ALINA HOLDINGS PLC

Register to unlock more data on OkredoRegister

ALINA HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05304743

Incorporation date

06/12/2004

Size

Group

Contacts

Registered address

Registered address

Eastleigh Court, Bishopstrow, Warminster BA12 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon07/01/2026
Change of details for Mr Charles Duncan Soukup as a person with significant control on 2026-01-07
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon23/06/2025
Resolutions
dot icon10/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon06/12/2024
Register(s) moved to registered office address Eastleigh Court Bishopstrow Warminster BA12 9HW
dot icon06/12/2024
Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Eastleigh Court Bishopstrow Warminster BA12 9HW
dot icon28/06/2024
Resolutions
dot icon01/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon19/07/2023
Resolutions
dot icon27/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/12/2022
Auditor's resignation
dot icon19/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon21/11/2022
Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE to Highdown House Yeoman Way Worthing BN99 3HH
dot icon19/07/2022
Resolutions
dot icon10/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/05/2022
Appointment of Mr Martyn Porter as a director on 2022-05-20
dot icon12/04/2022
Appointment of Mr Alasdair Johnston as a secretary on 2022-04-07
dot icon18/02/2022
Cessation of Gareth Maitland Edwards as a person with significant control on 2022-02-07
dot icon08/02/2022
Termination of appointment of Gareth Maitland Edwards as a director on 2022-02-07
dot icon08/02/2022
Appointment of Mr Tim Donell as a director on 2022-02-07
dot icon11/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon03/08/2021
Termination of appointment of William Alexander Heaney as a secretary on 2021-07-30
dot icon27/07/2021
Resolutions
dot icon25/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon14/12/2020
Cessation of Thalassa Holdings Ltd as a person with significant control on 2020-11-18
dot icon02/12/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon26/11/2020
Resolutions
dot icon26/11/2020
Change of name notice
dot icon17/11/2020
Resolutions
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Memorandum and Articles of Association
dot icon19/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon13/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon06/12/2019
Cancellation of shares by a PLC. Statement of capital on 2019-10-01
dot icon06/12/2019
Cancellation of shares by a PLC. Statement of capital on 2019-09-16
dot icon25/11/2019
Registered office address changed from 65 Grosvenor Street London W1K 3JH to Eastleigh Court Bishopstrow Warminster BA12 9HW on 2019-11-25
dot icon23/10/2019
Purchase of own shares.
dot icon23/10/2019
Purchase of own shares.
dot icon08/10/2019
Appointment of Mr Gareth Maitland Edwards as a director on 2019-10-04
dot icon07/10/2019
Notification of Thalassa Holdings Ltd as a person with significant control on 2019-09-16
dot icon07/10/2019
Termination of appointment of Nicholas John Vetch as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Brett Lance Miller as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Stephen John East as a director on 2019-10-04
dot icon07/10/2019
Appointment of Mr Charles Duncan Soukup as a director on 2019-10-04
dot icon07/10/2019
Cessation of Nicholas John Vetch as a person with significant control on 2019-10-04
dot icon07/10/2019
Cessation of Stephen John East as a person with significant control on 2019-10-04
dot icon07/10/2019
Cessation of Brett Lance Miller as a person with significant control on 2019-10-04
dot icon07/10/2019
Notification of Gareth Maitland Edwards as a person with significant control on 2019-10-04
dot icon07/10/2019
Notification of Charles Duncan Soukup as a person with significant control on 2019-10-04
dot icon17/09/2019
Interim accounts made up to 2019-09-12
dot icon10/09/2019
Statement of capital on 2019-09-10
dot icon10/09/2019
Miscellaneous
dot icon10/09/2019
Court order
dot icon04/09/2019
Resolutions
dot icon14/03/2019
Change of details for Mr Stephen John East as a person with significant control on 2019-03-13
dot icon14/03/2019
Director's details changed for Mr Nicholas John Vetch on 2019-02-25
dot icon28/02/2019
Change of details for Mr Nicholas John Vetch as a person with significant control on 2019-02-25
dot icon07/02/2019
Director's details changed for Simon John East on 2019-02-07
dot icon11/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon21/08/2018
Satisfaction of charge 4 in full
dot icon21/08/2018
Satisfaction of charge 053047430009 in full
dot icon21/08/2018
Satisfaction of charge 053047430008 in full
dot icon21/08/2018
Satisfaction of charge 7 in full
dot icon13/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon07/12/2017
Cessation of William Alexander Heaney as a person with significant control on 2016-12-08
dot icon07/12/2017
Notification of Stephen John East as a person with significant control on 2016-04-06
dot icon07/12/2017
Notification of Nicholas John Vetch as a person with significant control on 2016-04-06
dot icon07/12/2017
Notification of Brett Lance Miller as a person with significant control on 2016-12-12
dot icon07/12/2017
Notification of William Alexander Heaney as a person with significant control on 2016-11-10
dot icon16/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon10/03/2017
Resolutions
dot icon12/12/2016
Appointment of Mr Brett Lance Miller as a director on 2016-12-12
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon09/12/2016
Termination of appointment of William Alexander Heaney as a director on 2016-12-08
dot icon14/11/2016
Appointment of Mr William Alexander Heaney as a director on 2016-11-10
dot icon23/05/2016
Register(s) moved to registered inspection location Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE
dot icon12/04/2016
Termination of appointment of Steven Robert Faber as a director on 2016-04-11
dot icon11/04/2016
Resolutions
dot icon07/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-06 no member list
dot icon21/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon09/12/2014
Annual return made up to 2014-12-06 no member list
dot icon09/12/2014
Termination of appointment of John Grahame Whateley as a director on 2014-10-16
dot icon01/09/2014
Director's details changed for Simon John East on 2014-09-01
dot icon28/08/2014
Satisfaction of charge 2 in full
dot icon28/08/2014
Satisfaction of charge 3 in full
dot icon28/08/2014
Satisfaction of charge 6 in full
dot icon12/03/2014
Resolutions
dot icon15/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon10/01/2014
Miscellaneous
dot icon08/01/2014
Miscellaneous
dot icon16/12/2013
Annual return made up to 2013-12-06 no member list
dot icon16/12/2013
Register(s) moved to registered office address
dot icon17/09/2013
Registered office address changed from 6th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2013-09-17
dot icon23/07/2013
Appointment of Mr Steven Robert Faber as a director on 2013-07-05
dot icon23/07/2013
Termination of appointment of Victoria Ann Whitehouse as a director on 2013-07-05
dot icon23/07/2013
Termination of appointment of Nicholas John Gregory as a director on 2013-07-05
dot icon23/07/2013
Termination of appointment of Michael Edward Riley as a director on 2013-07-05
dot icon20/07/2013
Registration of charge 053047430008, created on 2013-07-11
dot icon20/07/2013
Registration of charge 053047430009, created on 2013-07-11
dot icon12/03/2013
Resolutions
dot icon06/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-12-06 no member list
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2012
Resolutions
dot icon12/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon14/12/2011
Annual return made up to 2011-12-06 no member list
dot icon09/03/2011
Resolutions
dot icon27/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon13/12/2010
Director's details changed for Simon John East on 2010-12-13
dot icon23/06/2010
Accounts made up to 2010-03-31
dot icon02/03/2010
Resolutions
dot icon27/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon07/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon13/09/2009
Director appointed simon john east
dot icon13/09/2009
Appointment terminated director andrew cunningham
dot icon04/03/2009
Resolutions
dot icon16/02/2009
Group of companies' accounts made up to 2008-09-30
dot icon06/02/2009
Gbp ic 18328974/18207974\14/01/09\gbp sr [email protected]=121000\
dot icon06/02/2009
Gbp ic 18333974/18328974\13/01/09\gbp sr [email protected]=5000\
dot icon02/02/2009
Location of register of members (non legible)
dot icon22/01/2009
14/01/09\Gbp tr [email protected]=135000\gbp ic 18468974/18333974\
dot icon06/01/2009
Return made up to 06/12/08; change of members
dot icon06/01/2009
Location of register of members
dot icon02/12/2008
11/09/08\Gbp tr [email protected]=1000\
dot icon02/10/2008
Gbp ic 18428974/18383610.4\18/09/08\gbp sr [email protected]=45363.6\
dot icon02/10/2008
Gbp ic 18468974/18428974\15/09/08\gbp sr [email protected]=40000\
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon20/08/2008
02/07/08\Gbp tr [email protected]=1505750\gbp ic 19974724/18468974\
dot icon20/08/2008
07/08/08\Gbp tr [email protected]=99660\gbp ic 20074384/19974724\
dot icon20/08/2008
04/07/08\Gbp ti [email protected]=1856863.4\
dot icon20/08/2008
Gbp ic 20098558/20074384\04/07/08\gbp sr [email protected]=24174\
dot icon20/08/2008
07/08/08\Gbp ti [email protected]=90600\
dot icon19/08/2008
Director's change of particulars / andrew cunningham / 15/08/2008
dot icon20/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon12/03/2008
Resolutions
dot icon21/02/2008
Registered office changed on 21/02/08 from: 6TH floor palladium house 1-4 argyll street london W1F 7TA
dot icon21/02/2008
Registered office changed on 21/02/08 from: 4TH floor 11 hanover street london W1S 1YQ
dot icon12/02/2008
11/01/08 £ ti [email protected]=120000
dot icon30/01/2008
17/01/08 £ tr [email protected]=5000
dot icon07/01/2008
Return made up to 06/12/07; bulk list available separately
dot icon06/12/2007
07/11/07 £ ti [email protected]=80000
dot icon06/12/2007
29/10/07 £ ti [email protected]=60000
dot icon06/12/2007
09/11/07 £ ti [email protected]=60000
dot icon21/11/2007
31/10/07 £ ti [email protected]=400000
dot icon21/11/2007
01/11/07 £ ti [email protected]=200000
dot icon30/10/2007
25/09/07 £ ti [email protected]=5000
dot icon30/10/2007
26/09/07 £ ti [email protected]=100000
dot icon30/10/2007
27/09/07 £ ti [email protected]=100000
dot icon16/10/2007
14/09/07 £ ti [email protected]=20000
dot icon16/10/2007
13/09/07 £ ti [email protected]=10000
dot icon25/09/2007
04/09/07 £ ti [email protected]=3000
dot icon25/09/2007
06/09/07 £ ti [email protected]=310000
dot icon25/09/2007
23/08/07 £ ti [email protected]=12750
dot icon25/09/2007
05/09/07 £ ti [email protected]=30000
dot icon24/09/2007
Ad 29/08/07--------- £ si [email protected]=779449 £ ic 19319108/20098557
dot icon13/06/2007
Certificate of cancellation of share premium account
dot icon07/06/2007
Court order
dot icon22/05/2007
Ad 02/05/07--------- £ si [email protected]=18390804 £ ic 928304/19319108
dot icon15/05/2007
Ad 02/05/07--------- £ si [email protected]=128304 £ ic 800000/928304
dot icon11/05/2007
Location of register of members (non legible)
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
Secretary resigned
dot icon24/03/2007
Registered office changed on 24/03/07 from: cedar court 221 hagley road hayley green halesowen west midlands B63 1ED
dot icon16/03/2007
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon16/03/2007
Re-registration of Memorandum and Articles
dot icon16/03/2007
Balance Sheet
dot icon16/03/2007
Auditor's statement
dot icon16/03/2007
Auditor's report
dot icon16/03/2007
Declaration on reregistration from private to PLC
dot icon16/03/2007
Application for reregistration from private to PLC
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon13/03/2007
Full accounts made up to 2006-09-30
dot icon05/02/2007
Resolutions
dot icon30/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Return made up to 06/12/06; full list of members
dot icon05/10/2006
Particulars of mortgage/charge
dot icon26/05/2006
Full accounts made up to 2005-09-30
dot icon21/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Ad 21/01/05--------- £ si 100000@1
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Ad 21/01/05--------- £ si 599999@1
dot icon22/02/2006
Nc inc already adjusted 21/01/05
dot icon22/02/2006
Ad 21/01/05--------- £ si 100000@1
dot icon17/02/2006
Return made up to 06/12/05; full list of members
dot icon21/05/2005
Particulars of mortgage/charge
dot icon27/04/2005
Particulars of mortgage/charge
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon24/01/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New secretary appointed
dot icon24/01/2005
Registered office changed on 24/01/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon24/01/2005
Director resigned
dot icon24/01/2005
Secretary resigned
dot icon12/01/2005
Certificate of change of name
dot icon06/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donell, Timothy
Director
07/02/2022 - Present
9
Whateley, John Grahame
Director
20/12/2004 - 16/10/2014
167
Porter, Martyn
Director
20/05/2022 - Present
-
EVERSECRETARY LIMITED
Corporate Secretary
06/12/2004 - 20/12/2004
953
EVERDIRECTOR LIMITED
Corporate Director
06/12/2004 - 20/12/2004
433

Persons with Significant Control

7
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 ALINA HOLDINGS PLC

ALINA HOLDINGS PLC is an(a) Active company incorporated on 06/12/2004 with the registered office located at Eastleigh Court, Bishopstrow, Warminster BA12 9HW. There are currently 4 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 ALINA HOLDINGS PLC?

toggle

ALINA HOLDINGS PLC is currently Active. It was registered on 06/12/2004 .

Where is ALINA HOLDINGS PLC located?

toggle

ALINA HOLDINGS PLC is registered at Eastleigh Court, Bishopstrow, Warminster BA12 9HW.

What does ALINA HOLDINGS PLC do?

toggle

ALINA HOLDINGS PLC operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALINA HOLDINGS PLC?

toggle

The latest filing was on 07/01/2026: Change of details for Mr Charles Duncan Soukup as a person with significant control on 2026-01-07.