Background WavePink WaveYellow Wave

ALLIANCE ENVIRONMENT AND PLANNING LIMITED (03598361)

ALLIANCE ENVIRONMENT AND PLANNING LIMITED (03598361) is an active UK company. incorporated on 15 July 1998. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. ALLIANCE ENVIRONMENT AND PLANNING LIMITED has been registered for 27 years. Current directors include GILLESPIE, Andrew James.

Company Number
03598361
Status
active
Type
ltd
Incorporated
15 July 1998
Age
27 years
Address
3 Sovereign Square, Leeds, LS1 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GILLESPIE, Andrew James
SIC Codes
74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE ENVIRONMENT AND PLANNING LIMITED

ALLIANCE ENVIRONMENT AND PLANNING LIMITED is an active company incorporated on 15 July 1998 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. ALLIANCE ENVIRONMENT AND PLANNING LIMITED was registered 27 years ago.(SIC: 74909, 82990)

Status

active

Active since 27 years ago

Company No

03598361

LTD Company

Age

27 Years

Incorporated 15 July 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

S D FIDGETT ASSOCIATES LIMITED
From: 15 July 1998To: 9 December 1999
Contact
Address

3 Sovereign Square Sovereign Street Leeds, LS1 4ER,

Previous Addresses

Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ
From: 19 September 2014To: 5 August 2019
Wharf House Wharf Road Guildford Surrey GU1 4RP
From: 15 July 1998To: 19 September 2014
Timeline

13 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Oct 19
Capital Update
Sept 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GILLESPIE, Andrew James

Active
Sovereign Street, LeedsLS1 4ER
Born May 1969
Director
Appointed 10 Sept 2014

FIDGETT, Deborah Jane

Resigned
The Green, WokingGU24 0JT
Secretary
Appointed 23 Jan 2006
Resigned 10 Sept 2014

FIDGETT, Deborah Jane

Resigned
Heathview, PirbrightGU24 0JB
Secretary
Appointed 15 Jul 1998
Resigned 30 Apr 2004

HALE, John Alan

Resigned
8 Dunley Road, Stourport On SevernDY13 0AX
Secretary
Appointed 01 May 2004
Resigned 01 Nov 2005

WHITWORTH, Benjamin Warwick

Resigned
Sovereign Street, LeedsLS1 4ER
Secretary
Appointed 10 Sept 2014
Resigned 31 Oct 2019

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 15 Jul 1998
Resigned 15 Jul 1998

FIDGETT, Deborah Jane

Resigned
The Green, WokingGU24 0JT
Born June 1966
Director
Appointed 01 May 2004
Resigned 10 Sept 2014

FIDGETT, Steven David

Resigned
The Green, WokingGU24 0JT
Born April 1965
Director
Appointed 15 Jul 1998
Resigned 30 Mar 2015

HALE, John Alan

Resigned
8 Dunley Road, Stourport On SevernDY13 0AX
Born July 1953
Director
Appointed 01 Aug 2002
Resigned 01 Nov 2005

HOLDEN, Timothy Arthur

Resigned
Otley Road, LeedsLS6 2UJ
Born November 1959
Director
Appointed 10 Sept 2014
Resigned 30 Mar 2015

HUNTLEY, Robert Jonathan

Resigned
2 Fielding Gardens, CrowthorneRG45 7QW
Born December 1950
Director
Appointed 16 Jan 2004
Resigned 31 Jul 2005

STALLAN, Andrew

Resigned
14 Sylvaways Close, CranleighGU6 7HG
Born June 1961
Director
Appointed 25 Jan 2005
Resigned 30 Mar 2015

SWEENEY, Gerald Patrick

Resigned
158 Park Hill Road, BirminghamB17 9HD
Born May 1970
Director
Appointed 08 Sept 2003
Resigned 30 Mar 2015

WHITWORTH, Benjamin Warwick

Resigned
Sovereign Street, LeedsLS1 4ER
Born August 1965
Director
Appointed 30 Mar 2015
Resigned 31 Oct 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 15 Jul 1998
Resigned 15 Jul 1998

Persons with significant control

1

Sovereign Square, LeedsLS1 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Legacy
27 September 2023
SH20SH20
Legacy
27 September 2023
CAP-SSCAP-SS
Resolution
27 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Resolution
19 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 September 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Resolution
8 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
88(2)R88(2)R
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2003
AAAnnual Accounts
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
88(2)R88(2)R
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
287Change of Registered Office
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
25 January 2000
88(2)R88(2)R
Certificate Change Of Name Company
8 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
27 July 1998
287Change of Registered Office
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Incorporation Company
15 July 1998
NEWINCIncorporation