ALANDALE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ALANDALE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279517

Incorporation date

18/11/1996

Size

Medium

Contacts

Registered address

Registered address

1 Brook Court, Blakeney Road, Beckenham, Kent BR3 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1996)
dot icon24/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon03/11/2025
Satisfaction of charge 7 in full
dot icon01/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-11-18 with updates
dot icon29/11/2023
Cessation of David Trevor Bulman as a person with significant control on 2023-11-29
dot icon29/11/2023
Notification of Alandale Holdings Limited as a person with significant control on 2023-11-29
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-18 with updates
dot icon16/10/2022
Full accounts made up to 2021-12-31
dot icon08/10/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon30/06/2021
Full accounts made up to 2021-01-31
dot icon30/06/2021
Previous accounting period shortened from 2021-06-30 to 2021-01-31
dot icon30/06/2021
Full accounts made up to 2020-06-30
dot icon13/04/2021
Change of details for Mr David Trevor Bulman as a person with significant control on 2021-04-09
dot icon13/04/2021
Director's details changed for Mr David Trevor Bulman on 2021-04-09
dot icon18/01/2021
Confirmation statement made on 2020-11-18 with updates
dot icon20/07/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon12/02/2020
Satisfaction of charge 2 in full
dot icon12/02/2020
Satisfaction of charge 3 in full
dot icon12/02/2020
Satisfaction of charge 6 in full
dot icon12/02/2020
Satisfaction of charge 8 in full
dot icon12/02/2020
Satisfaction of charge 4 in full
dot icon12/02/2020
Satisfaction of charge 9 in full
dot icon09/12/2019
Appointment of Mr Perry Edward Morgan as a director on 2019-12-01
dot icon28/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Termination of appointment of Michael John Stocker-Harris as a director on 2019-05-30
dot icon02/01/2019
Confirmation statement made on 2018-11-18 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon14/12/2017
Amended full accounts made up to 2016-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon06/03/2017
Termination of appointment of Kieran Patrick Farrell as a director on 2017-02-10
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Appointment of Mr Michael John Stocker-Harris as a director on 2016-10-03
dot icon30/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon14/12/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon10/12/2013
Termination of appointment of Perry Morgan as a director
dot icon10/12/2013
Appointment of Mr Kieran Patrick Farrell as a director
dot icon06/12/2013
Director's details changed for Mr David Trevor Bulman on 2013-12-06
dot icon28/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon15/10/2013
Director's details changed for Mr Perry Edward Morgan on 2013-02-20
dot icon30/01/2013
Full accounts made up to 2012-06-30
dot icon27/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr David Trevor Bulman on 2011-07-13
dot icon08/03/2011
Full accounts made up to 2010-06-30
dot icon08/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon12/07/2010
Termination of appointment of Michael Stocker Harris as a director
dot icon12/07/2010
Termination of appointment of Michael Stocker Harris as a secretary
dot icon09/07/2010
Appointment of Swanarrow Limited as a secretary
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon20/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon30/03/2009
Full accounts made up to 2008-06-30
dot icon06/03/2009
Capitals not rolled up
dot icon06/03/2009
Return made up to 18/11/08; full list of members; amend
dot icon23/12/2008
Return made up to 18/11/08; full list of members
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon01/04/2008
Duplicate mortgage certificatecharge no:7
dot icon12/12/2007
Return made up to 18/11/07; full list of members
dot icon28/11/2007
Particulars of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Accounts for a medium company made up to 2006-06-30
dot icon05/12/2006
Return made up to 18/11/06; full list of members
dot icon28/09/2006
Particulars of mortgage/charge
dot icon31/01/2006
Accounts for a medium company made up to 2005-06-30
dot icon04/01/2006
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 18/11/05; full list of members
dot icon16/11/2005
Secretary resigned
dot icon28/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Accounts for a medium company made up to 2004-06-30
dot icon02/03/2005
Return made up to 18/11/04; full list of members
dot icon30/06/2004
Accounts for a medium company made up to 2003-06-30
dot icon06/01/2004
Return made up to 18/11/03; full list of members
dot icon18/08/2003
New director appointed
dot icon04/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon01/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon06/01/2003
Return made up to 18/11/02; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2001-06-30
dot icon02/07/2002
Secretary resigned
dot icon20/06/2002
New secretary appointed
dot icon15/05/2002
New secretary appointed
dot icon09/05/2002
New secretary appointed
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon29/04/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon31/12/2001
Return made up to 18/11/01; full list of members
dot icon11/10/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon16/03/2001
Secretary resigned
dot icon16/03/2001
New secretary appointed
dot icon17/01/2001
Accounts for a small company made up to 2000-06-30
dot icon23/11/2000
Return made up to 18/11/00; full list of members
dot icon22/08/2000
New secretary appointed;new director appointed
dot icon22/08/2000
Secretary resigned;director resigned
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Ad 10/07/00--------- £ si 111@1=111 £ ic 1002/1113
dot icon14/06/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon05/12/1999
Return made up to 18/11/99; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1998-12-31
dot icon16/11/1998
Return made up to 18/11/98; no change of members
dot icon18/09/1998
Accounts for a small company made up to 1997-12-31
dot icon23/07/1998
Secretary resigned;director resigned
dot icon23/07/1998
New secretary appointed
dot icon07/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Return made up to 18/11/97; full list of members
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Ad 21/01/97--------- £ si 1000@1=1000 £ ic 2/1002
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New secretary appointed;new director appointed
dot icon06/02/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon21/11/1996
Registered office changed on 21/11/96 from: regent house 316 beulah hill london SE19 3HF
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Secretary resigned
dot icon18/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

109
2022
change arrow icon-46.28 % *

* during past year

Cash in Bank

£1,531,648.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
110
7.13M
-
0.00
2.85M
-
2022
109
7.25M
-
32.39M
1.53M
-
2022
109
7.25M
-
32.39M
1.53M
-

Employees

2022

Employees

109 Descended-1 % *

Net Assets(GBP)

7.25M £Ascended1.72 % *

Total Assets(GBP)

-

Turnover(GBP)

32.39M £Ascended- *

Cash in Bank(GBP)

1.53M £Descended-46.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Self, John Gary
Director
10/07/2000 - 24/02/2002
38
SWANARROW LTD
Corporate Secretary
02/07/2010 - Present
29
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
18/11/1996 - 18/11/1996
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
18/11/1996 - 18/11/1996
5153
SWANARROW LTD
Corporate Secretary
18/03/2002 - 28/04/2005
49

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

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About ALANDALE LOGISTICS LIMITED

ALANDALE LOGISTICS LIMITED is an(a) Active company incorporated on 18/11/1996 with the registered office located at 1 Brook Court, Blakeney Road, Beckenham, Kent BR3 1HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 109 according to last financial statements.

Frequently Asked Questions

What is the current status of ALANDALE LOGISTICS LIMITED?

toggle

ALANDALE LOGISTICS LIMITED is currently Active. It was registered on 18/11/1996 .

Where is ALANDALE LOGISTICS LIMITED located?

toggle

ALANDALE LOGISTICS LIMITED is registered at 1 Brook Court, Blakeney Road, Beckenham, Kent BR3 1HG.

What does ALANDALE LOGISTICS LIMITED do?

toggle

ALANDALE LOGISTICS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ALANDALE LOGISTICS LIMITED have?

toggle

ALANDALE LOGISTICS LIMITED had 109 employees in 2022.

What is the latest filing for ALANDALE LOGISTICS LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-18 with updates.