Background WavePink WaveYellow Wave

ALLIANCE FLOORING DISTRIBUTION LIMITED (05410587)

ALLIANCE FLOORING DISTRIBUTION LIMITED (05410587) is an active UK company. incorporated on 1 April 2005. with registered office in Worcester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ALLIANCE FLOORING DISTRIBUTION LIMITED has been registered for 20 years. Current directors include HAMERS, Philippe Marie, PRATT, Alexander Robert Gammack, STEPHENS, Alastair William and 2 others.

Company Number
05410587
Status
active
Type
ltd
Incorporated
1 April 2005
Age
20 years
Address
Unit 7 Curlews End, Worcester, WR4 0AN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HAMERS, Philippe Marie, PRATT, Alexander Robert Gammack, STEPHENS, Alastair William, WILDING, Geoffrey Brendon, YATES, Philip
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE FLOORING DISTRIBUTION LIMITED

ALLIANCE FLOORING DISTRIBUTION LIMITED is an active company incorporated on 1 April 2005 with the registered office located in Worcester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ALLIANCE FLOORING DISTRIBUTION LIMITED was registered 20 years ago.(SIC: 49410)

Status

active

Active since 20 years ago

Company No

05410587

LTD Company

Age

20 Years

Incorporated 1 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

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

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

INTER OUTER LIMITED
From: 1 April 2005To: 18 April 2005
Contact
Address

Unit 7 Curlews End Worcester Six Business Park Worcester, WR4 0AN,

Previous Addresses

Alliance Flooring Distribution Ltd Worcester Road Kidderminster DY10 1JR England
From: 5 December 2018To: 23 May 2023
Alliance Flooring Ltd Worcester Road Kidderminster DY10 1JR England
From: 10 August 2018To: 5 December 2018
Unit 13 Churchfields Business Park Clensmore Street Kidderminster Worcestershire DY10 2JY
From: 1 April 2005To: 10 August 2018
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Sept 14
Loan Secured
Apr 15
Loan Cleared
Sept 16
Loan Secured
Nov 17
Director Joined
Jan 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Apr 20
Director Joined
Dec 21
Director Left
Feb 22
Loan Secured
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

HAMERS, Philippe Marie

Active
Worcester Road, KidderminsterDY10 1JR
Born June 1963
Director
Appointed 03 Dec 2018

PRATT, Alexander Robert Gammack

Active
Curlews End, WorcesterWR4 0AN
Born January 1986
Director
Appointed 23 Jul 2025

STEPHENS, Alastair William

Active
Curlews End, WorcesterWR4 0AN
Born July 1975
Director
Appointed 13 Dec 2021

WILDING, Geoffrey Brendon

Active
Curlews End, WorcesterWR4 0AN
Born October 1963
Director
Appointed 30 Sept 2014

YATES, Philip

Active
Worcester Road, KidderminsterDY10 1JR
Born January 1975
Director
Appointed 03 Dec 2018

MARLEY, Joanne Marie

Resigned
30 Austen Way, CrookDL15 9UT
Secretary
Appointed 13 Apr 2005
Resigned 06 Sept 2006

MATTHEWS, Christine

Resigned
55 Waungoch Road, BlackwoodNP12 0LG
Secretary
Appointed 06 Sept 2006
Resigned 03 Dec 2018

RESTALL, Gary

Resigned
Worcester Road, KidderminsterDY10 1JR
Secretary
Appointed 03 Dec 2018
Resigned 23 Dec 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Apr 2005
Resigned 13 Apr 2005

BYRNE, Stephen Maurice Martin

Resigned
Worcester Road, KidderminsterDY10 1JR
Born July 1960
Director
Appointed 03 Dec 2018
Resigned 27 Mar 2020

CHARLESWORTH, Edward

Resigned
6 Plynlimon Close, CrumlinNP11 3GJ
Born December 1955
Director
Appointed 13 Apr 2005
Resigned 29 Mar 2019

DIGHT, Robert

Resigned
5 Hillary Rise, PontywaunNP11 7GL
Born January 1955
Director
Appointed 06 Sept 2006
Resigned 03 Dec 2018

MORGAN, Brian

Resigned
Curlews End, WorcesterWR4 0AN
Born November 1972
Director
Appointed 22 Aug 2022
Resigned 23 Jul 2025

PEACE, Martin

Resigned
47 Shakespeare Crescent, SheffieldS18 1NB
Born November 1960
Director
Appointed 06 Sept 2006
Resigned 03 Dec 2018

PHILLIPS, Simon John

Resigned
Worcester Road, KidderminsterDY10 1JR
Born December 1972
Director
Appointed 09 Jan 2018
Resigned 11 Sept 2018

RESTALL, Gary

Resigned
Worcester Road, KidderminsterDY10 1JR
Born May 1973
Director
Appointed 03 Dec 2018
Resigned 23 Dec 2021

SCOTT, Michael Andrew

Resigned
Worcester Road, KidderminsterDY10 1JR
Born January 1980
Director
Appointed 03 Dec 2018
Resigned 22 Aug 2022

SILVA MARQUES ROLA, Pedro Bruno, Dr

Resigned
Rua Pedras De Mare No 780 30/ Esq, Sao Felix Da Marinha
Born April 1970
Director
Appointed 08 Apr 2005
Resigned 06 Sept 2006

TAYLOR, James Joseph

Resigned
Springfield House, HalifaxHX4 9PG
Born June 1954
Director
Appointed 13 Apr 2005
Resigned 10 Aug 2018

WOLFF, Robert Geoffrey

Resigned
Witton Keep, Witton CastleDL14 0DQ
Born October 1942
Director
Appointed 13 Apr 2005
Resigned 06 Sept 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Apr 2005
Resigned 13 Apr 2005

Persons with significant control

1

Abingdon Flooring Ltd

Active
Parkway, NewportNP11 3XG

Nature of Control

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

Filing History

122

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2024
AAAnnual Accounts
Legacy
31 January 2024
PARENT_ACCPARENT_ACC
Legacy
31 January 2024
GUARANTEE2GUARANTEE2
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Resolution
26 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Auditors Resignation Company
11 February 2016
AUDAUD
Auditors Resignation Company
18 January 2016
AUDAUD
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Auditors Resignation Company
21 October 2014
AUDAUD
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
11 October 2006
88(2)R88(2)R
Legacy
11 October 2006
123Notice of Increase in Nominal Capital
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
6 October 2006
225Change of Accounting Reference Date
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
88(2)R88(2)R
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Certificate Change Of Name Company
18 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 2005
NEWINCIncorporation