ALFRED MCALPINE SLATE PENRHYN LIMITED

ALFRED MCALPINE SLATE PENRHYN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALFRED MCALPINE SLATE PENRHYN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00498810
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALFRED MCALPINE SLATE PENRHYN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALFRED MCALPINE SLATE PENRHYN LIMITED located?

    Registered Office Address
    Pinnacle House
    Breedon-On-The-Hill
    DE73 8AP Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALFRED MCALPINE SLATE PENRHYN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE SLATE PRODUCTS LIMITEDOct 27, 1988Oct 27, 1988
    PENRHYN QUARRIES LIMITEDAug 24, 1951Aug 24, 1951

    What are the latest accounts for ALFRED MCALPINE SLATE PENRHYN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALFRED MCALPINE SLATE PENRHYN LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for ALFRED MCALPINE SLATE PENRHYN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 17, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 17, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 17, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr James West Atherton-Ham on Aug 30, 2022

    2 pagesCH01

    Appointment of Mrs Susan Bolton as a director on Aug 03, 2022

    2 pagesAP01

    Termination of appointment of James Edward Brotherton as a director on Aug 03, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 17, 2022 with updates

    4 pagesCS01

    Termination of appointment of Ross Edward Mcdonald as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Mr James West Atherton-Ham as a director on Mar 01, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 17, 2021 with updates

    4 pagesCS01

    Appointment of Mr James Edward Brotherton as a director on Mar 16, 2021

    2 pagesAP01

    Termination of appointment of Robert Wood as a director on Mar 16, 2021

    1 pagesTM01

    Appointment of Mrs Susan Bolton as a secretary on Dec 31, 2020

    2 pagesAP03

    Termination of appointment of Ross Edward Mcdonald as a secretary on Dec 31, 2020

    1 pagesTM02

    Termination of appointment of Elizabeth Helen Lyon as a director on Dec 31, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 17, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 17, 2019 with updates

    4 pagesCS01

    Termination of appointment of Nicola Oakes as a director on Jan 28, 2019

    1 pagesTM01

    Appointment of Mr Ross Edward Mcdonald as a secretary on Oct 31, 2018

    2 pagesAP03

    Who are the officers of ALFRED MCALPINE SLATE PENRHYN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Susan
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    Secretary
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    278508580001
    ATHERTON-HAM, James West
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    Director
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    EnglandBritishGeneral Counsel293064500002
    BOLTON, Susan
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    Director
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    EnglandBritishAssistant Company Secretary127558410003
    CALLADINE, Paul George
    9 Glanrafon Flats
    Southsea
    LL11 5NS Wrexham
    Clwyd
    Secretary
    9 Glanrafon Flats
    Southsea
    LL11 5NS Wrexham
    Clwyd
    BritishCompany Secretary38866320001
    CANAVAN, Declan Vincent
    Blackwater Road
    BT36 4TZ Newtownabbey
    5
    Co Antrim
    Northern Ireland
    Secretary
    Blackwater Road
    BT36 4TZ Newtownabbey
    5
    Co Antrim
    Northern Ireland
    IrishChartered Accountant126777400001
    COFFEY, Stephanie Helen
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    Secretary
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    British81328280002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    MATTHEWS, Karen Margaret
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    Secretary
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    BritishCompany Secretary38721010001
    MCDONALD, Ross Edward
    Breedon Quarry
    Breedon On The Hill
    DE73 8AP Derby
    Pinnacle House
    England
    Secretary
    Breedon Quarry
    Breedon On The Hill
    DE73 8AP Derby
    Pinnacle House
    England
    252404470001
    PIKE, Andrew Stephen
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    Secretary
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    British1195620001
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Secretary
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010
    ALLWOOD, Christopher John
    Penrhyn Quarry
    Bethesda
    LL57 4YG Bangor
    Gwynedd
    Director
    Penrhyn Quarry
    Bethesda
    LL57 4YG Bangor
    Gwynedd
    United KingdomBritishCompany Director42466030003
    BENJAMIN, Philip Gregory
    7 Ashley Drive
    Hartford
    CW8 3AQ Northwich
    Cheshire
    Director
    7 Ashley Drive
    Hartford
    CW8 3AQ Northwich
    Cheshire
    United KingdomBritishFinance Director51555070002
    BRIGGS, William Noel
    101 Woodland Circle
    Cheraw South Carolina 29520
    FOREIGN Usa
    Director
    101 Woodland Circle
    Cheraw South Carolina 29520
    FOREIGN Usa
    BritishCompany Director49218370001
    BROTHERTON, James Edward
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    Director
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    EnglandBritishDirector119871180001
    CANAVAN, Declan Vincent
    Blackwater Road
    BT36 4TZ Newtownabbey
    5
    Co Antrim
    Northern Ireland
    Director
    Blackwater Road
    BT36 4TZ Newtownabbey
    5
    Co Antrim
    Northern Ireland
    Northern IrelandIrishChartered Accountant126777400002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Director
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    BritishChartered Secretary96139050001
    DRAKE, Geoffrey Frank
    Ysbytty Farm
    Caeathro
    LL55 2TG Caernarfon
    Gwynedd
    Director
    Ysbytty Farm
    Caeathro
    LL55 2TG Caernarfon
    Gwynedd
    BritishGeneral Manager43077270001
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Director
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    EnglandBritishChartered Secretary38750850004
    HUME, Jeffrey
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    Director
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    United KingdomBritishFinance Director58948740002
    LAGAN, John Patrick Kevin
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    County Antrim
    Ireland
    Director
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    County Antrim
    Ireland
    Northern IrelandBritishDirector35639000001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritishFinance Director137285750001
    LAW, Christopher John
    Bradford House
    Betws Yn Rhos
    LL22 8AW Abergele
    Conwy
    Director
    Bradford House
    Betws Yn Rhos
    LL22 8AW Abergele
    Conwy
    BritishManaging Director30618040004
    LEVER, Kenneth
    47 Burgess Wood Road South
    HP9 1EL Beaconsfield
    Buckinghamshire
    Director
    47 Burgess Wood Road South
    HP9 1EL Beaconsfield
    Buckinghamshire
    BritishFinance Director50134030001
    LYON, Elizabeth Helen
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    Director
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    EnglandBritishDirector220259200003
    MCALPINE, Euan James
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    Director
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    United KingdomBritishBusiness Executive57585880001
    MCDONALD, Ross Edward
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    Director
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    EnglandBritishDirector44092870005
    OAKES, Nicola
    Bethesda
    LL57 4YG Bangor
    Penrhyn Quarry
    Wales
    Director
    Bethesda
    LL57 4YG Bangor
    Penrhyn Quarry
    Wales
    WalesWelshCompany Director81441580005
    OWENS, Robert
    18 Drws Y Coed
    LL13 7QB Wrexham
    Clwyd
    Director
    18 Drws Y Coed
    LL13 7QB Wrexham
    Clwyd
    BritishProjects Manager39285250001
    SMITH, Alan Henry
    Penrhyn Quarry
    Bethesda
    LL57 4YG Bangor
    Gwynedd
    Director
    Penrhyn Quarry
    Bethesda
    LL57 4YG Bangor
    Gwynedd
    EnglandBritishCompany Director120581520001
    STRICKLAND, Mark William
    28 Deganwy Road
    LL31 9DG Conwy
    Director
    28 Deganwy Road
    LL31 9DG Conwy
    BritishAccountant55118720001
    WOOD, Robert
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    Director
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    EnglandBritishDirector131517770001
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010

    Who are the persons with significant control of ALFRED MCALPINE SLATE PENRHYN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welsh Slate Limited
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    Apr 06, 2016
    Breedon-On-The-Hill
    DE73 8AP Derby
    Pinnacle House
    England
    No
    Legal FormLtd Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredWales
    Registration NumberGb06391123
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0