ALANDALE LOGISTICS (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

ALANDALE LOGISTICS (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07416854

Incorporation date

22/10/2010

Size

Small

Contacts

Registered address

Registered address

1 Brook Court, Blakeney Road, Beckenham, Kent BR3 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2010)
dot icon06/11/2025
Confirmation statement made on 2025-10-22 with updates
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-22 with updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/11/2023
Cessation of Perry Edward Morgan 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 icon08/11/2023
Confirmation statement made on 2023-10-22 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon16/10/2022
Total exemption 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 icon12/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/07/2021
Previous accounting period shortened from 2021-06-30 to 2021-01-31
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2021
Current accounting period shortened from 2020-12-31 to 2020-06-30
dot icon13/04/2021
Director's details changed for Mr David Trevor Bulman on 2021-04-09
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon14/11/2019
Confirmation statement made on 2019-10-22 with updates
dot icon27/09/2019
Total exemption 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 icon06/11/2018
Resolutions
dot icon05/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-10-22 with updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon09/10/2016
Total exemption small company 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 icon09/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon26/08/2015
Accounts for a small company made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon25/09/2014
Accounts for a small company 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
Appointment of Mr David Trevor Bulman as a director
dot icon10/12/2013
Termination of appointment of Perry Morgan as a director
dot icon11/11/2013
Annual return made up to 2013-10-22 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
Accounts for a small company made up to 2012-06-30
dot icon09/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon07/02/2012
Accounts for a small company made up to 2011-06-30
dot icon04/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon27/07/2011
Previous accounting period shortened from 2011-10-31 to 2011-06-30
dot icon05/11/2010
Appointment of Mr Perry Edward Morgan as a director
dot icon27/10/2010
Appointment of Swanarrow Limited as a secretary
dot icon25/10/2010
Termination of appointment of Laurence Douglas Adams as a director
dot icon22/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-27.60 % *

* during past year

Cash in Bank

£38,440.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
76.09K
-
0.00
53.09K
-
2022
0
76.09K
-
0.00
38.44K
-
2022
0
76.09K
-
0.00
38.44K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

76.09K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.44K £Descended-27.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
22/10/2010 - 22/10/2010
2851
SWANARROW LTD
Corporate Secretary
22/10/2010 - Present
29
Mr Perry Edward Morgan
Director
22/10/2010 - 10/12/2013
34
Mr David Trevor Bulman
Director
10/12/2013 - Present
18
Stocker-Harris, Michael John
Director
03/10/2016 - 30/05/2019
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALANDALE LOGISTICS (NORTHERN) LIMITED

ALANDALE LOGISTICS (NORTHERN) LIMITED is an(a) Active company incorporated on 22/10/2010 with the registered office located at 1 Brook Court, Blakeney Road, Beckenham, Kent BR3 1HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALANDALE LOGISTICS (NORTHERN) LIMITED?

toggle

ALANDALE LOGISTICS (NORTHERN) LIMITED is currently Active. It was registered on 22/10/2010 .

Where is ALANDALE LOGISTICS (NORTHERN) LIMITED located?

toggle

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

What does ALANDALE LOGISTICS (NORTHERN) LIMITED do?

toggle

ALANDALE LOGISTICS (NORTHERN) LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ALANDALE LOGISTICS (NORTHERN) LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-22 with updates.