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

ALEGA LIMITED

EBENEZER HOUSE, RYCROFT, NEWCASTLE, STAFFORDSHIRE, ST5 2BE,
Company Registration Number
03586233
Private Limited Company
Active

Company Overview

About Alega Ltd
ALEGA LIMITED was founded on 1998-06-24 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Alega Limited is a Private Limited Company registered in 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
ALEGA LIMITED
 
Legal Registered Office
EBENEZER HOUSE, RYCROFT
NEWCASTLE
STAFFORDSHIRE
ST5 2BE
Other companies in ST5
 
Previous Names
SCOTT & LYCETT LIMITED19/10/2018
Filing Information
Company Number 03586233
Company ID Number 03586233
Date formed 1998-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/11/2022
Account next due 29/08/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 06:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEGA LIMITED
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.
Companies with same name ALEGA LIMITED
The following companies were found which have the same name as ALEGA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALEGA 2 LLC Delaware Unknown
ALEGA 3 LLC Delaware Unknown
ALEGA ALLIANCE INC. 187 WOLF ROAD SUITE 101 ALBANY NY 12205 Active Company formed on the 2012-06-29
ALEGA CORPORATION California Unknown
ALEGA CREDIT REPAIR L.L.C. 16904 JUANITA DR NE #236 KENMORE WA 980280000 Dissolved Company formed on the 2015-12-17
Alega Enterprises, Inc. Delaware Unknown
ALEGA ENTERPRISES LLC 10129 sw 72nd street MIAMI FL 33173 Active Company formed on the 2010-03-04
ALEGA FLOORING LLC Georgia Unknown
ALEGA FLOORING LLC Georgia Unknown
ALEGA HOLDINGS, LLC 1820 NORTH CORPORATE LAKE BLVD STE 207 WESTON FL 33326 Inactive Company formed on the 2007-06-26
ALEGA HOLDINGS LLC Pennsylvannia Unknown
ALEGA INC. 1189 MASON AVE Richmond STATEN ISLAND NY 10306 Active Company formed on the 2019-03-29
ALEGA JANITORIAL & MATERIALS L.L.C. 16904 JUANITA DR NE OFC 236 KENMORE WA 980284248 Dissolved Company formed on the 2015-01-07
ALEGA LLC Delaware Unknown
ALEGA PRODUCE INC. 7745 SW 57TH AVENUE MIAMI FL 33143 Inactive Company formed on the 1978-12-08
ALEGA TECHNOLOGIES INCORPORATED Ontario Unknown
ALEGA VACATION RENTALS LLC 1620 BAY ST PORT ORCHARD WA 983665108 Dissolved Company formed on the 2018-06-01
ALEGA, LLC 19801 E COUNTRY CLUB DRIVE MIAMI FL 33180 Active Company formed on the 2018-05-25
ALEGA, LLC 8350 ASHLANE WAY STE 104 THE WOODLANDS TX 77382 Forfeited Company formed on the 2022-05-22
ALEGAB CONSTRUCTION, INC. 8935 NW 35th Lane DORAL FL 33172 Active Company formed on the 2004-07-20

Company Officers of ALEGA LIMITED

Current Directors
Officer Role Date Appointed
GAIL LYCETT
Company Secretary 2005-09-01
ALAN JOHN LYCETT
Director 1998-06-24
LEANNE LYCETT
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DON ALEXANDER SCOTT
Company Secretary 1998-06-24 2005-09-01
DON ALEXANDER SCOTT
Director 1998-06-24 2005-09-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-24 1998-06-24
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-24 1998-06-24

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
2023-12-06CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-11-2929/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-12-14Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023
2022-07-11SH0114/04/22 STATEMENT OF CAPITAL GBP 192
2022-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-07-07AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06PSC05Change of details for Thompson Wright Trustees Limited as a person with significant control on 2022-04-14
2022-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN LYCETT
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035862330011
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CH01Director's details changed for Leanne Lycett on 2021-05-28
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-08-20AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07AP01DIRECTOR APPOINTED MRS GAIL LYCETT
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-25PSC02Notification of Thompson Wright Trustees Limited as a person with significant control on 2016-04-07
2018-10-24PSC07CESSATION OF ALAN JOHN LYCETT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-19CH01Director's details changed for Mr Alan John Lycett on 2018-10-19
2018-10-19RES15CHANGE OF COMPANY NAME 19/10/18
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19RP04AR01Second filing of the annual return made up to 2015-10-24
2018-02-19ANNOTATIONClarification
2018-02-02ANNOTATIONClarification
2018-02-01RP04CS01Second filing of Confirmation Statement dated 24/10/2016
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-08-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035862330010
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09SH10Particulars of variation of rights attached to shares
2015-11-09SH08Change of share class name or designation
2015-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-09RES01ADOPT ARTICLES 01/09/2015
2015-11-09RES12VARYING SHARE RIGHTS AND NAMES
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0124/10/15 FULL LIST
2015-10-27AR0124/10/15 FULL LIST
2015-09-03AP01DIRECTOR APPOINTED LEANNE LYCETT
2015-08-26AA30/11/14 TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0124/10/14 FULL LIST
2014-07-18AA30/11/13 TOTAL EXEMPTION SMALL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-09AR0109/09/13 FULL LIST
2013-06-18AA30/11/12 TOTAL EXEMPTION SMALL
2012-08-21AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-14AR0124/06/12 FULL LIST
2011-08-17AR0124/06/11 FULL LIST
2011-07-11AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-17AR0124/06/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN LYCETT / 24/06/2010
2010-07-08AA30/11/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-11AA30/11/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-07-03AA30/11/07 TOTAL EXEMPTION SMALL
2007-07-09363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-02363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-08-02190LOCATION OF DEBENTURE REGISTER
2006-08-02353LOCATION OF REGISTER OF MEMBERS
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 30 WATERLOO ROAD BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 3ES
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 30 WATERLOO ROAD, BURSLEM STOKE ON TRENT, STAFFORDSHIRE ST6 3ES
2005-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-07288aNEW SECRETARY APPOINTED
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06288bSECRETARY RESIGNED
2005-09-09363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07287REGISTERED OFFICE CHANGED ON 07/08/03 FROM: EBENEEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ST5 2BE
2003-08-07287REGISTERED OFFICE CHANGED ON 07/08/03 FROM: EBENEEZER HOUSE, RYECROFT, NEWCASTLE, STAFFORDSHIRE ST5 2BE
2003-06-25363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-11363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-10-23395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/01
2001-07-05363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: VERNON ROAD STOKE ON TRENT ST4 2QY
2000-08-24363aRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-21225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99
1999-12-11395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1999-10-05395PARTICULARS OF MORTGAGE/CHARGE
1999-08-02288cDIRECTOR'S PARTICULARS CHANGED
1999-08-02363aRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1998-06-30288aNEW DIRECTOR APPOINTED
1998-06-30288bDIRECTOR RESIGNED
1998-06-30288aNEW SECRETARY APPOINTED
1998-06-30288bSECRETARY RESIGNED
1998-06-30288aNEW DIRECTOR APPOINTED
1998-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALEGA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEGA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-13 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2004-11-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2003-08-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-10-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-05-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-12-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-10-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1999-10-05 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 60,273
Creditors Due After One Year 2011-11-30 £ 65,215
Creditors Due Within One Year 2012-11-30 £ 57,803
Creditors Due Within One Year 2011-11-30 £ 47,712

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEGA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 6,861
Current Assets 2012-11-30 £ 344,341
Current Assets 2011-11-30 £ 334,290
Secured Debts 2012-11-30 £ 66,148
Secured Debts 2011-11-30 £ 71,081
Shareholder Funds 2012-11-30 £ 226,270
Shareholder Funds 2011-11-30 £ 221,370
Stocks Inventory 2012-11-30 £ 336,702
Stocks Inventory 2011-11-30 £ 333,702

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEGA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEGA LIMITED
Trademarks
We have not found any records of ALEGA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEGA 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 (68209 - Other letting and operating of own or leased real estate) as ALEGA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALEGA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEGA 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 ALEGA 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3