ALARAN LIMITED

Register to unlock more data on OkredoRegister

ALARAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456825

Incorporation date

28/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Baker's Cottage Lossenham Lane, Newenden, Cranbrook TN18 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1997)
dot icon19/03/2026
Micro company accounts made up to 2025-10-31
dot icon22/10/2025
Cessation of Angus Duncan Mccrone as a person with significant control on 2025-06-20
dot icon22/10/2025
Termination of appointment of Angus Duncan Mccrone as a secretary on 2025-10-22
dot icon22/10/2025
Termination of appointment of Angus Duncan Mccrone as a director on 2025-10-22
dot icon21/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon20/10/2025
Registered office address changed from 74 Montholme Road London SW11 6HY to Baker's Cottage Lossenham Lane Newenden Cranbrook TN18 5QD on 2025-10-20
dot icon11/09/2025
Appointment of Ms Vivien Mary Bird as a director on 2025-09-11
dot icon23/06/2025
Appointment of Ms Julia Ellen Healy as a director on 2025-06-20
dot icon13/01/2025
Micro company accounts made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon23/04/2021
Termination of appointment of Maria Sarafidis as a director on 2021-04-22
dot icon23/04/2021
Cessation of Maria Sarafidou as a person with significant control on 2021-04-20
dot icon27/03/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon02/05/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon09/09/2019
Appointment of Ms Paula Atkins as a director on 2019-09-09
dot icon07/04/2019
Micro company accounts made up to 2018-10-31
dot icon27/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon28/05/2018
Micro company accounts made up to 2017-10-31
dot icon28/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon04/06/2017
Micro company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/11/2014
Registered office address changed from Flat 2 43 Bolingbroke Grove Wandsworth London Greater London SW11 6EH to 74 Montholme Road London SW11 6HY on 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon18/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon23/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon22/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon25/10/2011
Appointment of Mr Angus Duncan Mccrone as a secretary
dot icon25/10/2011
Termination of appointment of Christopher Perry as a director
dot icon25/10/2011
Termination of appointment of Christopher Perry as a secretary
dot icon25/10/2011
Appointment of Ms Maria Sarafidis as a director
dot icon25/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon09/11/2009
Director's details changed for Christopher John Aidan Perry on 2009-10-28
dot icon09/11/2009
Director's details changed for Angus Duncan Mccrone on 2009-10-28
dot icon25/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon03/11/2008
Return made up to 28/10/08; full list of members
dot icon27/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon20/11/2007
Return made up to 28/10/07; full list of members
dot icon31/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon31/10/2006
Return made up to 28/10/06; full list of members
dot icon21/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon08/11/2005
Return made up to 28/10/05; full list of members
dot icon16/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon28/10/2004
Return made up to 28/10/04; full list of members
dot icon08/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon11/11/2003
Return made up to 28/10/03; full list of members
dot icon13/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon13/11/2002
Return made up to 28/10/02; full list of members
dot icon20/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon07/11/2001
Return made up to 28/10/01; full list of members
dot icon31/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon06/11/2000
Return made up to 28/10/00; full list of members
dot icon03/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon30/11/1999
Return made up to 28/10/99; full list of members
dot icon20/08/1999
Full accounts made up to 1998-10-31
dot icon29/03/1999
Director resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Return made up to 28/10/98; full list of members
dot icon06/01/1999
Secretary's particulars changed;director's particulars changed
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Secretary resigned;director resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Ad 19/05/98--------- £ si 1@1=1 £ ic 2/3
dot icon29/05/1998
Registered office changed on 29/05/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon29/05/1998
New secretary appointed;new director appointed
dot icon29/05/1998
New director appointed
dot icon28/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
3.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Paula
Director
09/09/2019 - Present
-
Bird, Vivien Mary
Director
11/09/2025 - Present
3
Mccrone, Angus Duncan
Director
29/01/1999 - 22/10/2025
2
Healy, Julia Ellen
Director
20/06/2025 - Present
-
Mccrone, Angus Duncan
Secretary
25/10/2011 - 22/10/2025
-

Persons with Significant Control

4
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 ALARAN LIMITED

ALARAN LIMITED is an(a) Active company incorporated on 28/10/1997 with the registered office located at Baker's Cottage Lossenham Lane, Newenden, Cranbrook TN18 5QD. There are currently 3 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 ALARAN LIMITED?

toggle

ALARAN LIMITED is currently Active. It was registered on 28/10/1997 .

Where is ALARAN LIMITED located?

toggle

ALARAN LIMITED is registered at Baker's Cottage Lossenham Lane, Newenden, Cranbrook TN18 5QD.

What does ALARAN LIMITED do?

toggle

ALARAN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALARAN LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-10-31.