About

Registered Number: 02392043
Date of Incorporation: 05/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Telford Way, Cambridge Road, Bedford, Bedfordshire, MK42 0PQ

 

Founded in 1989, Alf (Aquatic Distributors) Ltd has its registered office in Bedford, Bedfordshire, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 7 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Christopher James 01 February 2016 - 1
SMITH, Michael 01 February 2016 - 1
BARTON, Christopher James N/A 16 April 2002 1
BARTON, Valerie Elanor N/A 14 April 2002 1
NOTLEY, Roy Bert 16 July 2004 26 May 2014 1
PULLEN, John 01 February 2001 26 November 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Michelle Ann N/A 26 July 1996 1

Filing History

Document Type Date
MR01 - N/A 06 April 2020
MR04 - N/A 02 April 2020
AUD - Auditor's letter of resignation 21 February 2020
MR01 - N/A 23 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 29 October 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 11 October 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 26 October 2017
PSC09 - N/A 26 October 2017
PSC09 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
PSC05 - N/A 26 October 2017
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
RESOLUTIONS - N/A 21 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
RESOLUTIONS - N/A 15 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 February 2016
AR01 - Annual Return 10 December 2015
RESOLUTIONS - N/A 24 November 2015
SH08 - Notice of name or other designation of class of shares 24 November 2015
AA - Annual Accounts 26 October 2015
AUD - Auditor's letter of resignation 22 September 2015
AUD - Auditor's letter of resignation 15 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 04 November 2014
MR04 - N/A 01 November 2014
MR01 - N/A 10 October 2014
TM01 - Termination of appointment of director 22 June 2014
MR04 - N/A 17 May 2014
MR04 - N/A 17 May 2014
MR04 - N/A 17 May 2014
RESOLUTIONS - N/A 14 April 2014
SH08 - Notice of name or other designation of class of shares 14 April 2014
MR04 - N/A 19 December 2013
MR01 - N/A 17 December 2013
MR01 - N/A 23 November 2013
MR01 - N/A 23 November 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 14 October 2013
MR01 - N/A 23 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 20 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 08 September 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 26 September 2009
395 - Particulars of a mortgage or charge 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
363a - Annual Return 03 December 2008
225 - Change of Accounting Reference Date 10 November 2008
RESOLUTIONS - N/A 08 October 2008
123 - Notice of increase in nominal capital 08 October 2008
AA - Annual Accounts 16 June 2008
RESOLUTIONS - N/A 19 May 2008
169 - Return by a company purchasing its own shares 19 May 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 18 January 2006
287 - Change in situation or address of Registered Office 02 September 2005
395 - Particulars of a mortgage or charge 10 June 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 26 January 2004
CERTNM - Change of name certificate 06 January 2004
395 - Particulars of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 23 April 2003
AA - Annual Accounts 19 March 2003
395 - Particulars of a mortgage or charge 18 December 2002
363s - Annual Return 07 November 2002
RESOLUTIONS - N/A 26 April 2002
RESOLUTIONS - N/A 26 April 2002
RESOLUTIONS - N/A 26 April 2002
AA - Annual Accounts 26 April 2002
123 - Notice of increase in nominal capital 26 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 20 August 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
363s - Annual Return 07 November 2000
395 - Particulars of a mortgage or charge 10 June 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 13 October 1998
395 - Particulars of a mortgage or charge 23 June 1998
287 - Change in situation or address of Registered Office 11 June 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
395 - Particulars of a mortgage or charge 02 August 1997
225 - Change of Accounting Reference Date 24 March 1997
AA - Annual Accounts 04 March 1997
395 - Particulars of a mortgage or charge 16 January 1997
363s - Annual Return 23 December 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
AA - Annual Accounts 27 February 1996
RESOLUTIONS - N/A 20 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
123 - Notice of increase in nominal capital 20 December 1995
363s - Annual Return 19 October 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 28 October 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 22 January 1992
288 - N/A 22 January 1992
287 - Change in situation or address of Registered Office 22 January 1992
363a - Annual Return 22 January 1992
395 - Particulars of a mortgage or charge 28 August 1991
AA - Annual Accounts 30 May 1991
363 - Annual Return 15 November 1990
395 - Particulars of a mortgage or charge 04 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1989
288 - N/A 13 June 1989
NEWINC - New incorporation documents 05 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2020 Outstanding

N/A

A registered charge 16 January 2020 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

A registered charge 16 December 2013 Fully Satisfied

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

Marine mortgage 28 January 2010 Fully Satisfied

N/A

Marine mortgage 31 March 2009 Fully Satisfied

N/A

Legal charge 02 June 2005 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Fixed and floating charge over all assets 11 April 2003 Fully Satisfied

N/A

Legal charge 16 December 2002 Fully Satisfied

N/A

All assets debenture 02 June 2000 Fully Satisfied

N/A

Fixed and floating charge 19 June 1998 Fully Satisfied

N/A

Mortgage debenture 25 July 1997 Fully Satisfied

N/A

Legal charge 09 January 1997 Fully Satisfied

N/A

Legal charge 14 August 1991 Fully Satisfied

N/A

Legal charge 14 August 1991 Fully Satisfied

N/A

Debenture 29 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.