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

ALANOD LIMITED

SECOND FLOOR KENNEL CLUB HOUSE, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8DB,
Company Registration Number
00592752
Private Limited Company
Active

Company Overview

About Alanod Ltd
ALANOD LIMITED was founded on 1957-10-29 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Alanod Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALANOD LIMITED
 
Legal Registered Office
SECOND FLOOR KENNEL CLUB HOUSE
GATEHOUSE WAY
AYLESBURY
BUCKINGHAMSHIRE
HP19 8DB
Other companies in MK10
 
Filing Information
Company Number 00592752
Company ID Number 00592752
Date formed 1957-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB119130696  
Last Datalog update: 2026-01-06 22:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALANOD 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.
Companies with same name ALANOD LIMITED
The following companies were found which have the same name as ALANOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALANOD & CO. LIMITED Active Company formed on the 1998-06-19
ALANOD AMERICA INC Georgia Unknown
ALANOD AMERICA INC Georgia Unknown
ALANOD WESTLAKE METAL IND., INC. 6287 LEAR NAGLE ROAD - NORTH RIDGEVILLE OH 44039 Active Company formed on the 1970-11-19
ALANOD-SOLAR, INC. 26600 DETROIT ROAD - CLEVELAND OH 44145 Active Company formed on the 2008-11-06

Company Officers of ALANOD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES BORRELL
Director 2016-09-14
OLIVER STORBECK
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIAN HANNU MIKAEL STEUER
Director 2008-06-12 2018-07-01
YVETTE DOWNING
Director 2013-09-01 2016-09-27
INGO BEYER
Director 1999-03-18 2015-04-16
FRANK TEMPLIN
Director 2008-06-26 2015-04-16
PAUL CALLAGHAN
Director 2013-09-01 2015-04-05
LORRAINE HEATHER EARL
Director 2010-10-05 2013-09-01
LORRAINE HEATHER EARL
Company Secretary 2010-07-01 2013-08-31
ROGER BARRY GOLDBY
Director 1997-03-01 2012-05-23
GEORGE DENNIS TOWNSEND
Director 1992-05-01 2011-06-30
LORRAINE HEATHER EARL
Company Secretary 2010-07-01 2010-07-01
ROGER BARRY GOLDBY
Company Secretary 1997-03-01 2010-07-01
HANS JOACHIM BLUM
Director 1999-03-18 2008-06-11
KLAUS GANZ
Director 1999-03-18 2008-01-01
ROLF WIEMER
Director 1999-03-18 2008-01-01
MICHAEL JOHN WALDEN
Director 1997-12-11 2003-12-02
ALAN JAMES DOWELL
Director 1992-05-01 1999-07-19
NICHOLAS EDWARD CLARIDGE
Director 1992-05-01 1999-05-24
KLAUS GANZ
Director 1999-03-18 1999-03-18
ROLF WIEMER
Director 1999-03-18 1999-03-18
KLAUS FRIEDERICH JULIUS BUCHHOLZ
Director 1992-05-01 1999-03-17
WOLFGANG KARL RICHARD BUCHHOLZ
Director 1992-05-01 1999-03-17
ROLANDO DIZON
Director 1992-05-01 1999-03-17
FRANZ HEIRINGHOFF
Director 1998-03-27 1999-03-17
HARTMUT SCHEEL
Director 1997-12-11 1999-03-17
REINHOLD WAGNER
Director 1997-12-11 1999-03-17
NICHOLAS CLARK
Director 1997-03-03 1998-08-28
HORST ACHIU ROEGENBERG
Director 1996-12-10 1998-03-31
ROY ALBERT CLARK
Director 1992-05-01 1997-12-11
VOLKMAR VERCOULEN
Director 1993-03-24 1997-04-28
DEIDRIE RITA LOWE
Company Secretary 1994-07-01 1997-02-28
DEIDRIE RITA LOWE
Director 1994-07-01 1997-02-28
ALAN MILLER MACKENZIE
Company Secretary 1994-02-21 1994-07-01
DRBORAH JANE CHICK
Company Secretary 1992-05-01 1994-02-21

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
2026-01-15Amended small company accounts made up to 2024-12-31
2025-12-09REGISTERED OFFICE CHANGED ON 09/12/25 FROM Chippenham Drive Kingston Milton Keynes MK10 0AN
2025-12-09Director's details changed for Mr Stephen Charles Borrell on 2025-12-09
2025-11-11APPOINTMENT TERMINATED, DIRECTOR FRANK WEIGAND
2025-09-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-05-01CONFIRMATION STATEMENT MADE ON 01/05/25, WITH NO UPDATES
2024-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-02APPOINTMENT TERMINATED, DIRECTOR FRANK BRUNS
2024-05-02CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BRUNS
2023-11-14AP01DIRECTOR APPOINTED MR FRANK BRUNS
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31APPOINTMENT TERMINATED, DIRECTOR OLIVER STORBECK
2023-08-31TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER STORBECK
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-02CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-11-11CH01Director's details changed for Mr Oliver Storbeck on 2019-11-20
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED MR FRANK WEIGAND
2020-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN HANNU MIKAEL STEUER
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1800000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE DOWNING
2016-09-14AP01DIRECTOR APPOINTED MR STEPHEN CHARLES BORRELL
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1800000
2016-05-05AR0101/05/16 ANNUAL RETURN FULL LIST
2015-05-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1800000
2015-05-13AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR OLIVER STORBECK
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR INGO BEYER
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK TEMPLIN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CALLAGHAN
2014-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1800000
2014-05-09AR0101/05/14 ANNUAL RETURN FULL LIST
2014-01-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY LORRAINE EARL
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE EARL
2013-09-24AP01DIRECTOR APPOINTED MRS YVETTE DOWNING
2013-09-24AP01DIRECTOR APPOINTED MR PAUL CALLAGHAN
2013-05-01AR0101/05/13 ANNUAL RETURN FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HEATHER EARL / 24/05/2012
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GOLDBY
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0101/05/12 FULL LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TOWNSEND
2011-05-09AR0101/05/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BARRY GOLDBY / 01/05/2011
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-07AP01DIRECTOR APPOINTED MRS LORRAINE HEATHER EARL
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE EARL
2010-07-15AP03SECRETARY APPOINTED MRS LORRAINE HEATHER EARL
2010-07-15AP03SECRETARY APPOINTED MRS LORRAINE HEATHER EARL
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY ROGER GOLDBY
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0101/05/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DENNIS TOWNSEND / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK TEMPLIN / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN HANNU MIKAEL STEUER / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / INGO BEYER / 01/05/2010
2009-06-10363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-06-27288aDIRECTOR APPOINTED FRANK TEMPLIN
2008-06-27288aDIRECTOR APPOINTED SEBASTIAN HANNU MIKAEL STEUER
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR HANS BLUM
2008-05-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2007-05-14363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-11363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-01363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-12363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-01288cDIRECTOR'S PARTICULARS CHANGED
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30288bDIRECTOR RESIGNED
2003-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/03
2003-05-11363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-03-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-13AUDAUDITOR'S RESIGNATION
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-09-01CERTNMCOMPANY NAME CHANGED METALLOXYD ANO-COIL LIMITED CERTIFICATE ISSUED ON 01/09/00
2000-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-09363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24420 - Aluminium production




Licences & Regulatory approval
We could not find any licences issued to ALANOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ALANOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-31 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1998-10-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-23 Satisfied MIDLAND BANK PLC
FIRRST SUPPLEMENTAL LEGAL CHARGE 1997-02-21 Satisfied IKB DEUTSCHE INDUSTRIEBANK AG
LEGAL CHARGE 1995-09-29 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1992-08-17 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-07-24 Satisfied IKB DEUTSCHE INDUSTIEBANK AKTIENGESELLSCHAFT
CHARGE ON BOOK DEBTS. 1987-02-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ALANOD LIMITED

Intangible Assets
Patents
We have not found any records of ALANOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALANOD LIMITED
Trademarks
We have not found any records of ALANOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALANOD 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 (24420 - Aluminium production) as ALANOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALANOD 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 ALANOD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0076061191Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. such products painted, varnished or coated with plastics, and expanded plates, sheets and strip)
2018-06-0076061191Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. such products painted, varnished or coated with plastics, and expanded plates, sheets and strip)
2018-01-0076061220Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics
2018-01-0076061220Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics
2013-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

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 ALANOD 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 ALANOD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3