Background WavePink WaveYellow Wave

THE ALTERNATIVE FLOORING COMPANY LIMITED (05211952)

THE ALTERNATIVE FLOORING COMPANY LIMITED (05211952) is an active UK company. incorporated on 23 August 2004. with registered office in Andover. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). THE ALTERNATIVE FLOORING COMPANY LIMITED has been registered for 21 years. Current directors include ACHESON, David Robert, HACKETT, Richard, HAIGH, Lorna Lindsay.

Company Number
05211952
Status
active
Type
ltd
Incorporated
23 August 2004
Age
21 years
Address
4 Stephenson Close, Andover, SP10 3RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
ACHESON, David Robert, HACKETT, Richard, HAIGH, Lorna Lindsay
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALTERNATIVE FLOORING COMPANY LIMITED

THE ALTERNATIVE FLOORING COMPANY LIMITED is an active company incorporated on 23 August 2004 with the registered office located in Andover. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). THE ALTERNATIVE FLOORING COMPANY LIMITED was registered 21 years ago.(SIC: 46470)

Status

active

Active since 21 years ago

Company No

05211952

LTD Company

Age

21 Years

Incorporated 23 August 2004

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

LB3000 LIMITED
From: 23 August 2004To: 8 September 2004
Contact
Address

4 Stephenson Close East Portway Andover, SP10 3RU,

Previous Addresses

King Street Wilton Wiltshire SP2 0AY
From: 23 August 2004To: 19 August 2020
Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Mar 16
Loan Secured
Mar 16
Director Left
Feb 18
Loan Secured
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Oct 20
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Feb 23
Loan Cleared
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Aug 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ACHESON, David Robert

Active
Garvaghy Road, CraigavonBT62 1EE
Born April 1967
Director
Appointed 22 Jun 2023

HACKETT, Richard

Active
Stephenson Close, AndoverSP10 3RU
Born May 1968
Director
Appointed 22 Jun 2023

HAIGH, Lorna Lindsay

Active
Stephenson Close, AndoverSP10 3RU
Born December 1965
Director
Appointed 22 Jun 2023

CLEMO, David

Resigned
Silverwood Whinwistle Road, New RomseySO51 6BN
Secretary
Appointed 23 Aug 2004
Resigned 23 Aug 2012

LE COUNT, Peter

Resigned
Stephenson Close, AndoverSP10 3RU
Secretary
Appointed 23 Aug 2012
Resigned 22 Jun 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Aug 2004
Resigned 23 Aug 2004

BRAMMALL, Christopher Simon

Resigned
Stephenson Close, AndoverSP10 3RU
Born July 1954
Director
Appointed 23 Aug 2004
Resigned 22 Jun 2023

CATER, Timothy John

Resigned
Stephenson Close, AndoverSP10 3RU
Born March 1961
Director
Appointed 22 Jun 2023
Resigned 31 Jul 2024

CLEMO, David

Resigned
Stephenson Close, AndoverSP10 3RU
Born October 1939
Director
Appointed 23 Aug 2004
Resigned 22 Jun 2023

LE COUNT, Peter Francis

Resigned
Stephenson Close, AndoverSP10 3RU
Born May 1956
Director
Appointed 23 Aug 2004
Resigned 22 Jun 2023

SPRINT, James

Resigned
King Street, WiltshireSP2 0AY
Born January 1956
Director
Appointed 01 Mar 2016
Resigned 15 Jan 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Aug 2004
Resigned 23 Aug 2004

Persons with significant control

5

1 Active
4 Ceased
King Street, SalisburySP2 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 15 Nov 2019
King Street, SalisburySP2 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019

Mr David Clemo

Ceased
King Street, WiltshireSP2 0AY
Born October 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Nov 2019

Mr Christopher Simon Brammall

Ceased
King Street, WiltshireSP2 0AY
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Nov 2019

Mr Peter Francis Le Count

Ceased
King Street, WiltshireSP2 0AY
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
27 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Miscellaneous
8 January 2014
MISCMISC
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Small
22 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Small
23 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Incorporation Company
23 August 2004
NEWINCIncorporation