ALULINE LIMITED

Register to unlock more data on OkredoRegister

ALULINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03490498

Incorporation date

09/01/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

59/62 Astmoor Industrial Estate, Runcorn, Cheshire WA7 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1998)
dot icon13/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon19/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/02/2024
Appointment of Mr William Gordon Clark as a director on 2024-02-28
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon24/07/2023
Director's details changed for Miss Caroline Catherine Clark on 2023-07-17
dot icon18/07/2023
Termination of appointment of William Gordon Clark as a director on 2023-07-17
dot icon18/07/2023
Termination of appointment of Catherine Josephine Clark as a director on 2023-07-17
dot icon18/07/2023
Appointment of Miss Caroline Catherine Clark as a director on 2023-07-17
dot icon05/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/01/2023
Director's details changed for Mr William Gordon Clark on 2022-03-31
dot icon10/01/2023
Director's details changed for Mr William Gordon Clark on 2022-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon03/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon05/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/04/2019
Director's details changed for Mrs Catherine Josephine Clark on 2019-04-29
dot icon30/04/2019
Director's details changed for Mr William Gordon Clark on 2019-04-29
dot icon25/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon09/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/03/2017
Satisfaction of charge 1 in full
dot icon20/03/2017
Satisfaction of charge 2 in full
dot icon24/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-09
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon16/01/2013
Termination of appointment of Pauline Abdo as a secretary
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Director's details changed for Catherine Clark on 2012-01-11
dot icon11/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr William Gordon Clark on 2011-11-30
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Termination of appointment of Caroline Clark as a director
dot icon03/06/2011
Registered office address changed from Cedar House 16 Beaconsfield Street Blyth Northumberland NE24 2EU on 2011-06-03
dot icon20/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon24/02/2010
Director's details changed for William Gordon Clark on 2010-02-24
dot icon24/02/2010
Director's details changed for Catherine Clark on 2010-02-24
dot icon24/02/2010
Director's details changed for Caroline Catherine Clark on 2010-02-24
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 09/01/03; full list of members; amend
dot icon10/03/2009
Return made up to 09/01/02; full list of members; amend
dot icon10/03/2009
Return made up to 09/01/05; full list of members; amend
dot icon10/03/2009
Return made up to 09/01/04; full list of members; amend
dot icon10/03/2009
Return made up to 09/01/01; full list of members; amend
dot icon10/03/2009
Return made up to 09/01/00; full list of members; amend
dot icon10/03/2009
Return made up to 09/01/99; full list of members; amend
dot icon10/03/2009
Return made up to 09/01/08; full list of members; amend
dot icon10/03/2009
Return made up to 09/01/07; full list of members; amend
dot icon10/03/2009
Return made up to 09/01/06; full list of members; amend
dot icon10/03/2009
Capitals not rolled up
dot icon02/03/2009
Return made up to 09/01/09; full list of members
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 09/01/08; full list of members
dot icon01/02/2008
Secretary's particulars changed
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 09/01/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 09/01/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 09/01/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
Secretary resigned
dot icon14/01/2004
Return made up to 09/01/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 09/01/03; full list of members
dot icon10/09/2002
Partial exemption accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 09/01/02; full list of members
dot icon11/01/2002
New director appointed
dot icon02/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/07/2001
Registered office changed on 28/07/01 from: 3-5 lintonville terrace ashington northumberland NE63 9UN
dot icon24/01/2001
Nc inc already adjusted 30/11/98
dot icon24/01/2001
Resolutions
dot icon16/01/2001
Return made up to 09/01/01; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Return made up to 09/01/00; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 09/01/99; full list of members
dot icon03/02/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon13/01/1998
Registered office changed on 13/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon09/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-3.32 % *

* during past year

Cash in Bank

£215,225.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
9
517.94K
-
0.00
222.61K
-
2022
9
479.93K
-
0.00
215.23K
-
2022
9
479.93K
-
0.00
215.23K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

479.93K £Descended-7.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.23K £Descended-3.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/01/1998 - 09/01/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/01/1998 - 09/01/1998
43699
Clark, William Gordon
Director
09/01/1998 - 17/07/2023
9
Clark, William Gordon
Director
28/02/2024 - Present
9
Mrs Catherine Josephine Clark
Director
09/01/1998 - 17/07/2023
2

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALULINE LIMITED

ALULINE LIMITED is an(a) Active company incorporated on 09/01/1998 with the registered office located at 59/62 Astmoor Industrial Estate, Runcorn, Cheshire WA7 1PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALULINE LIMITED?

toggle

ALULINE LIMITED is currently Active. It was registered on 09/01/1998 .

Where is ALULINE LIMITED located?

toggle

ALULINE LIMITED is registered at 59/62 Astmoor Industrial Estate, Runcorn, Cheshire WA7 1PF.

What does ALULINE LIMITED do?

toggle

ALULINE LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does ALULINE LIMITED have?

toggle

ALULINE LIMITED had 9 employees in 2022.

What is the latest filing for ALULINE LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-09 with no updates.