A.L.E. UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A.L.E. UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05403001

Incorporation date

24/03/2005

Size

Full

Contacts

Registered address

Registered address

C/O Mammoet, New Road, Hixon, Staffordshire ST18 0PECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/03/2026
Full accounts made up to 2024-12-31
dot icon17/02/2026
Compulsory strike-off action has been discontinued
dot icon16/02/2026
Registered office address changed from , PO Box 4385, 05403001 - Companies House Default Address, Cardiff, CF14 8LH to C/O Mammoet New Road Hixon Staffordshire ST18 0PE on 2026-02-16
dot icon16/02/2026
Director's details changed for Hubertus Leonardus Laurentius Groenewegen on 2026-02-03
dot icon16/02/2026
Director's details changed for Jozef Judocus Maria Goderie on 2026-02-03
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon18/11/2025
Registered office address changed to PO Box 4385, 05403001 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-18
dot icon18/11/2025
Address of officer Jozef Judocus Maria Goderie changed to 05403001 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-18
dot icon18/11/2025
Address of officer Hubertus Leonardus Laurentius Groenewegen changed to 05403001 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-18
dot icon18/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon23/10/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Timotheus Harmen Tieleman as a director on 2024-09-15
dot icon16/09/2024
Appointment of Hubertus Leonardus Laurentius Groenewegen as a director on 2024-09-15
dot icon18/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon22/02/2024
Full accounts made up to 2022-12-31
dot icon13/02/2024
Termination of appointment of Paul Van Gelder as a director on 2024-02-13
dot icon13/02/2024
Appointment of Jozef Judocus Maria Goderie as a director on 2024-02-13
dot icon14/06/2023
Full accounts made up to 2021-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon20/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon25/03/2022
Full accounts made up to 2020-12-31
dot icon10/12/2021
Group of companies' accounts made up to 2019-12-31
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon07/05/2021
Appointment of Timotheus Harmen Tieleman as a director on 2021-05-05
dot icon05/05/2021
Termination of appointment of Cornelis Voormolen as a director on 2021-05-05
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon11/02/2021
Notification of a person with significant control statement
dot icon11/02/2021
Cessation of Ale Holdings Ltd as a person with significant control on 2020-01-08
dot icon12/10/2020
Termination of appointment of Adrian Mcguire as a secretary on 2020-10-07
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon16/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon09/01/2020
Notification of Ale Holdings Ltd as a person with significant control on 2020-01-08
dot icon09/01/2020
Cessation of Mark William Harries as a person with significant control on 2020-01-08
dot icon09/01/2020
Cessation of Wendy Lee Birch as a person with significant control on 2020-01-08
dot icon09/01/2020
Termination of appointment of Malachy Thomas Mcdonnell as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Adam John Deeth as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Mark William Harries as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Michael William Birch as a director on 2020-01-08
dot icon09/01/2020
Appointment of Mr Cornelis Voormolen as a director on 2020-01-08
dot icon09/01/2020
Appointment of Mr Paul Van Gelder as a director on 2020-01-08
dot icon05/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon22/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon24/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/06/2018
Termination of appointment of Mark William Harries as a secretary on 2018-06-01
dot icon01/06/2018
Appointment of Mr Adrian Mcguire as a secretary on 2018-06-01
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon16/01/2018
Satisfaction of charge 4 in full
dot icon16/01/2018
Satisfaction of charge 054030010014 in full
dot icon16/01/2018
Satisfaction of charge 054030010016 in full
dot icon16/01/2018
Satisfaction of charge 054030010017 in full
dot icon16/01/2018
Satisfaction of charge 054030010015 in full
dot icon05/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/05/2017
All of the property or undertaking has been released from charge 4
dot icon17/05/2017
All of the property or undertaking has been released from charge 054030010015
dot icon17/05/2017
All of the property or undertaking has been released from charge 054030010016
dot icon17/05/2017
All of the property or undertaking has been released from charge 054030010017
dot icon17/05/2017
All of the property or undertaking has been released from charge 054030010014
dot icon04/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon13/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon03/10/2016
Elect to keep the directors' residential address register information on the public register
dot icon03/10/2016
Elect to keep the secretaries register information on the public register
dot icon03/10/2016
Elect to keep the directors' register information on the public register
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon15/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon17/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/08/2013
Satisfaction of charge 7 in full
dot icon08/08/2013
Satisfaction of charge 8 in full
dot icon08/08/2013
Satisfaction of charge 9 in full
dot icon08/08/2013
Satisfaction of charge 10 in full
dot icon08/08/2013
Satisfaction of charge 11 in full
dot icon26/07/2013
Satisfaction of charge 054030010012 in full
dot icon26/07/2013
Satisfaction of charge 054030010013 in full
dot icon03/07/2013
Registration of charge 054030010015
dot icon03/07/2013
Registration of charge 054030010016
dot icon03/07/2013
Registration of charge 054030010017
dot icon02/07/2013
Registration of charge 054030010014
dot icon01/06/2013
Registration of charge 054030010013
dot icon26/04/2013
Registration of charge 054030010012
dot icon12/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Wendy Birch as a director
dot icon22/01/2013
Appointment of Mr Michael William Birch as a director
dot icon10/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 11
dot icon10/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon03/04/2012
Appointment of Malachy Thomas Mcdonnell as a director
dot icon09/12/2011
Auditor's resignation
dot icon09/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 7
dot icon31/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mark William Harries on 2010-03-26
dot icon31/03/2010
Director's details changed for Wendy Lee Birch on 2010-03-26
dot icon31/03/2010
Director's details changed for Adam John Deeth on 2010-03-26
dot icon31/03/2010
Secretary's details changed for Mark William Harries on 2010-03-26
dot icon17/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 24/03/09; full list of members
dot icon13/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 24/03/08; full list of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 24/03/07; no change of members
dot icon23/04/2007
New director appointed
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 24/03/06; full list of members
dot icon21/10/2005
Particulars of mortgage/charge
dot icon26/05/2005
Nc inc already adjusted 18/05/05
dot icon26/05/2005
Ad 18/05/05--------- £ si 84998@1=84998 £ ic 2/85000
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon21/05/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New secretary appointed;new director appointed
dot icon17/05/2005
Registered office changed on 17/05/05 from:\knight & sons, the brampton, newcastle under lyme, staffordshire ST5 0QW
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
Director resigned
dot icon12/04/2005
Certificate of change of name
dot icon24/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Wendy Lee
Director
07/04/2005 - 17/01/2013
14
Mcdonnell, Malachy Thomas
Director
10/02/2012 - 08/01/2020
10
Birch, Michael William
Director
17/01/2013 - 08/01/2020
9
Harries, Mark William
Director
07/04/2005 - 08/01/2020
18
Deeth, Adam John
Director
11/04/2007 - 08/01/2020
67

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.L.E. UK HOLDINGS LIMITED

A.L.E. UK HOLDINGS LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at C/O Mammoet, New Road, Hixon, Staffordshire ST18 0PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.L.E. UK HOLDINGS LIMITED?

toggle

A.L.E. UK HOLDINGS LIMITED is currently Active. It was registered on 24/03/2005 .

Where is A.L.E. UK HOLDINGS LIMITED located?

toggle

A.L.E. UK HOLDINGS LIMITED is registered at C/O Mammoet, New Road, Hixon, Staffordshire ST18 0PE.

What does A.L.E. UK HOLDINGS LIMITED do?

toggle

A.L.E. UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A.L.E. UK HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.