ALS HOLDINGS GROUP LIMITED
Overview
| Company Name | ALS HOLDINGS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05930723 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALS HOLDINGS GROUP LIMITED?
- Support activities for other mining and quarrying (09900) / Mining and Quarrying
Where is ALS HOLDINGS GROUP LIMITED located?
| Registered Office Address | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALS HOLDINGS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALS LABORATORIES (UK) LIMITED | Oct 03, 2017 | Oct 03, 2017 |
| STEWART HOLDINGS GROUP LIMITED | Feb 18, 2009 | Feb 18, 2009 |
| ALEX STEWART GROUP LTD | Sep 15, 2006 | Sep 15, 2006 |
| BOWLMARKER LIMITED | Sep 11, 2006 | Sep 11, 2006 |
What are the latest accounts for ALS HOLDINGS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALS HOLDINGS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for ALS HOLDINGS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 22 pages | AA | ||||||||||||||
Appointment of Mr Neil Le Fondre as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael Paul Pearson as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||||||||||||||
Appointment of Mr Neil Le Fondre as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John David Smyth as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 23, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Ms Grace Abigail Coiley as a director on Aug 16, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher David Walker as a director on Aug 16, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Oct 23, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Sep 17, 2021
| 7 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||||||
Who are the officers of ALS HOLDINGS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LE FONDRE, Neil | Secretary | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside | 327713470001 | |||||||
| COILEY, Grace Abigail | Director | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside | England | British | 299126090001 | |||||
| LE FONDRE, Neil | Director | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside | England | British | 307527020001 | |||||
| FISHER, Christopher Paul | Secretary | Box Green Box GL6 9HW Shraud Woodvale Cottage Glos | British | 138021190001 | ||||||
| MULLEN, Timothy Edward | Secretary | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside | 163578830001 | |||||||
| NOTMAN WATT, John Richard | Secretary | 14 Ripley Way KT19 7DB Epsom Surrey | British | 78058150003 | ||||||
| PEARSON, Michael Paul | Secretary | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside | 242357730001 | |||||||
| TONDER, Dick | Secretary | Steenbergen, Prins Mauritsstraat 2 Dinteloord 467 1gk The Netherlands | Dutch | 117383710001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DAVID, Greensmith | Director | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside | United Kingdom | British | 151385980001 | |||||
| ELLIOTT, Timothy James | Director | 20 The Maltings IRISH Lougrea Galway Ireland | Canadian | 127110110001 | ||||||
| FISHER, Christopher Paul | Director | Box Green Box GL6 9HW Shraud Woodvale Cottage Glos | United Kingdom | British | 138021190001 | |||||
| KILMISTER, Gregory Francis | Director | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside | Australia | Australian | 161659660001 | |||||
| LONG, Brian | Director | 2a Lynne Walk KT10 9DZ Esher Surrey | British | 117496950001 | ||||||
| MALEM, John | Director | 66 St Andrews Close Fearnhead WA2 0EJ Warrington Cheshire | British | 38913780001 | ||||||
| NELSON, Andrew Edward Bass | Director | Grove Park SE5 8LE London 105 | United Kingdom | British | 134531410001 | |||||
| NOTMAN WATT, John Richard | Director | 14 Ripley Way KT19 7DB Epsom Surrey | United Kingdom | British | 78058150003 | |||||
| SLATER, Iain Robert | Director | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside | United Kingdom | British | 63714460004 | |||||
| SMYTH, John David | Director | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside | England | British | 193829920001 | |||||
| TONDER, Dick | Director | Steenbergen, Prins Mauritsstraat 2 Dinteloord 467 1gk The Netherlands | Dutch | 117383710001 | ||||||
| WALKER, Christopher David | Director | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside | United Kingdom | British | 153938550001 | |||||
| WILDIG, Simon Roger | Director | Sarum Elgin Road KT13 8SN Weybridge Surrey | Uk | British | 95966700001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ALS HOLDINGS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Als Limited | Sep 11, 2016 | Level 2, 299 Coronation Drive Milton Brisbane Als Limited Queensland Australia | No | ||||
| |||||||
Natures of Control
| |||||||
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