BRIAN ALFRED ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BRIAN ALFRED ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05578165

Incorporation date

29/09/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Apollo House Hallam Way, Whitehills Business Park, Blackpool FY4 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2005)
dot icon30/01/2026
Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2026-01-30
dot icon30/01/2026
Director's details changed for Mark Alexander Lockley on 2026-01-30
dot icon30/01/2026
Appointment of Mr Paul David Goodwin as a director on 2026-01-30
dot icon12/11/2025
Termination of appointment of Andrew Robert Craig Ross as a director on 2025-11-01
dot icon03/11/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Solvency Statement dated 29/10/25
dot icon31/10/2025
Statement by Directors
dot icon31/10/2025
Statement of capital on 2025-10-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon22/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon22/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon22/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon22/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon12/11/2024
Notification of Akrarius Bidco Limited as a person with significant control on 2024-10-31
dot icon12/11/2024
Cessation of Clearsky Accountancy and Payroll Limited as a person with significant control on 2024-10-31
dot icon13/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon12/09/2024
Cessation of Optionis Midco Limited as a person with significant control on 2016-04-06
dot icon27/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon27/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon27/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon27/07/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon23/04/2024
Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon20/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon06/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon19/07/2023
Resolutions
dot icon19/04/2023
Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 2023-04-19
dot icon19/04/2023
Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-04-19
dot icon19/04/2023
Change of details for Optionis Midco Limited as a person with significant control on 2023-04-19
dot icon12/04/2023
Appointment of Mark Alexander Lockley as a director on 2023-02-23
dot icon12/04/2023
Appointment of Mr Andrew Robert Craig Ross as a director on 2023-02-23
dot icon12/04/2023
Termination of appointment of Jeremy Peter Fletcher as a director on 2023-02-23
dot icon12/01/2023
Termination of appointment of Douglas John Crawford as a director on 2022-12-30
dot icon23/11/2022
Appointment of Mr Jeremy Peter Fletcher as a director on 2022-11-14
dot icon23/11/2022
Appointment of Mr Graham Neil Storey as a director on 2022-11-14
dot icon23/11/2022
Termination of appointment of James Catterick as a director on 2022-11-14
dot icon02/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon02/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon02/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon02/11/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon27/09/2022
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon14/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon28/08/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon28/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon28/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon28/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon25/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon25/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon23/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon23/10/2020
Termination of appointment of Iftikhar Ahmed as a director on 2020-09-30
dot icon22/07/2020
Audit exemption subsidiary accounts made up to 2019-10-31
dot icon22/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon22/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon22/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon03/03/2020
Appointment of James Catterick as a director on 2020-02-19
dot icon24/01/2020
Termination of appointment of Kevin John Budge as a director on 2020-01-03
dot icon24/01/2020
Appointment of Iftikhar Ahmed as a director on 2020-01-14
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon30/07/2019
Termination of appointment of Derek Andrew Kelly as a secretary on 2019-07-05
dot icon26/07/2019
Appointment of Douglas John Crawford as a director on 2019-07-08
dot icon26/07/2019
Termination of appointment of Derek Andrew Kelly as a director on 2019-07-05
dot icon18/06/2019
Audit exemption subsidiary accounts made up to 2018-10-31
dot icon18/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon18/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon18/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon10/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon05/10/2018
Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 2016-04-06
dot icon05/10/2018
Change of details for a person with significant control
dot icon05/10/2018
Notification of Optionis Midco Limited as a person with significant control on 2016-04-06
dot icon04/09/2018
Audit exemption subsidiary accounts made up to 2017-10-31
dot icon04/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon06/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon06/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon16/02/2018
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon16/02/2018
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon17/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon03/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon05/09/2017
Full accounts made up to 2016-10-31
dot icon12/01/2017
Appointment of Mr Kevin John Budge as a director on 2016-12-22
dot icon12/01/2017
Termination of appointment of Robert John Crossland as a director on 2016-12-22
dot icon07/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-10-31
dot icon04/01/2017
Satisfaction of charge 055781650002 in full
dot icon03/01/2017
Registration of charge 055781650003, created on 2016-12-22
dot icon15/10/2016
Full accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon21/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-29
dot icon26/11/2015
Particulars of variation of rights attached to shares
dot icon26/11/2015
Change of share class name or designation
dot icon26/11/2015
Resolutions
dot icon15/10/2015
Register inspection address has been changed from C/O Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
dot icon09/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mr Derek Andrew Kelly on 2015-10-09
dot icon09/10/2015
Director's details changed for Mr Robert John Crossland on 2015-10-09
dot icon09/10/2015
Secretary's details changed for Mr Derek Andrew Kelly on 2015-10-09
dot icon31/07/2015
Full accounts made up to 2015-04-05
dot icon06/05/2015
Memorandum and Articles of Association
dot icon24/02/2015
Resolutions
dot icon12/02/2015
Registration of charge 055781650002, created on 2015-02-04
dot icon15/01/2015
Registered office address changed from Falcon House 115-123 Staines Road Hounslow TW3 3LL to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 2015-01-15
dot icon15/01/2015
Appointment of Mr Robert John Crossland as a director on 2014-12-11
dot icon15/01/2015
Appointment of Mr Derek Andrew Kelly as a secretary on 2014-12-11
dot icon15/01/2015
Appointment of Mr Derek Andrew Kelly as a director on 2014-12-11
dot icon14/01/2015
Termination of appointment of Paul Andrew Atkin as a director on 2014-12-12
dot icon14/01/2015
Termination of appointment of Mandy Jane Payne as a director on 2014-12-12
dot icon10/11/2014
Statement of capital following an allotment of shares on 2014-10-11
dot icon17/10/2014
Resolutions
dot icon16/10/2014
Sub-division of shares on 2014-10-02
dot icon03/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Satisfaction of charge 1 in full
dot icon18/11/2013
Director's details changed for Dr Paul Andrew Atkin on 2013-11-01
dot icon18/11/2013
Appointment of Ms Mandy Jane Payne as a director
dot icon08/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon14/03/2012
Registered office address changed from Suite 17 Neals Corner, 2 Bath Road, Hounslow Middlesex TW3 3HJ on 2012-03-14
dot icon19/01/2012
Termination of appointment of Dinaz Janmohamed as a secretary
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Register(s) moved to registered office address
dot icon31/10/2011
Termination of appointment of Dinaz Janmohamed as a director
dot icon28/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon28/10/2011
Register inspection address has been changed from Heathrow Business Centre High Street Egham Surrey TW20 9EY United Kingdom
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon15/10/2010
Register(s) moved to registered inspection location
dot icon15/10/2010
Director's details changed for Mrs Dinaz Janmohamed on 2009-10-01
dot icon15/10/2010
Director's details changed for Paul Andrew Atkin on 2010-05-01
dot icon15/10/2010
Secretary's details changed for Dinaz Janmohamed on 2009-10-01
dot icon15/10/2010
Register inspection address has been changed
dot icon20/05/2010
Miscellaneous
dot icon20/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2010
Miscellaneous
dot icon06/05/2010
Miscellaneous
dot icon12/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon22/06/2009
Director appointed dinaz janmohamed
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / paul atkin / 14/12/2007
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 29/09/07; full list of members
dot icon13/10/2006
Return made up to 29/09/06; full list of members
dot icon13/10/2006
Registered office changed on 13/10/06 from: suite 17 neals corner, 2 bath road, hounslow middlesex TW3 3HJ
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/04/2006
Particulars of mortgage/charge
dot icon24/10/2005
Ad 10/10/05--------- £ si 98@1=98 £ ic 2/100
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Location of register of directors' interests
dot icon11/10/2005
Location of register of members
dot icon11/10/2005
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon29/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Iftikhar
Director
14/01/2020 - 30/09/2020
17
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Corporate Director
29/09/2005 - 30/09/2005
284
Fletcher, Jeremy Peter
Director
14/11/2022 - 23/02/2023
24
Crawford, Douglas John
Director
08/07/2019 - 30/12/2022
48
Budge, Kevin John
Director
22/12/2016 - 03/01/2020
107

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+
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 BRIAN ALFRED ASSOCIATES LIMITED

BRIAN ALFRED ASSOCIATES LIMITED is an(a) Active company incorporated on 29/09/2005 with the registered office located at Apollo House Hallam Way, Whitehills Business Park, Blackpool FY4 5FS. There are currently 3 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 BRIAN ALFRED ASSOCIATES LIMITED?

toggle

BRIAN ALFRED ASSOCIATES LIMITED is currently Active. It was registered on 29/09/2005 .

Where is BRIAN ALFRED ASSOCIATES LIMITED located?

toggle

BRIAN ALFRED ASSOCIATES LIMITED is registered at Apollo House Hallam Way, Whitehills Business Park, Blackpool FY4 5FS.

What does BRIAN ALFRED ASSOCIATES LIMITED do?

toggle

BRIAN ALFRED ASSOCIATES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BRIAN ALFRED ASSOCIATES LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2026-01-30.