ALPHA CEREALS UNLIMITED

ALPHA CEREALS UNLIMITED

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

    Company NameALPHA CEREALS UNLIMITED
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00691252
    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 ALPHA CEREALS UNLIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALPHA CEREALS UNLIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHA CEREALS UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    DALGETY FOOD INGREDIENTS LIMITEDJul 04, 1994Jul 04, 1994
    SPILLERS MILLING LIMITEDDec 31, 1981Dec 31, 1981
    SPILLERS-FRENCH MILLING LIMITED May 01, 1961May 01, 1961

    What are the latest accounts for ALPHA CEREALS UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2020

    What is the status of the latest confirmation statement for ALPHA CEREALS UNLIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 15, 2022
    Next Confirmation Statement DueSep 29, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2021
    OverdueYes

    What are the latest filings for ALPHA CEREALS UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 15, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £704302 18/03/2021
    RES14

    Accounts for a dormant company made up to Mar 28, 2020

    10 pagesAA

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2019

    8 pagesAA

    Confirmation statement made on Sep 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Termination of appointment of Kasey Mcpherson as a director on Nov 12, 2018

    1 pagesTM01

    Appointment of Mr Simon Alan Rose as a director on Nov 12, 2018

    2 pagesAP01

    Confirmation statement made on Sep 15, 2018 with updates

    4 pagesCS01

    Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018

    1 pagesTM01

    Appointment of Kasey Mcpherson as a director on May 23, 2018

    2 pagesAP01

    Confirmation statement made on Sep 15, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2017

    8 pagesAA

    Confirmation statement made on Sep 15, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 02, 2016

    10 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP .15
    SH01

    Accounts for a dormant company made up to Apr 04, 2015

    8 pagesAA

    Who are the officers of ALPHA CEREALS UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    British125719290002
    LEGGETT, Duncan Neil
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritish194179970001
    ROSE, Simon Alan
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    EnglandBritish105238100003
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    EnglandBritish125719290002
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    DURRAN, Brian
    3 Cloghers
    Ballyard
    IRISH Tralee
    County Kerry
    Ireland
    Secretary
    3 Cloghers
    Ballyard
    IRISH Tralee
    County Kerry
    Ireland
    Irish7514390001
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Secretary
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    British42065200002
    WATERS, Paul Christopher
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    Secretary
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    British126327110002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    British37177620001
    PIGTALES LIMITED
    5th Floor Bond Street House
    14 Clifford Street
    W1X 1RE London
    Secretary
    5th Floor Bond Street House
    14 Clifford Street
    W1X 1RE London
    254950002
    BECKETT, Peter Charles
    41 Russell Hill Road
    CR8 2LD Purley
    Surrey
    Director
    41 Russell Hill Road
    CR8 2LD Purley
    Surrey
    United KingdomBritish20786120001
    BROSNAN, Denis
    Croom House
    Croom
    Croom
    County Limerick
    Ireland
    Director
    Croom House
    Croom
    Croom
    County Limerick
    Ireland
    IrelandIrish142998660001
    CAPITAINE, Guy
    1 Avenue De Jussieu
    59130 Lambersart
    FOREIGN France
    Director
    1 Avenue De Jussieu
    59130 Lambersart
    FOREIGN France
    French55745930001
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritish98818450001
    CORTAZZI, William Julian
    33 Albion Street
    W2 2AX London
    Director
    33 Albion Street
    W2 2AX London
    British46234910003
    CRADDOCK, Martin Keith Robert
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    Director
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    British2383560001
    CREESE, Andrew George James
    Klosters
    Tickenham Hill
    BS21 6SP Tickenham
    North Somerset
    Director
    Klosters
    Tickenham Hill
    BS21 6SP Tickenham
    North Somerset
    EnglandBritish77836420001
    CREGAN, Denis
    Lisdara
    Oakpark
    IRELAND Tralee
    County Kerry
    Director
    Lisdara
    Oakpark
    IRELAND Tralee
    County Kerry
    IrelandIrish73357530001
    DONEGAN, Michael Edward
    Pear Tree Cottage
    Hatchet Leys Lane
    MK18 2BU Thornborough
    Buckinghamshire
    Director
    Pear Tree Cottage
    Hatchet Leys Lane
    MK18 2BU Thornborough
    Buckinghamshire
    British62280280002
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    FRIEL, Hugh
    Gurrane
    Listellick
    IRELAND Tralee
    County Kerry
    Ireland
    Director
    Gurrane
    Listellick
    IRELAND Tralee
    County Kerry
    Ireland
    Irish50514910001
    GANDY, Brian Edgar
    32 Florence Road
    Church Crookham
    GU13 9LQ Fleet
    Hampshire
    Director
    32 Florence Road
    Church Crookham
    GU13 9LQ Fleet
    Hampshire
    British3112380001
    GARRATT, Leslie Julian
    24 Sedley Taylor Road
    CB2 8PN Cambridge
    Cambridgeshire
    Director
    24 Sedley Taylor Road
    CB2 8PN Cambridge
    Cambridgeshire
    EnglandBritish119287450001
    GARROW, Nigel Stephen
    18 Groves Close
    SL8 5JP Bourne End
    Buckinghamshire
    Director
    18 Groves Close
    SL8 5JP Bourne End
    Buckinghamshire
    British66690680001
    GOODWIN, Richard Nigel
    2 Ingle Dell
    GU15 2LP Camberley
    Surrey
    Director
    2 Ingle Dell
    GU15 2LP Camberley
    Surrey
    British20786140001
    HANNA, Kenneth George
    Sandycombe
    2a Ennerdale Road
    TW9 3PG Kew Richmond
    Surrey
    Director
    Sandycombe
    2a Ennerdale Road
    TW9 3PG Kew Richmond
    Surrey
    British78515410002
    HARRIS, Robert Nicholas
    Bingles
    Lye Green
    TN6 1UU Withyam
    Sussex
    Director
    Bingles
    Lye Green
    TN6 1UU Withyam
    Sussex
    British145654020001
    HODGSON, David Ian
    Woodcote Plaistow Road
    Ifold
    RH14 0TY Loxwood
    West Sussex
    Director
    Woodcote Plaistow Road
    Ifold
    RH14 0TY Loxwood
    West Sussex
    British13487950001
    HOTCHIN, Nicola Joanne
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    Director
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    United KingdomBritish130724900001
    HUGHES, Geriant Thomas
    Greenwell Nettleton Green
    Nettleton
    SN14 7NU Chippenham
    Wiltshire
    Director
    Greenwell Nettleton Green
    Nettleton
    SN14 7NU Chippenham
    Wiltshire
    British20786160001
    HUMPHREYS, Edward Charles
    Es Moli
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    Director
    Es Moli
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    British41293510001
    KIRK, Paul
    Fosseway House
    Alderton Road
    SN14 6AN Grittleton Chippenham
    Wiltshire
    Director
    Fosseway House
    Alderton Road
    SN14 6AN Grittleton Chippenham
    Wiltshire
    United KingdomBritish20812570003

    Who are the persons with significant control of ALPHA CEREALS UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number62065
    Natures of Control
    • 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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