Background WavePink WaveYellow Wave

ALX HOLDINGS LIMITED (02707495)

ALX HOLDINGS LIMITED (02707495) is an active UK company. incorporated on 15 April 1992. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALX HOLDINGS LIMITED has been registered for 33 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
02707495
Status
active
Type
ltd
Incorporated
15 April 1992
Age
33 years
Address
Tordoff House, Bradford, BD10 0PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Nigel Martin, TORDOFF, John Cornel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALX HOLDINGS LIMITED

ALX HOLDINGS LIMITED is an active company incorporated on 15 April 1992 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALX HOLDINGS LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02707495

LTD Company

Age

33 Years

Incorporated 15 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

SPEED 2542 LIMITED
From: 15 April 1992To: 4 June 1992
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Previous Addresses

6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT
From: 24 March 2010To: 5 May 2015
School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD
From: 15 April 1992To: 24 March 2010
Timeline

8 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
New Owner
Apr 21
Owner Exit
Oct 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

SHAW, Nigel Martin

Active
Apperley Lane, BradfordBD10 0PQ
Born November 1962
Director
Appointed 31 Mar 2015

TORDOFF, John Cornel

Active
Apperley Lane, BradfordBD10 0PQ
Born October 1963
Director
Appointed 31 Mar 2015

DAVEY, Gillian

Resigned
Woods Farm, GainsboroughDN21 5LH
Secretary
Appointed 12 May 1992
Resigned 29 Jul 1999

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Secretary
Appointed 01 Oct 2006
Resigned 31 Mar 2015

SMITH, Robert John

Resigned
Fairfield Layton Road, LeedsLS18 5ET
Secretary
Appointed 29 Jul 1999
Resigned 01 Oct 2006

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 15 Apr 1992
Resigned 12 May 1992

DAVEY, Allan Walter

Resigned
36 Bradley Road, GrimsbyDN37 0AA
Born June 1924
Director
Appointed 12 May 1992
Resigned 29 Jul 1999

DAVEY, Eileen

Resigned
36 Bradley Road, GrimsbyDN37 0AA
Born September 1924
Director
Appointed 12 May 1992
Resigned 29 Jul 1999

DAVEY, Gillian

Resigned
Woods Farm, GainsboroughDN21 5LH
Born February 1957
Director
Appointed 12 May 1992
Resigned 29 Jul 1999

HAINSTOCK, Colin George

Resigned
Pheasants Hill, YorkYO61 4AG
Born April 1950
Director
Appointed 29 Jul 1999
Resigned 01 Aug 2003

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Born July 1952
Director
Appointed 01 Oct 2006
Resigned 31 Mar 2015

JACKSON, Charles Richard

Resigned
Loftus Hill, KnaresboroughHG5 9JT
Born March 1951
Director
Appointed 29 Jul 1999
Resigned 01 Oct 2006

JACKSON, John David

Resigned
Red Oaks Manor House Lane, LeedsLS17 9JD
Born December 1933
Director
Appointed 29 Aug 2001
Resigned 01 Oct 2006

PARK, George Richard

Resigned
Woods Farm, GainsboroughDN21 5LH
Born March 1951
Director
Appointed 12 May 1992
Resigned 29 Jul 1999

PULLAN, Nigel Waite

Resigned
Firs Drive, HarrogateHG2 9HB
Born September 1958
Director
Appointed 01 Dec 2001
Resigned 01 Oct 2006

SAVAGE, Stephen John

Resigned
Applegarth, LincolnLN7 6QL
Born February 1953
Director
Appointed 22 Jul 1999
Resigned 29 Jul 1999

SMITH, Robert John

Resigned
Fairfield Layton Road, LeedsLS18 5ET
Born August 1948
Director
Appointed 29 Jul 1999
Resigned 01 Oct 2006

WHALE, Henry William

Resigned
2a Marsh Road, StratfordCV37 9XR
Born August 1973
Director
Appointed 01 Oct 2006
Resigned 31 Mar 2015

WHALE, Peter William

Resigned
Hetherington House, Shipston-On-StourCV36 5BP
Born February 1949
Director
Appointed 01 Oct 2006
Resigned 31 Mar 2015

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 15 Apr 1992
Resigned 12 May 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Crossley Tordoff

Ceased
Apperley Bridge, BradfordBD10 0PQ
Born May 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2021
Apperley Lane, BradfordBD10 0PQ

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

141

Legacy
31 October 2025
ANNOTATIONANNOTATION
Legacy
31 October 2025
ANNOTATIONANNOTATION
Legacy
31 October 2025
ANNOTATIONANNOTATION
Legacy
31 October 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Statement Of Companys Objects
22 April 2015
CC04CC04
Resolution
22 April 2015
RESOLUTIONSResolutions
Miscellaneous
17 April 2015
MISCMISC
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Accounts With Made Up Date
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Made Up Date
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Made Up Date
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Made Up Date
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
24 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Made Up Date
30 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Made Up Date
9 October 2007
AAAnnual Accounts
Legacy
13 July 2007
155(6)b155(6)b
Legacy
12 July 2007
155(6)a155(6)a
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
155(6)b155(6)b
Legacy
12 July 2007
155(6)a155(6)a
Legacy
21 April 2007
363aAnnual Return
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 October 2006
AUDAUD
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
287Change of Registered Office
Accounts With Accounts Type Group
20 September 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
287Change of Registered Office
Legacy
21 August 2003
287Change of Registered Office
Legacy
21 August 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
12 August 2003
AAAnnual Accounts
Accounts With Made Up Date
4 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
225Change of Accounting Reference Date
Accounts With Made Up Date
13 December 2001
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
23 July 2001
287Change of Registered Office
Accounts With Made Up Date
5 December 2000
AAAnnual Accounts
Auditors Resignation Company
9 May 2000
AUDAUD
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
287Change of Registered Office
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 November 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 August 1995
AAAnnual Accounts
Legacy
15 August 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
18 November 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Resolution
2 October 1992
RESOLUTIONSResolutions
Resolution
2 October 1992
RESOLUTIONSResolutions
Legacy
7 September 1992
224224
Certificate Change Of Name Company
3 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1992
123Notice of Increase in Nominal Capital
Resolution
3 June 1992
RESOLUTIONSResolutions
Resolution
3 June 1992
RESOLUTIONSResolutions
Legacy
1 June 1992
288288
Legacy
31 May 1992
287Change of Registered Office
Incorporation Company
15 April 1992
NEWINCIncorporation