Company NameUlpha Investments Limited
DirectorGordon McKenzie Waite
Company StatusActive
Company Number03180575
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon McKenzie Waite
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(3 weeks, 5 days after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Secretary NameMrs Christina Louise Tidmarsh
StatusCurrent
Appointed24 August 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Director NameMrs Jean Calder Waite
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2002)
RoleCompany Director
Correspondence Address7 Dover Close
Greenmount
Bury
Lancashire
BL8 4EE
Director NameMs Phyllis Marjorie Charteris-Black
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 5 days after company formation)
Appointment Duration21 years, 4 months (resigned 24 August 2017)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Director NameMs Hilda Susan Edge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 5 days after company formation)
Appointment Duration21 years, 4 months (resigned 24 August 2017)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Director NameMs Jennifer Mary Freel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 5 days after company formation)
Appointment Duration21 years, 4 months (resigned 24 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Secretary NameMs Hilda Susan Edge
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 5 days after company formation)
Appointment Duration21 years, 4 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.mckenziemartin.com
Email address[email protected]
Telephone0161 7232234
Telephone regionManchester

Location

Registered AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£807,633
Cash£59,923
Current Liabilities£63,070

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
27 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
26 March 2018Appointment of Mrs Christina Louise Tidmarsh as a secretary on 24 August 2017 (2 pages)
22 March 2018Change of details for Mr Gordon Mckenzie Waite as a person with significant control on 1 December 2017 (2 pages)
5 September 2017Termination of appointment of Hilda Susan Edge as a secretary on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Jennifer Mary Freel as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Hilda Susan Edge as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Jennifer Mary Freel as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Phyllis Marjorie Charteris-Black as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Phyllis Marjorie Charteris-Black as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Hilda Susan Edge as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Hilda Susan Edge as a secretary on 24 August 2017 (1 page)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6,375
(5 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6,375
(5 pages)
15 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6,375
(5 pages)
15 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6,375
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 April 2014Secretary's details changed for Ms Hilda Susan Edge on 1 April 2014 (1 page)
16 April 2014Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Jennifer Mary Freel on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Phyllis Marjorie Charteris-Black on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Jennifer Mary Freel on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Gordon Mckenzie Waite on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Gordon Mckenzie Waite on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Phyllis Marjorie Charteris-Black on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 6,375
(5 pages)
16 April 2014Secretary's details changed for Ms Hilda Susan Edge on 1 April 2014 (1 page)
16 April 2014Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Gordon Mckenzie Waite on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Phyllis Marjorie Charteris-Black on 1 April 2014 (2 pages)
16 April 2014Secretary's details changed for Ms Hilda Susan Edge on 1 April 2014 (1 page)
16 April 2014Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Jennifer Mary Freel on 1 April 2014 (2 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 6,375
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
26 April 2011Director's details changed for Mrs Hilda Susan Edge on 21 April 2011 (2 pages)
26 April 2011Secretary's details changed for Mrs Hilda Susan Edge on 21 April 2011 (2 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
26 April 2011Secretary's details changed for Mrs Hilda Susan Edge on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Mrs Hilda Susan Edge on 21 April 2011 (2 pages)
11 May 2010Director's details changed for Phyllis Marjorie Charteris-Black on 22 March 2010 (2 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mrs Jennifer Mary Freel on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Phyllis Marjorie Charteris-Black on 22 March 2010 (2 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mrs Jennifer Mary Freel on 22 March 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 July 2009Gbp ic 6687.5/6375\27/03/09\gbp sr [email protected]=312.5\ (1 page)
13 July 2009Gbp ic 7000/6687.5\24/04/09\gbp sr [email protected]=312.5\ (1 page)
13 July 2009Gbp ic 6687.5/6375\27/03/09\gbp sr [email protected]=312.5\ (1 page)
13 July 2009Gbp ic 7000/6687.5\24/04/09\gbp sr [email protected]=312.5\ (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 April 2009Return made up to 22/03/09; full list of members (5 pages)
21 April 2009Return made up to 22/03/09; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 April 2008Return made up to 22/03/08; full list of members (5 pages)
3 April 2008Return made up to 22/03/08; full list of members (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 April 2007Return made up to 22/03/07; full list of members (3 pages)
23 April 2007Return made up to 22/03/07; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 April 2006Return made up to 22/03/06; full list of members (3 pages)
25 April 2006Return made up to 22/03/06; full list of members (3 pages)
7 June 2005Return made up to 22/03/05; full list of members (4 pages)
7 June 2005Return made up to 22/03/05; full list of members (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 April 2004Return made up to 22/03/04; full list of members (9 pages)
1 April 2004Return made up to 22/03/04; full list of members (9 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
13 May 2003Return made up to 22/03/03; full list of members (9 pages)
13 May 2003Return made up to 22/03/03; full list of members (9 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
28 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(8 pages)
28 July 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(8 pages)
14 June 2000Registered office changed on 14/06/00 from: albert works water street radcliffe manchester M26 3EL (1 page)
14 June 2000Registered office changed on 14/06/00 from: albert works water street radcliffe manchester M26 3EL (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
26 March 1999Return made up to 22/03/99; no change of members
  • 363(287) ‐ Registered office changed on 26/03/99
(7 pages)
26 March 1999Return made up to 22/03/99; no change of members
  • 363(287) ‐ Registered office changed on 26/03/99
(7 pages)
30 April 1998Return made up to 29/03/98; no change of members (6 pages)
30 April 1998Return made up to 29/03/98; no change of members (6 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 April 1997Return made up to 29/03/97; full list of members (8 pages)
14 April 1997Return made up to 29/03/97; full list of members (8 pages)
6 October 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
6 October 1996Particulars of contract relating to shares (3 pages)
6 October 1996Particulars of contract relating to shares (3 pages)
6 October 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
25 September 1996Ad 05/09/96--------- £ si [email protected]=6998 £ ic 2/7000 (2 pages)
25 September 1996Ad 05/09/96--------- £ si [email protected]=6998 £ ic 2/7000 (2 pages)
6 September 1996Company name changed inhoco 494 LIMITED\certificate issued on 09/09/96 (2 pages)
6 September 1996Company name changed inhoco 494 LIMITED\certificate issued on 09/09/96 (2 pages)
4 September 1996Accounting reference date notified as 31/07 (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Registered office changed on 04/09/96 from: dennis house marsden street manchester M2 1JD (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Accounting reference date notified as 31/07 (1 page)
4 September 1996New secretary appointed (1 page)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 September 1996Registered office changed on 04/09/96 from: dennis house marsden street manchester M2 1JD (1 page)
21 May 1996Conve 25/04/96 (1 page)
21 May 1996£ nc 1000/10000 25/04/96 (1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996£ nc 1000/10000 25/04/96 (1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Conve 25/04/96 (1 page)
29 March 1996Incorporation (22 pages)
29 March 1996Incorporation (22 pages)