Mellor St
Rochdale
Lancashire
OL11 5BU
Director Name | Mr John Paul Gabbott |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spotland Bridge Mill Unit 110 Mellor St Rochdale Lancashire OL11 5BU |
Secretary Name | Mr Christopher David Gabbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spotland Bridge Mill Unit 110 Mellor St. Rochdale Lancashire OL11 5BU |
Director Name | Mr Peter Gabbott |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 110 Spotland Bridge Mill Mellor Street Rochdale Lancashire OL11 5BU |
Director Name | Mr Damian Gabbott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 110 Spotland Bridge Mill Mellor Street Rochdale Lancashire OL11 5BU |
Website | www.alpha-batteries.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01706 356356 |
Telephone region | Rochdale |
Registered Address | Unit 3 Sandbrook Business Park Sandbrook Way Rochdale Greater Manchester OL11 1LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
4 at £1 | Christopher David Gabbott 44.44% Ordinary |
---|---|
3 at £1 | John Paul Gabbott 33.33% Ordinary |
1 at £1 | Damian Martin Gabbott 11.11% Ordinary |
1 at £1 | Peter Joseph George Gabbott 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,736 |
Cash | £145,829 |
Current Liabilities | £208,670 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 February 2024 | Confirmation statement made on 23 February 2024 with updates (4 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
23 February 2023 | Statement of capital following an allotment of shares on 7 December 2022
|
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
9 January 2023 | Confirmation statement made on 4 January 2023 with updates (5 pages) |
12 December 2022 | Termination of appointment of Christopher David Gabbott as a secretary on 7 December 2022 (1 page) |
12 December 2022 | Termination of appointment of Christopher David Gabbott as a director on 7 December 2022 (1 page) |
29 November 2022 | Director's details changed for Mr Peter Gabbott on 29 November 2022 (2 pages) |
29 November 2022 | Director's details changed for Mr. Christopher David Gabbott on 29 November 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr John Paul Gabbott on 31 October 2022 (2 pages) |
31 October 2022 | Change of details for Mr John Paul Gabbott as a person with significant control on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr. Christopher David Gabbott on 31 October 2022 (2 pages) |
31 October 2022 | Secretary's details changed for Mr. Christopher David Gabbott on 31 October 2022 (1 page) |
31 October 2022 | Registered 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 2022 | Director's details changed for Mr John Paul Gabbott on 13 September 2022 (2 pages) |
13 September 2022 | Change of details for Mr John Paul Gabbott as a person with significant control on 13 September 2022 (2 pages) |
8 September 2022 | Director's details changed for Mr John Paul Gabbott on 8 September 2022 (2 pages) |
18 May 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
11 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
25 August 2021 | Termination of appointment of Damian Gabbott as a director on 15 May 2021 (1 page) |
3 August 2021 | Purchase of own shares.
|
25 February 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
22 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
7 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
19 March 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
22 August 2017 | Appointment of Mr Damian Gabbott as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Damian Gabbott as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Peter Gabbott as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Peter Gabbott as a director on 22 August 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for John Paul Gabbott on 30 January 2010 (2 pages) |
30 January 2010 | Secretary's details changed for Christopher David Gabbott on 30 January 2010 (2 pages) |
30 January 2010 | Secretary's details changed for Christopher David Gabbott on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Christopher David Gabbott on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for John Paul Gabbott on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Christopher David Gabbott on 30 January 2010 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
10 September 2009 | Director and secretary's change of particulars / christopher gabbott / 04/09/2009 (2 pages) |
10 September 2009 | Director and secretary's change of particulars / christopher gabbott / 04/09/2009 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
11 June 2009 | Director and secretary's change of particulars / christopher gabbott / 10/06/2009 (1 page) |
11 June 2009 | Return made up to 04/01/09; full list of members (4 pages) |
11 June 2009 | Director and secretary's change of particulars / christopher gabbott / 10/06/2009 (1 page) |
11 June 2009 | Return made up to 04/01/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 10 smethurst hall road bury lancashire BL9 7TP (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 10 smethurst hall road bury lancashire BL9 7TP (1 page) |
3 April 2008 | Ad 05/01/08\gbp si 5@1=5\gbp ic 2/7\ (2 pages) |
3 April 2008 | Ad 05/01/08\gbp si 5@1=5\gbp ic 2/7\ (2 pages) |
4 January 2008 | Incorporation (12 pages) |
4 January 2008 | Incorporation (12 pages) |