SIR ROBERT MCALPINE LIMITED
Overview
| Company Name | SIR ROBERT MCALPINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00566823 |
| 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 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 Address | No |
What were the previous names of SIR ROBERT MCALPINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIR ROBERT MCALPINE & SONS,LIMITED | May 31, 1956 | May 31, 1956 |
What are the latest accounts for SIR ROBERT MCALPINE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SIR ROBERT MCALPINE LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for SIR ROBERT MCALPINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr James Leighton More on Jul 18, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen William Hudson as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Grant Robert Findlay as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Hunter as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lorna Jean Emmett as a secretary on Aug 08, 2025 | 2 pages | AP03 | ||||||||||
Director's details changed for Miss Karen Joy Brookes on Jul 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Christopher Martin on Jul 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Dominic Leonard on Jul 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Hunter on Jul 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen William Hudson on Jul 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Grant Robert Findlay on Jul 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Edward Thomas William Mcalpine on Jul 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hector George Mcalpine on Jul 18, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Alistair Dempsey on Jul 17, 2025 | 1 pages | CH03 | ||||||||||
Change of details for Sir Robert Mcalpine (Holdings) Limited as a person with significant control on Jun 23, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Kevin John Pearson as a secretary on Apr 28, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Oct 31, 2024 | 88 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 4 pages | SH01 | ||||||||||
Director's details changed for Mr Stephen William Hudson on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Peter Dominic Leonard as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antony Richard Gates as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 93 pages | AA | ||||||||||
Who are the officers of SIR ROBERT MCALPINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEMPSEY, John Alistair | Secretary | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | 179472470001 | |||||||
| EMMETT, Lorna Jean | Secretary | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | 338948520001 | |||||||
| BROOKES, Karen Joy | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 161172220001 | |||||
| LEONARD, Peter Dominic | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 280048870001 | |||||
| MARTIN, Neil Christopher | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 317424620001 | |||||
| MCALPINE, Hector George | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 137097930003 | |||||
| MCALPINE, Robert Edward Thomas William | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 137097830002 | |||||
| MORE, James Leighton | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 96473500003 | |||||
| COWEN, Brendon Raymond | Secretary | 92 Eastmoor Park AL5 1BP Harpenden Hertfordshire | British | 1234020001 | ||||||
| PEARSON, Kevin John | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | 106469170001 | ||||||
| WALKER, Robert Peter | Secretary | 30 The Copse Fields End HP1 2TA Hemel Hempstead Hertfordshire | British | 11492400001 | ||||||
| WALKER, Robert Peter | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | 11492400001 | ||||||
| WALKER, Robert Peter | Secretary | 30 The Copse Fields End HP1 2TA Hemel Hempstead Hertfordshire | British | 11492400001 | ||||||
| AIKENHEAD, Anthony | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | 34755450002 | |||||
| BARRATT, Anthony William | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | 67877120001 | |||||
| BOYLE, David Millar | Director | 14 Pencil View KA30 8JZ Largs Ayrshire | Scotland | British | 19302510002 | |||||
| CHRISTIE, Vincent William | Director | Penbury Burtons Lane HP8 4BB Chalfont St Giles Buckinghamshire | British | 10883860001 | ||||||
| COLLARD, Michael John | Director | Birds Oak Leatherhead Road KT22 0JJ Oxshott Surrey | British | 49634040001 | ||||||
| CORRIGAN, Vincent | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | 103205770001 | |||||
| COX, Alison Lucia | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British | 77182440005 | |||||
| FINDLAY, Grant Robert | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | England | British | 270482290001 | |||||
| GATES, Antony Richard | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | 165339210001 | |||||
| HAMER, Paul Christopher | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | 104678020002 | |||||
| HUDSON, Stephen William | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 308815430001 | |||||
| HUNTER, Andrew | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 308842590001 | |||||
| KELLY, Patrick Benedict | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | 35359500002 | ||||||
| LEGGOTT, Paul Edward | Director | Oak House Grosvenor Close SK9 1QY Wilmslow Cheshire | British | 44269440001 | ||||||
| MCALPINE, Andrew William, Sir | Director | Tyne House 23 Side NE1 3JL Newcastle Upon Tyne | British | 92904640002 | ||||||
| MCALPINE, Cullum | Director | 40 Bernard Street WC1N 1LG London | British | 10866460001 | ||||||
| MCALPINE, David Malcolm, The Hon | Director | 40 Bernard Street WC1N 1LG London | United Kingdom | British | 9834560002 | |||||
| MCALPINE, Gavin Malcolm | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire England | England | British | 197536940001 | |||||
| MCALPINE, Ian Malcolm | Director | 40 Bernard Street WC1N 1LG London | England | British | 10866480001 | |||||
| MCALPINE, Malcolm Hugh Dees | Director | 40 Bernard Street WC1N 1LG London | United Kingdom | British | 17907340002 | |||||
| MCALPINE, Richard Hugh | Director | 40 Bernard Street WC1N 1LG London | British | 9335550001 | ||||||
| MCALPINE, William Hepburn, Sir | Director | 40 Bernard Street WC1N 1LG London | United Kingdom | British | 267620004 |
Who are the persons with significant control of SIR ROBERT MCALPINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sir Robert Mcalpine (Holdings) Limited | Apr 06, 2016 | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | 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