About

Registered Number: 00491171
Date of Incorporation: 02/02/1951 (73 years and 2 months ago)
Company Status: Active
Registered Address: Albro Works, Gosbecks Road, Colchester, Essex, CO2 9JU

 

Established in 1951, Alstons (Upholstery) Ltd has its registered office in Colchester, Essex, it's status at Companies House is "Active". This organisation has 6 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Zoe Caroline 19 June 2015 - 1
KENNAUGH, Andrew Simon 19 June 2015 - 1
SRIVIKORN, Chaiyut 19 June 2015 - 1
MOSS, Brian Arthur N/A 31 August 1995 1
STEVENS, Kevin 02 May 2007 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
CRAMPHORN, Terence Henry 27 April 2012 - 1

Filing History

Document Type Date
MR01 - N/A 18 June 2020
MR01 - N/A 10 June 2020
RESOLUTIONS - N/A 18 May 2020
MA - Memorandum and Articles 18 May 2020
SH08 - Notice of name or other designation of class of shares 06 May 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 19 July 2018
AUD - Auditor's letter of resignation 11 June 2018
TM01 - Termination of appointment of director 12 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 04 December 2015
AA01 - Change of accounting reference date 24 July 2015
RESOLUTIONS - N/A 23 July 2015
RESOLUTIONS - N/A 23 July 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
RESOLUTIONS - N/A 02 July 2015
RESOLUTIONS - N/A 02 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
MR01 - N/A 20 June 2015
AA - Annual Accounts 15 June 2015
MR04 - N/A 28 February 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 28 October 2014
RESOLUTIONS - N/A 25 March 2014
SH08 - Notice of name or other designation of class of shares 25 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 December 2013
RESOLUTIONS - N/A 10 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2013
AP01 - Appointment of director 19 August 2013
RESOLUTIONS - N/A 01 August 2013
AUD - Auditor's letter of resignation 20 June 2013
MISC - Miscellaneous document 15 May 2013
AUD - Auditor's letter of resignation 15 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 08 October 2012
AP03 - Appointment of secretary 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 22 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2011
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 21 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 September 2010
AA - Annual Accounts 03 August 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 04 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 12 December 2006
AUD - Auditor's letter of resignation 01 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 10 December 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 12 December 2002
MISC - Miscellaneous document 09 July 2002
AUD - Auditor's letter of resignation 24 June 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 31 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 13 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 07 December 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 19 October 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 19 January 1996
288 - N/A 18 September 1995
288 - N/A 18 September 1995
CERTNM - Change of name certificate 28 July 1995
AUD - Auditor's letter of resignation 06 March 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 13 December 1994
288 - N/A 08 January 1994
363s - Annual Return 08 January 1994
288 - N/A 01 December 1993
AA - Annual Accounts 16 November 1993
AA - Annual Accounts 02 February 1993
287 - Change in situation or address of Registered Office 26 January 1993
363s - Annual Return 04 December 1992
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
MEM/ARTS - N/A 22 July 1992
169 - Return by a company purchasing its own shares 22 July 1992
AA - Annual Accounts 05 February 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 18 December 1990
363a - Annual Return 18 December 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
288 - N/A 26 July 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
395 - Particulars of a mortgage or charge 26 April 1988
AA - Annual Accounts 25 April 1988
363 - Annual Return 07 February 1988
288 - N/A 08 December 1987
AA - Annual Accounts 17 March 1987
363 - Annual Return 09 February 1987
AA - Annual Accounts 23 December 1983
AA - Annual Accounts 07 January 1983
AA - Annual Accounts 09 June 1982
AA - Annual Accounts 29 December 1980
AA - Annual Accounts 08 February 1980
AA - Annual Accounts 13 October 1976
MISC - Miscellaneous document 02 February 1951
NEWINC - New incorporation documents 02 February 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 19 June 2015 Outstanding

N/A

Charge of deposit 11 November 2005 Fully Satisfied

N/A

Debenture 14 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.