BOB ALEXANDER LIMITED

Register to unlock more data on OkredoRegister

BOB ALEXANDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00789102

Incorporation date

23/01/1964

Size

Medium

Contacts

Registered address

Registered address

Chapel Street Garage, Chapel Street, Thornaby, Cleveland TS17 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1964)
dot icon06/02/2026
Appointment of Mr Stephen Peter Robert Alexander as a director on 2026-02-05
dot icon27/10/2025
Accounts for a medium company made up to 2025-01-31
dot icon20/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2024-01-31
dot icon15/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon30/10/2023
Accounts for a small company made up to 2023-01-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon17/10/2022
Accounts for a small company made up to 2022-01-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon02/10/2021
Group of companies' accounts made up to 2021-01-31
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon20/02/2021
Memorandum and Articles of Association
dot icon20/02/2021
Resolutions
dot icon17/02/2021
Particulars of variation of rights attached to shares
dot icon11/02/2021
Notification of Alexanders Holdings Limited as a person with significant control on 2021-02-09
dot icon11/02/2021
Cessation of David Robert Alexander as a person with significant control on 2021-02-09
dot icon10/02/2021
Group of companies' accounts made up to 2020-01-31
dot icon27/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon31/10/2019
Satisfaction of charge 2 in full
dot icon31/10/2019
Satisfaction of charge 4 in full
dot icon29/10/2019
Group of companies' accounts made up to 2019-01-31
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon07/09/2018
Group of companies' accounts made up to 2018-01-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon19/10/2017
Group of companies' accounts made up to 2017-01-31
dot icon25/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon25/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon24/08/2016
Group of companies' accounts made up to 2016-01-31
dot icon26/10/2015
Resolutions
dot icon26/10/2015
Particulars of variation of rights attached to shares
dot icon17/10/2015
Change of share class name or designation
dot icon21/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon13/08/2015
Group of companies' accounts made up to 2015-01-31
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon02/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon18/07/2014
Group of companies' accounts made up to 2014-01-31
dot icon25/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon12/08/2013
Group of companies' accounts made up to 2013-01-31
dot icon26/07/2013
Termination of appointment of Robert Alexander as a director
dot icon05/06/2013
Registration of charge 007891020007
dot icon20/05/2013
Purchase of own shares.
dot icon14/05/2013
Cancellation of shares. Statement of capital on 2013-05-14
dot icon07/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon07/09/2012
Termination of appointment of David Alexander as a secretary
dot icon03/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon11/07/2012
Group of companies' accounts made up to 2012-01-31
dot icon08/09/2011
Group of companies' accounts made up to 2011-01-31
dot icon06/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon05/09/2011
Secretary's details changed for David Robert Alexander on 2011-08-14
dot icon05/09/2011
Register inspection address has been changed from C/O Baines Jewitt Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom
dot icon15/02/2011
Auditor's resignation
dot icon07/02/2011
Termination of appointment of Andrew James as a director
dot icon26/10/2010
Group of companies' accounts made up to 2010-01-31
dot icon06/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon06/10/2010
Register(s) moved to registered inspection location
dot icon06/10/2010
Appointment of David Robert Alexander as a secretary
dot icon05/10/2010
Register inspection address has been changed
dot icon05/10/2010
Termination of appointment of Andrew James as a secretary
dot icon05/10/2010
Appointment of Mr David Robert Alexander as a secretary
dot icon05/10/2010
Director's details changed for Mr David Robert Alexander on 2010-08-01
dot icon05/10/2010
Director's details changed for Mr Robert Percival Alexander on 2010-08-01
dot icon05/10/2010
Director's details changed for Andrew Vye James on 2010-08-01
dot icon21/09/2010
Termination of appointment of Andrew James as a secretary
dot icon13/08/2010
Memorandum and Articles of Association
dot icon13/08/2010
Resolutions
dot icon23/04/2010
Cancellation of shares. Statement of capital on 2010-04-23
dot icon23/04/2010
Purchase of own shares.
dot icon09/04/2010
Resolutions
dot icon29/03/2010
Statement of company's objects
dot icon29/03/2010
Notice of Restriction on the Company's Articles
dot icon29/03/2010
Resolutions
dot icon23/09/2009
Return made up to 14/08/09; full list of members
dot icon05/09/2009
Full accounts made up to 2009-01-31
dot icon10/10/2008
Accounts for a small company made up to 2008-01-31
dot icon21/08/2008
Return made up to 14/08/08; full list of members
dot icon28/08/2007
Return made up to 14/08/07; full list of members
dot icon24/07/2007
Resolutions
dot icon13/07/2007
Accounts for a small company made up to 2007-01-31
dot icon30/08/2006
Return made up to 14/08/06; full list of members
dot icon11/07/2006
Accounts for a small company made up to 2006-01-31
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Return made up to 14/08/05; full list of members
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Full accounts made up to 2005-01-31
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
New director appointed
dot icon01/09/2004
Return made up to 14/08/04; full list of members
dot icon11/06/2004
Accounts for a small company made up to 2004-01-31
dot icon03/09/2003
Return made up to 14/08/03; full list of members
dot icon15/07/2003
Accounts for a medium company made up to 2003-01-31
dot icon19/08/2002
Return made up to 14/08/02; full list of members
dot icon14/06/2002
Accounts for a medium company made up to 2002-01-31
dot icon17/08/2001
Return made up to 14/08/01; full list of members
dot icon17/05/2001
Accounts for a medium company made up to 2001-01-31
dot icon06/09/2000
Return made up to 14/08/00; full list of members
dot icon11/07/2000
Accounts for a medium company made up to 2000-01-31
dot icon10/09/1999
Return made up to 14/08/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-01-31
dot icon26/08/1998
Return made up to 14/08/98; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1998-01-31
dot icon23/10/1997
£ ic 483/416 30/09/97 £ sr 67@1=67
dot icon19/09/1997
Return made up to 27/08/97; full list of members
dot icon16/09/1997
Accounts for a small company made up to 1997-01-31
dot icon10/04/1997
£ ic 550/483 21/02/97 £ sr 67@1=67
dot icon13/03/1997
Resolutions
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Resolutions
dot icon19/10/1996
Accounts for a small company made up to 1996-01-31
dot icon03/09/1996
Return made up to 27/08/96; full list of members
dot icon12/10/1995
Accounts for a small company made up to 1995-01-31
dot icon25/09/1995
Director's particulars changed
dot icon06/09/1995
Return made up to 27/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Accounts for a small company made up to 1994-01-31
dot icon03/09/1994
Director resigned
dot icon03/09/1994
Return made up to 27/08/94; full list of members
dot icon07/09/1993
Return made up to 27/08/93; full list of members
dot icon26/08/1993
New director appointed
dot icon26/08/1993
Resolutions
dot icon22/08/1993
Accounts for a small company made up to 1993-01-31
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon14/09/1992
Return made up to 27/08/92; full list of members
dot icon19/06/1992
Accounts for a small company made up to 1992-01-31
dot icon23/08/1991
Return made up to 27/08/91; full list of members
dot icon11/07/1991
Accounts for a small company made up to 1991-01-31
dot icon31/08/1990
Accounts for a small company made up to 1990-01-31
dot icon31/08/1990
Return made up to 27/08/90; full list of members
dot icon16/08/1989
Accounts for a small company made up to 1989-01-31
dot icon16/08/1989
Return made up to 09/08/89; full list of members
dot icon31/03/1989
Particulars of mortgage/charge
dot icon14/02/1989
Accounts for a small company made up to 1988-01-31
dot icon05/01/1989
Return made up to 22/11/88; full list of members
dot icon10/05/1988
Particulars of mortgage/charge
dot icon05/01/1988
Declaration of satisfaction of mortgage/charge
dot icon11/11/1987
Full accounts made up to 1987-01-31
dot icon11/11/1987
Return made up to 03/11/87; full list of members
dot icon05/06/1987
Particulars of mortgage/charge
dot icon05/01/1987
Declaration of satisfaction of mortgage/charge
dot icon05/01/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Full accounts made up to 1986-01-31
dot icon19/11/1986
Return made up to 18/11/86; full list of members
dot icon23/01/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

22
2023
change arrow icon-46.93 % *

* during past year

Cash in Bank

£1,382,210.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
2.61M
-
0.00
2.60M
-
2023
22
2.67M
-
0.00
1.38M
-
2023
22
2.67M
-
0.00
1.38M
-

Employees

2023

Employees

22 Ascended5 % *

Net Assets(GBP)

2.67M £Ascended2.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.38M £Descended-46.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, David Robert
Director
06/04/2005 - Present
6
James, Andrew Vye
Director
15/07/1993 - 16/07/2010
3
Alexander, Stephen Peter Robert
Director
05/02/2026 - Present
1
Alexander, David Robert
Secretary
16/07/2010 - Present
-
Alexander, David Robert
Secretary
16/07/2010 - 14/08/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOB ALEXANDER LIMITED

BOB ALEXANDER LIMITED is an(a) Active company incorporated on 23/01/1964 with the registered office located at Chapel Street Garage, Chapel Street, Thornaby, Cleveland TS17 6BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BOB ALEXANDER LIMITED?

toggle

BOB ALEXANDER LIMITED is currently Active. It was registered on 23/01/1964 .

Where is BOB ALEXANDER LIMITED located?

toggle

BOB ALEXANDER LIMITED is registered at Chapel Street Garage, Chapel Street, Thornaby, Cleveland TS17 6BB.

What does BOB ALEXANDER LIMITED do?

toggle

BOB ALEXANDER LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BOB ALEXANDER LIMITED have?

toggle

BOB ALEXANDER LIMITED had 22 employees in 2023.

What is the latest filing for BOB ALEXANDER LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Mr Stephen Peter Robert Alexander as a director on 2026-02-05.