ALSTON COUNTRY HOMES LIMITED

Register to unlock more data on OkredoRegister

ALSTON COUNTRY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01707581

Incorporation date

18/03/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Global Centre 113 Spalding Road, Deeping St. James, Peterborough PE6 8SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1983)
dot icon05/02/2026
Notification of Alston Holdings (Lincs) Ltd as a person with significant control on 2026-02-04
dot icon05/02/2026
Cessation of Alston Holdings Limited as a person with significant control on 2026-02-04
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon18/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/11/2024
Notification of Alston Holdings Limited as a person with significant control on 2024-10-30
dot icon07/11/2024
Cessation of Stuart Vincent Fox as a person with significant control on 2024-10-30
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon15/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/07/2023
Purchase of own shares.
dot icon17/07/2023
Cancellation of shares. Statement of capital on 2023-06-22
dot icon14/07/2023
Termination of appointment of Terence Michael King as a director on 2023-06-22
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon03/11/2021
Termination of appointment of Janette Ann King as a director on 2020-12-19
dot icon26/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/03/2021
Previous accounting period extended from 2020-04-30 to 2020-10-31
dot icon10/02/2021
Registration of charge 017075810020, created on 2021-01-29
dot icon23/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon18/06/2020
Satisfaction of charge 017075810019 in full
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon05/04/2019
Satisfaction of charge 017075810018 in full
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon10/10/2018
Director's details changed for Mr Terence Michael King on 2018-10-10
dot icon10/10/2018
Director's details changed for Mrs Janette Ann King on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Stuart Vincent Fox on 2018-10-10
dot icon10/10/2018
Secretary's details changed for Mr Stuart Vincent Fox on 2018-10-10
dot icon10/10/2018
Change of details for Mr Stuart Vincent Fox as a person with significant control on 2018-10-10
dot icon22/12/2017
Registration of charge 017075810019, created on 2017-12-20
dot icon21/12/2017
Director's details changed for Mr Terence Michael King on 2017-12-21
dot icon21/12/2017
Director's details changed for Janette Ann King on 2017-12-21
dot icon21/12/2017
Director's details changed for Mr Stuart Vincent Fox on 2017-12-21
dot icon21/12/2017
Secretary's details changed for Mr Stuart Vincent Fox on 2017-12-21
dot icon21/12/2017
Change of details for Mr Stuart Vincent Fox as a person with significant control on 2017-12-21
dot icon21/12/2017
Registered office address changed from 1 Blenheim Way Market Deeping Peterborough Cambs PE6 8LD to Unit 8 Global Centre 113 Spalding Road Deeping St. James Peterborough PE6 8SD on 2017-12-21
dot icon02/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon01/11/2017
Second filing of Confirmation Statement dated 30/10/2016
dot icon26/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/01/2017
Satisfaction of charge 12 in full
dot icon20/12/2016
Registration of charge 017075810017, created on 2016-12-16
dot icon20/12/2016
Registration of charge 017075810018, created on 2016-12-16
dot icon15/12/2016
Satisfaction of charge 2 in full
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon03/08/2016
Registration of charge 017075810016, created on 2016-07-18
dot icon18/05/2016
Registration of charge 017075810015, created on 2016-05-05
dot icon04/02/2016
Termination of appointment of Josephine Margaret Baxter as a director on 2016-01-31
dot icon04/02/2016
Termination of appointment of Geoffrey Harold Baxter as a director on 2016-01-31
dot icon02/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon02/07/2015
Appointment of Mrs Debra Jane Fox as a director on 2015-07-01
dot icon25/06/2015
Director's details changed for Josephine Margaret Baxter on 2015-06-18
dot icon25/06/2015
Director's details changed for Mr Terence Michael King on 2015-06-18
dot icon25/06/2015
Director's details changed for Janette Ann King on 2015-06-18
dot icon25/06/2015
Director's details changed for Mr Geoffrey Harold Baxter on 2015-06-18
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/10/2014
Satisfaction of charge 13 in full
dot icon16/10/2014
Satisfaction of charge 11 in full
dot icon12/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon05/09/2013
Director's details changed for Mr Terence Michael King on 2013-08-29
dot icon05/09/2013
Director's details changed for Josephine Margaret Baxter on 2013-08-02
dot icon05/09/2013
Director's details changed for Janette Ann King on 2013-08-29
dot icon05/09/2013
Director's details changed for Mr Geoffrey Harold Baxter on 2013-08-02
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 14
dot icon01/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon10/10/2011
Particulars of variation of rights attached to shares
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-09-14
dot icon10/10/2011
Statement of company's objects
dot icon10/10/2011
Resolutions
dot icon20/09/2011
Appointment of Mr Stuart Vincent Fox as a secretary
dot icon20/09/2011
Termination of appointment of Janette King as a secretary
dot icon07/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon24/09/2010
Registered office address changed from Squirrels Lodge Hards Lane Frognall Deering St James Peterborough PE6 8RL on 2010-09-24
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon02/11/2009
Director's details changed for Stuart Vincent Fox on 2009-10-16
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 13
dot icon26/02/2008
Accounts for a small company made up to 2007-04-30
dot icon12/01/2008
Particulars of mortgage/charge
dot icon08/11/2007
Return made up to 30/10/07; full list of members
dot icon07/03/2007
Accounts for a small company made up to 2006-04-30
dot icon18/01/2007
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 30/10/06; full list of members
dot icon20/07/2006
Particulars of mortgage/charge
dot icon03/02/2006
Accounts for a small company made up to 2005-04-30
dot icon03/11/2005
Return made up to 30/10/05; full list of members
dot icon20/05/2005
Particulars of mortgage/charge
dot icon19/01/2005
Accounts for a small company made up to 2004-04-30
dot icon24/12/2004
Particulars of mortgage/charge
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon29/10/2004
Particulars of mortgage/charge
dot icon07/05/2004
New director appointed
dot icon17/04/2004
Particulars of mortgage/charge
dot icon20/01/2004
Accounts for a small company made up to 2003-04-30
dot icon30/12/2003
Return made up to 30/10/03; full list of members
dot icon24/12/2003
Registered office changed on 24/12/03 from: squirrels lodge frognall, deeping st. James, peterborough cambridgeshire PE6 8RP
dot icon25/04/2003
Certificate of change of name
dot icon17/02/2003
Accounts for a small company made up to 2002-04-30
dot icon13/11/2002
Return made up to 30/10/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/11/2001
Return made up to 30/10/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-04-30
dot icon21/11/2000
Return made up to 30/10/00; full list of members
dot icon17/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
Particulars of mortgage/charge
dot icon20/05/2000
Particulars of mortgage/charge
dot icon17/05/2000
Registered office changed on 17/05/00 from: squirrels lodge langtoft peterborough cambridgeshire PE6 9NQ
dot icon28/01/2000
Accounts for a small company made up to 1999-04-30
dot icon17/11/1999
Return made up to 30/10/99; full list of members
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon11/03/1999
Return made up to 30/10/98; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-04-30
dot icon05/02/1998
Accounts for a small company made up to 1997-04-30
dot icon07/11/1997
Return made up to 30/10/97; no change of members
dot icon20/11/1996
Return made up to 30/10/96; full list of members
dot icon20/11/1996
Accounts for a small company made up to 1996-04-30
dot icon13/11/1995
Accounts for a small company made up to 1995-04-30
dot icon06/11/1995
Return made up to 30/10/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-04-30
dot icon22/01/1995
Return made up to 30/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Director resigned
dot icon09/02/1994
Accounts for a small company made up to 1993-04-30
dot icon12/11/1993
Return made up to 30/10/93; full list of members
dot icon22/01/1993
Registered office changed on 22/01/93 from: squirrels lodge back lane langtoft market deeping peterborough PE6 9LS
dot icon07/12/1992
Accounts for a small company made up to 1992-04-30
dot icon07/12/1992
Return made up to 30/10/92; no change of members
dot icon02/12/1992
Director's particulars changed
dot icon23/07/1992
Particulars of mortgage/charge
dot icon13/03/1992
Accounts for a small company made up to 1991-04-30
dot icon04/12/1991
Return made up to 30/10/91; no change of members
dot icon23/09/1991
Director's particulars changed
dot icon27/11/1990
Return made up to 03/10/90; full list of members
dot icon16/11/1990
Full accounts made up to 1990-04-30
dot icon02/08/1990
Registered office changed on 02/08/90 from: 75 west end langtoft market deeping peterborough PE6 9LU
dot icon15/06/1990
Return made up to 30/10/89; full list of members
dot icon12/12/1989
Full accounts made up to 1989-04-30
dot icon08/09/1988
Full accounts made up to 1988-04-30
dot icon08/09/1988
Return made up to 02/08/88; full list of members
dot icon21/01/1988
Full accounts made up to 1987-04-30
dot icon21/01/1988
Return made up to 04/12/87; full list of members
dot icon05/05/1987
Full accounts made up to 1986-04-30
dot icon05/05/1987
Return made up to 30/12/86; full list of members
dot icon18/03/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-23.96 % *

* during past year

Cash in Bank

£2,619,913.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
2.76M
-
0.00
3.45M
-
2022
5
3.26M
-
0.00
2.62M
-
2022
5
3.26M
-
0.00
2.62M
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

3.26M £Ascended18.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.62M £Descended-23.96 % *

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
Fox, Stuart Vincent
Director
01/05/2004 - Present
11
Fox, Debra Jane
Director
01/07/2015 - Present
3

Persons with Significant Control

5
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 ALSTON COUNTRY HOMES LIMITED

ALSTON COUNTRY HOMES LIMITED is an(a) Active company incorporated on 18/03/1983 with the registered office located at Unit 8 Global Centre 113 Spalding Road, Deeping St. James, Peterborough PE6 8SD. There are currently 2 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 ALSTON COUNTRY HOMES LIMITED?

toggle

ALSTON COUNTRY HOMES LIMITED is currently Active. It was registered on 18/03/1983 .

Where is ALSTON COUNTRY HOMES LIMITED located?

toggle

ALSTON COUNTRY HOMES LIMITED is registered at Unit 8 Global Centre 113 Spalding Road, Deeping St. James, Peterborough PE6 8SD.

What does ALSTON COUNTRY HOMES LIMITED do?

toggle

ALSTON COUNTRY HOMES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ALSTON COUNTRY HOMES LIMITED have?

toggle

ALSTON COUNTRY HOMES LIMITED had 5 employees in 2022.

What is the latest filing for ALSTON COUNTRY HOMES LIMITED?

toggle

The latest filing was on 05/02/2026: Notification of Alston Holdings (Lincs) Ltd as a person with significant control on 2026-02-04.