Alderley Edge
SK9 7RR
Director Name | Ian Stuart Reay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR |
Director Name | Mr Mark John Weatherill |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR |
Director Name | Mr Christopher Michael Walsh |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR |
Director Name | Mr Grahame John Desmond Smee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Lutyens Close Basingstoke RG24 8AG |
Director Name | Mr Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2022) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Unit 7 Wharfside Rosemont Road Wembley HA0 4QB |
Website | www.alpha-generation.co.uk/ |
---|
Registered Address | Queen's Court Wilmslow Road Alderley Edge SK9 7RR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Jodie Gyves 6.67% Ordinary |
---|---|
10k at £1 | Lee Morton 6.67% Ordinary |
10k at £1 | Victoria Scully 6.67% Ordinary |
40k at £1 | Christopher Walsh 26.67% Ordinary |
40k at £1 | Ian Stuart Reay 26.67% Ordinary |
40k at £1 | Mark John Weatherill 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,377 |
Cash | £167,762 |
Current Liabilities | £801,530 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
3 March 2020 | Delivered on: 4 March 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
26 February 2021 | Change of details for 4Secgroup Limited as a person with significant control on 19 February 2021 (2 pages) |
---|---|
24 February 2021 | Resolutions
|
17 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
1 December 2020 | Termination of appointment of Grahame Smee as a director on 1 December 2020 (1 page) |
5 October 2020 | Memorandum and Articles of Association (30 pages) |
5 October 2020 | Resolutions
|
10 September 2020 | Appointment of Mr Iain Fraser Campbell as a director on 10 September 2020 (2 pages) |
3 April 2020 | Registered office address changed from Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR to Unit 7 Wharfside Rosemont Road Wembley HA0 4QB on 3 April 2020 (1 page) |
2 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
16 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Mark John Weatherill as a director on 3 March 2020 (1 page) |
4 March 2020 | Registration of charge 084158770002, created on 3 March 2020 (21 pages) |
4 March 2020 | Appointment of Mr Graham David Stevinson as a director on 3 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Ian Stuart Reay as a director on 3 March 2020 (1 page) |
2 March 2020 | Cancellation of shares. Statement of capital on 22 January 2016
|
26 February 2020 | Satisfaction of charge 084158770001 in full (1 page) |
28 January 2020 | Termination of appointment of Christopher Michael Walsh as a director on 1 November 2019 (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 May 2019 | Registration of charge 084158770001, created on 10 May 2019 (23 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 February 2018 | Notification of 4Secgroup Limited as a person with significant control on 31 March 2017 (2 pages) |
28 February 2018 | Cessation of Ian Stuart Reay as a person with significant control on 31 March 2017 (1 page) |
28 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
28 February 2018 | Cessation of Mark John Weatherill as a person with significant control on 31 March 2017 (1 page) |
28 February 2018 | Cessation of Christopher Michael Walsh as a person with significant control on 31 March 2017 (1 page) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 March 2017 | Appointment of Mr Grahame Smee as a director on 16 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Grahame Smee as a director on 16 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 April 2016 | Purchase of own shares. (3 pages) |
26 April 2016 | Purchase of own shares. (3 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 March 2015 | Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ to Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Ian Stuart Reay on 20 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Ian Stuart Reay on 20 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark John Weatherill on 20 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ to Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Mark John Weatherill on 20 March 2015 (2 pages) |
20 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 June 2014 | Appointment of Mr Christopher Michael Walsh as a director (2 pages) |
23 June 2014 | Appointment of Mr Christopher Michael Walsh as a director (2 pages) |
17 June 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
17 June 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
28 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
25 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
5 February 2014 | Appointment of Mr Mark John Weatherill as a director (2 pages) |
5 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
5 February 2014 | Appointment of Mr Mark John Weatherill as a director (2 pages) |
5 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
22 February 2013 | Incorporation (36 pages) |
22 February 2013 | Incorporation (36 pages) |