Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALSAMEX PRODUCTS LIMITED
Company Information for

ALSAMEX PRODUCTS LIMITED

ROOM 73, WREST HOUSE WREST PARK, SILSOE, BEDFORD, MK45 4HR,
Company Registration Number
00590205
Private Limited Company
Active

Company Overview

About Alsamex Products Ltd
ALSAMEX PRODUCTS LIMITED was founded on 1957-09-10 and has its registered office in Bedford. The organisation's status is listed as "Active". Alsamex Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALSAMEX PRODUCTS LIMITED
 
Legal Registered Office
ROOM 73, WREST HOUSE WREST PARK
SILSOE
BEDFORD
MK45 4HR
Other companies in SG6
 
Filing Information
Company Number 00590205
Company ID Number 00590205
Date formed 1957-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB196230849  
Last Datalog update: 2024-03-07 02:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSAMEX PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALSAMEX PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHN RATCLIFFE
Company Secretary 2018-03-15
CATHERINE EDITH RATCLIFFE
Director 1991-07-05
DEREK JOHN RATCLIFFE
Director 1991-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID RATCLIFFE
Director 2006-05-01 2018-03-15
MARTIN HRAND MIDDLETON
Company Secretary 2006-09-18 2011-03-31
WILLIAM COLIN VANCE
Company Secretary 2004-07-30 2006-06-30
JOHN MARTIN ALLEN CLARE
Company Secretary 1991-07-05 2004-07-30
JOHN MARTIN ALLEN CLARE
Director 1991-07-05 2004-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE EDITH RATCLIFFE SHELDON PAPER LIMITED Director 1991-07-05 CURRENT 1946-06-15 Active
DEREK JOHN RATCLIFFE MISTER PACKAGING LIMITED Director 1999-01-18 CURRENT 1989-02-02 Active
DEREK JOHN RATCLIFFE KINGSLAND PAPER LIMITED Director 1994-02-25 CURRENT 1959-01-08 Active
DEREK JOHN RATCLIFFE ANSWERPAK LIMITED Director 1993-01-22 CURRENT 1992-12-15 Active
DEREK JOHN RATCLIFFE SPACEPACK LIMITED Director 1991-12-29 CURRENT 1982-06-11 Active
DEREK JOHN RATCLIFFE MARTIN TRANSPORT LIMITED Director 1991-07-05 CURRENT 1988-06-06 Active
DEREK JOHN RATCLIFFE SHELDON PAPER LIMITED Director 1991-07-05 CURRENT 1946-06-15 Active
DEREK JOHN RATCLIFFE DESIGN MATS LIMITED Director 1991-07-05 CURRENT 1984-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE EDITH RADCLIFFE
2023-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE EDITH RADCLIFFE
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-05-2531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM 1 Protea Industrial Estate Pixmore Avenue Letchworth Herts SG6 1JT
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM 1 Protea Industrial Estate Pixmore Avenue Letchworth Herts SG6 1JT
2022-08-25Previous accounting period extended from 30/11/21 TO 31/05/22
2022-08-25AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-10-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-08-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-03-15AP03Appointment of Mr Derek John Ratcliffe as company secretary on 2018-03-15
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID RATCLIFFE
2018-03-15PSC04Change of details for Mr Derek John Ratcliffe as a person with significant control on 2016-04-06
2018-03-14PSC04Change of details for Mr Derek John Collinson as a person with significant control on 2016-04-06
2017-08-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-07-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-07AR0105/07/15 ANNUAL RETURN FULL LIST
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-15AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0105/07/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0105/07/12 ANNUAL RETURN FULL LIST
2012-06-15AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-07-19AR0105/07/11 ANNUAL RETURN FULL LIST
2011-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN MIDDLETON
2010-12-09CH01Director's details changed for Peter David Ratcliffe on 2010-12-09
2010-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-07-14AR0105/07/10 ANNUAL RETURN FULL LIST
2010-07-14CH01Director's details changed for Peter David Ratcliffe on 2010-07-05
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-08-03363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-07-08363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-07-27363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-02AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-08363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-06288bSECRETARY RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2005-08-31363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-06288aNEW SECRETARY APPOINTED
2004-07-30363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-08-05363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-09-13AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-07-30363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-07-27363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-09-13AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-28363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-08-03363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1998-08-04363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1998-05-31AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-08-29AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-07-31363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-07-30363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1995-09-20AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-08-23363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-23363sRETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
1994-09-28AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-07-27363sRETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS
1993-09-01AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-20363sRETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS
1993-01-15395PARTICULARS OF MORTGAGE/CHARGE
1992-10-08395PARTICULARS OF MORTGAGE/CHARGE
1992-08-13363sRETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS
1992-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91
1991-07-18363aRETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0229669 Active Licenced property: UNIT M FIRCROFT WAY EDENBRIDGE GB TN8 6EL. Correspondance address: PROTEA WAY UNIT 1 PIXMORE AVENUE LETCHWORTH GARDEN CITY PIXMORE AVENUE GB SG6 1JT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0229669 Active Licenced property: UNIT M FIRCROFT WAY EDENBRIDGE GB TN8 6EL. Correspondance address: PROTEA WAY UNIT 1 PIXMORE AVENUE LETCHWORTH GARDEN CITY PIXMORE AVENUE GB SG6 1JT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALSAMEX PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-05-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-12-01 Outstanding BARCLAYS BANK PLC
AGREEMENT 1993-01-15 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1992-10-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-10-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALSAMEX PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALSAMEX PRODUCTS LIMITED

ALSAMEX PRODUCTS LIMITED has registered 1 patents

GB2429258 ,

Domain Names

ALSAMEX PRODUCTS LIMITED owns 1 domain names.

alsamex.co.uk  

Trademarks
We have not found any records of ALSAMEX PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSAMEX PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ALSAMEX PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ALSAMEX PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALSAMEX PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0163079099
2011-04-0163079099
2011-02-0163079099
2010-09-0163079099
2010-07-0163079099
2010-05-0163079099
2010-02-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALSAMEX PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALSAMEX PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.