Company NameBack Alley Musical Instruments Limited
DirectorsStephen John Burkhill and Ernest George Owen
Company StatusActive
Company Number02351982
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Stephen John Burkhill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(3 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address16 Aber Crescent
Northop
Clwyd
CH7 6DB
Wales
Director NameMr Ernest George Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(3 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar
Rhydygaled, New Brighton
Mold
Flintshire
CH7 6QG
Wales
Secretary NameMr Ernest George Owen
NationalityBritish
StatusCurrent
Appointed14 February 1993(3 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar
Rhydygaled, New Brighton
Mold
Flintshire
CH7 6QG
Wales

Contact

Websitewww.backalleymusic.co.uk
Email address[email protected]
Telephone01244 322229
Telephone regionChester

Location

Registered Address5a Chester Street
Mold
Flintshire
CH7 1EG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Shareholders

50 at £1Mr Ernest George Owen
50.00%
Ordinary
50 at £1Mr Stephen John Burkhill
50.00%
Ordinary

Financials

Year2014
Net Worth£865,667
Cash£4,883
Current Liabilities£202,643

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

20 June 2014Delivered on: 25 June 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as kemar house, earl road, mold CH7 1AX and registered at the land registry with title absolute under title number WA639514.
Outstanding
20 June 2014Delivered on: 25 June 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as kemar house, earl road, mold CH7 1AX and registered at the land registry with title absolute under title number WA639514.
Outstanding
8 August 2003Delivered on: 12 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 5 chester street mold flintshire t/no WA859299. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 July 2003Delivered on: 5 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 July 2003Delivered on: 1 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 102 northgate street chester title number CH408173. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 March 2005Delivered on: 24 March 2005
Satisfied on: 5 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H kemar house earl road mold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 December 1997Delivered on: 10 January 1998
Satisfied on: 29 March 2011
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 chester street, mold, flintshire.
Fully Satisfied
28 January 1997Delivered on: 15 February 1997
Satisfied on: 29 March 2011
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 northgate street, chester CH1 2HT the benefit of any covenant, agreement or undertaking.
Fully Satisfied
28 January 1997Delivered on: 15 February 1997
Satisfied on: 29 March 2011
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company to include 102 northgate street, chester CH1 2HT.
Fully Satisfied

Filing History

30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 March 2019Confirmation statement made on 17 January 2019 with updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 102
(6 pages)
21 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 102
(6 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authorised share capital dispensed with/ 100 issued shares shall remain unchanged 26/03/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 102
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 102
(4 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised share capital dispensed with/ 100 issued shares shall remain unchanged 26/03/2015
(20 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
26 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
5 August 2014Satisfaction of charge 7 in full (4 pages)
5 August 2014Satisfaction of charge 7 in full (4 pages)
25 June 2014Registration of charge 023519820008 (28 pages)
25 June 2014Registration of charge 023519820009 (29 pages)
25 June 2014Registration of charge 023519820009 (29 pages)
25 June 2014Registration of charge 023519820008 (28 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2010Director's details changed for Mr Stephen John Burkhill on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Stephen John Burkhill on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Ernest George Owen on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Ernest George Owen on 31 December 2009 (2 pages)
27 February 2009Return made up to 17/01/09; full list of members (4 pages)
27 February 2009Return made up to 17/01/08; full list of members (4 pages)
27 February 2009Return made up to 17/01/08; full list of members (4 pages)
27 February 2009Return made up to 17/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 January 2007Return made up to 17/01/07; full list of members (7 pages)
23 January 2007Return made up to 17/01/07; full list of members (7 pages)
23 January 2006Return made up to 17/01/06; full list of members (7 pages)
23 January 2006Return made up to 17/01/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 December 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
7 December 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
8 April 2005Return made up to 26/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/05
(3 pages)
8 April 2005Return made up to 26/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/05
(3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2004Return made up to 26/01/04; full list of members (7 pages)
2 February 2004Return made up to 26/01/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 14/02/02; full list of members (6 pages)
5 February 2002Return made up to 14/02/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 March 2001Return made up to 14/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Return made up to 14/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2000Return made up to 14/02/00; full list of members (6 pages)
15 February 2000Return made up to 14/02/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 February 1999Return made up to 14/02/99; no change of members (4 pages)
15 February 1999Return made up to 14/02/99; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1997Return made up to 14/02/97; full list of members (6 pages)
17 February 1997Return made up to 14/02/97; full list of members (6 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 September 1996Ad 10/09/96--------- £ si 3@1=3 £ ic 99/102 (2 pages)
25 September 1996Ad 10/09/96--------- £ si 3@1=3 £ ic 99/102 (2 pages)
15 February 1996Return made up to 14/02/96; no change of members (4 pages)
15 February 1996Return made up to 14/02/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 March 1995Return made up to 14/02/95; full list of members (6 pages)
16 March 1995Return made up to 14/02/95; full list of members (6 pages)
6 April 1989Company name changed bidservice LIMITED\certificate issued on 07/04/89 (2 pages)
6 April 1989Company name changed bidservice LIMITED\certificate issued on 07/04/89 (2 pages)
24 February 1989Incorporation (12 pages)
24 February 1989Incorporation (12 pages)