Company NameAlpen UK Limited
Company StatusActive
Company Number03069259
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Neil Kendal Sainthouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address49 Oak Lane
Wilmslow
Cheshire
SK9 6AF
Secretary NameJudith Lydia Sainthouse
NationalityBritish
StatusCurrent
Appointed05 August 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address49 Oak Lane
Wilmslow
Cheshire
SK9 6AF
Director NameMr Mark Ashley Whitelegg
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(24 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Novus Park Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8FB
Director NameMr Stuart Iain Tait
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(24 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address3a Novus Park Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8FB
Director NameMr Nigel Paul Turner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Saxfield Drive
Manchester
Lancashire
M23 1PY
Secretary NameMr Nigel Paul Turner
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Saxfield Drive
Manchester
Lancashire
M23 1PY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01625 586516
Telephone regionMacclesfield

Location

Registered Address3a Novus Park Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8FB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £1Neil Kendal Sainthouse
100.00%
Ordinary

Financials

Year2014
Turnover£1,723,240
Gross Profit£378,976
Net Worth£57,583
Cash£635
Current Liabilities£665,387

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

28 April 1998Delivered on: 6 May 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 March 2024Total exemption full accounts made up to 31 August 2023 (13 pages)
26 October 2023Registered office address changed from Units 1and 2 Laburnum Park 72 Knutsford Road Alderley Edge Cheshire SK9 7SF to 3a Novus Park Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8FB on 26 October 2023 (1 page)
13 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
8 June 2022Director's details changed for Mr Stuart Iain Tait on 5 January 2022 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
9 March 2020Appointment of Mr Stuart Iain Tait as a director on 6 March 2020 (2 pages)
9 March 2020Appointment of Mr Mark Ashley Whitelegg as a director on 6 March 2020 (2 pages)
30 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
1 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
26 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
22 April 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
22 April 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
22 April 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
22 April 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
2 April 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
26 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
26 June 2010Director's details changed for Neil Kendal Sainthouse on 18 June 2010 (2 pages)
26 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
26 June 2010Director's details changed for Neil Kendal Sainthouse on 18 June 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
4 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
25 June 2009Return made up to 18/06/09; full list of members (3 pages)
25 June 2009Return made up to 18/06/09; full list of members (3 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
30 June 2008Return made up to 18/06/08; full list of members (3 pages)
30 June 2008Return made up to 18/06/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
18 June 2007Return made up to 18/06/07; full list of members (3 pages)
18 June 2007Return made up to 18/06/07; full list of members (3 pages)
19 June 2006Return made up to 10/06/06; full list of members (2 pages)
19 June 2006Location of register of members (1 page)
19 June 2006Location of debenture register (1 page)
19 June 2006Return made up to 10/06/06; full list of members (2 pages)
19 June 2006Location of register of members (1 page)
19 June 2006Location of debenture register (1 page)
19 June 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
19 June 2006Registered office changed on 19/06/06 from: unit 1 laburnum park 72 knutsford road alderley edge cheshire SK9 7SF (1 page)
19 June 2006Registered office changed on 19/06/06 from: unit 1 laburnum park 72 knutsford road alderley edge cheshire SK9 7SF (1 page)
19 June 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
4 July 2005Return made up to 10/06/05; full list of members (3 pages)
4 July 2005Return made up to 10/06/05; full list of members (3 pages)
2 June 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
2 June 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
8 June 2004Full accounts made up to 31 August 2003 (14 pages)
8 June 2004Full accounts made up to 31 August 2003 (14 pages)
16 June 2003Return made up to 10/06/03; full list of members (6 pages)
16 June 2003Return made up to 10/06/03; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
19 May 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
9 July 2002Return made up to 16/06/02; full list of members (6 pages)
9 July 2002Return made up to 16/06/02; full list of members (6 pages)
27 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
25 September 2001Return made up to 16/06/01; full list of members (6 pages)
25 September 2001Return made up to 16/06/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 August 2000 (13 pages)
14 April 2001Full accounts made up to 31 August 2000 (13 pages)
12 July 2000Return made up to 16/06/00; full list of members (6 pages)
12 July 2000Return made up to 16/06/00; full list of members (6 pages)
21 April 2000Full accounts made up to 31 August 1999 (11 pages)
21 April 2000Full accounts made up to 31 August 1999 (11 pages)
28 July 1999Return made up to 16/06/99; no change of members (4 pages)
28 July 1999Return made up to 16/06/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 June 1998Return made up to 16/06/98; no change of members (4 pages)
19 June 1998Return made up to 16/06/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
8 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
4 July 1997Return made up to 16/06/97; full list of members
  • 363(287) ‐ Registered office changed on 04/07/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1997Return made up to 16/06/97; full list of members
  • 363(287) ‐ Registered office changed on 04/07/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
9 October 1996Return made up to 16/06/96; full list of members (6 pages)
9 October 1996Return made up to 16/06/96; full list of members (6 pages)
27 September 1996Registered office changed on 27/09/96 from: millturn house glebelands buildings glebelands road sale cheshire M33 6LB (1 page)
27 September 1996Registered office changed on 27/09/96 from: millturn house glebelands buildings glebelands road sale cheshire M33 6LB (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1996Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned;director resigned (1 page)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
21 June 1995Registered office changed on 21/06/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
21 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 June 1995Incorporation (22 pages)
16 June 1995Incorporation (22 pages)