Background WavePink WaveYellow Wave

ALNOR FUNDS COMPANY LIMITED (00542901)

ALNOR FUNDS COMPANY LIMITED (00542901) is an active UK company. incorporated on 5 January 1955. with registered office in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALNOR FUNDS COMPANY LIMITED has been registered for 71 years. Current directors include AHMED, Zahir, I M DIRECTORS LIMITED.

Company Number
00542901
Status
active
Type
ltd
Incorporated
5 January 1955
Age
71 years
Address
Management Block Globe Mills, Slaithwaite, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Zahir, I M DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALNOR FUNDS COMPANY LIMITED

ALNOR FUNDS COMPANY LIMITED is an active company incorporated on 5 January 1955 with the registered office located in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALNOR FUNDS COMPANY LIMITED was registered 71 years ago.(SIC: 99999)

Status

active

Active since 71 years ago

Company No

00542901

LTD Company

Age

71 Years

Incorporated 5 January 1955

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

MERCHANDISE FUNDS COMPANY LIMITED
From: 5 January 1955To: 31 December 1978
Contact
Address

Management Block Globe Mills Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England
From: 10 October 2024To: 10 October 2024
Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 25 May 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 5 January 1955To: 25 May 2017
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I M DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 30 Sept 1997

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Secretary
Appointed 22 Dec 1995
Resigned 30 Sept 1997

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Secretary
Appointed N/A
Resigned 29 Apr 1993

HAIGH, Claire Louise

Resigned
15 Marlborough Square, IlkleyLS29 8PU
Secretary
Appointed 07 Nov 1994
Resigned 22 Dec 1995

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Secretary
Appointed 29 Apr 1993
Resigned 07 Nov 1994

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

DWYER, Richard Geoffrey

Resigned
Cornerways Berks Hill, ChorleywoodWD3 5AH
Born November 1943
Director
Appointed N/A
Resigned 30 Sept 1997

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 27 Mar 2014
Resigned 25 Nov 2025

O'RORKE, Susan

Resigned
Athol Street, DouglasIM1 1QL
Born December 1959
Director
Appointed 28 Sept 2010
Resigned 27 Mar 2014

TOPPING, William

Resigned
Holwood 121 Ribbleton Avenue, PrestonPR2 6YS
Born May 1904
Director
Appointed N/A
Resigned 02 Oct 1997

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 02 Oct 1997
Resigned 06 Aug 2004

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
24 January 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 January 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 October 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
363aAnnual Return
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
21 February 2003
363aAnnual Return
Legacy
24 June 2002
288cChange of Particulars
Legacy
24 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 1999
AAAnnual Accounts
Legacy
6 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 1998
AAAnnual Accounts
Legacy
4 February 1997
363aAnnual Return
Legacy
4 February 1997
363(353)363(353)
Legacy
4 February 1997
363(190)363(190)
Legacy
20 September 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
12 June 1996
AAAnnual Accounts
Legacy
25 January 1996
363x363x
Legacy
10 January 1996
288288
Accounts With Accounts Type Dormant
17 November 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Legacy
9 February 1995
363x363x
Legacy
9 February 1995
363(353)363(353)
Legacy
9 February 1995
363(190)363(190)
Accounts With Accounts Type Dormant
8 December 1994
AAAnnual Accounts
Memorandum Articles
19 April 1994
MEM/ARTSMEM/ARTS
Resolution
19 April 1994
RESOLUTIONSResolutions
Resolution
19 April 1994
RESOLUTIONSResolutions
Resolution
19 April 1994
RESOLUTIONSResolutions
Resolution
19 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
31 January 1994
363x363x
Legacy
27 May 1993
288288
Accounts With Accounts Type Dormant
5 February 1993
AAAnnual Accounts
Resolution
5 February 1993
RESOLUTIONSResolutions
Legacy
22 January 1993
363x363x
Legacy
10 February 1992
288288
Legacy
10 February 1992
363x363x
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
5 September 1991
287Change of Registered Office
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
5 September 1989
287Change of Registered Office
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
11 November 1987
363363
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts