ALPHA CEREALS UNLIMITED
Overview
| Company Name | ALPHA CEREALS UNLIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 00691252 |
| 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 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 Address | No |
What were the previous names of ALPHA CEREALS UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| DALGETY FOOD INGREDIENTS LIMITED | Jul 04, 1994 | Jul 04, 1994 |
| SPILLERS MILLING LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| SPILLERS-FRENCH MILLING LIMITED | May 01, 1961 | May 01, 1961 |
What are the latest accounts for ALPHA CEREALS UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 28, 2020 |
What is the status of the latest confirmation statement for ALPHA CEREALS UNLIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 15, 2022 |
| Next Confirmation Statement Due | Sep 29, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2021 |
| Overdue | Yes |
What are the latest filings for ALPHA CEREALS UNLIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 28, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Kasey Mcpherson as a director on Nov 12, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Alan Rose as a director on Nov 12, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Kasey Mcpherson as a director on May 23, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 02, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 04, 2015 | 8 pages | AA | ||||||||||
Who are the officers of ALPHA CEREALS UNLIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | British | 125719290002 | ||||||
| LEGGETT, Duncan Neil | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | 194179970001 | |||||
| ROSE, Simon Alan | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British | 105238100003 | |||||
| WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British | 125719290002 | |||||
| BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
| DURRAN, Brian | Secretary | 3 Cloghers Ballyard IRISH Tralee County Kerry Ireland | Irish | 7514390001 | ||||||
| HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
| HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
| SCHURCH, Michael John | Secretary | 1 Aldersey Road GU1 2ER Guildford Surrey | British | 42065200002 | ||||||
| WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
| WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
| WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
| PIGTALES LIMITED | Secretary | 5th Floor Bond Street House 14 Clifford Street W1X 1RE London | 254950002 | |||||||
| BECKETT, Peter Charles | Director | 41 Russell Hill Road CR8 2LD Purley Surrey | United Kingdom | British | 20786120001 | |||||
| BROSNAN, Denis | Director | Croom House Croom Croom County Limerick Ireland | Ireland | Irish | 142998660001 | |||||
| CAPITAINE, Guy | Director | 1 Avenue De Jussieu 59130 Lambersart FOREIGN France | French | 55745930001 | ||||||
| CLARKE, Jonathan Michael Rushton | Director | 1 Newalls Rise RG10 8AY Wargrave Berkshire | United Kingdom | British | 98818450001 | |||||
| CORTAZZI, William Julian | Director | 33 Albion Street W2 2AX London | British | 46234910003 | ||||||
| CRADDOCK, Martin Keith Robert | Director | The Dairy House St Nicholas Farm RG10 0TA Hurst Berkshire | British | 2383560001 | ||||||
| CREESE, Andrew George James | Director | Klosters Tickenham Hill BS21 6SP Tickenham North Somerset | England | British | 77836420001 | |||||
| CREGAN, Denis | Director | Lisdara Oakpark IRELAND Tralee County Kerry | Ireland | Irish | 73357530001 | |||||
| DONEGAN, Michael Edward | Director | Pear Tree Cottage Hatchet Leys Lane MK18 2BU Thornborough Buckinghamshire | British | 62280280002 | ||||||
| DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | 27300002 | |||||
| FRIEL, Hugh | Director | Gurrane Listellick IRELAND Tralee County Kerry Ireland | Irish | 50514910001 | ||||||
| GANDY, Brian Edgar | Director | 32 Florence Road Church Crookham GU13 9LQ Fleet Hampshire | British | 3112380001 | ||||||
| GARRATT, Leslie Julian | Director | 24 Sedley Taylor Road CB2 8PN Cambridge Cambridgeshire | England | British | 119287450001 | |||||
| GARROW, Nigel Stephen | Director | 18 Groves Close SL8 5JP Bourne End Buckinghamshire | British | 66690680001 | ||||||
| GOODWIN, Richard Nigel | Director | 2 Ingle Dell GU15 2LP Camberley Surrey | British | 20786140001 | ||||||
| HANNA, Kenneth George | Director | Sandycombe 2a Ennerdale Road TW9 3PG Kew Richmond Surrey | British | 78515410002 | ||||||
| HARRIS, Robert Nicholas | Director | Bingles Lye Green TN6 1UU Withyam Sussex | British | 145654020001 | ||||||
| HODGSON, David Ian | Director | Woodcote Plaistow Road Ifold RH14 0TY Loxwood West Sussex | British | 13487950001 | ||||||
| HOTCHIN, Nicola Joanne | Director | Flint Lodge Winter Hill Road SL6 6NS Maidenhead Berkshire | United Kingdom | British | 130724900001 | |||||
| HUGHES, Geriant Thomas | Director | Greenwell Nettleton Green Nettleton SN14 7NU Chippenham Wiltshire | British | 20786160001 | ||||||
| HUMPHREYS, Edward Charles | Director | Es Moli Ridgeway Horsell GU21 4QR Woking Surrey | British | 41293510001 | ||||||
| KIRK, Paul | Director | Fosseway House Alderton Road SN14 6AN Grittleton Chippenham Wiltshire | United Kingdom | British | 20812570003 |
Who are the persons with significant control of ALPHA CEREALS UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rh Oldco Limited | Apr 06, 2016 | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier 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