Company NameAlliance Disposables Limited
Company StatusActive
Company Number03747333
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Paul Michael Bonson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(10 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr David Henderson Elder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(10 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameAidan Francis Walker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleW&D Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Secretary NameMr Steven Tew
StatusCurrent
Appointed01 May 2010(11 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressAlliance House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Steven Tew
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlliance House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMiss Susan Yates
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCustomer Services Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMatthew William Heald
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRose Leigh Welsh Row
Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Secretary NameGordon Hugh Ramsden
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressClifflands
Whitbarrow Road
Lymm
Cheshire
WA13 9AG
Director NameMr David William Mundy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(10 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Church Road
Lymm
Cheshire
WA13 0QG
Secretary NameMr Paul Michael Bonson
NationalityBritish
StatusResigned
Appointed14 February 2000(10 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.alliancenational.co.uk/
Telephone08448444300
Telephone regionUnknown

Location

Registered AddressAlliance House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

542 at £0.1David H. Elder
60.22%
Ordinary
50 at £0.1Matthew William Heald
5.56%
Ordinary
200 at £0.1Paul Michael Bonson
22.22%
Ordinary
18 at £0.1Aidan Walker
2.00%
Ordinary
90 at £0.1Christopher Copeland
10.00%
Ordinary

Financials

Year2014
Turnover£85,788,489
Gross Profit£25,003,915
Net Worth£13,500,902
Cash£4,666,816
Current Liabilities£24,985,545

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

26 June 2013Delivered on: 3 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at marshfield bank, crewe (also known as unit 1, marshfield bank) t/no CH550456 and CH511797. Notification of addition to or amendment of charge.
Outstanding
30 November 2009Delivered on: 12 December 2009
Persons entitled: National Westminster 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: F/H units 10 and 11 first avenue globe park marlow buckinghamshire.
Outstanding
11 June 2002Delivered on: 22 June 2002
Persons entitled: National Westminster 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: Plot 10 marshfield bank employment park woolstanwood crewe cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 November 1999Delivered on: 17 November 1999
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 30 September 2019 (27 pages)
4 April 2019Full accounts made up to 30 September 2018 (28 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mr David Henderson Elder on 22 March 2019 (2 pages)
3 April 2019Director's details changed for Aidan Francis Walker on 31 March 2019 (2 pages)
24 September 2018Amended full accounts made up to 30 September 2017 (27 pages)
19 June 2018Accounts for a small company made up to 30 September 2017 (19 pages)
6 April 2018Director's details changed for Mr Paul Michael Bonson on 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 February 2017Full accounts made up to 30 September 2016 (26 pages)
27 February 2017Full accounts made up to 30 September 2016 (26 pages)
13 April 2016Full accounts made up to 30 September 2015 (23 pages)
13 April 2016Full accounts made up to 30 September 2015 (23 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 90
(6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 90
(6 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
19 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
14 April 2015Director's details changed for Mr David Henderson Elder on 1 January 2015 (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 90
(6 pages)
14 April 2015Director's details changed for Mr David Henderson Elder on 1 January 2015 (2 pages)
14 April 2015Director's details changed for Mr David Henderson Elder on 1 January 2015 (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 90
(6 pages)
26 March 2015Full accounts made up to 30 September 2014 (24 pages)
26 March 2015Full accounts made up to 30 September 2014 (24 pages)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Change of share class name or designation (2 pages)
20 June 2014Full accounts made up to 30 September 2013 (24 pages)
20 June 2014Full accounts made up to 30 September 2013 (24 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (24 pages)
3 July 2013Registration of charge 037473330004 (10 pages)
3 July 2013Registration of charge 037473330004 (10 pages)
3 July 2013Full accounts made up to 30 September 2012 (24 pages)
20 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (25 pages)
3 July 2012Full accounts made up to 30 September 2011 (25 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 90.00
(4 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 90.00
(4 pages)
16 May 2012Purchase of own shares. (3 pages)
16 May 2012Purchase of own shares. (3 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 June 2011Full accounts made up to 30 September 2010 (25 pages)
27 June 2011Full accounts made up to 30 September 2010 (25 pages)
20 May 2011Cancellation of shares. Statement of capital on 20 May 2011
  • GBP 92.10
(4 pages)
20 May 2011Purchase of own shares. (3 pages)
20 May 2011Cancellation of shares. Statement of capital on 20 May 2011
  • GBP 92.10
(4 pages)
20 May 2011Purchase of own shares. (3 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 30 September 2009 (24 pages)
28 June 2010Full accounts made up to 30 September 2009 (24 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
26 May 2010Termination of appointment of Paul Bonson as a secretary (1 page)
26 May 2010Termination of appointment of Paul Bonson as a secretary (1 page)
26 May 2010Appointment of Mr Steven Tew as a secretary (1 page)
26 May 2010Appointment of Mr Steven Tew as a secretary (1 page)
7 May 2010Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 95.90
(4 pages)
7 May 2010Sub-division of shares on 30 April 2010 (5 pages)
7 May 2010Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 95.90
(4 pages)
7 May 2010Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 95.90
(4 pages)
7 May 2010Termination of appointment of David Mundy as a director (2 pages)
7 May 2010Sub-division of shares on 30 April 2010 (5 pages)
7 May 2010Termination of appointment of David Mundy as a director (2 pages)
21 April 2010Director's details changed for Paul Michael Bonson on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Aidan Francis Walker on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Aidan Francis Walker on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mr David William Mundy on 31 March 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for David Henderson Elder on 31 March 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Paul Michael Bonson on 31 March 2010 (2 pages)
21 April 2010Director's details changed for David Henderson Elder on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mr David William Mundy on 31 March 2010 (2 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2009Return made up to 31/03/09; full list of members (5 pages)
20 April 2009Return made up to 31/03/09; full list of members (5 pages)
31 March 2009Full accounts made up to 30 September 2008 (24 pages)
31 March 2009Full accounts made up to 30 September 2008 (24 pages)
29 July 2008Full accounts made up to 30 September 2007 (23 pages)
29 July 2008Full accounts made up to 30 September 2007 (23 pages)
15 April 2008Return made up to 31/03/08; full list of members (5 pages)
15 April 2008Return made up to 31/03/08; full list of members (5 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Return made up to 31/03/07; full list of members (9 pages)
18 April 2007Return made up to 31/03/07; full list of members (9 pages)
24 March 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
24 March 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
1 March 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
1 March 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
17 June 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
17 June 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
27 May 2005Return made up to 31/03/05; full list of members (8 pages)
27 May 2005Return made up to 31/03/05; full list of members (8 pages)
20 May 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
20 May 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
4 May 2004Return made up to 31/03/04; full list of members (8 pages)
4 May 2004Return made up to 31/03/04; full list of members (8 pages)
13 April 2003Return made up to 31/03/03; full list of members (8 pages)
13 April 2003Return made up to 31/03/03; full list of members (8 pages)
28 March 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
28 March 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
3 March 2003Registered office changed on 03/03/03 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
3 March 2003Registered office changed on 03/03/03 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
2 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 June 2000Return made up to 07/04/00; full list of members (6 pages)
29 June 2000Return made up to 07/04/00; full list of members (6 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New director appointed (2 pages)
3 April 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
3 April 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
29 April 1999Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1999Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
7 April 1999Incorporation (15 pages)
7 April 1999Incorporation (15 pages)