ALS HOLDINGS GROUP LIMITED

ALS HOLDINGS GROUP LIMITED

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

    Company NameALS HOLDINGS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05930723
    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 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 AddressNo

    What were the previous names of ALS HOLDINGS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALS LABORATORIES (UK) LIMITEDOct 03, 2017Oct 03, 2017
    STEWART HOLDINGS GROUP LIMITEDFeb 18, 2009Feb 18, 2009
    ALEX STEWART GROUP LTDSep 15, 2006Sep 15, 2006
    BOWLMARKER LIMITEDSep 11, 2006Sep 11, 2006

    What are the latest accounts for ALS HOLDINGS GROUP 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 ALS HOLDINGS GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for ALS HOLDINGS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    22 pagesAA

    Appointment of Mr Neil Le Fondre as a secretary on Oct 01, 2024

    2 pagesAP03

    Termination of appointment of Michael Paul Pearson as a secretary on Oct 01, 2024

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    22 pagesAA

    Appointment of Mr Neil Le Fondre as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of John David Smyth as a director on Apr 01, 2023

    1 pagesTM01

    Confirmation statement made on Oct 23, 2022 with updates

    4 pagesCS01

    Appointment of Ms Grace Abigail Coiley as a director on Aug 16, 2022

    2 pagesAP01

    Termination of appointment of Christopher David Walker as a director on Aug 16, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Oct 23, 2021 with updates

    4 pagesCS01

    Statement of capital on Sep 17, 2021

    • Capital: GBP 3.00
    7 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 14/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Who are the officers of ALS HOLDINGS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LE FONDRE, Neil
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    Secretary
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    327713470001
    COILEY, Grace Abigail
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    Director
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    EnglandBritish299126090001
    LE FONDRE, Neil
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    Director
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    EnglandBritish307527020001
    FISHER, Christopher Paul
    Box Green
    Box
    GL6 9HW Shraud
    Woodvale Cottage
    Glos
    Secretary
    Box Green
    Box
    GL6 9HW Shraud
    Woodvale Cottage
    Glos
    British138021190001
    MULLEN, Timothy Edward
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    Secretary
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    163578830001
    NOTMAN WATT, John Richard
    14 Ripley Way
    KT19 7DB Epsom
    Surrey
    Secretary
    14 Ripley Way
    KT19 7DB Epsom
    Surrey
    British78058150003
    PEARSON, Michael Paul
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    Secretary
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    242357730001
    TONDER, Dick
    Steenbergen,
    Prins Mauritsstraat 2
    Dinteloord
    467 1gk
    The Netherlands
    Secretary
    Steenbergen,
    Prins Mauritsstraat 2
    Dinteloord
    467 1gk
    The Netherlands
    Dutch117383710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVID, Greensmith
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    Director
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    United KingdomBritish151385980001
    ELLIOTT, Timothy James
    20 The Maltings
    IRISH Lougrea
    Galway
    Ireland
    Director
    20 The Maltings
    IRISH Lougrea
    Galway
    Ireland
    Canadian127110110001
    FISHER, Christopher Paul
    Box Green
    Box
    GL6 9HW Shraud
    Woodvale Cottage
    Glos
    Director
    Box Green
    Box
    GL6 9HW Shraud
    Woodvale Cottage
    Glos
    United KingdomBritish138021190001
    KILMISTER, Gregory Francis
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    Director
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    AustraliaAustralian161659660001
    LONG, Brian
    2a Lynne Walk
    KT10 9DZ Esher
    Surrey
    Director
    2a Lynne Walk
    KT10 9DZ Esher
    Surrey
    British117496950001
    MALEM, John
    66 St Andrews Close
    Fearnhead
    WA2 0EJ Warrington
    Cheshire
    Director
    66 St Andrews Close
    Fearnhead
    WA2 0EJ Warrington
    Cheshire
    British38913780001
    NELSON, Andrew Edward Bass
    Grove Park
    SE5 8LE London
    105
    Director
    Grove Park
    SE5 8LE London
    105
    United KingdomBritish134531410001
    NOTMAN WATT, John Richard
    14 Ripley Way
    KT19 7DB Epsom
    Surrey
    Director
    14 Ripley Way
    KT19 7DB Epsom
    Surrey
    United KingdomBritish78058150003
    SLATER, Iain Robert
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    Director
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    United KingdomBritish63714460004
    SMYTH, John David
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    Director
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    EnglandBritish193829920001
    TONDER, Dick
    Steenbergen,
    Prins Mauritsstraat 2
    Dinteloord
    467 1gk
    The Netherlands
    Director
    Steenbergen,
    Prins Mauritsstraat 2
    Dinteloord
    467 1gk
    The Netherlands
    Dutch117383710001
    WALKER, Christopher David
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    Director
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Merseyside
    United KingdomBritish153938550001
    WILDIG, Simon Roger
    Sarum
    Elgin Road
    KT13 8SN Weybridge
    Surrey
    Director
    Sarum
    Elgin Road
    KT13 8SN Weybridge
    Surrey
    UkBritish95966700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ALS HOLDINGS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Als Limited
    Level 2, 299 Coronation Drive
    Milton
    Brisbane
    Als Limited
    Queensland
    Australia
    Sep 11, 2016
    Level 2, 299 Coronation Drive
    Milton
    Brisbane
    Als Limited
    Queensland
    Australia
    No
    Legal FormLimited Liability
    Legal AuthorityCorporations Act 2001
    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