Alandale Logistics Limited

  • Active
  • Incorporated on 18 Nov 1996

Reg Address: 1 Brook Court, Blakeney Road, Beckenham BR3 1HG

Company Classifications:
43999 - Other specialised construction activities n.e.c.


  • Summary The company with name "Alandale Logistics Limited" is a ltd and located in 1 Brook Court, Blakeney Road, Beckenham BR3 1HG. Alandale Logistics Limited is currently in active status and it was incorporated on 18 Nov 1996 (27 years 10 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Alandale Logistics Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Perry Edward Morgan Director 1 Dec 2019 British Active
2 Michael John Stocker-Harris Director 3 Oct 2016 British Resigned
30 May 2019
3 Kieran Patrick Farrell Director 10 Dec 2013 British Resigned
10 Feb 2017
4 SWANARROW LIMITED Corporate Secretary 2 Jul 2010 - Active
5 Michael Stocker Harris Director 7 Jul 2003 - Resigned
2 Jul 2010
6 Michael Stocker Harris Secretary 1 Jun 2002 - Resigned
2 Jul 2010
7 Barry Andrew Bush Secretary 19 Mar 2002 - Resigned
31 May 2002
8 SWANARROW LTD Corporate Secretary 18 Mar 2002 - Resigned
28 Apr 2005
9 David Trevor Bulman Director 1 May 2001 British Active
10 Anthony Christopher Eaton Director 24 Mar 2001 British Resigned
15 Mar 2002
11 Barry Andrew Bush Secretary 25 Jan 2001 - Resigned
18 Mar 2002
12 Roger James Skehan Secretary 4 Aug 2000 - Resigned
25 Jan 2001
13 Roger James Skehan Director 4 Aug 2000 - Resigned
25 Jan 2001
14 John Gary Self Director 10 Jul 2000 - Resigned
24 Feb 2002
15 Paul Michael O'Reilly Secretary 1 Jun 1998 - Resigned
3 Aug 2000
16 Christopher David Brownhill Director 20 Jan 1997 - Resigned
1 Jun 1998
17 Christopher David Brownhill Secretary 20 Jan 1997 - Resigned
1 Jun 1998
18 Martin John Lovatt Director 20 Jan 1997 British Resigned
17 Apr 2002
19 Perry Edward Morgan Director 20 Jan 1997 British Resigned
10 Dec 2013
20 Paul Michael O'Reilly Director 20 Jan 1997 - Resigned
3 Aug 2000
21 M W DOUGLAS & COMPANY LIMITED Corporate Nominee Secretary 18 Nov 1996 - Resigned
18 Nov 1996
22 DOUGLAS NOMINEES LIMITED Corporate Nominee Director 18 Nov 1996 - Resigned
18 Nov 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr David Bulman
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active
2 Mr David Bulman
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Alandale Logistics Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 28 Sep 2023 Download PDF
2 Confirmation Statement - Updates 5 Dec 2022 Download PDF
4 Pages
3 Accounts - Full 16 Oct 2022 Download PDF
4 Accounts - Change Account Reference Date Company Previous Shortened 8 Oct 2022 Download PDF
5 Accounts - Change Account Reference Date Company Previous Shortened 30 Jun 2021 Download PDF
6 Accounts - Full 30 Jun 2021 Download PDF
7 Accounts - Full 30 Jun 2021 Download PDF
8 Persons With Significant Control - Change To A Person With Significant Control 13 Apr 2021 Download PDF
9 Officers - Change Person Director Company With Change Date 13 Apr 2021 Download PDF
10 Confirmation Statement - Updates 18 Jan 2021 Download PDF
4 Pages
11 Accounts - Change Account Reference Date Company Previous Extended 20 Jul 2020 Download PDF
1 Pages
12 Mortgage - Satisfy Charge Full 12 Feb 2020 Download PDF
1 Pages
13 Mortgage - Satisfy Charge Full 12 Feb 2020 Download PDF
1 Pages
14 Mortgage - Satisfy Charge Full 12 Feb 2020 Download PDF
1 Pages
15 Mortgage - Satisfy Charge Full 12 Feb 2020 Download PDF
1 Pages
16 Mortgage - Satisfy Charge Full 12 Feb 2020 Download PDF
1 Pages
17 Mortgage - Satisfy Charge Full 12 Feb 2020 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 9 Dec 2019 Download PDF
2 Pages
19 Confirmation Statement - Updates 28 Nov 2019 Download PDF
4 Pages
20 Accounts - Full 27 Sep 2019 Download PDF
21 Pages
21 Officers - Termination Director Company With Name Termination Date 30 May 2019 Download PDF
1 Pages
22 Confirmation Statement - Updates 2 Jan 2019 Download PDF
4 Pages
23 Accounts - Full 27 Sep 2018 Download PDF
23 Pages
24 Accounts - Amended Full 14 Dec 2017 Download PDF
24 Pages
25 Confirmation Statement - Updates 6 Dec 2017 Download PDF
4 Pages
26 Accounts - Full 29 Sep 2017 Download PDF
23 Pages
27 Officers - Termination Director Company With Name Termination Date 6 Mar 2017 Download PDF
1 Pages
28 Confirmation Statement - Updates 18 Nov 2016 Download PDF
5 Pages
29 Accounts - Full 10 Oct 2016 Download PDF
26 Pages
30 Officers - Appoint Person Director Company With Name Date 5 Oct 2016 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2015 Download PDF
5 Pages
32 Accounts - Full 27 Aug 2015 Download PDF
24 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2014 Download PDF
5 Pages
34 Accounts - Full 25 Sep 2014 Download PDF
22 Pages
35 Accounts - Change Account Reference Date Company Current Extended 14 Dec 2013 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name 10 Dec 2013 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 10 Dec 2013 Download PDF
1 Pages
38 Officers - Change Person Director Company With Change Date 6 Dec 2013 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 28 Nov 2013 Download PDF
5 Pages
40 Officers - Change Person Director Company With Change Date 15 Oct 2013 Download PDF
2 Pages
41 Accounts - Full 30 Jan 2013 Download PDF
19 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2012 Download PDF
5 Pages
43 Accounts - Total Exemption Small 7 Feb 2012 Download PDF
19 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2011 Download PDF
5 Pages
45 Officers - Change Person Director Company With Change Date 13 Jul 2011 Download PDF
2 Pages
46 Accounts - Full 8 Mar 2011 Download PDF
19 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2010 Download PDF
5 Pages
48 Mortgage - Legacy 16 Sep 2010 Download PDF
8 Pages
49 Officers - Termination Secretary Company With Name 12 Jul 2010 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 12 Jul 2010 Download PDF
1 Pages
51 Officers - Appoint Corporate Secretary Company With Name 9 Jul 2010 Download PDF
2 Pages
52 Accounts - Full 1 Apr 2010 Download PDF
19 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 20 Nov 2009 Download PDF
5 Pages
54 Accounts - Full 30 Mar 2009 Download PDF
20 Pages
55 Capital - Legacy 6 Mar 2009 Download PDF
2 Pages
56 Annual Return - Legacy 6 Mar 2009 Download PDF
6 Pages
57 Annual Return - Legacy 23 Dec 2008 Download PDF
6 Pages
58 Mortgage - Legacy 12 Jul 2008 Download PDF
3 Pages
59 Accounts - Full 21 Apr 2008 Download PDF
19 Pages
60 Mortgage - Legacy 1 Apr 2008 Download PDF
61 Annual Return - Legacy 12 Dec 2007 Download PDF
7 Pages
62 Mortgage - Legacy 28 Nov 2007 Download PDF
6 Pages
63 Mortgage - Legacy 3 Apr 2007 Download PDF
1 Pages
64 Accounts - Medium 29 Jan 2007 Download PDF
19 Pages
65 Annual Return - Legacy 5 Dec 2006 Download PDF
7 Pages
66 Mortgage - Legacy 28 Sep 2006 Download PDF
3 Pages
67 Accounts - Medium 31 Jan 2006 Download PDF
19 Pages
68 Mortgage - Legacy 4 Jan 2006 Download PDF
4 Pages
69 Annual Return - Legacy 29 Nov 2005 Download PDF
8 Pages
70 Officers - Legacy 16 Nov 2005 Download PDF
1 Pages
71 Mortgage - Legacy 28 May 2005 Download PDF
3 Pages
72 Accounts - Medium 6 May 2005 Download PDF
19 Pages
73 Annual Return - Legacy 2 Mar 2005 Download PDF
8 Pages
74 Accounts - Medium 30 Jun 2004 Download PDF
19 Pages
75 Annual Return - Legacy 6 Jan 2004 Download PDF
8 Pages
76 Officers - Legacy 18 Aug 2003 Download PDF
2 Pages
77 Accounts - Medium 4 May 2003 Download PDF
19 Pages
78 Mortgage - Legacy 1 May 2003 Download PDF
3 Pages
79 Mortgage - Legacy 1 May 2003 Download PDF
3 Pages
80 Annual Return - Legacy 6 Jan 2003 Download PDF
7 Pages
81 Accounts - Small 30 Jul 2002 Download PDF
8 Pages
82 Officers - Legacy 2 Jul 2002 Download PDF
1 Pages
83 Officers - Legacy 20 Jun 2002 Download PDF
3 Pages
84 Officers - Legacy 15 May 2002 Download PDF
1 Pages
85 Officers - Legacy 9 May 2002 Download PDF
1 Pages
86 Officers - Legacy 9 May 2002 Download PDF
3 Pages
87 Officers - Legacy 9 May 2002 Download PDF
1 Pages
88 Officers - Legacy 9 May 2002 Download PDF
1 Pages
89 Officers - Legacy 9 May 2002 Download PDF
1 Pages
90 Officers - Legacy 29 Apr 2002 Download PDF
1 Pages
91 Officers - Legacy 21 Mar 2002 Download PDF
1 Pages
92 Annual Return - Legacy 31 Dec 2001 Download PDF
8 Pages
93 Officers - Legacy 11 Oct 2001 Download PDF
2 Pages
94 Officers - Legacy 30 May 2001 Download PDF
2 Pages
95 Officers - Legacy 16 Mar 2001 Download PDF
2 Pages
96 Officers - Legacy 16 Mar 2001 Download PDF
1 Pages
97 Accounts - Small 17 Jan 2001 Download PDF
7 Pages
98 Annual Return - Legacy 23 Nov 2000 Download PDF
7 Pages
99 Officers - Legacy 22 Aug 2000 Download PDF
2 Pages
100 Officers - Legacy 22 Aug 2000 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.