ALFRED MCALPINE SLATE PENRHYN LIMITED
Overview
Company Name | ALFRED MCALPINE SLATE PENRHYN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00498810 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALFRED MCALPINE SLATE PENRHYN LIMITED?
Company Name | From | Until |
---|---|---|
ALFRED MCALPINE SLATE PRODUCTS LIMITED | Oct 27, 1988 | Oct 27, 1988 |
PENRHYN QUARRIES LIMITED | Aug 24, 1951 | Aug 24, 1951 |
What are the latest accounts for ALFRED MCALPINE SLATE PENRHYN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALFRED MCALPINE SLATE PENRHYN LIMITED?
Last Confirmation Statement Made Up To | Apr 17, 2026 |
---|---|
Next Confirmation Statement Due | May 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2025 |
Overdue | No |
What are the latest filings for ALFRED MCALPINE SLATE PENRHYN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 17, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 17, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr James West Atherton-Ham on Aug 30, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Susan Bolton as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Edward Brotherton as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Ross Edward Mcdonald as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr James West Atherton-Ham as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 17, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr James Edward Brotherton as a director on Mar 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Wood as a director on Mar 16, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Susan Bolton as a secretary on Dec 31, 2020 | 2 pages | AP03 | ||
Termination of appointment of Ross Edward Mcdonald as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Termination of appointment of Elizabeth Helen Lyon as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 17, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 17, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Nicola Oakes as a director on Jan 28, 2019 | 1 pages | TM01 | ||
Appointment of Mr Ross Edward Mcdonald as a secretary on Oct 31, 2018 | 2 pages | AP03 | ||
Who are the officers of ALFRED MCALPINE SLATE PENRHYN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOLTON, Susan | Secretary | Breedon-On-The-Hill DE73 8AP Derby Pinnacle House England | 278508580001 | |||||||
ATHERTON-HAM, James West | Director | Breedon-On-The-Hill DE73 8AP Derby Pinnacle House England | England | British | General Counsel | 293064500002 | ||||
BOLTON, Susan | Director | Breedon-On-The-Hill DE73 8AP Derby Pinnacle House England | England | British | Assistant Company Secretary | 127558410003 | ||||
CALLADINE, Paul George | Secretary | 9 Glanrafon Flats Southsea LL11 5NS Wrexham Clwyd | British | Company Secretary | 38866320001 | |||||
CANAVAN, Declan Vincent | Secretary | Blackwater Road BT36 4TZ Newtownabbey 5 Co Antrim Northern Ireland | Irish | Chartered Accountant | 126777400001 | |||||
COFFEY, Stephanie Helen | Secretary | 53 Kidmore Road Caversham RG4 7LY Reading Berkshire | British | 81328280002 | ||||||
FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||
HIGGINS, Caroline Patricia | Secretary | Flat 10 7 Aubert Park N5 1TL London | British | 88102970001 | ||||||
MATTHEWS, Karen Margaret | Secretary | Avalon 12 Noctorum Avenue L43 9SA Birkenhead Merseyside | British | Company Secretary | 38721010001 | |||||
MCDONALD, Ross Edward | Secretary | Breedon Quarry Breedon On The Hill DE73 8AP Derby Pinnacle House England | 252404470001 | |||||||
PIKE, Andrew Stephen | Secretary | Westgate Noctorum Lane,Noctorum L43 9UA Wirral Merseyside | British | 1195620001 | ||||||
AM SECRETARIES LIMITED | Secretary | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 28265670010 | |||||||
ALLWOOD, Christopher John | Director | Penrhyn Quarry Bethesda LL57 4YG Bangor Gwynedd | United Kingdom | British | Company Director | 42466030003 | ||||
BENJAMIN, Philip Gregory | Director | 7 Ashley Drive Hartford CW8 3AQ Northwich Cheshire | United Kingdom | British | Finance Director | 51555070002 | ||||
BRIGGS, William Noel | Director | 101 Woodland Circle Cheraw South Carolina 29520 FOREIGN Usa | British | Company Director | 49218370001 | |||||
BROTHERTON, James Edward | Director | Breedon-On-The-Hill DE73 8AP Derby Pinnacle House England | England | British | Director | 119871180001 | ||||
CANAVAN, Declan Vincent | Director | Blackwater Road BT36 4TZ Newtownabbey 5 Co Antrim Northern Ireland | Northern Ireland | Irish | Chartered Accountant | 126777400002 | ||||
COX, Melanie Rachel | Director | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | Chartered Secretary | 96139050001 | |||||
DRAKE, Geoffrey Frank | Director | Ysbytty Farm Caeathro LL55 2TG Caernarfon Gwynedd | British | General Manager | 43077270001 | |||||
FORSTER, Garry James | Director | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | England | British | Chartered Secretary | 38750850004 | ||||
HUME, Jeffrey | Director | 38 Burdon Lane SM2 7PT Cheam Surrey | United Kingdom | British | Finance Director | 58948740002 | ||||
LAGAN, John Patrick Kevin | Director | 19 Clarendon Road BT1 3BG Belfast Lagan House County Antrim Ireland | Northern Ireland | British | Director | 35639000001 | ||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||
LAW, Christopher John | Director | Bradford House Betws Yn Rhos LL22 8AW Abergele Conwy | British | Managing Director | 30618040004 | |||||
LEVER, Kenneth | Director | 47 Burgess Wood Road South HP9 1EL Beaconsfield Buckinghamshire | British | Finance Director | 50134030001 | |||||
LYON, Elizabeth Helen | Director | Breedon-On-The-Hill DE73 8AP Derby Pinnacle House England | England | British | Director | 220259200003 | ||||
MCALPINE, Euan James | Director | Lower Carden Hall SY14 7HW Malpas Cheshire | United Kingdom | British | Business Executive | 57585880001 | ||||
MCDONALD, Ross Edward | Director | Breedon-On-The-Hill DE73 8AP Derby Pinnacle House England | England | British | Director | 44092870005 | ||||
OAKES, Nicola | Director | Bethesda LL57 4YG Bangor Penrhyn Quarry Wales | Wales | Welsh | Company Director | 81441580005 | ||||
OWENS, Robert | Director | 18 Drws Y Coed LL13 7QB Wrexham Clwyd | British | Projects Manager | 39285250001 | |||||
SMITH, Alan Henry | Director | Penrhyn Quarry Bethesda LL57 4YG Bangor Gwynedd | England | British | Company Director | 120581520001 | ||||
STRICKLAND, Mark William | Director | 28 Deganwy Road LL31 9DG Conwy | British | Accountant | 55118720001 | |||||
WOOD, Robert | Director | Breedon-On-The-Hill DE73 8AP Derby Pinnacle House England | England | British | Director | 131517770001 | ||||
AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 | |||||||
AM SECRETARIES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 28265670010 |
Who are the persons with significant control of ALFRED MCALPINE SLATE PENRHYN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Welsh Slate Limited | Apr 06, 2016 | Breedon-On-The-Hill DE73 8AP Derby Pinnacle House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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