Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALF (AQUATIC DISTRIBUTORS) LTD
Company Information for

ALF (AQUATIC DISTRIBUTORS) LTD

TELFORD WAY, CAMBRIDGE ROAD, BEDFORD, BEDFORDSHIRE, MK42 0PQ,
Company Registration Number
02392043
Private Limited Company
Active

Company Overview

About Alf (aquatic Distributors) Ltd
ALF (AQUATIC DISTRIBUTORS) LTD was founded on 1989-06-05 and has its registered office in Bedford. The organisation's status is listed as "Active". Alf (aquatic Distributors) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALF (AQUATIC DISTRIBUTORS) LTD
 
Legal Registered Office
TELFORD WAY
CAMBRIDGE ROAD
BEDFORD
BEDFORDSHIRE
MK42 0PQ
Other companies in MK42
 
Filing Information
Company Number 02392043
Company ID Number 02392043
Date formed 1989-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/01/2023
Account next due 31/10/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALF (AQUATIC DISTRIBUTORS) LTD
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 ALF (AQUATIC DISTRIBUTORS) LTD

Current Directors
Officer Role Date Appointed
TANIA LOUISE BARTON
Company Secretary 1997-10-10
CHRISTOPHER JAMES BARTON
Director 2016-02-01
KEVIN NIGEL BARTON
Director 1991-10-22
TANIA LOUISE BARTON
Director 2004-11-08
MICHAEL SMITH
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY BERT NOTLEY
Director 2004-07-16 2014-05-26
JOHN PULLEN
Director 2001-02-01 2007-11-26
CHRISTOPHER JAMES BARTON
Director 1991-10-22 2002-04-16
VALERIE ELANOR BARTON
Director 1991-10-22 2002-04-14
CHRISTOPHER JAMES BARTON
Company Secretary 1996-07-26 1997-10-10
MICHELLE ANN SMITH
Company Secretary 1991-10-22 1996-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN NIGEL BARTON BARCO INVESTMENTS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
KEVIN NIGEL BARTON SHOTT (UK) LTD. Director 1998-10-23 CURRENT 1998-10-23 Dissolved 2014-10-21
TANIA LOUISE BARTON BARNES HENDERSON LIMITED Director 1999-03-12 CURRENT 1992-11-23 Active
TANIA LOUISE BARTON SHOTT (UK) LTD. Director 1998-10-23 CURRENT 1998-10-23 Dissolved 2014-10-21

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
2023-09-19FULL ACCOUNTS MADE UP TO 29/01/23
2023-06-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BARTON
2023-06-27DIRECTOR APPOINTED MR IAN BLINCO
2022-09-22AAFULL ACCOUNTS MADE UP TO 30/01/22
2022-02-17AP01DIRECTOR APPOINTED MR DANIEL JACK BARTON
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023920430021
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 26/01/20
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023920430021
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023920430018
2020-02-21AUDAUDITOR'S RESIGNATION
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023920430020
2019-10-31AAFULL ACCOUNTS MADE UP TO 27/01/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 28/01/18
2017-11-07AAFULL ACCOUNTS MADE UP TO 29/01/17
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 313520
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-10-26PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2017
2017-10-26PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2017
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA LOUISE BARTON
2017-10-26PSC05Change of details for Barco Investments Limited as a person with significant control on 2016-10-22
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023920430016
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023920430017
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-12-21RES01ADOPT ARTICLES 21/12/16
2016-12-15SH02Statement of capital on 2016-04-01 GBP313,520.00
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 538520
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 29/01/16
2016-03-02AP01DIRECTOR APPOINTED MR MICHAEL SMITH
2016-03-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BARTON
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 538520
2016-02-15SH02Consolidation of shares on 2015-12-22
2016-02-15RES12Resolution of varying share rights or name
2016-02-15RES01ADOPT ARTICLES 15/02/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 538543
2015-12-10AR0122/10/15 ANNUAL RETURN FULL LIST
2015-11-24SH08Change of share class name or designation
2015-11-24RES12Resolution of varying share rights or name
2015-11-24RES01ADOPT ARTICLES 24/11/15
2015-10-26AAFULL ACCOUNTS MADE UP TO 30/01/15
2015-09-22AUDAUDITOR'S RESIGNATION
2015-06-15AUDAUDITOR'S RESIGNATION
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 538543
2014-12-10AR0122/10/14 FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023920430015
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023920430019
2014-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY NOTLEY
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-14RES12VARYING SHARE RIGHTS AND NAMES
2014-04-14RES01ADOPT ARTICLES 25/03/2014
2014-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023920430018
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023920430016
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023920430017
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 538543
2013-11-20AR0122/10/13 FULL LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 25/01/13
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023920430015
2012-12-07AR0122/10/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-11-03AR0122/10/11 FULL LIST
2011-10-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2010-11-09AR0122/10/10 FULL LIST
2010-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-11-02AR0122/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA LOUISE BARTON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY BERT NOTLEY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIGEL BARTON / 02/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / TANIA LOUISE BARTON / 02/11/2009
2009-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-0488(2)AD 01/12/08 GBP SI 1000@0.5=500 GBP IC 88020/88520
2008-12-0488(2)CAPITALS NOT ROLLED UP
2008-12-03363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-11-10225CURREXT FROM 27/10/2008 TO 31/01/2009
2008-10-08123NC INC ALREADY ADJUSTED 12/09/08
2008-10-08RES01ADOPT ARTICLES 12/09/2008
2008-10-08RES12VARYING SHARE RIGHTS AND NAMES
2008-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-05-19RES13PAYMENT OUT OF CAPITAL 09/05/2008
2008-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-19169GBP IC 103552/88019 09/05/08 GBP SR 15533@1=15533
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN PULLEN
2007-11-08363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-11-22363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-01-18363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: UNIT 2 ALBONE WAY BIGGLESWADE BEDFORDSHIRE SG18 8BN
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-11-29363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04288aNEW DIRECTOR APPOINTED
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-26363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2004-01-06CERTNMCOMPANY NAME CHANGED AQUATIC LIVE FOODS LIMITED CERTIFICATE ISSUED ON 06/01/04
2003-09-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1017674 Active Licenced property: CAMBRIDGE ROAD TELFORD WAY BEDFORD GB MK42 0LH. Correspondance address: TELFORD WAY A L F (AQUATIC DISTRIBUTORS) LTD BEDFORD GB MK42 0PQ

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 ALF (AQUATIC DISTRIBUTORS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Outstanding RBS INVOICE FINANCE LIMITED
2013-12-17 Outstanding LLOYDS TSB BANK PLC
2013-11-23 Satisfied LLOYDS TSB BANK PLC
2013-11-23 Satisfied LLOYDS TSB BANK PLC
2013-07-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
MARINE MORTGAGE 2010-02-03 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2009-04-03 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2005-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-03 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2003-04-11 Satisfied NMB-HELLER LIMITED
LEGAL CHARGE 2002-12-16 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2000-06-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 1998-06-19 Satisfied ALEX.LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE DEBENTURE 1997-07-25 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 1997-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-08-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-25
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 ALF (AQUATIC DISTRIBUTORS) LTD

Intangible Assets
Patents
We have not found any records of ALF (AQUATIC DISTRIBUTORS) LTD registering or being granted any patents
Domain Names

ALF (AQUATIC DISTRIBUTORS) LTD owns 1 domain names.

alfltd.co.uk  

Trademarks

Trademark applications by ALF (AQUATIC DISTRIBUTORS) LTD

ALF (AQUATIC DISTRIBUTORS) LTD is the Original Applicant for the trademark SKIMZ ™ (UK00003087095) through the UKIPO on the 2014-12-22
Trademark classes: Pumps for aquariums; cleaning machines for aquariums; aerating pumps for aquariums; electric pumps for aquariums; aquarium aeration systems comprising water pumps, air compressors and air blowers; pumps for aerating indoor aquariums; electrical pumps for aquariums; water pumps for aerating aquariums; electrically powered steam cleaning device comprising a hose and nozzle and a vapour-producing chamber that is attached to a water source; aerating pumps for aquaria; water pumps for aerating aquaria and ponds; sump pumps; parts and fittings for all the aforesaid. Scrapers [hand tools]; scrapers for aquariums. Filters for aquariums; aquarium filtration apparatus; aquarium heaters; aquarium lamps; aquarium lights; water filtering units for aquariums and ponds; surface aerators for aquariums and ponds; water filtering and water purifying apparatus; water softening apparatus and machines; water heaters; fountains, fountain jets, spray rings; water sterilisers; water clarifiers; filters for aquaria and ponds; ultra-violet water treatment apparatus; foam filters for aquariums and ponds; filter elements for the overflows of water supply tanks; overflows for aquariums; reactors for aquariums; biological reactors; probiotic reactors for aquariums; aquarium and pond air stones; heating apparatus for aquariums; fans for aquariums; parts and fittings for all the aforesaid.
ALF (AQUATIC DISTRIBUTORS) LTD is the Original Applicant for the trademark HUGO KAMISHI ™ (88488301) through the USPTO on the 2019-06-25
aquarium pumps; aerating pumps for aquariums; electric pumps for swimming pool, aquarium; pond and water garden aeration systems comprising water pumps, air compressors, air blowers and a finned wheel for pressurizing and aerating ponds and aquariums; pumps for aerating indoor aquariums; aeration pumps for ponds; cleaning machines for ponds; electrical pumps for ponds; water pumps for aerating ponds; electrically powered steam cleaning device comprising a hose and nozzle and a vapor-producing chamber that is attached to a water source; aerating pumps for aquaria; water pumps for aerating aquaria
Income
Government Income
We have not found government income sources for ALF (AQUATIC DISTRIBUTORS) LTD. 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as ALF (AQUATIC DISTRIBUTORS) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALF (AQUATIC DISTRIBUTORS) LTD 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 ALF (AQUATIC DISTRIBUTORS) LTD 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 ALF (AQUATIC DISTRIBUTORS) LTD 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.