About

Registered Number: 00789102
Date of Incorporation: 23/01/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: Chapel Street Garage, Chapel Street, Thornaby, Cleveland, TS17 6BB

 

Bob Alexander Ltd was founded on 23 January 1964 with its registered office in Cleveland, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, David Robert 06 April 2005 - 1
ALEXANDER, Helen Joyce N/A 02 May 2005 1
ALEXANDER, Keith N/A 21 February 1997 1
ALEXANDER, Robert Percival N/A 26 April 2013 1
ALEXANDER, Robert N/A 28 March 1994 1
JAMES, Andrew Vye 15 July 1993 16 July 2010 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, David Robert 16 July 2010 - 1
ALEXANDER, David Robert 16 July 2010 14 August 2012 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 25 August 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 24 August 2016
RESOLUTIONS - N/A 26 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2015
SH08 - Notice of name or other designation of class of shares 17 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 13 August 2015
SH01 - Return of Allotment of shares 26 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 12 August 2013
TM01 - Termination of appointment of director 26 July 2013
MR01 - N/A 05 June 2013
SH03 - Return of purchase of own shares 20 May 2013
SH06 - Notice of cancellation of shares 14 May 2013
AR01 - Annual Return 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 06 September 2011
CH03 - Change of particulars for secretary 05 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2011
AUD - Auditor's letter of resignation 15 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AP03 - Appointment of secretary 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AP03 - Appointment of secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
TM02 - Termination of appointment of secretary 21 September 2010
RESOLUTIONS - N/A 13 August 2010
MEM/ARTS - N/A 13 August 2010
SH06 - Notice of cancellation of shares 23 April 2010
SH03 - Return of purchase of own shares 23 April 2010
RESOLUTIONS - N/A 09 April 2010
RESOLUTIONS - N/A 29 March 2010
CC04 - Statement of companies objects 29 March 2010
CC01 - Notice of restriction on the company's articles 29 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 05 September 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 21 August 2008
363s - Annual Return 28 August 2007
RESOLUTIONS - N/A 24 July 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
363s - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
AA - Annual Accounts 29 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 22 June 1998
169 - Return by a company purchasing its own shares 23 October 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 16 September 1997
169 - Return by a company purchasing its own shares 10 April 1997
RESOLUTIONS - N/A 13 March 1997
RESOLUTIONS - N/A 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 12 October 1995
288 - N/A 25 September 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 03 September 1994
288 - N/A 03 September 1994
363s - Annual Return 07 September 1993
RESOLUTIONS - N/A 26 August 1993
288 - N/A 26 August 1993
AA - Annual Accounts 22 August 1993
288 - N/A 15 February 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 19 June 1992
363b - Annual Return 23 August 1991
AA - Annual Accounts 11 July 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
395 - Particulars of a mortgage or charge 31 March 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 05 January 1989
395 - Particulars of a mortgage or charge 10 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
395 - Particulars of a mortgage or charge 05 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1987
AA - Annual Accounts 19 November 1986
363 - Annual Return 19 November 1986
NEWINC - New incorporation documents 23 January 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2013 Outstanding

N/A

Legal charge 22 August 2012 Outstanding

N/A

Debenture 21 March 1989 Fully Satisfied

N/A

Legal charge 21 April 1988 Fully Satisfied

N/A

Debenture 28 May 1987 Fully Satisfied

N/A

Debenture 16 February 1984 Fully Satisfied

N/A

Debenture 09 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.