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

ALN BOARD COMPANY LIMITED

TRINITY WAY, MANCHESTER, M3,
Company Registration Number
04603220
Private Limited Company
Dissolved

Dissolved 2016-04-12

Company Overview

About Aln Board Company Ltd
ALN BOARD COMPANY LIMITED was founded on 2002-11-28 and had its registered office in Trinity Way. The company was dissolved on the 2016-04-12 and is no longer trading or active.

Key Data
Company Name
ALN BOARD COMPANY LIMITED
 
Legal Registered Office
TRINITY WAY
MANCHESTER
 
Filing Information
Company Number 04603220
Date formed 2002-11-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-04-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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 ALN BOARD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID WARD
Company Secretary 2005-02-28
PETER JOHN WARD
Director 2005-02-28
ROBERT DAVID WARD
Director 2005-02-28
SIMON JON WOODHOUSE
Director 2005-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JON DAVIS EMANUEL RAYMAN
Director 2005-02-28 2008-06-24
JAMES ALEXANDER STOTT
Director 2005-02-28 2008-06-24
MICHAEL PHILIP CONWAY
Company Secretary 2002-11-28 2005-02-28
MICHAEL PHILIP CONWAY
Director 2002-11-28 2005-02-28
JOHN JAMES HORNIGOLD
Director 2002-11-28 2005-02-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-28 2002-11-28
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-28 2002-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID WARD ANDERTON BOARD AND PACKAGING LIMITED Company Secretary 2006-03-30 CURRENT 2004-01-19 Active
ROBERT DAVID WARD MW3 LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off
ROBERT DAVID WARD W H A REALISATIONS LIMITED Company Secretary 2004-03-26 CURRENT 1928-11-12 Dissolved 2017-01-17
PETER JOHN WARD FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
PETER JOHN WARD DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
PETER JOHN WARD M&B OF LONDON LIMITED Director 2016-03-05 CURRENT 2015-03-04 Active - Proposal to Strike off
PETER JOHN WARD DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PETER JOHN WARD FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD AWARENESS SOFTWARE LIMITED Director 2013-08-13 CURRENT 1999-02-02 Active
PETER JOHN WARD W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PETER JOHN WARD DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
PETER JOHN WARD DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
PETER JOHN WARD KUK REALISATIONS LIMITED Director 2007-01-05 CURRENT 1957-10-28 Dissolved 2013-08-29
PETER JOHN WARD MW3 LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off
PETER JOHN WARD W H A REALISATIONS LIMITED Director 2004-03-26 CURRENT 1928-11-12 Dissolved 2017-01-17
PETER JOHN WARD ANDERTON BOARD AND PACKAGING LIMITED Director 2004-03-08 CURRENT 2004-01-19 Active
PETER JOHN WARD LADY BARN PROPERTIES LIMITED Director 2000-12-01 CURRENT 1951-12-03 Dissolved 2016-02-09
PETER JOHN WARD LADY BARN HOUSE SCHOOL LIMITED Director 2000-12-01 CURRENT 1994-10-31 Active
ROBERT DAVID WARD DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
ROBERT DAVID WARD FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT DAVID WARD FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT DAVID WARD W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
ROBERT DAVID WARD DORIC CRIMPED LIMITED Director 2011-09-19 CURRENT 2010-10-12 Active
ROBERT DAVID WARD DORIC FPD LIMITED Director 2010-03-31 CURRENT 2009-07-08 Active
ROBERT DAVID WARD W H A REALISATIONS LIMITED Director 2004-03-26 CURRENT 1928-11-12 Dissolved 2017-01-17
ROBERT DAVID WARD ANDERTON BOARD AND PACKAGING LIMITED Director 2004-03-08 CURRENT 2004-01-19 Active
SIMON JON WOODHOUSE FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
SIMON JON WOODHOUSE FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
SIMON JON WOODHOUSE W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
SIMON JON WOODHOUSE DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
SIMON JON WOODHOUSE DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
SIMON JON WOODHOUSE W H A REALISATIONS LIMITED Director 2008-03-28 CURRENT 1928-11-12 Dissolved 2017-01-17
SIMON JON WOODHOUSE ANDERTON BOARD AND PACKAGING LIMITED Director 2005-01-13 CURRENT 2004-01-19 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
2016-04-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-18DS01APPLICATION FOR STRIKING-OFF
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0128/11/14 FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0128/11/13 FULL LIST
2013-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-28AR0128/11/12 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-30AR0128/11/11 FULL LIST
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WOODHOUSE / 27/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WARD / 27/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WARD / 27/11/2011
2011-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID WARD / 27/11/2011
2011-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-29AR0128/11/10 FULL LIST
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-30AR0128/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WARD / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WOODHOUSE / 02/08/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WARD / 15/09/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID WARD / 15/09/2009
2009-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR JON RAYMAN
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES STOTT
2007-11-29363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: UNIT 6B GREENSFIELD INDUSTRIAL ESTATE ALNWICK NORTHUMBERLAND NE66 2DE
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-08363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-29363aRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-10288bDIRECTOR RESIGNED
2003-12-10288bSECRETARY RESIGNED
2003-09-17225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-2488(2)RAD 28/11/02--------- £ SI 1@1=1 £ IC 1/2
2002-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALN BOARD COMPANY 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 ALN BOARD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALN BOARD COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ALN BOARD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ALN BOARD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALN BOARD COMPANY LIMITED
Trademarks
We have not found any records of ALN BOARD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALN BOARD COMPANY 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 (74990 - Non-trading company) as ALN BOARD COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALN BOARD COMPANY 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 ALN BOARD COMPANY 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 ALN BOARD COMPANY 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.