1989
Legal charge
Delivered: 5 December 1989
Status: Satisfied on 8 August 2002
Persons entitled: Roger Henry Emmett Timothy John Emmett
Description: Land on the south side of bradley road, bovey tracey county…
3 July 1989
Legal charge
Delivered: 5 July 1989
Status: Satisfied on 8 August 2002
Persons entitled: Timothy John Emmett Roger Henry Emmett
Description: Land at bovey tracey in the county of devon.
7 December 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 9 February 1990
Persons entitled: Jessie Marion Cox Samuel Sidney Cox Brian Michael Cox
Description: Grove farm st. Georges weston-super-mare in the county of…
21 October 1988
Legal charge
Delivered: 29 October 1988
Status: Satisfied on 8 August 2002
Persons entitled: Roger Stanley Mason
Description: F/H - part of westerkirk staplegrove taunton somerset.
18 October 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 8 August 2002
Persons entitled: Peter Henry Chaplin Florence Blanch Chaplin
Description: Grapevine farm, st georges weston-super-mare avon.
22 October 1987
Legal charge
Delivered: 4 November 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at brookleigh street somerset.
16 March 1987
Legal charge
Delivered: 27 March 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and buildings on the east side of addlewell lane…
27 November 1986
Legal charge
Delivered: 6 December 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land & buildings on east side of lightgate road south…
31 October 1986
Legal charge
Delivered: 13 November 1986
Status: Satisfied on 8 August 2002
Persons entitled: See Form 395 and Annexed List Relevant to This Charge
Description: Land adjoining wharf lane, ilminster somerset.
31 October 1986
Legal charge
Delivered: 7 November 1986
Status: Satisfied
Persons entitled: R.H. Harris W.A. Harris
Description: Land to the north of wyke road, gillingham, dorset.
3 September 1986
Charge
Delivered: 4 September 1986
Status: Satisfied
Persons entitled: P.J. Brake Development Limited.
Description: Plots 20 to 28 central acre addlewell lane, yeovil somerset.
10 July 1986
Legal charge
Delivered: 17 July 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at yallands farm bindon road taunton somerset.
22 August 1985
Legal charge
Delivered: 5 September 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on south side of woodland road, ermington ivybridge…
22 August 1985
Legal charge
Delivered: 5 September 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on east side of gipsy lane ivybridge devon.
22 August 1985
Legal charge
Delivered: 5 September 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land lying to the west of kennel lane ivybridge devon.
1 August 1985
Legal charge
Delivered: 2 August 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at okeford fitzpaine blandford dorset.
15 May 1985
Legal charge
Delivered: 23 May 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at dawlish devon t/nos. Dn 38459 & dn 40529.
26 February 1985
Legal charge
Delivered: 12 March 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at st david's lightgate road south petherton somerset.
11 December 1984
Legal charge
Delivered: 15 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at st david's green lane, tavistock devon.
6 November 1984
Legal charge
Delivered: 7 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at manor farm and byeways bishops caundle dorset.
17 July 1984
Legal charge
Delivered: 24 July 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on the north side and lying to the north of high…
5 March 1984
Legal charge
Delivered: 10 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on the north side and lying to the north of high…
19 November 1983
Mortgage
Delivered: 21 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at stoney lane curry rivel somerset.
31 August 1983
Legal charge
Delivered: 7 September 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All that land at area 8 bower manor bridgewater somerset.
10 December 1982
Legal charge
Delivered: 15 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at badger's green, silk mills road taunton somerset…
10 December 1982
Legal charge
Delivered: 15 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land on the north west side of common mead lane…
10 December 1982
Legal charge
Delivered: 15 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold hillards, curry rivel, langport somerset.
10 December 1982
Legal charge
Delivered: 5 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold land, raithwaite lodge lower warberry road, torquay…
6 July 1981
Legal charge
Delivered: 10 July 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on the east side of dowell close taunton somerset…
3 June 1981
Legal charge
Delivered: 5 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises on the south east side of…
29 January 1981
Legal charge
Delivered: 2 February 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land adjoining portway street, somerset.