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

ALEC FRENCH PARTNERSHIP LIMITED

27 TRENCHARD STREET, BRISTOL, BS1 5AN,
Company Registration Number
01475294
Private Limited Company
Active

Company Overview

About Alec French Partnership Ltd
ALEC FRENCH PARTNERSHIP LIMITED was founded on 1980-01-25 and has its registered office in . The organisation's status is listed as "Active". Alec French Partnership Limited is a Private Limited Company registered in 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
ALEC FRENCH PARTNERSHIP LIMITED
 
Legal Registered Office
27 TRENCHARD STREET
BRISTOL
BS1 5AN
Other companies in BS1
 
Filing Information
Company Number 01475294
Company ID Number 01475294
Date formed 1980-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB303074309  
Last Datalog update: 2024-02-07 03:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEC FRENCH PARTNERSHIP 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 ALEC FRENCH PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
NIGEL HEALEY DYKE
Director 2002-10-10
ROBIN KING GRAY
Director 2012-10-11
MARK LEWIS ASHLEY OSBORNE
Director 2002-10-10
NICHOLAS VAUGHAN
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TOM MELLOR
Director 1991-10-18 2010-12-31
DAVID TOM MELLOR
Company Secretary 1991-10-18 2010-11-19
RICHARD ALAN LEE
Director 1991-10-18 2007-05-01
MICHAEL CLAYTON COLLINGS
Director 1991-10-18 1991-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL HEALEY DYKE ALEC FRENCH ARCHITECTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
ROBIN KING GRAY ALEC FRENCH ARCHITECTS LIMITED Director 2012-10-11 CURRENT 2005-06-14 Active
MARK LEWIS ASHLEY OSBORNE ALEC FRENCH ARCHITECTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
NICHOLAS VAUGHAN ALEC FRENCH ARCHITECTS LIMITED Director 2017-02-06 CURRENT 2005-06-14 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-12-08CESSATION OF NIGEL HEALEY DYKE AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN KING GRAY
2023-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL HEALEY DYKE
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CESSATION OF NIGEL DYKE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08APPOINTMENT TERMINATED, DIRECTOR NIGEL HEALEY DYKE
2022-11-11Change of share class name or designation
2022-11-11Change of share class name or designation
2022-11-11CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-11-11SH08Change of share class name or designation
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAUGHAN
2021-12-16CESSATION OF ROBIN KING GRAY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF ROBIN KING GRAY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF NICHOLAS VAUGHAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16Change of details for Mr Mark Osborne as a person with significant control on 2021-10-18
2021-12-16Change of details for Mr Mark Osborne as a person with significant control on 2021-10-18
2021-12-16Change of details for Mr Nigel Dyke as a person with significant control on 2021-10-18
2021-12-16Change of details for Mr Nigel Dyke as a person with significant control on 2021-10-18
2021-12-16CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-12-16PSC04Change of details for Mr Mark Osborne as a person with significant control on 2021-10-18
2021-12-16PSC07CESSATION OF ROBIN KING GRAY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-27CH01Director's details changed for Mark Lewis Ashley Osborne on 2020-10-01
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-24CH01Director's details changed for Mr Nicholas Vaughan on 2019-10-18
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-08-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014752940001
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 25600
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS VAUGHAN
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07SH08Change of share class name or designation
2017-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-07RES01ADOPT ARTICLES 06/02/2017
2017-03-07RES12Resolution of varying share rights or name
2017-02-13AP01DIRECTOR APPOINTED MR NICHOLAS VAUGHAN
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 25600
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-06RES12VARYING SHARE RIGHTS AND NAMES
2016-05-06RES13Resolutions passed:
  • Dispence with authorised share capital 12/04/2016
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
  • Resolution of removal of pre-emption rights
2016-05-06RES01ADOPT ARTICLES 12/04/2016
2016-05-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-06RES01ADOPT ARTICLES 12/04/2016
2016-05-06RES01ADOPT ARTICLES 12/04/2016
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 25600
2016-05-05SH1905/05/16 STATEMENT OF CAPITAL GBP 25600
2016-05-05CAP-SSSOLVENCY STATEMENT DATED 12/04/16
2016-05-05RES13REDUCE SHARE PREMIUM ACCOUNT 12/04/2016
2016-05-05SH1905/05/16 STATEMENT OF CAPITAL GBP 25600
2016-05-05SH1905/05/16 STATEMENT OF CAPITAL GBP 25600
2016-05-05CAP-SSSOLVENCY STATEMENT DATED 12/04/16
2016-05-05CAP-SSSOLVENCY STATEMENT DATED 12/04/16
2016-05-05RES13REDUCE SHARE PREMIUM ACCOUNT 12/04/2016
2016-05-05RES13REDUCE SHARE PREMIUM ACCOUNT 12/04/2016
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 25600
2015-11-11AR0118/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 25600
2014-11-13AR0118/10/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 25600
2013-11-12AR0118/10/13 ANNUAL RETURN FULL LIST
2013-03-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0118/10/12 ANNUAL RETURN FULL LIST
2012-10-24AP01DIRECTOR APPOINTED MR ROBIN KING GRAY
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-10AR0118/10/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2011-03-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-19AR0118/10/10 FULL LIST
2010-11-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID MELLOR
2010-10-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-26AR0118/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS ASHLEY OSBORNE / 18/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOM MELLOR / 18/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEALEY DYKE / 01/10/2009
2009-08-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2007-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-09169£ IC 64000/44800 19/09/07 £ SR 19200@1=19200
2007-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-24363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-09363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/03
2003-10-27363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-24363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-01363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-25363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-28363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-04363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-07363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-0388(2)RAD 30/12/96--------- £ SI 30000@1=30000 £ IC 34000/64000
1997-02-02ORES04£ NC 34000/100000 02/12
1997-02-02123NC INC ALREADY ADJUSTED 02/12/96
1996-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-31363sRETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS
1996-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-2288(2)RAD 29/12/95--------- £ SI 12466@1=12466 £ IC 21534/34000
1995-12-08225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-11-02363sRETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS
1995-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-03CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
1995-03-03SRES02REREGISTRATION UNLTD-LTD 10/02/95
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to ALEC FRENCH PARTNERSHIP 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 ALEC FRENCH PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALEC FRENCH PARTNERSHIP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALEC FRENCH PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of ALEC FRENCH PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

ALEC FRENCH PARTNERSHIP LIMITED owns 1 domain names.

alecfrench.co.uk  

Trademarks
We have not found any records of ALEC FRENCH PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALEC FRENCH PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12 GBP £3,677 External Fees
South Gloucestershire Council 2016-5 GBP £1,950 Other Supplies & Services
South Gloucestershire Council 2016-3 GBP £1,825 Other Supplies & Services
South Gloucestershire Council 2016-2 GBP £2,250 Other Supplies & Services
South Gloucestershire Council 2015-7 GBP £5,250 Other Supplies & Services
Bristol City Council 2014-8 GBP £233,108
Bristol City Council 2014-7 GBP £230,204
South Gloucestershire Council 2013-5 GBP £5,000 External Fees
Bristol City Council 2013-2 GBP £2,765
South Gloucestershire Council 2013-1 GBP £5,000 Building Works
Bristol City Council 2012-11 GBP £2,765 CITY MUSEUM & ART GALLERY - LIFTS
South Gloucestershire Council 2012-10 GBP £13,684 External Fees
Bristol City Council 2012-9 GBP £5,530
Bristol City Council 2012-7 GBP £5,530
Bristol City Council 2012-5 GBP £2,765 CITY MUSEUM & ART GALLERY - LIFTS
Bristol City Council 2011-12 GBP £2,765 CITY MUSEUM & ART GALLERY - LIFTS
South Gloucestershire Council 2011-11 GBP £6,102 External Fees
South Gloucestershire Council 2011-10 GBP £6,102 External Fees
South Gloucestershire Council 2011-9 GBP £9,037 External Fees
South Gloucestershire Council 2011-8 GBP £9,037 External Fees
South Gloucestershire Council 2011-7 GBP £11,557 External Fees
South Gloucestershire Council 2011-6 GBP £9,037 External Fees
South Gloucestershire Council 2011-5 GBP £9,037 External Fees
South Gloucestershire Council 2011-4 GBP £11,557 External Fees
Bristol City Council 2011-3 GBP £2,940 CITY MUSEUM & ART GALLERY - LIFTS
South Gloucestershire Council 2011-3 GBP £9,037 External Fees
South Gloucestershire Council 2011-2 GBP £9,037 External Fees
Bristol City Council 2011-1 GBP £2,936 CITY MUSEUM & ART GALLERY - LIFTS
South Gloucestershire Council 2010-12 GBP £21,694 External Fees
South Gloucestershire Council 2010-11 GBP £9,037 External Fees
South Gloucestershire Council 2010-10 GBP £11,557 External Fees
South Gloucestershire District Council 2010-5 GBP £72,255
Bristol City Council 0-0 GBP £12,339

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Bristol City Council Design consultancy services 2013/06/17 GBP

Design consultancy services. Construction project management services. Project management consultancy services. Interior design services. Human resources management consultancy services. Personnel-training services. Training services. Training programme services. Architectural design services. Architectural services for buildings. Architectural, construction, engineering and inspection services. Architectural and building-surveying services. Structural engineering consultancy services. Environmental engineering consultancy services. Engineering services. The project is to appoint a supplier to provide or otherwise coordinate a comprehensive service to deliver the design elements of the Bristol Workplace Programme.

Outgoings
Business Rates/Property Tax
No properties were found where ALEC FRENCH PARTNERSHIP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEC FRENCH PARTNERSHIP 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 ALEC FRENCH PARTNERSHIP 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.