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

ALHCO GROUP LIMITED

C/O United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, ENGLAND, E14 5AA,
Company Registration Number
06842801
Private Limited Company
Active

Company Overview

About Alhco Group Ltd
ALHCO GROUP LIMITED was founded on 2009-03-11 and has its registered office in London. The organisation's status is listed as "Active". Alhco Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALHCO GROUP LIMITED
 
Legal Registered Office
C/O United Capital Investments 37th Floor, 1 Canada Square
Canary Wharf
London
ENGLAND
E14 5AA
Other companies in HA2
 
Previous Names
WALLACE SUPPORT SERVICES LIMITED10/11/2010
Filing Information
Company Number 06842801
Company ID Number 06842801
Date formed 2009-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-19
Return next due 2025-04-02
Type of accounts DORMANT
Last Datalog update: 2024-03-19 10:25:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALHCO GROUP 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.

Company Officers of ALHCO GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN REYNOLDS
Director 2017-04-27
DAVID LAURENCE WESTON
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY ALFRED CLARKE
Director 2011-10-04 2017-04-27
LYNDA JILL KEOHANE
Company Secretary 2013-02-21 2017-01-06
LYNDA JILL KEOHANE
Director 2015-09-14 2017-01-06
LYNDA JILL KEOHANE
Director 2010-06-21 2014-03-14
ANDREW STIRLING
Company Secretary 2012-10-02 2013-02-21
JOHN RUSSELL ELLERBY
Director 2012-10-02 2013-02-08
DAVID EDWARD BLACK
Director 2012-09-28 2013-01-21
LYNDA JILL KEOHANE
Company Secretary 2010-03-10 2012-10-02
DAVID EDWARD BLACK
Director 2009-03-13 2012-09-28
DAVID WILLIAM REYNOLDS
Director 2009-03-11 2010-06-21
DAVID WILLIAM REYNOLDS
Company Secretary 2009-03-13 2010-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN REYNOLDS A.L.H. 86 LIMITED Director 2017-04-27 CURRENT 1986-07-14 Active
JOHN REYNOLDS FLAGSHIP PROPERTY CARE LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
DAVID LAURENCE WESTON A.L.H. 86 LIMITED Director 2017-04-27 CURRENT 1986-07-14 Active
DAVID LAURENCE WESTON FLAGSHIP PROPERTY CARE LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
DAVID LAURENCE WESTON SALTIRE FACILITIES MANAGEMENT LIMITED Director 2013-10-30 CURRENT 2000-09-26 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
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-12-29APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT CARLING
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT CARLING
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT CARLING
2022-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-07DIRECTOR APPOINTED MR SYDNEY FUDGE
2022-09-07AP01DIRECTOR APPOINTED MR SYDNEY FUDGE
2022-09-07AP01DIRECTOR APPOINTED MR SYDNEY FUDGE
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN STURROCK
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM 80 Hill Street Hill Street Hilperton Trowbridge BA14 7RS England
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE WESTON
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY ROBERT FUDGE
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM 164 Field End Road Eastcote HA5 1RH England
2020-09-28AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19AP01DIRECTOR APPOINTED MR KEVAN STURROCK
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-19PSC07CESSATION OF JOHN REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-19PSC02Notification of Flagship Property Care Limited as a person with significant control on 2017-05-05
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 467 Rayners Lane Pinner HA5 5ET England
2019-10-10RP04TM01Second filing for the termination of John Henry Alfred Clarke
2019-10-10RP04AP01Second filing of director appointment of David Laurence Weston
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068428010002
2019-09-23RP04PSC07Second filing of notification of cessation of person of significant controlJohn Henry Alfred Clarke
2019-09-23RP04PSC01Second filing of notification of person of significant controlJohn Reynolds
2019-09-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16CH01Director's details changed for Mr David Laurence Weston on 2019-08-30
2019-09-16PSC04Change of details for Mr David Laurence Weston as a person with significant control on 2019-08-30
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN REYNOLDS
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAURENCE WESTON
2018-03-19PSC07CESSATION OF JOHN HENRY ALFRED CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY ALFRED CLARKE
2017-05-12AP01DIRECTOR APPOINTED MR DAVID LAURENCE WESTON
2017-05-12AP01DIRECTOR APPOINTED MR JOHN REYNOLDS
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068428010002
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 3255
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-12TM02Termination of appointment of Lynda Jill Keohane on 2017-01-06
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA JILL KEOHANE
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 3255
2016-03-31AR0111/03/16 ANNUAL RETURN FULL LIST
2015-10-15MR05All of the property or undertaking has been released from charge for charge number 1
2015-09-28AP01DIRECTOR APPOINTED MRS LYNDA JILL KEOHANE
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 3255
2015-03-18AR0111/03/15 ANNUAL RETURN FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 3255
2014-04-07AR0111/03/14 ANNUAL RETURN FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA KEOHANE
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA KEOHANE
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM GLENFROME HOUSE EASTGATE ROAD BRISTOL BS5 6XX ENGLAND
2013-03-12AR0111/03/13 FULL LIST
2013-02-21SH0621/02/13 STATEMENT OF CAPITAL GBP 3255
2013-02-21AP03SECRETARY APPOINTED MRS LYNDA JILL KEOHANE
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STIRLING
2013-02-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLERBY
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK
2012-10-10AP01DIRECTOR APPOINTED MR JOHN RUSSELL ELLERBY
2012-10-04AP03SECRETARY APPOINTED MR ANDREW STIRLING
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY LYNDA KEOHANE
2012-10-02AP01DIRECTOR APPOINTED MR DAVID EDWARD BLACK
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0111/03/12 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED MR JOHN HENRY ALFRED CLARKE
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0111/03/11 FULL LIST
2011-03-10AUDAUDITOR'S RESIGNATION
2010-11-10RES15CHANGE OF NAME 11/10/2010
2010-11-10CERTNMCOMPANY NAME CHANGED WALLACE SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/10
2010-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AP01DIRECTOR APPOINTED MRS LYNDA JILL KEOHANE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2010-06-04AR0111/03/10 FULL LIST
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS
2010-06-04AP03SECRETARY APPOINTED MRS LYNDA JILL KEOHANE
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM REYNOLDS / 10/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BLACK / 10/03/2010
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 114 STATION ROAD WESTBURY BA13 4TW
2009-07-24RES12VARYING SHARE RIGHTS AND NAMES
2009-07-24RES01ADOPT ARTICLES 16/07/2009
2009-07-24122S-DIV
2009-04-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-2088(2)AD 27/03/09 GBP SI 4333@1=4333 GBP IC 2/4335
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-19225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-03-19288aDIRECTOR APPOINTED DAVID EDWARD BLACK
2009-03-19288aSECRETARY APPOINTED DAVID WILLIAM REYNOLDS
2009-03-1988(2)AD 13/03/09 GBP SI 1@1=1 GBP IC 1/2
2009-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALHCO GROUP 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 ALHCO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2009-03-27 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 ALHCO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALHCO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALHCO GROUP LIMITED
Trademarks
We have not found any records of ALHCO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALHCO GROUP 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 (64209 - Activities of other holding companies n.e.c.) as ALHCO GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Taunton Deane Borough Council repair and maintenance services of central heating 2012/03/06 GBP 5,000,000

The scope of the contract will cover the annual servicing, 24 hour responsive maintenance, including labour and materials, to gas fired, multifuel and solid fuel boilers and heating systems. Prices will be sought through the tender for installation / upgrade work on a schedule of rate basis, to be issued as additional works to the main contract as and when required.

Outgoings
Business Rates/Property Tax
No properties were found where ALHCO GROUP 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 ALHCO GROUP 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 ALHCO GROUP 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.