Company NameAlpine Vending Co Limited
DirectorJohn Hazelhurst
Company StatusActive
Company Number04654806
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr John Hazelhurst
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(6 months, 4 weeks after company formation)
Appointment Duration20 years, 8 months
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 24 & 25 Carham Road
Carr Lane Industrial Estate
Hoylake
Wirral
CH47 4FF
Wales
Secretary NameMr John Hazelhurst
NationalityBritish
StatusCurrent
Appointed01 September 2003(6 months, 4 weeks after company formation)
Appointment Duration20 years, 8 months
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 24 & 25 Carham Road
Carr Lane Industrial Estate
Hoylake
Wirral
CH47 4FF
Wales
Director NameMrs Jill Hazelhurst
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 03 August 2018)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnit 24 & 25 Carham Road
Carr Lane Industrial Estate
Hoylake
Wirral
CH47 4FF
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitealpinevending.co.uk
Email address[email protected]
Telephone0151 6326021
Telephone regionLiverpool

Location

Registered AddressUnit 24 & 25 Carham Road
Carr Lane Industrial Estate
Hoylake
Wirral
CH47 4FF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Jill Hazelhurst
50.00%
Ordinary
1 at £1John Hazelhurst
50.00%
Ordinary

Financials

Year2014
Net Worth£11,720
Cash£481
Current Liabilities£358,958

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
6 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
3 August 2018Termination of appointment of Jill Hazelhurst as a director on 3 August 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Jill Hazelhurst on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Jill Hazelhurst on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr John Hazelhurst on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr John Hazelhurst on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for John Hazelhurst on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for John Hazelhurst on 19 February 2010 (1 page)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 March 2009Return made up to 03/02/09; full list of members (4 pages)
18 March 2009Return made up to 03/02/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from unit 5 carham commercial park carham road hoylake wirral CH47 4FF (1 page)
18 March 2009Registered office changed on 18/03/2009 from unit 5 carham commercial park carham road hoylake wirral CH47 4FF (1 page)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Return made up to 03/02/08; no change of members (7 pages)
11 August 2008Return made up to 03/02/08; no change of members (7 pages)
20 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 June 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2005Return made up to 03/02/05; full list of members (7 pages)
30 June 2005Return made up to 03/02/05; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
26 April 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
26 April 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
26 April 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
9 September 2003Registered office changed on 09/09/03 from: unit 8 links business park carr lane hoylake wirral merseyside CH47 4AX (1 page)
9 September 2003Registered office changed on 09/09/03 from: unit 8 links business park carr lane hoylake wirral merseyside CH47 4AX (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2003Director resigned (1 page)
3 February 2003Incorporation (6 pages)
3 February 2003Incorporation (6 pages)