Company NameAlpine Fire Engineers Limited
Company StatusActive
Company Number02692108
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRobert John Brennan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(26 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpine House Hollins Brook Park
4 Little 66
Bury
BL9 8RN
Director NameMr Steven Nanda
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(26 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlpine House Hollins Brook Park
4 Little 66
Bury
BL9 8RN
Director NameMark William Thewlis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(26 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpine House Hollins Brook Park
4 Little 66
Bury
BL9 8RN
Director NameMrs Louise Plant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpine House Hollins Brook Park
4 Little 66
Bury
BL9 8RN
Director NameMr Mark Andrew Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpine House Hollins Brook Park
4 Little 66
Bury
BL9 8RN
Director NameMr Richard Bradley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(31 years after company formation)
Appointment Duration1 year, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAlpine House Hollins Brook Park
4 Little 66
Bury
BL9 8RN
Director NameGlenda Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 4 days after company formation)
Appointment Duration26 years (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House Barehill Street
Littleborough
Lancashire
OL15 9BL
Director NameEdward Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 4 days after company formation)
Appointment Duration26 years (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House Barehill Street
Littleborough
Lancashire
OL15 9BL
Secretary NameGlenda Smith
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 4 days after company formation)
Appointment Duration15 years, 6 months (resigned 19 September 2007)
RoleQuality Assurance
Country of ResidenceEngland
Correspondence AddressCranford
Peanock Lane
Hollingworth Lake
Lancashire
OL15 0AD
Director NameJonathan Mark Stansfield
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(6 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 1999)
RoleFire Design Engineer
Correspondence AddressBeech House Castle Lane
Todmorden
Lancashire
OL14 8AF
Director NameDavid Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(9 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 22 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlpine House Hollins Brook Park
4 Little 66
Bury
BL9 8RN
Director NameMelissa Jayne Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(13 years after company formation)
Appointment Duration13 years (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House Barehill Street
Littleborough
Lancashire
OL15 9BL
Director NameMark Stansfield
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(13 years, 3 months after company formation)
Appointment Duration3 months (resigned 26 August 2005)
RoleTechnical Director
Correspondence Address106a Summit
Littleborough
Lancashire
OL15 9QX
Director NameStephen Harry Temple Graham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(15 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlpine House Hollins Brook Park
4 Little 66
Bury
BL9 8RN
Secretary NameMelissa Jayne Smith
NationalityBritish
StatusResigned
Appointed19 September 2007(15 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 March 2018)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSovereign House Barehill Street
Littleborough
Lancashire
OL15 9BL
Director NameMr David Alexander John Steel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressAlpine House Hollins Brook Park
4 Little 66
Bury
BL9 8RN
Director NameMr Burton James Macleod
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlpine House Hollins Brook Business Park
Pilsworth Road
Bury
BL9 8RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitealpinefire.co.uk
Telephone01706 838200
Telephone regionRochdale

Location

Registered AddressAlpine House Hollins Brook Park
4 Little 66
Bury
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

9 at £1Stephen Graham
9.00%
Ordinary
66 at £1David Smith
66.00%
Ordinary
5 at £1Edward Smith
5.00%
Ordinary
5 at £1Mark Thewlis
5.00%
Ordinary
5 at £1Robert Brennan
5.00%
Ordinary
10 at £1Melissa Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£868,871
Cash£476,604
Current Liabilities£2,365,241

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

22 December 2022Delivered on: 29 December 2022
Persons entitled: Westbridge Fund Managers Limited as Security Trustee

Classification: A registered charge
Outstanding
22 December 2022Delivered 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 2020Delivered on: 23 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 March 2018Delivered on: 29 March 2018
Persons entitled: Core Capital Partners LLP

Classification: A registered charge
Outstanding
22 February 2001Delivered 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

Filing History

23 December 2020Registration of charge 026921080003, created on 17 December 2020 (9 pages)
28 August 2020Appointment of Mr Mark Andrew Jones as a director on 28 August 2020 (2 pages)
28 August 2020Termination of appointment of Burton James Macleod as a director on 28 August 2020 (1 page)
27 July 2020Appointment of Mrs Louise Plant as a director on 1 December 2019 (2 pages)
21 May 2020Registered 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 2020Director's details changed for Mr Burton James Macleod on 7 May 2019 (2 pages)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (28 pages)
24 April 2019Registered 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 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
19 March 2019Notification of Alpine Bidco Ltd as a person with significant control on 27 March 2018 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (24 pages)
12 December 2018Appointment of Mr Burton James Macleod as a director on 30 November 2018 (2 pages)
4 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 March 2018Registration of charge 026921080002, created on 27 March 2018 (42 pages)
27 March 2018Appointment of Mr Steven Nanda as a director on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Edward Smith as a director on 27 March 2018 (1 page)
27 March 2018Appointment of Robert John Brennan as a director on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Melissa Jayne Smith as a secretary on 27 March 2018 (1 page)
27 March 2018Termination of appointment of Glenda Smith as a director on 27 March 2018 (1 page)
27 March 2018Appointment of Mark William Thewlis as a director on 27 March 2018 (2 pages)
27 March 2018Appointment of David Alexander John Steel as a director on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Melissa Jayne Smith as a director on 27 March 2018 (1 page)
14 March 2018Satisfaction of charge 1 in full (1 page)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 June 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
20 June 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
14 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
30 June 2015Accounts for a small company made up to 31 March 2015 (5 pages)
30 June 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
1 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 March 2011Director's details changed for Melissa Jayne Smith on 28 February 2011 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Edward Smith on 28 February 2011 (2 pages)
29 March 2011Director's details changed for Glenda Smith on 28 February 2011 (2 pages)
29 March 2011Director's details changed for Edward Smith on 28 February 2011 (2 pages)
29 March 2011Director's details changed for Melissa Jayne Smith on 28 February 2011 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Glenda Smith on 28 February 2011 (2 pages)
29 March 2011Director's details changed for David Smith on 28 February 2011 (2 pages)
29 March 2011Director's details changed for David Smith on 28 February 2011 (2 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for David Smith on 28 February 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Glenda Smith on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Glenda Smith on 28 February 2010 (2 pages)
23 March 2010Registered office address changed from Sovereign House Barehill Street Littleborough Lancashire OL15 9BJ on 23 March 2010 (1 page)
23 March 2010Director's details changed for Melissa Jayne Smith on 28 February 2010 (2 pages)
23 March 2010Director's details changed for David Smith on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Edward Smith on 28 February 2010 (2 pages)
23 March 2010Secretary's details changed for Melissa Jayne Smith on 28 February 2010 (1 page)
23 March 2010Director's details changed for Edward Smith on 28 February 2010 (2 pages)
23 March 2010Registered office address changed from Sovereign House Barehill Street Littleborough Lancashire OL15 9BJ on 23 March 2010 (1 page)
23 March 2010Director's details changed for Stephen Harry Temple Graham on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Stephen Harry Temple Graham on 28 February 2010 (2 pages)
23 March 2010Secretary's details changed for Melissa Jayne Smith on 28 February 2010 (1 page)
23 March 2010Director's details changed for Melissa Jayne Smith on 28 February 2010 (2 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (13 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (13 pages)
1 May 2008Auditor's resignation (1 page)
1 May 2008Auditor's resignation (1 page)
14 March 2008Director's change of particulars / melissa smith / 14/03/2008 (1 page)
14 March 2008Director's change of particulars / melissa smith / 14/03/2008 (1 page)
12 March 2008Return made up to 28/02/08; full list of members (5 pages)
12 March 2008Return made up to 28/02/08; full list of members (5 pages)
4 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
4 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Director's particulars changed (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
30 March 2007Return made up to 28/02/07; full list of members (8 pages)
30 March 2007Return made up to 28/02/07; full list of members (8 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
31 March 2006Return made up to 28/02/06; full list of members (8 pages)
31 March 2006Return made up to 28/02/06; full list of members (8 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
2 June 2005Resolutions
  • RES13 ‐ Division 06/05/05
(1 page)
2 June 2005Resolutions
  • RES13 ‐ Division 06/05/05
(1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
8 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
20 June 1999Auditor's resignation (1 page)
20 June 1999Auditor's resignation (1 page)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 April 1997Return made up to 28/02/97; no change of members (4 pages)
23 April 1997Return made up to 28/02/97; no change of members (4 pages)
12 November 1996Registered office changed on 12/11/96 from: c/o c e garnett & co 154 drake street rochdale lancs. OL16 1PX (1 page)
12 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 November 1996Registered office changed on 12/11/96 from: c/o c e garnett & co 154 drake street rochdale lancs. OL16 1PX (1 page)
12 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 28/02/96; full list of members (6 pages)
23 April 1996Return made up to 28/02/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
2 May 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1992Memorandum and Articles of Association (9 pages)
17 March 1992Memorandum and Articles of Association (9 pages)
28 February 1992Incorporation (14 pages)
28 February 1992Incorporation (14 pages)