ALANDRA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ALANDRA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01224109

Incorporation date

27/08/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1975)
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Director's details changed for Alan David Green on 2025-07-29
dot icon08/07/2025
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2025-07-08
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon29/11/2024
Satisfaction of charge 3 in full
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon24/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon25/11/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Change of details for Mr Alan David Green as a person with significant control on 2020-05-22
dot icon01/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon01/06/2020
Cessation of Laurence Green as a person with significant control on 2020-05-22
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon23/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Termination of appointment of Laurence Green as a director on 2017-12-31
dot icon18/04/2018
Termination of appointment of Laurence Green as a secretary on 2017-12-31
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon05/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon14/08/2013
Director's details changed for Mr Laurence Green on 2013-08-07
dot icon14/08/2013
Secretary's details changed for Mr Laurence Green on 2013-08-07
dot icon14/08/2013
Director's details changed for Alan David Green on 2013-08-07
dot icon14/08/2013
Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 2013-08-14
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Secretary's details changed for Mr Laurence Green on 2012-10-18
dot icon18/10/2012
Director's details changed for Alan David Green on 2012-10-18
dot icon18/10/2012
Director's details changed for Mr Laurence Green on 2012-10-18
dot icon18/10/2012
Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2012-10-18
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon02/08/2010
Director's details changed for Alan David Green on 2009-11-09
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 23/07/09; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 23/07/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 23/07/07; full list of members
dot icon01/08/2006
Return made up to 23/07/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon03/08/2005
Return made up to 23/07/05; full list of members
dot icon01/08/2005
Secretary's particulars changed;director's particulars changed
dot icon25/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/08/2004
Return made up to 23/07/04; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-12-31
dot icon13/05/2004
Particulars of mortgage/charge
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon05/08/2003
Return made up to 23/07/03; full list of members
dot icon15/08/2002
Accounts for a small company made up to 2001-12-31
dot icon12/08/2002
Return made up to 23/07/02; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon14/09/2001
Return made up to 23/07/01; full list of members
dot icon03/08/2000
Return made up to 23/07/00; full list of members
dot icon22/06/2000
Accounts for a small company made up to 1999-12-31
dot icon12/08/1999
Return made up to 23/07/99; full list of members
dot icon25/06/1999
Accounts for a small company made up to 1998-12-31
dot icon05/10/1998
Return made up to 23/07/98; full list of members
dot icon04/06/1998
Accounts for a small company made up to 1997-12-31
dot icon03/09/1997
Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU
dot icon07/08/1997
Return made up to 23/07/97; full list of members
dot icon22/06/1997
Accounts for a small company made up to 1996-12-31
dot icon02/08/1996
Return made up to 23/07/96; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1995-12-31
dot icon26/07/1995
Return made up to 23/07/95; full list of members
dot icon06/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/07/1994
Return made up to 23/07/94; full list of members
dot icon31/01/1994
Director resigned
dot icon28/07/1993
Return made up to 23/07/93; full list of members
dot icon27/07/1993
Accounts for a small company made up to 1992-12-31
dot icon05/08/1992
Return made up to 23/07/92; full list of members
dot icon26/05/1992
Full accounts made up to 1991-12-31
dot icon26/09/1991
Full accounts made up to 1990-12-31
dot icon30/07/1991
Return made up to 23/07/91; full list of members
dot icon27/07/1990
Full accounts made up to 1989-12-31
dot icon27/07/1990
Return made up to 23/07/90; full list of members
dot icon22/09/1989
Full accounts made up to 1988-12-31
dot icon22/09/1989
Return made up to 19/09/89; full list of members
dot icon27/02/1989
Secretary resigned;new secretary appointed
dot icon27/09/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Return made up to 13/09/88; full list of members
dot icon12/11/1987
Return made up to 19/10/87; full list of members
dot icon01/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/06/1986
Full accounts made up to 1985-12-31
dot icon21/06/1986
Return made up to 18/06/86; full list of members
dot icon09/10/1984
New secretary appointed
dot icon27/08/1975
Incorporation
dot icon15/08/1975
New secretary appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
79.95K
-
0.00
87.21K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Alan David
Director
01/04/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALANDRA PRODUCTS LIMITED

ALANDRA PRODUCTS LIMITED is an(a) Active company incorporated on 27/08/1975 with the registered office located at Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALANDRA PRODUCTS LIMITED?

toggle

ALANDRA PRODUCTS LIMITED is currently Active. It was registered on 27/08/1975 .

Where is ALANDRA PRODUCTS LIMITED located?

toggle

ALANDRA PRODUCTS LIMITED is registered at Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BP.

What does ALANDRA PRODUCTS LIMITED do?

toggle

ALANDRA PRODUCTS LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for ALANDRA PRODUCTS LIMITED?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2024-12-31.