ALCOR HANDLING SOLUTIONS LIMITED

ALCOR HANDLING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALCOR HANDLING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02487182
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALCOR HANDLING SOLUTIONS LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is ALCOR HANDLING SOLUTIONS LIMITED located?

    Registered Office Address
    Unit 1 First Avenue First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALCOR HANDLING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A1 INDUSTRIAL TRUCKS LIMITEDApr 24, 1990Apr 24, 1990
    HIREHIGH LIMITEDMar 30, 1990Mar 30, 1990

    What are the latest accounts for ALCOR HANDLING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ALCOR HANDLING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for ALCOR HANDLING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Termination of appointment of Julian Nigel Davis as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Mr Julian Nigel Davis as a director on May 09, 2025

    2 pagesAP01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Edward Hayes as a director on Jan 01, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Keith Soulsby as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr John Peter Davies as a director on Jan 18, 2024

    2 pagesAP01

    Termination of appointment of Jeff Matthew Baryshnik as a director on Nov 15, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jeff Matthew Baryshnik as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Certificate of change of name

    Company name changed A1 industrial trucks LIMITED\certificate issued on 02/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2022

    RES15

    Registered office address changed from Riverside Works Shelley Road Newburn Industrial Estate Newburn Newcastle upon Tyne NE15 9RT to Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU on May 18, 2022

    1 pagesAD01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Edward Hayes on Mar 26, 2021

    2 pagesCH01

    Registration of charge 024871820005, created on Jan 14, 2021

    29 pagesMR01

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Appointment of Mr Gordon Devitt Riley as a director on Aug 01, 2020

    2 pagesAP01

    Appointment of Mr Thomas Edward Hayes as a director on Jun 01, 2020

    2 pagesAP01

    Who are the officers of ALCOR HANDLING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGELL, Wendy Ann
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    Secretary
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    164076120001
    DAVIES, John Peter
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    Director
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    United KingdomBritish309718780001
    DAWSON, Stuart
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    Director
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    EnglandBritish253422900001
    RILEY, Gordon Devitt
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    Director
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    United KingdomBritish272678260001
    ROBERTS, Steven Mark
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    Director
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    EnglandBritish41718420002
    FORREST, Graham Stuart Lindsay
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    Secretary
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    151149720001
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Secretary
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    British122571220001
    WYMES, Derek Michael
    9 Heathfield Farm
    Lead Road
    NE40 4AJ Greenside
    Secretary
    9 Heathfield Farm
    Lead Road
    NE40 4AJ Greenside
    British18299260002
    BARYSHNIK, Jeff Matthew
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    Director
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    CanadaCanadian303933300001
    DAVIS, Julian Nigel
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    Director
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    EnglandBritish266358790001
    FORREST, Graham Stuart Lindsay
    66 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    Director
    66 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish125934380001
    GRAY, Steven
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Director
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    United KingdomBritish121721330001
    HAYES, Thomas Edward
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    Director
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    EnglandBritish161651310005
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Director
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    EnglandBritish122571220001
    JENNINGS, Graham Roy
    Harewood Road
    Collingham
    LS22 5BZ Wetherby
    High View
    West Yorkshire
    England
    Director
    Harewood Road
    Collingham
    LS22 5BZ Wetherby
    High View
    West Yorkshire
    England
    EnglandBritish131949320002
    SOULSBY, Keith
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    Director
    First Avenue
    Team Valley Trading Estate
    NE11 0NU Gateshead
    Unit 1 First Avenue
    England
    United KingdomBritish121068750002
    SOULSBY, Keith
    Laurel Court
    Pelaw
    DH2 2LY Chester Le Street
    3
    Director
    Laurel Court
    Pelaw
    DH2 2LY Chester Le Street
    3
    United KingdomBritish121068750002
    TENNICK, Graeme John
    No 11 Ripley Drive
    Barns Park
    NE23 1AN Cramlington
    Northumberland
    Director
    No 11 Ripley Drive
    Barns Park
    NE23 1AN Cramlington
    Northumberland
    United KingdomBritish18299270001
    WYMES, Derek Michael
    9 Heathfield Farm
    Lead Road
    NE40 4AJ Greenside
    Director
    9 Heathfield Farm
    Lead Road
    NE40 4AJ Greenside
    United KingdomBritish18299260002

    Who are the persons with significant control of ALCOR HANDLING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    United Kingdom
    Apr 06, 2016
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number5780581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0