Company NameRob McAlister Limited
DirectorsRobert Francis McAlister and Baldev Singh Bharaj
Company StatusActive
Company Number05479643
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Previous NameBikesafe Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Francis McAlister
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge 23 North Street
Ferryhill
DL17 8HX
Director NameMr Baldev Singh Bharaj
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge 23 North Street
Ferryhill
DL17 8HX
Secretary NameAngela Elizabeth McAlister
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address117 Plantation Rd
Leighton Buzzard
Bedfordshire
LU7 3HJ
Secretary NameMrs Janet Sandra Betley
StatusResigned
Appointed26 May 2011(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressNorth Lodge 23 North Street
Ferryhill
DL17 8HX
Director NameMr Anthony Derek Betley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT

Contact

Websiteumbrellaheaven.com
Email address[email protected]
Telephone01525 382938
Telephone regionLeighton Buzzard

Location

Registered AddressNorth Lodge
23 North Street
Ferryhill
DL17 8HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address Matches3 other UK companies use this postal address

Shareholders

48.9k at £1Robert Francis Mcalister
71.99%
Ordinary
17.5k at £1Baldev Bharaj & Baljinder Bharaj
25.73%
Ordinary
1.6k at £1Anthony Betley & Janet Betley
2.28%
Ordinary

Financials

Year2014
Turnover£1,014,249
Gross Profit£287,015
Net Worth£271,745
Cash£30,768
Current Liabilities£326,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

7 October 2015Delivered on: 8 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
9 September 2015Delivered on: 10 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 October 2020Confirmation statement made on 7 October 2020 with updates (3 pages)
21 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (21 pages)
4 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 31 March 2018 (21 pages)
22 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 April 2018Director's details changed for Mr Baldev Singh Bharaj on 23 April 2018 (2 pages)
24 April 2018Change of details for Mrs Baljinder Kaur Bharaj as a person with significant control on 23 April 2018 (2 pages)
24 April 2018Change of details for Mr Baldev Singh Bharaj as a person with significant control on 23 April 2018 (2 pages)
20 February 2018Registered office address changed from 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT to North Lodge 23 North Street Ferryhill DL17 8HX on 20 February 2018 (1 page)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Termination of appointment of Anthony Derek Betley as a director on 1 June 2017 (1 page)
14 September 2017Termination of appointment of Anthony Derek Betley as a director on 1 June 2017 (1 page)
26 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
8 October 2015Registration of charge 054796430002, created on 7 October 2015 (13 pages)
8 October 2015Registration of charge 054796430002, created on 7 October 2015 (13 pages)
10 September 2015Registration of charge 054796430001, created on 9 September 2015 (25 pages)
10 September 2015Registration of charge 054796430001, created on 9 September 2015 (25 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 67,930
(5 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 67,930
(5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
9 September 2014Director's details changed for Mr Robert Francis Mcalister on 3 July 2014 (2 pages)
9 September 2014Director's details changed for Mr Robert Francis Mcalister on 3 July 2014 (2 pages)
9 September 2014Director's details changed for Mr Robert Francis Mcalister on 3 July 2014 (2 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 67,930
(5 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 67,930
(5 pages)
17 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 67,930
(5 pages)
17 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 67,930
(5 pages)
17 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 67,930
(5 pages)
2 May 2014Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages)
6 September 2013Director's details changed for Mr Robert Francis Mcalister on 1 April 2013 (2 pages)
6 September 2013Director's details changed for Mr Robert Francis Mcalister on 1 April 2013 (2 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
6 September 2013Director's details changed for Mr Robert Francis Mcalister on 1 April 2013 (2 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
8 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 65,214
(4 pages)
8 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 65,214
(4 pages)
8 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 65,214
(4 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
11 September 2012Director's details changed for Mr Robert Francis Mcalister on 1 August 2012 (2 pages)
11 September 2012Director's details changed for Mr Robert Francis Mcalister on 1 August 2012 (2 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
11 September 2012Director's details changed for Mr Robert Francis Mcalister on 1 August 2012 (2 pages)
6 December 2011Appointment of Mr Anthony Derek Betley as a director (2 pages)
6 December 2011Appointment of Mr Anthony Derek Betley as a director (2 pages)
13 September 2011Director's details changed for Mr Robert Francis Mcalister on 1 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Robert Francis Mcalister on 1 August 2011 (2 pages)
13 September 2011Director's details changed for Mr Robert Francis Mcalister on 1 August 2011 (2 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 July 2011Director's details changed for Mr Robert Francis Mcalister on 28 July 2011 (2 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 July 2011Director's details changed for Mr Robert Francis Mcalister on 28 July 2011 (2 pages)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
30 June 2011Appointment of Mr Baldev Singh Bharaj as a director (2 pages)
30 June 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 25,000
(3 pages)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
30 June 2011Appointment of Mrs Janet Sandra Betley as a secretary (1 page)
30 June 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 25,000
(3 pages)
30 June 2011Appointment of Mr Baldev Singh Bharaj as a director (2 pages)
30 June 2011Appointment of Mrs Janet Sandra Betley as a secretary (1 page)
15 June 2011Increase in nominal capital (1 page)
15 June 2011Increase in nominal capital (1 page)
15 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 25,000
(3 pages)
26 May 2011Termination of appointment of Angela Mcalister as a secretary (1 page)
26 May 2011Director's details changed for Mr Robert Francis Mcalister on 26 May 2011 (2 pages)
26 May 2011Termination of appointment of Angela Mcalister as a secretary (1 page)
26 May 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 25,000
(3 pages)
26 May 2011Director's details changed for Mr Robert Francis Mcalister on 26 May 2011 (2 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
28 August 2009Director's change of particulars / robert mcalister / 18/08/2009 (1 page)
28 August 2009Director's change of particulars / robert mcalister / 18/08/2009 (1 page)
31 July 2009Return made up to 13/06/09; full list of members (3 pages)
31 July 2009Return made up to 13/06/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from york house 81 north street leighton buzzard bedfordshire LU7 1EL (1 page)
19 March 2009Registered office changed on 19/03/2009 from york house 81 north street leighton buzzard bedfordshire LU7 1EL (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Return made up to 13/06/08; no change of members (3 pages)
7 July 2008Return made up to 13/06/08; no change of members (3 pages)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2007Ad 30/03/07--------- £ si 24998@1 (2 pages)
25 June 2007Ad 30/03/07--------- £ si 24998@1 (2 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2007Nc inc already adjusted 30/03/07 (2 pages)
25 June 2007Nc inc already adjusted 30/03/07 (2 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 June 2006Return made up to 13/06/06; full list of members (6 pages)
23 June 2006Return made up to 13/06/06; full list of members (6 pages)
30 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Registered office changed on 29/03/06 from: 117 plantation rd leighton buzzard bedfordshire LU7 3HJ (1 page)
29 March 2006Registered office changed on 29/03/06 from: 117 plantation rd leighton buzzard bedfordshire LU7 3HJ (1 page)
21 November 2005Company name changed bikesafe LIMITED\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed bikesafe LIMITED\certificate issued on 21/11/05 (2 pages)
13 June 2005Incorporation (19 pages)
13 June 2005Incorporation (19 pages)