Company NameAlpha Batteries Limited
Company StatusActive
Company Number06464258
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Christopher David Gabbott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpotland Bridge Mill Unit 110
Mellor St
Rochdale
Lancashire
OL11 5BU
Director NameMr John Paul Gabbott
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpotland Bridge Mill Unit 110
Mellor St
Rochdale
Lancashire
OL11 5BU
Secretary NameMr Christopher David Gabbott
NationalityBritish
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpotland Bridge Mill Unit 110
Mellor St.
Rochdale
Lancashire
OL11 5BU
Director NameMr Peter Gabbott
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 110 Spotland Bridge Mill
Mellor Street
Rochdale
Lancashire
OL11 5BU
Director NameMr Damian Gabbott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 110 Spotland Bridge Mill
Mellor Street
Rochdale
Lancashire
OL11 5BU

Contact

Websitewww.alpha-batteries.co.uk/
Email address[email protected]
Telephone01706 356356
Telephone regionRochdale

Location

Registered AddressUnit 3 Sandbrook Business Park
Sandbrook Way
Rochdale
Greater Manchester
OL11 1LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

4 at £1Christopher David Gabbott
44.44%
Ordinary
3 at £1John Paul Gabbott
33.33%
Ordinary
1 at £1Damian Martin Gabbott
11.11%
Ordinary
1 at £1Peter Joseph George Gabbott
11.11%
Ordinary

Financials

Year2014
Net Worth£143,736
Cash£145,829
Current Liabilities£208,670

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
7 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
23 February 2023Statement of capital following an allotment of shares on 7 December 2022
  • GBP 8
(3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
9 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
12 December 2022Termination of appointment of Christopher David Gabbott as a secretary on 7 December 2022 (1 page)
12 December 2022Termination of appointment of Christopher David Gabbott as a director on 7 December 2022 (1 page)
29 November 2022Director's details changed for Mr Peter Gabbott on 29 November 2022 (2 pages)
29 November 2022Director's details changed for Mr. Christopher David Gabbott on 29 November 2022 (2 pages)
31 October 2022Director's details changed for Mr John Paul Gabbott on 31 October 2022 (2 pages)
31 October 2022Change of details for Mr John Paul Gabbott as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr. Christopher David Gabbott on 31 October 2022 (2 pages)
31 October 2022Secretary's details changed for Mr. Christopher David Gabbott on 31 October 2022 (1 page)
31 October 2022Registered office address changed from Unit 110 Spotland Bridge Mill Mellor Street Rochdale Lancashire OL11 5BU to Unit 3 Sandbrook Business Park Sandbrook Way Rochdale Greater Manchester OL11 1LQ on 31 October 2022 (1 page)
13 September 2022Director's details changed for Mr John Paul Gabbott on 13 September 2022 (2 pages)
13 September 2022Change of details for Mr John Paul Gabbott as a person with significant control on 13 September 2022 (2 pages)
8 September 2022Director's details changed for Mr John Paul Gabbott on 8 September 2022 (2 pages)
18 May 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
25 August 2021Termination of appointment of Damian Gabbott as a director on 15 May 2021 (1 page)
3 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 February 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
22 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 March 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 August 2017Appointment of Mr Damian Gabbott as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Damian Gabbott as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Peter Gabbott as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Peter Gabbott as a director on 22 August 2017 (2 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 9
(5 pages)
28 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 9
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 9
(5 pages)
9 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 9
(5 pages)
9 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 9
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 9
(5 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 9
(5 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 9
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for John Paul Gabbott on 30 January 2010 (2 pages)
30 January 2010Secretary's details changed for Christopher David Gabbott on 30 January 2010 (2 pages)
30 January 2010Secretary's details changed for Christopher David Gabbott on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mr Christopher David Gabbott on 30 January 2010 (2 pages)
30 January 2010Director's details changed for John Paul Gabbott on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mr Christopher David Gabbott on 30 January 2010 (2 pages)
10 September 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
10 September 2009Director and secretary's change of particulars / christopher gabbott / 04/09/2009 (2 pages)
10 September 2009Director and secretary's change of particulars / christopher gabbott / 04/09/2009 (2 pages)
10 September 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
11 June 2009Director and secretary's change of particulars / christopher gabbott / 10/06/2009 (1 page)
11 June 2009Return made up to 04/01/09; full list of members (4 pages)
11 June 2009Director and secretary's change of particulars / christopher gabbott / 10/06/2009 (1 page)
11 June 2009Return made up to 04/01/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2009Registered office changed on 21/05/2009 from 10 smethurst hall road bury lancashire BL9 7TP (1 page)
21 May 2009Registered office changed on 21/05/2009 from 10 smethurst hall road bury lancashire BL9 7TP (1 page)
3 April 2008Ad 05/01/08\gbp si 5@1=5\gbp ic 2/7\ (2 pages)
3 April 2008Ad 05/01/08\gbp si 5@1=5\gbp ic 2/7\ (2 pages)
4 January 2008Incorporation (12 pages)
4 January 2008Incorporation (12 pages)