About

Registered Number: 04067209
Date of Incorporation: 07/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 7 Doman Road, Camberley, Surrey, GU15 3DN

 

Founded in 2000, Alfa Laval Holdings Ltd are based in Surrey. There are 15 directors listed as Hellborg, Mikael, Woolhouse, Stephen, Barker, Simon Charles, De Wit, Jacobus Johannes Cornelis Maria, Fox, Lawrence, Ball, Judith Mary Anne, Dahlqvist, Lars Edvard, De Wit, Jacobus Johannes Cornelis Maria, Fox, Lawrence, Gaul, Nicholas, Kelly, Richard Edward, Leifland, Peter Jonas, Lindquist, Per-erik Christer, Petrou, Marios, De Wit, Jacobus Johannes Cornelis Maria for this business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLBORG, Mikael 04 February 2019 - 1
WOOLHOUSE, Stephen 07 June 2019 - 1
BALL, Judith Mary Anne 01 December 2002 30 September 2004 1
DAHLQVIST, Lars Edvard 02 October 2000 01 June 2001 1
DE WIT, Jacobus Johannes Cornelis Maria 15 January 2010 26 March 2013 1
FOX, Lawrence 12 June 2013 07 June 2019 1
GAUL, Nicholas 01 August 2005 31 July 2008 1
KELLY, Richard Edward 01 July 2008 10 February 2014 1
LEIFLAND, Peter Jonas 01 September 2004 01 October 2011 1
LINDQUIST, Per-Erik Christer 26 March 2002 01 September 2004 1
PETROU, Marios 10 February 2014 04 February 2019 1
DE WIT, JACOBUS JOHANNES CORNELIS MARIA 15 January 2010 15 January 2010 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Simon Charles 02 October 2000 27 June 2001 1
DE WIT, Jacobus Johannes Cornelis Maria 15 January 2010 26 March 2013 1
FOX, Lawrence 18 March 2013 07 June 2019 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CH01 - Change of particulars for director 17 April 2020
PSC07 - N/A 10 January 2020
PSC02 - N/A 10 January 2020
CH01 - Change of particulars for director 07 October 2019
AA - Annual Accounts 23 August 2019
PARENT_ACC - N/A 23 August 2019
GUARANTEE2 - N/A 23 August 2019
AGREEMENT2 - N/A 23 August 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM02 - Termination of appointment of secretary 07 June 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 19 September 2018
CH01 - Change of particulars for director 21 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 10 September 2015
RESOLUTIONS - N/A 13 April 2015
SH19 - Statement of capital 13 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2015
CAP-SS - N/A 13 April 2015
AUD - Auditor's letter of resignation 21 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 13 June 2013
AP03 - Appointment of secretary 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 07 September 2012
AP03 - Appointment of secretary 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 01 December 2010
CH02 - Change of particulars for corporate director 18 November 2010
CH02 - Change of particulars for corporate director 27 January 2010
AP02 - Appointment of corporate director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 16 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 04 October 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 04 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2005
353 - Register of members 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 20 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2004
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AA - Annual Accounts 05 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
363s - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
AA - Annual Accounts 06 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
363s - Annual Return 09 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
395 - Particulars of a mortgage or charge 04 April 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 13 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
CERTNM - Change of name certificate 25 January 2001
SA - Shares agreement 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
123 - Notice of increase in nominal capital 14 November 2000
225 - Change of Accounting Reference Date 01 November 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Security accession deed 20 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.