Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAN COURTENAY LIMITED
Company Information for

ALAN COURTENAY LIMITED

UNITS 23-26 MARRTREE BUSINESS PARK, CEDAR ROAD, SOWERBY, YO7 3FF,
Company Registration Number
01828365
Private Limited Company
Active

Company Overview

About Alan Courtenay Ltd
ALAN COURTENAY LIMITED was founded on 1984-06-28 and has its registered office in Sowerby. The organisation's status is listed as "Active". Alan Courtenay Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALAN COURTENAY LIMITED
 
Legal Registered Office
UNITS 23-26 MARRTREE BUSINESS PARK
CEDAR ROAD
SOWERBY
YO7 3FF
Other companies in BH17
 
Filing Information
Company Number 01828365
Company ID Number 01828365
Date formed 1984-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB392926710  
Last Datalog update: 2024-04-06 22:56:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALAN COURTENAY LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH BRUNYEE
Company Secretary 2005-08-01
SARAH ELIZABETH BRUNYEE
Director 2005-04-12
ANDREW JAMES COURTENAY
Director 2004-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES COURTENAY
Director 1991-03-31 2018-02-04
JEREMY RUSSELL
Director 2007-10-12 2009-04-30
CLAUDIA JOAN HENDERSON
Company Secretary 2004-06-25 2005-08-01
RICHARD BENJAMIN MUTLOW
Company Secretary 1991-03-31 2004-06-03
RICHARD BENJAMIN MUTLOW
Director 1991-03-31 2004-06-03
THOMAS JAMES GEORGE WHYTE
Director 1999-07-01 2004-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH BRUNYEE COURTENAY LTD Director 2007-01-12 CURRENT 2002-02-12 Active
ANDREW JAMES COURTENAY COURTENAY LTD Director 2007-01-12 CURRENT 2002-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2024-03-03REGISTERED OFFICE CHANGED ON 03/03/24 FROM 23-26 Units 23-26 Marrtree Business Park Cedar Road Sowerby YO7 3FF United Kingdom
2024-03-02REGISTERED OFFICE CHANGED ON 02/03/24 FROM 12 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF England
2023-06-28S1096 Court Order to Rectify
2023-06-08APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN FARRAR
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM 1 Sycamore Close Baldersby Thirsk YO7 4ED England
2023-06-08Annotation
2023-06-07Termination of appointment of Sarah Elizabeth Brunyee on 2023-06-01
2023-06-07APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH BRUNYEE
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES COURTENAY
2023-06-07DIRECTOR APPOINTED MR NIGEL JOHN FARRAR
2023-06-07DIRECTOR APPOINTED MS HARPREET BOLA
2023-06-07DIRECTOR APPOINTED MS RAMANJIT BOLA
2023-06-07CESSATION OF SARAH ELIZABETH BRUNYEE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07CESSATION OF ANDREW JAMES COURTENAY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07Notification of Perigon Holdings Limited as a person with significant control on 2023-06-01
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM 12 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF
2023-06-07Annotation
2023-06-05Change of share class name or designation
2023-06-05Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-06-05Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-06-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-05Memorandum articles filed
2023-06-02Purchase of own shares
2023-05-31Cancellation of shares. Statement of capital on 2023-03-01 GBP 500
2023-05-31Cancellation of shares. Statement of capital on 2023-03-01 GBP 530
2023-04-14CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-12-06AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-11-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES COURTENAY
2018-01-08AA30/06/17 TOTAL EXEMPTION FULL
2018-01-08AA30/06/17 TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 530
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 530
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 530
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09RES13INCREASE SHARE CAPITAL 14/04/2014
2014-05-09RES01ADOPT ARTICLES 09/05/14
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-17SH0114/04/14 STATEMENT OF CAPITAL GBP 530
2013-12-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-12CH03SECRETARY'S DETAILS CHNAGED FOR SARAH ELIZABETH BRUNYEE on 2011-02-14
2013-03-12CH01Director's details changed for Sarah Elizabeth Brunyee on 2013-02-14
2012-10-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-11-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0131/03/11 ANNUAL RETURN FULL LIST
2010-10-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17DISS40Compulsory strike-off action has been discontinued
2010-08-16AR0131/03/10 ANNUAL RETURN FULL LIST
2010-08-13SH02CONSOLIDATION RE-CONVERSION 30/06/10
2010-08-13SH0130/06/10 STATEMENT OF CAPITAL GBP 325
2010-07-27GAZ1FIRST GAZETTE
2010-02-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR JEREMY RUSSELL
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-11363aRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-03-10AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-17288aNEW DIRECTOR APPOINTED
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-2088(2)RAD 24/03/07--------- £ SI 100@1=100 £ IC 225/325
2007-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-05363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-15288aNEW SECRETARY APPOINTED
2005-08-15288bSECRETARY RESIGNED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-20363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-19123NC INC ALREADY ADJUSTED 30/11/04
2005-04-19RES04£ NC 125/5000 30/11/0
2005-04-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-1988(2)RAD 30/11/04--------- £ SI 100@1=100 £ IC 125/225
2004-07-01288aNEW SECRETARY APPOINTED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-02288bDIRECTOR RESIGNED
2004-03-24363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-02363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-07RES12VARYING SHARE RIGHTS AND NAMES
2001-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-04363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-20AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-30122CONVE 13/07/99
1999-07-12288aNEW DIRECTOR APPOINTED
1999-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-11363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-25363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-04-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-26363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing



Licences & Regulatory approval
We could not find any licences issued to ALAN COURTENAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against ALAN COURTENAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2007-07-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1988-09-30 Satisfied TSB ENGLAND & WALES PLC
LEGAL CHARGE 1988-09-30 Satisfied TSB ENGLAND & WALES PLC
DEBENTURE 1985-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1984-09-21 Satisfied INVESTERS IN INDUSTRY PLC
Intangible Assets
Patents
We have not found any records of ALAN COURTENAY LIMITED registering or being granted any patents
Domain Names

ALAN COURTENAY LIMITED owns 2 domain names.

alan-courtenay.co.uk   alancourtenay.co.uk  

Trademarks
We have not found any records of ALAN COURTENAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN COURTENAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ALAN COURTENAY LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ALAN COURTENAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALAN COURTENAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-11-0049119100Pictures, prints and photographs, n.e.s.
2018-11-0069111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2018-11-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-10-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-10-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-09-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-08-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-07-0049119100Pictures, prints and photographs, n.e.s.
2018-07-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-06-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-05-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-04-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-04-0090
2018-03-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-02-0049119100Pictures, prints and photographs, n.e.s.
2018-02-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-01-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2017-03-0049119100Pictures, prints and photographs, n.e.s.
2017-03-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2017-02-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2017-01-0049119100Pictures, prints and photographs, n.e.s.
2017-01-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-11-0049119100Pictures, prints and photographs, n.e.s.
2016-11-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-11-0084133020Injection pumps for internal combustion piston engine
2016-10-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-09-0049119100Pictures, prints and photographs, n.e.s.
2016-09-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-08-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-07-0049119100Pictures, prints and photographs, n.e.s.
2016-07-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-06-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-05-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-05-0049119900Printed matter, n.e.s.
2016-04-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-03-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-02-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-02-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-01-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2015-11-0049119900Printed matter, n.e.s.
2015-05-0149119900Printed matter, n.e.s.
2015-05-0049119900Printed matter, n.e.s.
2015-04-0149119900Printed matter, n.e.s.
2015-04-0049119900Printed matter, n.e.s.
2015-03-0149119900Printed matter, n.e.s.
2015-03-0049119900Printed matter, n.e.s.
2015-02-0149119900Printed matter, n.e.s.
2015-02-0049119900Printed matter, n.e.s.
2015-01-0149119900Printed matter, n.e.s.
2015-01-0049119900Printed matter, n.e.s.
2014-12-0149119900Printed matter, n.e.s.
2014-10-0149119900Printed matter, n.e.s.
2014-09-0149119900Printed matter, n.e.s.
2014-08-0149119900Printed matter, n.e.s.
2014-07-0149119900Printed matter, n.e.s.
2014-06-0149119900Printed matter, n.e.s.
2014-04-0149119900Printed matter, n.e.s.
2014-03-0149119900Printed matter, n.e.s.
2014-01-0149119900Printed matter, n.e.s.
2013-11-0149119900Printed matter, n.e.s.
2013-10-0149119900Printed matter, n.e.s.
2013-09-0149119900Printed matter, n.e.s.
2013-07-0149119900Printed matter, n.e.s.
2013-06-0149119900Printed matter, n.e.s.
2013-05-0149119900Printed matter, n.e.s.
2013-01-0149119100Pictures, prints and photographs, n.e.s.
2012-11-0149119100Pictures, prints and photographs, n.e.s.
2012-08-0139069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2012-07-0139069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2012-06-0139069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2012-05-0149119100Pictures, prints and photographs, n.e.s.
2012-05-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-10-0149119100Pictures, prints and photographs, n.e.s.
2011-09-0149119100Pictures, prints and photographs, n.e.s.
2011-08-0149119100Pictures, prints and photographs, n.e.s.
2011-07-0149119100Pictures, prints and photographs, n.e.s.
2011-06-0149119100Pictures, prints and photographs, n.e.s.
2011-06-0184135080Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps)
2011-05-0149119100Pictures, prints and photographs, n.e.s.
2011-04-0149119100Pictures, prints and photographs, n.e.s.
2011-03-0149119100Pictures, prints and photographs, n.e.s.
2011-01-0149119100Pictures, prints and photographs, n.e.s.
2010-12-0149119100Pictures, prints and photographs, n.e.s.
2010-11-0149119100Pictures, prints and photographs, n.e.s.
2010-09-0149119100Pictures, prints and photographs, n.e.s.
2010-07-0149119100Pictures, prints and photographs, n.e.s.
2010-06-0149119100Pictures, prints and photographs, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALAN COURTENAY LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN COURTENAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAN COURTENAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.