Background WavePink WaveYellow Wave

BRIAN ALFRED ASSOCIATES LIMITED (05578165)

BRIAN ALFRED ASSOCIATES LIMITED (05578165) is an active UK company. incorporated on 29 September 2005. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. BRIAN ALFRED ASSOCIATES LIMITED has been registered for 20 years. Current directors include GOODWIN, Paul David, LOCKLEY, Mark Alexander, STOREY, Graham Neil.

Company Number
05578165
Status
active
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
Apollo House Hallam Way, Blackpool, FY4 5FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GOODWIN, Paul David, LOCKLEY, Mark Alexander, STOREY, Graham Neil
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIAN ALFRED ASSOCIATES LIMITED

BRIAN ALFRED ASSOCIATES LIMITED is an active company incorporated on 29 September 2005 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. BRIAN ALFRED ASSOCIATES LIMITED was registered 20 years ago.(SIC: 69201, 69203)

Status

active

Active since 20 years ago

Company No

05578165

LTD Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Apollo House Hallam Way Whitehills Business Park Blackpool, FY4 5FS,

Previous Addresses

840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom
From: 19 April 2023To: 30 January 2026
Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL
From: 15 January 2015To: 19 April 2023
Falcon House 115-123 Staines Road Hounslow TW3 3LL
From: 14 March 2012To: 15 January 2015
Suite 17 Neals Corner, 2 Bath Road, Hounslow Middlesex TW3 3HJ
From: 29 September 2005To: 14 March 2012
Timeline

34 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Oct 11
Director Joined
Nov 13
Loan Cleared
Jul 14
Share Issue
Oct 14
Funding Round
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 15
Loan Secured
Jan 17
Loan Cleared
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Sept 24
Owner Exit
Nov 24
Capital Update
Oct 25
Funding Round
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
4
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GOODWIN, Paul David

Active
Hallam Way, BlackpoolFY4 5FS
Born July 1974
Director
Appointed 30 Jan 2026

LOCKLEY, Mark Alexander

Active
Ibis Court, WarringtonWA1 1RL
Born November 1964
Director
Appointed 23 Feb 2023

STOREY, Graham Neil

Active
Ibis Court, WarringtonWA1 1RL
Born July 1963
Director
Appointed 14 Nov 2022

JANMOHAMED, Dinaz

Resigned
381 London Road, IsleworthTW7 5XF
Secretary
Appointed 30 Sept 2005
Resigned 12 Jan 2012

KELLY, Derek Andrew

Resigned
Ibis Court, WarringtonWA1 1RL
Secretary
Appointed 11 Dec 2014
Resigned 05 Jul 2019

ROBERTSON, Reynolds

Resigned
8 Oakfield Road, East CowesPO32 6DX
Secretary
Appointed 29 Sept 2005
Resigned 30 Sept 2005

AHMED, Iftikhar

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born August 1966
Director
Appointed 14 Jan 2020
Resigned 30 Sept 2020

ATKIN, Paul Andrew, Dr

Resigned
115-123 Staines Road, HounslowTW3 3LL
Born July 1963
Director
Appointed 30 Sept 2005
Resigned 12 Dec 2014

BUDGE, Kevin John

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born November 1961
Director
Appointed 22 Dec 2016
Resigned 03 Jan 2020

CATTERICK, James

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born November 1982
Director
Appointed 19 Feb 2020
Resigned 14 Nov 2022

CRAWFORD, Douglas John

Resigned
Ibis Court, WarringtonWA1 1RL
Born October 1961
Director
Appointed 08 Jul 2019
Resigned 30 Dec 2022

CROSSLAND, Robert John

Resigned
Ibis Court, WarringtonWA1 1RL
Born November 1966
Director
Appointed 11 Dec 2014
Resigned 22 Dec 2016

FLETCHER, Jeremy Peter

Resigned
Ibis Court, WarringtonWA1 1RL
Born October 1957
Director
Appointed 14 Nov 2022
Resigned 23 Feb 2023

JANMOHAMED, Dinaz

Resigned
381 London Road, IsleworthTW7 5XF
Born June 1953
Director
Appointed 01 Jun 2009
Resigned 31 Oct 2011

KELLY, Derek Andrew

Resigned
Ibis Court, WarringtonWA1 1RL
Born January 1972
Director
Appointed 11 Dec 2014
Resigned 05 Jul 2019

PAYNE, Mandy Jane

Resigned
115-123 Staines Road, HounslowTW3 3LL
Born December 1964
Director
Appointed 01 Nov 2013
Resigned 12 Dec 2014

ROSS, Andrew Robert Craig

Resigned
Ibis Court, WarringtonWA1 1RL
Born February 1964
Director
Appointed 23 Feb 2023
Resigned 01 Nov 2025

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
The Old Treasury, PortsmouthPO5 4DJ
Corporate director
Appointed 29 Sept 2005
Resigned 30 Sept 2005

Persons with significant control

3

1 Active
2 Ceased
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Ibis Court, WarringtonWA1 1RL

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
Ceased 31 Oct 2024
Ibis Court, WarringtonWA1 1RL

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 October 2025
SH19Statement of Capital
Legacy
31 October 2025
SH20SH20
Legacy
31 October 2025
CAP-SSCAP-SS
Resolution
31 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
23 April 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Resolution
19 July 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2021
AAAnnual Accounts
Legacy
28 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 August 2021
AGREEMENT2AGREEMENT2
Legacy
28 August 2021
GUARANTEE2GUARANTEE2
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Legacy
22 July 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2019
AAAnnual Accounts
Legacy
18 June 2019
PARENT_ACCPARENT_ACC
Legacy
18 June 2019
AGREEMENT2AGREEMENT2
Legacy
18 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
5 October 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
6 August 2018
AGREEMENT2AGREEMENT2
Legacy
6 August 2018
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
16 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2018
AD02Notification of Single Alternative Inspection Location
Legacy
17 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 January 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
21 June 2016
RP04RP04
Capital Variation Of Rights Attached To Shares
26 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
15 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Memorandum Articles
6 May 2015
MAMA
Resolution
24 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Resolution
17 October 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 October 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Move Registers To Registered Office Company
7 November 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Sail Address Company With Old Address
28 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Move Registers To Sail Company
15 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Change Sail Address Company
15 October 2010
AD02Notification of Single Alternative Inspection Location
Miscellaneous
20 May 2010
MISCMISC
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Miscellaneous
6 May 2010
MISCMISC
Miscellaneous
6 May 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
22 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2005
88(2)R88(2)R
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
325325
Legacy
11 October 2005
353353
Legacy
11 October 2005
225Change of Accounting Reference Date
Incorporation Company
29 September 2005
NEWINCIncorporation