ALHCO GROUP LIMITED

Register to unlock more data on OkredoRegister

ALHCO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06842801

Incorporation date

11/03/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England E14 5AACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2009)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon29/12/2022
Termination of appointment of Graeme Robert Carling as a director on 2022-12-23
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/09/2022
Appointment of Mr Sydney Fudge as a director on 2022-09-07
dot icon15/08/2022
Termination of appointment of Kevan Sturrock as a director on 2022-08-15
dot icon09/05/2022
Registered office address changed from 80 Hill Street Hill Street Hilperton Trowbridge BA14 7RS England to C/O United Capital Investments 37th Floor, 1 Canada Square Canary Wharf London England E14 5AA on 2022-05-09
dot icon09/05/2022
Termination of appointment of David Laurence Weston as a director on 2022-05-06
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/08/2021
Termination of appointment of Sydney Robert Fudge as a director on 2021-08-24
dot icon24/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon23/03/2021
Registered office address changed from 164 Field End Road Eastcote HA5 1RH England to 80 Hill Street Hill Street Hilperton Trowbridge BA14 7RS on 2021-03-23
dot icon28/09/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon16/06/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Appointment of Sydney Robert Fudge as a director on 2020-05-14
dot icon19/05/2020
Appointment of Mr Graeme Robert Carling as a director on 2020-05-14
dot icon19/05/2020
Appointment of Mr Kevan Sturrock as a director on 2020-05-14
dot icon19/05/2020
Termination of appointment of John Reynolds as a director on 2020-05-14
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon19/03/2020
Cessation of David Laurence Weston as a person with significant control on 2020-03-19
dot icon19/03/2020
Cessation of John Reynolds as a person with significant control on 2020-03-19
dot icon19/03/2020
Notification of Flagship Property Care Limited as a person with significant control on 2017-05-05
dot icon30/10/2019
Registered office address changed from 467 Rayners Lane Pinner HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 2019-10-30
dot icon10/10/2019
Second filing for the termination of John Henry Alfred Clarke as a director
dot icon10/10/2019
Second filing for the appointment of John Reynolds as a director
dot icon10/10/2019
Second filing for the appointment of David Laurence Weston as a director
dot icon27/09/2019
Satisfaction of charge 068428010002 in full
dot icon23/09/2019
Second filing for the cessation of John Henry Alfred Clarke as a person with significant control
dot icon23/09/2019
Second filing for the notification of John Reynolds as a person with significant control
dot icon23/09/2019
Second filing for the notification of Davidlaurence Weston as a person with significant control
dot icon21/09/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Director's details changed for Mr David Laurence Weston on 2019-08-30
dot icon16/09/2019
Change of details for Mr David Laurence Weston as a person with significant control on 2019-08-30
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Satisfaction of charge 1 in full
dot icon05/07/2018
Registered office address changed from C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner HA5 5ET on 2018-07-05
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon19/03/2018
Notification of John Reynolds as a person with significant control on 2017-05-01
dot icon19/03/2018
Notification of David Laurence Weston as a person with significant control on 2017-05-01
dot icon19/03/2018
Cessation of John Henry Alfred Clarke as a person with significant control on 2017-05-01
dot icon11/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/05/2017
Termination of appointment of John Henry Alfred Clarke as a director on 2017-04-27
dot icon12/05/2017
Appointment of Mr David Laurence Weston as a director on 2017-04-27
dot icon12/05/2017
Appointment of Mr John Reynolds as a director on 2017-04-27
dot icon11/05/2017
Registration of charge 068428010002, created on 2017-05-05
dot icon22/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon12/01/2017
Termination of appointment of Lynda Jill Keohane as a secretary on 2017-01-06
dot icon12/01/2017
Termination of appointment of Lynda Jill Keohane as a director on 2017-01-06
dot icon01/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon15/10/2015
All of the property or undertaking has been released from charge 1
dot icon28/09/2015
Appointment of Mrs Lynda Jill Keohane as a director on 2015-09-14
dot icon18/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Lynda Keohane as a director
dot icon07/04/2014
Termination of appointment of Lynda Keohane as a director
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/07/2013
Registered office address changed from Glenfrome House Eastgate Road Bristol BS5 6XX England on 2013-07-05
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon21/02/2013
Cancellation of shares. Statement of capital on 2013-02-21
dot icon21/02/2013
Appointment of Mrs Lynda Jill Keohane as a secretary
dot icon21/02/2013
Termination of appointment of Andrew Stirling as a secretary
dot icon21/02/2013
Purchase of own shares.
dot icon08/02/2013
Termination of appointment of John Ellerby as a director
dot icon25/01/2013
Termination of appointment of David Black as a director
dot icon10/10/2012
Appointment of Mr John Russell Ellerby as a director
dot icon04/10/2012
Appointment of Mr Andrew Stirling as a secretary
dot icon04/10/2012
Termination of appointment of Lynda Keohane as a secretary
dot icon02/10/2012
Appointment of Mr David Edward Black as a director
dot icon02/10/2012
Termination of appointment of David Black as a director
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon21/10/2011
Appointment of Mr John Henry Alfred Clarke as a director
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon10/03/2011
Auditor's resignation
dot icon10/11/2010
Certificate of change of name
dot icon01/11/2010
Change of name notice
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Appointment of Mrs Lynda Jill Keohane as a director
dot icon09/07/2010
Termination of appointment of David Reynolds as a director
dot icon04/06/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon04/06/2010
Termination of appointment of David Reynolds as a secretary
dot icon04/06/2010
Director's details changed for Mr David Edward Black on 2010-03-10
dot icon04/06/2010
Director's details changed for Mr David William Reynolds on 2010-03-10
dot icon04/06/2010
Appointment of Mrs Lynda Jill Keohane as a secretary
dot icon19/05/2010
Registered office address changed from 114 Station Road Westbury BA13 4TW on 2010-05-19
dot icon24/07/2009
Resolutions
dot icon24/07/2009
S-div
dot icon20/04/2009
Particulars of contract relating to shares
dot icon20/04/2009
Ad 27/03/09\gbp si 4333@1=4333\gbp ic 2/4335\
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon19/03/2009
Ad 13/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon19/03/2009
Director appointed david edward black
dot icon19/03/2009
Secretary appointed david william reynolds
dot icon11/03/2009
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
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
191.34K
-
0.00
685.00
-
2022
0
191.34K
-
0.00
7.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carling, Graeme Robert
Director
14/05/2020 - 23/12/2022
44
Fudge, Sydney
Director
07/09/2022 - Present
7

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 ALHCO GROUP LIMITED

ALHCO GROUP LIMITED is an(a) Active company incorporated on 11/03/2009 with the registered office located at C/O United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England E14 5AA. 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 ALHCO GROUP LIMITED?

toggle

ALHCO GROUP LIMITED is currently Active. It was registered on 11/03/2009 .

Where is ALHCO GROUP LIMITED located?

toggle

ALHCO GROUP LIMITED is registered at C/O United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England E14 5AA.

What does ALHCO GROUP LIMITED do?

toggle

ALHCO GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALHCO GROUP LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-31.