ALPHA RESPONSEPRINT AND MAIL LIMITED

ALPHA RESPONSEPRINT AND MAIL LIMITED

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

    Company NameALPHA RESPONSEPRINT AND MAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05048855
    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 RESPONSEPRINT AND MAIL LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is ALPHA RESPONSEPRINT AND MAIL LIMITED located?

    Registered Office Address
    Unit 25b Anson Business Park
    Cheltenham Road East
    GL2 9QU Gloucester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALPHA RESPONSEPRINT AND MAIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ALPHA RESPONSEPRINT AND MAIL LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for ALPHA RESPONSEPRINT AND MAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 28, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Feb 28, 2025

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Aug 29, 2025

    • Capital: GBP 17,960.00
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Aug 30, 2024

    • Capital: GBP 19,440.00
    6 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2024

    10 pagesAA

    Registered office address changed from Epsilon House the Square Brockworth Gloucester GL3 4AD England to Unit 25B Anson Business Park Cheltenham Road East Gloucester GL2 9QU on Jul 15, 2024

    1 pagesAD01

    Appointment of Mrs Elizabeth Whiting as a director on May 13, 2024

    2 pagesAP01

    Confirmation statement made on Oct 28, 2023 with updates

    5 pagesCS01

    Termination of appointment of John Michael Orchard as a director on Aug 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2023

    14 pagesAA

    Cancellation of shares. Statement of capital on Aug 31, 2023

    • Capital: GBP 20,920
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    New c ordinary shares and d ordinary shares added as new classes of shares respectively and amended rights attaching to the b ordinary shares. 11/09/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Cancellation of shares. Statement of capital on Dec 31, 2022

    • Capital: GBP 30,000
    6 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Confirmation statement made on Oct 28, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    14 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of ALPHA RESPONSEPRINT AND MAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITING, Craig Sullivan
    Hillview Gloucester Road
    Upleadon Newent
    GL18 1EJ Gloucester
    Director
    Hillview Gloucester Road
    Upleadon Newent
    GL18 1EJ Gloucester
    United KingdomBritish96937790002
    WHITING, Elizabeth
    Cheltenham Road East
    GL2 9QU Gloucester
    Unit 25b Anson Business Park
    England
    Director
    Cheltenham Road East
    GL2 9QU Gloucester
    Unit 25b Anson Business Park
    England
    EnglandBritish322980640001
    HALL, William Benedict David
    The Old Cider Mill
    Lea Bailey
    HR9 5TY Ross On Wye
    Herefordshire
    Secretary
    The Old Cider Mill
    Lea Bailey
    HR9 5TY Ross On Wye
    Herefordshire
    British41880250001
    MULLIS, Raymond Michael
    The Lawns
    Badgeworth Lane
    GL51 4UQ Cheltenham
    Gloucestershire
    Secretary
    The Lawns
    Badgeworth Lane
    GL51 4UQ Cheltenham
    Gloucestershire
    British96745720001
    MULLIS, Raymond Michael
    The Lawns
    Badgeworth Lane
    GL51 4UQ Cheltenham
    Gloucestershire
    Director
    The Lawns
    Badgeworth Lane
    GL51 4UQ Cheltenham
    Gloucestershire
    EnglandBritish96745720001
    ORCHARD, John Michael
    The Square
    Brockworth
    GL3 4AD Gloucester
    Epsilon House
    England
    Director
    The Square
    Brockworth
    GL3 4AD Gloucester
    Epsilon House
    England
    EnglandBritish20369650002
    ORCHARD, John Michael
    11 Valerian Close
    Abbey Mead
    GL4 7EA Gloucester
    Gloucestershire
    Director
    11 Valerian Close
    Abbey Mead
    GL4 7EA Gloucester
    Gloucestershire
    United KingdomBritish20369650001

    Who are the persons with significant control of ALPHA RESPONSEPRINT AND MAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Craig Sullivan Whiting
    Cheltenham Road East
    GL2 9QU Gloucester
    Unit 25b Anson Business Park
    England
    Feb 19, 2017
    Cheltenham Road East
    GL2 9QU Gloucester
    Unit 25b Anson Business Park
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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