ALX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02707495

Incorporation date

15/04/1992

Size

Dormant

Contacts

Registered address

Registered address

Tordoff House, Apperley Bridge, Bradford, West Yorkshire BD10 0PQCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon30/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon31/10/2025
Information not on the register a notification of a change of details of a person with significant control was removed on 31/10/2025 as it is no longer considered to form part of the register.
dot icon31/10/2025
Information not on the register a notification of a change of details of a person with significant control was removed on 31/10/2025 as it is no longer considered to form part of the register.
dot icon31/10/2025
Information not on the register a notification of a change of details of a person with significant control was removed on 31/10/2025 as it is no longer considered to form part of the register.
dot icon31/10/2025
Information not on the register a notification of a change of details of a person with significant control was removed on 31/10/2025 as it is no longer considered to form part of the register.
dot icon18/09/2025
Change of details for Mr Nigel Martin Shaw as a person with significant control on 2025-09-18
dot icon18/09/2025
Director's details changed for Mr Nigel Martin Shaw on 2025-09-18
dot icon15/08/2025
Change of details for Mr Nigel Martin Shaw as a person with significant control on 2025-08-12
dot icon14/08/2025
Director's details changed for Mr Nigel Martin Shaw on 2025-08-12
dot icon14/08/2025
Director's details changed for Mr Nigel Martin Shaw on 2025-08-12
dot icon12/08/2025
Change of details for Mr John Cornel Tordoff as a person with significant control on 2025-08-12
dot icon12/08/2025
Change of details for Mr Nigel Martin Shaw as a person with significant control on 2025-08-12
dot icon09/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon03/01/2024
Director's details changed for Mr John Cornel Tordoff on 2024-01-01
dot icon14/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon25/10/2021
Cessation of Jack Crossley Tordoff as a person with significant control on 2021-10-18
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/05/2021
Accounts for a dormant company made up to 2019-12-31
dot icon16/04/2021
Notification of Jack Crossley Tordoff as a person with significant control on 2016-04-06
dot icon16/04/2021
Notification of Jct600 Limited as a person with significant control on 2016-04-06
dot icon02/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon20/05/2015
Appointment of Mr Nigel Martin Shaw as a director on 2015-03-31
dot icon05/05/2015
Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 2015-05-05
dot icon05/05/2015
Appointment of Mr John Cornel Tordoff as a director on 2015-03-31
dot icon05/05/2015
Termination of appointment of Keith Hampson as a secretary on 2015-03-31
dot icon05/05/2015
Termination of appointment of Keith Hampson as a director on 2015-03-31
dot icon05/05/2015
Termination of appointment of Henry William Whale as a director on 2015-03-31
dot icon05/05/2015
Termination of appointment of Peter William Whale as a director on 2015-03-31
dot icon22/04/2015
Statement of company's objects
dot icon22/04/2015
Resolutions
dot icon17/04/2015
Miscellaneous
dot icon08/04/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/12/2013
Director's details changed for Mr Henry William Whale on 2013-12-21
dot icon17/07/2013
Accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon09/07/2012
Accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/06/2011
Accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/09/2010
Accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/03/2010
Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 2010-03-24
dot icon24/10/2009
Accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon30/07/2008
Accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon09/10/2007
Accounts made up to 2006-12-31
dot icon13/07/2007
Declaration of assistance for shares acquisition
dot icon12/07/2007
Declaration of assistance for shares acquisition
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Declaration of assistance for shares acquisition
dot icon12/07/2007
Declaration of assistance for shares acquisition
dot icon21/04/2007
Return made up to 31/03/07; full list of members
dot icon18/12/2006
Resolutions
dot icon14/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Auditor's resignation
dot icon10/10/2006
Resolutions
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New secretary appointed;new director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned;director resigned
dot icon10/10/2006
Registered office changed on 10/10/06 from: mercedes benz of york centurion park clifton moorgate york north yorkshire YO30 4WN
dot icon20/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 26/08/06; full list of members
dot icon27/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/09/2005
Return made up to 26/08/05; full list of members
dot icon28/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/09/2004
Return made up to 26/08/04; full list of members
dot icon26/09/2003
Return made up to 12/09/03; full list of members
dot icon23/09/2003
Registered office changed on 23/09/03 from: loftus hill ferrensby knaresborough north yorkshire HG5 9JT
dot icon21/08/2003
Registered office changed on 21/08/03 from: c/o nidd vale motors LIMITED nidd vale corner 91 leeds corner harrogate north yorkshire HG2 8EY
dot icon21/08/2003
Director resigned
dot icon12/08/2003
Accounts made up to 2002-12-31
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon11/10/2002
Return made up to 04/10/02; full list of members
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon13/12/2001
Accounts made up to 2001-04-30
dot icon16/11/2001
Return made up to 11/10/00; full list of members
dot icon15/10/2001
Return made up to 10/10/01; full list of members
dot icon05/10/2001
New director appointed
dot icon06/09/2001
Particulars of mortgage/charge
dot icon23/07/2001
Registered office changed on 23/07/01 from: nidd vale motors LTD westmoreland street harrogate north yorkshire HG1 5AS
dot icon05/12/2000
Accounts made up to 2000-04-30
dot icon09/05/2000
Auditor's resignation
dot icon04/04/2000
Full group accounts made up to 1999-05-31
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Return made up to 21/10/99; full list of members
dot icon13/08/1999
Registered office changed on 13/08/99 from: laceby cross roads laceby grimsby DN37 7LG
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Accounting reference date shortened from 31/05/00 to 30/04/00
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New secretary appointed;new director appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Secretary resigned;director resigned
dot icon03/08/1999
New director appointed
dot icon17/11/1998
Return made up to 21/10/98; no change of members
dot icon05/11/1998
Full group accounts made up to 1998-05-31
dot icon28/11/1997
Full group accounts made up to 1997-05-31
dot icon28/10/1997
Return made up to 21/10/97; no change of members
dot icon30/01/1997
Accounts made up to 1996-05-31
dot icon25/10/1996
Return made up to 21/10/96; full list of members
dot icon09/11/1995
Return made up to 21/10/95; full list of members
dot icon24/08/1995
Accounts made up to 1995-05-31
dot icon15/08/1995
Registered office changed on 15/08/95 from: bradley cross road grimsby south humberside
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts made up to 1994-05-31
dot icon26/10/1994
Return made up to 21/10/94; no change of members
dot icon17/04/1994
Return made up to 15/04/94; no change of members
dot icon23/12/1993
Accounts made up to 1993-05-31
dot icon10/05/1993
Return made up to 15/04/93; full list of members
dot icon02/10/1992
Resolutions
dot icon02/10/1992
Resolutions
dot icon07/09/1992
Accounting reference date notified as 31/05
dot icon03/06/1992
Certificate of change of name
dot icon03/06/1992
Nc inc already adjusted 12/05/92
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon01/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1992
Registered office changed on 31/05/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP
dot icon15/04/1992
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
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pullan, Nigel Waite
Director
01/12/2001 - 01/10/2006
25
Whale, Peter William
Director
01/10/2006 - 31/03/2015
59
Jackson, Charles Richard
Director
29/07/1999 - 01/10/2006
47
Savage, Stephen John
Director
22/07/1999 - 29/07/1999
44
Shaw, Nigel Martin
Director
31/03/2015 - Present
60

Persons with Significant Control

4
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 ALX HOLDINGS LIMITED

ALX HOLDINGS LIMITED is an(a) Active company incorporated on 15/04/1992 with the registered office located at Tordoff House, Apperley Bridge, Bradford, West Yorkshire BD10 0PQ. There are currently 2 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 ALX HOLDINGS LIMITED?

toggle

ALX HOLDINGS LIMITED is currently Active. It was registered on 15/04/1992 .

Where is ALX HOLDINGS LIMITED located?

toggle

ALX HOLDINGS LIMITED is registered at Tordoff House, Apperley Bridge, Bradford, West Yorkshire BD10 0PQ.

What does ALX HOLDINGS LIMITED do?

toggle

ALX HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALX HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-25 with no updates.