ALLIANCE DIRECT EUROPE LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE DIRECT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116421

Incorporation date

29/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex TN6 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon18/12/2025
Change of details for Mr Stephen John Charles Baldwin as a person with significant control on 2025-11-29
dot icon18/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Director's details changed for Mr Adrian Colin Saunders on 2024-04-28
dot icon24/04/2025
Director's details changed for Mr Adrian Colin Saunders on 2024-04-28
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-11-29 with updates
dot icon07/01/2021
Director's details changed for Mr Stephen John Charles Baldwin on 2020-10-01
dot icon07/01/2021
Secretary's details changed for Mr Stephen John Charles Baldwin on 2020-10-01
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon10/12/2018
Change of details for Mr Stephen John Charles Baldwin as a person with significant control on 2018-12-07
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Director's details changed for Stephen John Charles Baldwin on 2011-05-04
dot icon05/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon05/01/2012
Secretary's details changed for Stephen John Charles Baldwin on 2011-05-04
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 29/11/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Registered office changed on 30/07/2008 from stanley house 49 dartford road sevenoaks kent TN13 3TE
dot icon06/05/2008
Registered office changed on 06/05/2008 from c/o ah partnership, temple house 34-36 high street sevenoaks kent TN13 1JG
dot icon11/12/2007
Return made up to 29/11/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 29/11/06; full list of members
dot icon02/02/2007
Ad 01/04/06--------- £ si 5@1=5 £ ic 130/135
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 29/11/05; full list of members
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
Registered office changed on 12/12/05 from: c/o auker hutton temple house 34-36 high street sevenoaks kent TN13 1JG
dot icon24/11/2005
Amended accounts made up to 2004-12-31
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2005
New secretary appointed
dot icon31/10/2005
New director appointed
dot icon26/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon29/12/2004
Return made up to 29/11/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon10/09/2004
Certificate of change of name
dot icon13/01/2004
Return made up to 29/11/03; full list of members
dot icon25/11/2003
Ad 14/03/03--------- £ si 30@1=30 £ ic 100/130
dot icon13/11/2003
Resolutions
dot icon13/11/2003
Nc inc already adjusted 14/03/03
dot icon13/11/2003
Resolutions
dot icon06/11/2003
Ad 14/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon20/10/2003
Accounts for a small company made up to 2002-12-31
dot icon10/01/2003
Return made up to 29/11/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-12-31
dot icon08/02/2002
Return made up to 29/11/01; full list of members
dot icon15/06/2001
Particulars of mortgage/charge
dot icon06/03/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon13/02/2001
Particulars of mortgage/charge
dot icon01/12/2000
New secretary appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Secretary resigned
dot icon29/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+86.09 % *

* during past year

Cash in Bank

£27,221.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
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
5
67.62K
-
0.00
14.63K
-
2022
5
74.42K
-
0.00
27.22K
-
2022
5
74.42K
-
0.00
27.22K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

74.42K £Ascended10.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.22K £Ascended86.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/11/2000 - 29/11/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/11/2000 - 29/11/2000
36021
Saunders, Adrian Colin
Director
29/11/2000 - Present
9
Baldwin, Stephen John Charles
Director
01/10/2005 - 29/11/2005
25
Baldwin, Stephen John Charles
Director
25/07/2005 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLIANCE DIRECT EUROPE LIMITED

ALLIANCE DIRECT EUROPE LIMITED is an(a) Active company incorporated on 29/11/2000 with the registered office located at Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex TN6 2JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE DIRECT EUROPE LIMITED?

toggle

ALLIANCE DIRECT EUROPE LIMITED is currently Active. It was registered on 29/11/2000 .

Where is ALLIANCE DIRECT EUROPE LIMITED located?

toggle

ALLIANCE DIRECT EUROPE LIMITED is registered at Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex TN6 2JD.

What does ALLIANCE DIRECT EUROPE LIMITED do?

toggle

ALLIANCE DIRECT EUROPE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ALLIANCE DIRECT EUROPE LIMITED have?

toggle

ALLIANCE DIRECT EUROPE LIMITED had 5 employees in 2022.

What is the latest filing for ALLIANCE DIRECT EUROPE LIMITED?

toggle

The latest filing was on 18/12/2025: Change of details for Mr Stephen John Charles Baldwin as a person with significant control on 2025-11-29.