About

Registered Number: 02978643
Date of Incorporation: 13/10/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Units 8-13 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

 

Alison Handling Services Ltd was founded on 13 October 1994 and has its registered office in Uttoxeter, it's status is listed as "Active". Alison Handling Services Ltd is VAT Registered in the UK. This organisation has 8 directors listed as Tutt, Jeremy Edward, Peggie, David Mitchell, Dearden, Alison Rachael, Dearden, Andrea, Dearden, Anthony, Flynn, Andrew John, Hawley, Raymond Geoffrey, Tutt, Jeremy Edward in the Companies House registry. There are currently 11-20 employees at Alison Handling Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGGIE, David Mitchell 28 July 2015 - 1
DEARDEN, Anthony 13 October 1994 28 July 2015 1
FLYNN, Andrew John 28 July 2015 20 February 2017 1
HAWLEY, Raymond Geoffrey 27 July 2007 31 January 2017 1
TUTT, Jeremy Edward 28 July 2015 28 July 2015 1
Secretary Name Appointed Resigned Total Appointments
TUTT, Jeremy Edward 27 April 2016 - 1
DEARDEN, Alison Rachael 26 October 2005 27 April 2016 1
DEARDEN, Andrea 13 October 1994 26 October 2005 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CH01 - Change of particulars for director 17 June 2020
RESOLUTIONS - N/A 20 February 2020
MA - Memorandum and Articles 20 February 2020
MR01 - N/A 19 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 August 2019
RESOLUTIONS - N/A 08 February 2019
MR04 - N/A 04 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 14 August 2018
CS01 - N/A 05 September 2017
PSC02 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
AA - Annual Accounts 07 July 2017
TM01 - Termination of appointment of director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 06 September 2016
MR01 - N/A 26 August 2016
AP03 - Appointment of secretary 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
AR01 - Annual Return 22 November 2015
CH01 - Change of particulars for director 22 November 2015
CH01 - Change of particulars for director 22 November 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AD01 - Change of registered office address 10 September 2015
AA01 - Change of accounting reference date 09 September 2015
MR01 - N/A 01 September 2015
RESOLUTIONS - N/A 17 August 2015
RESOLUTIONS - N/A 17 August 2015
MR01 - N/A 03 August 2015
TM01 - Termination of appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH03 - Change of particulars for secretary 02 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
RESOLUTIONS - N/A 29 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 05 January 2006
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
363a - Annual Return 27 October 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 22 December 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 17 October 2000
CERTNM - Change of name certificate 30 June 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 13 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1994
288 - N/A 19 October 1994
NEWINC - New incorporation documents 13 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 22 August 2016 Fully Satisfied

N/A

A registered charge 25 August 2015 Fully Satisfied

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.