Company NameAlphin Pans Limited
Company StatusActive
Company Number02863035
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Matthew Sykes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(3 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HQ
Secretary NameMr John Bernard Sykes
NationalityBritish
StatusCurrent
Appointed18 October 1993(3 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
Director NameMrs Lynn Sykes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(9 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
Greater Manchester
OL3 7HQ
Director NameMrs Margaret Taggart
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(13 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
Director NameMrs Victoria Claire Sykes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(20 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
Director NameMr David Howard Sykes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(30 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleFarmer
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
Director NameMr John Bernard Sykes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(3 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.alphin.co.uk

Location

Registered Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Bernard Sykes
50.00%
Ordinary
50 at £1Lynn Sykes
50.00%
Ordinary

Financials

Year2014
Net Worth£1,257,808
Current Liabilities£919,804

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

1 December 2011Delivered on: 3 December 2011
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 October 2011Delivered on: 11 October 2011
Persons entitled: Park View Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at delph new road delph oldham t/n MAN180175.
Outstanding
3 October 2001Delivered on: 9 October 2001
Satisfied on: 15 August 2009
Persons entitled: National Westminster Bank 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.
Fully Satisfied

Filing History

15 March 2024Appointment of Mr David Howard Sykes as a director on 15 March 2024 (2 pages)
20 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
5 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
16 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
12 June 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
16 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(7 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(7 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(7 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(7 pages)
22 April 2014Appointment of Mrs Victoria Claire Sykes as a director (2 pages)
22 April 2014Appointment of Mrs Victoria Claire Sykes as a director (2 pages)
20 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(6 pages)
20 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(6 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for John Matthew Sykes on 15 October 2009 (2 pages)
16 October 2009Director's details changed for John Matthew Sykes on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Lynn Sykes on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Lynn Sykes on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Margaret Taggart on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Margaret Taggart on 15 October 2009 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Appointment terminated director john sykes (1 page)
10 March 2009Appointment terminated director john sykes (1 page)
27 October 2008Return made up to 15/10/08; full list of members (4 pages)
27 October 2008Return made up to 15/10/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 October 2007Return made up to 15/10/07; full list of members (3 pages)
29 October 2007Return made up to 15/10/07; full list of members (3 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
12 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Return made up to 15/10/06; full list of members (3 pages)
16 October 2006Return made up to 15/10/06; full list of members (3 pages)
2 November 2005Return made up to 15/10/05; full list of members (3 pages)
2 November 2005Return made up to 15/10/05; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2004Return made up to 15/10/04; full list of members (7 pages)
25 November 2004Return made up to 15/10/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 October 2003Return made up to 15/10/03; full list of members (7 pages)
21 October 2003Return made up to 15/10/03; full list of members (7 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
10 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
10 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
5 February 2001Full accounts made up to 31 October 2000 (11 pages)
5 February 2001Full accounts made up to 31 October 2000 (11 pages)
28 November 2000Return made up to 15/10/00; full list of members (6 pages)
28 November 2000Return made up to 15/10/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 October 1999 (10 pages)
9 February 2000Full accounts made up to 31 October 1999 (10 pages)
19 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1999Full accounts made up to 31 October 1998 (11 pages)
5 March 1999Full accounts made up to 31 October 1998 (11 pages)
13 October 1998Return made up to 15/10/98; no change of members (4 pages)
13 October 1998Return made up to 15/10/98; no change of members (4 pages)
30 December 1997Full accounts made up to 31 October 1997 (10 pages)
30 December 1997Full accounts made up to 31 October 1997 (10 pages)
5 November 1997Return made up to 15/10/97; full list of members (6 pages)
5 November 1997Return made up to 15/10/97; full list of members (6 pages)
2 July 1997Full accounts made up to 31 October 1996 (11 pages)
2 July 1997Full accounts made up to 31 October 1996 (11 pages)
28 May 1997Memorandum and Articles of Association (13 pages)
28 May 1997Memorandum and Articles of Association (13 pages)
23 May 1997Company name changed valley metal spinners (greenfiel d) LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997Company name changed valley metal spinners (greenfiel d) LIMITED\certificate issued on 27/05/97 (2 pages)
24 October 1996Return made up to 15/10/96; no change of members (4 pages)
24 October 1996Return made up to 15/10/96; no change of members (4 pages)
8 October 1996Company name changed valley metal spinners LIMITED\certificate issued on 09/10/96 (2 pages)
8 October 1996Company name changed valley metal spinners LIMITED\certificate issued on 09/10/96 (2 pages)
20 February 1996Full accounts made up to 31 October 1995 (11 pages)
20 February 1996Full accounts made up to 31 October 1995 (11 pages)
18 October 1995Return made up to 15/10/95; no change of members (4 pages)
18 October 1995Return made up to 15/10/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 30 November 1994 (11 pages)
6 July 1995Accounts for a small company made up to 30 November 1994 (11 pages)