About

Registered Number: 04442332
Date of Incorporation: 20/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Having been setup in 2002, Alternative Networks Ltd has its registered office in Nelson, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Griggs, Gavin Peter, Mcglennon, David Lewis, Tucker, Gemma, Azavedo, Rodney Dominic Anthony, Brooks, William John, Gilder, Richard James, Rampe, Neil Geoffrey, Readman, Ian Michael, Spurrier, Edward John Marston, Thayer, Paula are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZAVEDO, Rodney Dominic Anthony 01 August 2005 01 October 2009 1
BROOKS, William John 11 February 2009 27 August 2010 1
GILDER, Richard James 01 June 2008 09 January 2014 1
RAMPE, Neil Geoffrey 09 January 2014 11 March 2016 1
READMAN, Ian Michael 20 May 2002 11 February 2009 1
SPURRIER, Edward John Marston 09 January 2014 30 September 2015 1
THAYER, Paula 20 May 2002 01 May 2003 1
Secretary Name Appointed Resigned Total Appointments
GRIGGS, Gavin Peter 09 January 2014 23 December 2016 1
MCGLENNON, David Lewis 23 December 2016 01 February 2019 1
TUCKER, Gemma 01 November 2005 09 January 2014 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 17 December 2019
PSC02 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC05 - N/A 09 July 2019
RESOLUTIONS - N/A 27 June 2019
CS01 - N/A 03 June 2019
AD01 - Change of registered office address 29 April 2019
TM02 - Termination of appointment of secretary 14 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 05 January 2019
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR01 - N/A 30 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 03 June 2018
PSC05 - N/A 02 May 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 06 November 2017
MR01 - N/A 18 July 2017
AP01 - Appointment of director 17 July 2017
CS01 - N/A 05 June 2017
MR01 - N/A 19 May 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
AA01 - Change of accounting reference date 16 March 2017
AA - Annual Accounts 01 March 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP03 - Appointment of secretary 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AD01 - Change of registered office address 16 January 2017
MR01 - N/A 06 June 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 15 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 09 April 2015
AD01 - Change of registered office address 09 April 2015
RESOLUTIONS - N/A 11 July 2014
SH08 - Notice of name or other designation of class of shares 11 July 2014
AR01 - Annual Return 11 June 2014
RESOLUTIONS - N/A 13 February 2014
MR04 - N/A 10 February 2014
MR04 - N/A 10 February 2014
AA01 - Change of accounting reference date 29 January 2014
AD01 - Change of registered office address 28 January 2014
AD01 - Change of registered office address 27 January 2014
MR01 - N/A 25 January 2014
AUD - Auditor's letter of resignation 15 January 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 13 January 2014
AP03 - Appointment of secretary 09 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AD01 - Change of registered office address 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 25 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 03 February 2012
RP04 - N/A 08 December 2011
RP04 - N/A 08 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 18 February 2011
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 15 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
TM01 - Termination of appointment of director 22 October 2009
363a - Annual Return 30 June 2009
169 - Return by a company purchasing its own shares 10 June 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 19 February 2009
RESOLUTIONS - N/A 23 January 2009
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
RESOLUTIONS - N/A 06 August 2008
MEM/ARTS - N/A 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2008
363a - Annual Return 31 July 2008
RESOLUTIONS - N/A 17 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 July 2008
287 - Change in situation or address of Registered Office 07 February 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 19 July 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
AA - Annual Accounts 13 September 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
363a - Annual Return 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
395 - Particulars of a mortgage or charge 24 March 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
AA - Annual Accounts 25 October 2003
395 - Particulars of a mortgage or charge 17 September 2003
363s - Annual Return 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 02 May 2017 Fully Satisfied

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Charge of deposit 22 January 2010 Fully Satisfied

N/A

Rent deposit deed 04 April 2007 Fully Satisfied

N/A

Rent deposit deed 04 April 2007 Fully Satisfied

N/A

All assets debenture 05 March 2004 Fully Satisfied

N/A

Rent deposit deed 15 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.