4 Little 66
Bury
BL9 8RN
Director Name | Mr Steven Nanda |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN |
Director Name | Mark William Thewlis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN |
Director Name | Mrs Louise Plant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN |
Director Name | Mr Mark Andrew Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN |
Director Name | Mr Richard Bradley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(31 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN |
Director Name | Glenda Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 week, 4 days after company formation) |
Appointment Duration | 26 years (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Barehill Street Littleborough Lancashire OL15 9BL |
Director Name | Edward Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 week, 4 days after company formation) |
Appointment Duration | 26 years (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Barehill Street Littleborough Lancashire OL15 9BL |
Secretary Name | Glenda Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 September 2007) |
Role | Quality Assurance |
Country of Residence | England |
Correspondence Address | Cranford Peanock Lane Hollingworth Lake Lancashire OL15 0AD |
Director Name | Jonathan Mark Stansfield |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 November 1999) |
Role | Fire Design Engineer |
Correspondence Address | Beech House Castle Lane Todmorden Lancashire OL14 8AF |
Director Name | David Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN |
Director Name | Melissa Jayne Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(13 years after company formation) |
Appointment Duration | 13 years (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Barehill Street Littleborough Lancashire OL15 9BL |
Director Name | Mark Stansfield |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(13 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 26 August 2005) |
Role | Technical Director |
Correspondence Address | 106a Summit Littleborough Lancashire OL15 9QX |
Director Name | Stephen Harry Temple Graham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN |
Secretary Name | Melissa Jayne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 March 2018) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Sovereign House Barehill Street Littleborough Lancashire OL15 9BL |
Director Name | Mr David Alexander John Steel |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN |
Director Name | Mr Burton James Macleod |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alpine House Hollins Brook Business Park Pilsworth Road Bury BL9 8RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | alpinefire.co.uk |
---|---|
Telephone | 01706 838200 |
Telephone region | Rochdale |
Registered Address | Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
9 at £1 | Stephen Graham 9.00% Ordinary |
---|---|
66 at £1 | David Smith 66.00% Ordinary |
5 at £1 | Edward Smith 5.00% Ordinary |
5 at £1 | Mark Thewlis 5.00% Ordinary |
5 at £1 | Robert Brennan 5.00% Ordinary |
10 at £1 | Melissa Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £868,871 |
Cash | £476,604 |
Current Liabilities | £2,365,241 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
22 December 2022 | Delivered on: 29 December 2022 Persons entitled: Westbridge Fund Managers Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
22 December 2022 | Delivered on: 22 December 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Domain names ‘alpinefire.co.UK’, ‘alpinefireengineersltd.co.UK’ and ’alpinepumpservice.com’. For further details of the ip charged, please refer to the debenture accession deed. Outstanding |
17 December 2020 | Delivered on: 23 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
27 March 2018 | Delivered on: 29 March 2018 Persons entitled: Core Capital Partners LLP Classification: A registered charge Outstanding |
22 February 2001 | Delivered on: 2 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2020 | Registration of charge 026921080003, created on 17 December 2020 (9 pages) |
---|---|
28 August 2020 | Appointment of Mr Mark Andrew Jones as a director on 28 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Burton James Macleod as a director on 28 August 2020 (1 page) |
27 July 2020 | Appointment of Mrs Louise Plant as a director on 1 December 2019 (2 pages) |
21 May 2020 | Registered office address changed from Alpine House Hollinsbrook Business Park Pilsworth Road Bury BL9 8RN England to Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN on 21 May 2020 (1 page) |
20 May 2020 | Director's details changed for Mr Burton James Macleod on 7 May 2019 (2 pages) |
1 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (28 pages) |
24 April 2019 | Registered office address changed from Sovereign House Barehill Street Littleborough Lancashire OL15 9BL to Alpine House Hollinsbrook Business Park Pilsworth Road Bury BL9 8RN on 24 April 2019 (1 page) |
19 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
19 March 2019 | Notification of Alpine Bidco Ltd as a person with significant control on 27 March 2018 (2 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
12 December 2018 | Appointment of Mr Burton James Macleod as a director on 30 November 2018 (2 pages) |
4 April 2018 | Resolutions
|
29 March 2018 | Registration of charge 026921080002, created on 27 March 2018 (42 pages) |
27 March 2018 | Appointment of Mr Steven Nanda as a director on 27 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Edward Smith as a director on 27 March 2018 (1 page) |
27 March 2018 | Appointment of Robert John Brennan as a director on 27 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Melissa Jayne Smith as a secretary on 27 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Glenda Smith as a director on 27 March 2018 (1 page) |
27 March 2018 | Appointment of Mark William Thewlis as a director on 27 March 2018 (2 pages) |
27 March 2018 | Appointment of David Alexander John Steel as a director on 27 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Melissa Jayne Smith as a director on 27 March 2018 (1 page) |
14 March 2018 | Satisfaction of charge 1 in full (1 page) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 June 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
20 June 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
14 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 June 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
30 June 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
28 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
29 March 2011 | Director's details changed for Melissa Jayne Smith on 28 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Edward Smith on 28 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Glenda Smith on 28 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Edward Smith on 28 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Melissa Jayne Smith on 28 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Glenda Smith on 28 February 2011 (2 pages) |
29 March 2011 | Director's details changed for David Smith on 28 February 2011 (2 pages) |
29 March 2011 | Director's details changed for David Smith on 28 February 2011 (2 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 March 2010 | Director's details changed for David Smith on 28 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Glenda Smith on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Glenda Smith on 28 February 2010 (2 pages) |
23 March 2010 | Registered office address changed from Sovereign House Barehill Street Littleborough Lancashire OL15 9BJ on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Melissa Jayne Smith on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for David Smith on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Edward Smith on 28 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Melissa Jayne Smith on 28 February 2010 (1 page) |
23 March 2010 | Director's details changed for Edward Smith on 28 February 2010 (2 pages) |
23 March 2010 | Registered office address changed from Sovereign House Barehill Street Littleborough Lancashire OL15 9BJ on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Stephen Harry Temple Graham on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Stephen Harry Temple Graham on 28 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Melissa Jayne Smith on 28 February 2010 (1 page) |
23 March 2010 | Director's details changed for Melissa Jayne Smith on 28 February 2010 (2 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (13 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (13 pages) |
1 May 2008 | Auditor's resignation (1 page) |
1 May 2008 | Auditor's resignation (1 page) |
14 March 2008 | Director's change of particulars / melissa smith / 14/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / melissa smith / 14/03/2008 (1 page) |
12 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members
|
8 March 2002 | Return made up to 28/02/02; full list of members
|
4 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members
|
21 March 2000 | Return made up to 28/02/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
20 June 1999 | Auditor's resignation (1 page) |
20 June 1999 | Auditor's resignation (1 page) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
23 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: c/o c e garnett & co 154 drake street rochdale lancs. OL16 1PX (1 page) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: c/o c e garnett & co 154 drake street rochdale lancs. OL16 1PX (1 page) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
23 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 May 1995 | Return made up to 28/02/95; no change of members
|
2 May 1995 | Return made up to 28/02/95; no change of members
|
17 March 1992 | Memorandum and Articles of Association (9 pages) |
17 March 1992 | Memorandum and Articles of Association (9 pages) |
28 February 1992 | Incorporation (14 pages) |
28 February 1992 | Incorporation (14 pages) |