SIR ROBERT MCALPINE LIMITED

SIR ROBERT MCALPINE LIMITED

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

    Company NameSIR ROBERT MCALPINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00566823
    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 SIR ROBERT MCALPINE LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of roads and motorways (42110) / Construction
    • Construction of railways and underground railways (42120) / Construction
    • Construction of bridges and tunnels (42130) / Construction

    Where is SIR ROBERT MCALPINE LIMITED located?

    Registered Office Address
    Concept House
    Home Park Mill Link
    WD4 8UD Kings Langley
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SIR ROBERT MCALPINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIR ROBERT MCALPINE & SONS,LIMITEDMay 31, 1956May 31, 1956

    What are the latest accounts for SIR ROBERT MCALPINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for SIR ROBERT MCALPINE LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for SIR ROBERT MCALPINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Leighton More on Jul 18, 2025

    2 pagesCH01

    Termination of appointment of Stephen William Hudson as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Grant Robert Findlay as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Andrew Hunter as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Mrs Lorna Jean Emmett as a secretary on Aug 08, 2025

    2 pagesAP03

    Director's details changed for Miss Karen Joy Brookes on Jul 18, 2025

    2 pagesCH01

    Director's details changed for Mr Neil Christopher Martin on Jul 18, 2025

    2 pagesCH01

    Director's details changed for Mr Peter Dominic Leonard on Jul 18, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Hunter on Jul 18, 2025

    2 pagesCH01

    Director's details changed for Mr Stephen William Hudson on Jul 18, 2025

    2 pagesCH01

    Director's details changed for Mr Grant Robert Findlay on Jul 18, 2025

    2 pagesCH01

    Director's details changed for Mr Robert Edward Thomas William Mcalpine on Jul 18, 2025

    2 pagesCH01

    Director's details changed for Mr Hector George Mcalpine on Jul 18, 2025

    2 pagesCH01

    Secretary's details changed for Mr John Alistair Dempsey on Jul 17, 2025

    1 pagesCH03

    Change of details for Sir Robert Mcalpine (Holdings) Limited as a person with significant control on Jun 23, 2025

    2 pagesPSC05

    Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Herts HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on Jun 23, 2025

    1 pagesAD01

    Termination of appointment of Kevin John Pearson as a secretary on Apr 28, 2025

    1 pagesTM02

    Full accounts made up to Oct 31, 2024

    88 pagesAA

    Confirmation statement made on Mar 22, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 135,250,000.00
    4 pagesSH01

    Director's details changed for Mr Stephen William Hudson on Nov 01, 2024

    2 pagesCH01

    Appointment of Mr Peter Dominic Leonard as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Antony Richard Gates as a director on Oct 31, 2024

    1 pagesTM01

    Full accounts made up to Oct 31, 2023

    93 pagesAA

    Who are the officers of SIR ROBERT MCALPINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSEY, John Alistair
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Secretary
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    179472470001
    EMMETT, Lorna Jean
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Secretary
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    338948520001
    BROOKES, Karen Joy
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish161172220001
    LEONARD, Peter Dominic
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish280048870001
    MARTIN, Neil Christopher
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish317424620001
    MCALPINE, Hector George
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish137097930003
    MCALPINE, Robert Edward Thomas William
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish137097830002
    MORE, James Leighton
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish96473500003
    COWEN, Brendon Raymond
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    Secretary
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    British1234020001
    PEARSON, Kevin John
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    British106469170001
    WALKER, Robert Peter
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Secretary
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    British11492400001
    WALKER, Robert Peter
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    British11492400001
    WALKER, Robert Peter
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Secretary
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    British11492400001
    AIKENHEAD, Anthony
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United KingdomBritish34755450002
    BARRATT, Anthony William
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United KingdomBritish67877120001
    BOYLE, David Millar
    14 Pencil View
    KA30 8JZ Largs
    Ayrshire
    Director
    14 Pencil View
    KA30 8JZ Largs
    Ayrshire
    ScotlandBritish19302510002
    CHRISTIE, Vincent William
    Penbury Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    Director
    Penbury Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    British10883860001
    COLLARD, Michael John
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    Director
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    British49634040001
    CORRIGAN, Vincent
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United KingdomBritish103205770001
    COX, Alison Lucia
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    EnglandBritish77182440005
    FINDLAY, Grant Robert
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    EnglandBritish270482290001
    GATES, Antony Richard
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    United KingdomBritish165339210001
    HAMER, Paul Christopher
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    United KingdomBritish104678020002
    HUDSON, Stephen William
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish308815430001
    HUNTER, Andrew
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish308842590001
    KELLY, Patrick Benedict
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    British35359500002
    LEGGOTT, Paul Edward
    Oak House Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    Director
    Oak House Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    British44269440001
    MCALPINE, Andrew William, Sir
    Tyne House
    23 Side
    NE1 3JL Newcastle Upon Tyne
    Director
    Tyne House
    23 Side
    NE1 3JL Newcastle Upon Tyne
    British92904640002
    MCALPINE, Cullum
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    British10866460001
    MCALPINE, David Malcolm, The Hon
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritish9834560002
    MCALPINE, Gavin Malcolm
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    England
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    England
    EnglandBritish197536940001
    MCALPINE, Ian Malcolm
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    EnglandBritish10866480001
    MCALPINE, Malcolm Hugh Dees
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritish17907340002
    MCALPINE, Richard Hugh
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    British9335550001
    MCALPINE, William Hepburn, Sir
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritish267620004

    Who are the persons with significant control of SIR ROBERT MCALPINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2754943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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