Company NameSC14 Limited
DirectorGraham David Stevinson
Company StatusActive
Company Number08415877
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 1 month ago)
Previous NameAlpha Generation Distribution Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham David Stevinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(7 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Court Wilmslow Road
Alderley Edge
SK9 7RR
Director NameIan Stuart Reay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRetford Enterprise Centre Randall Way
Retford
Nottinghamshire
DN22 7GR
Director NameMr Mark John Weatherill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRetford Enterprise Centre Randall Way
Retford
Nottinghamshire
DN22 7GR
Director NameMr Christopher Michael Walsh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRetford Enterprise Centre Randall Way
Retford
Nottinghamshire
DN22 7GR
Director NameMr Grahame John Desmond Smee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Lutyens Close
Basingstoke
RG24 8AG
Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2022)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressUnit 7 Wharfside
Rosemont Road
Wembley
HA0 4QB

Contact

Websitewww.alpha-generation.co.uk/

Location

Registered AddressQueen's Court
Wilmslow Road
Alderley Edge
SK9 7RR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Jodie Gyves
6.67%
Ordinary
10k at £1Lee Morton
6.67%
Ordinary
10k at £1Victoria Scully
6.67%
Ordinary
40k at £1Christopher Walsh
26.67%
Ordinary
40k at £1Ian Stuart Reay
26.67%
Ordinary
40k at £1Mark John Weatherill
26.67%
Ordinary

Financials

Year2014
Net Worth£146,377
Cash£167,762
Current Liabilities£801,530

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Charges

3 March 2020Delivered on: 4 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

26 February 2021Change of details for 4Secgroup Limited as a person with significant control on 19 February 2021 (2 pages)
24 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
1 December 2020Termination of appointment of Grahame Smee as a director on 1 December 2020 (1 page)
5 October 2020Memorandum and Articles of Association (30 pages)
5 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 September 2020Appointment of Mr Iain Fraser Campbell as a director on 10 September 2020 (2 pages)
3 April 2020Registered 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 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
16 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Mark John Weatherill as a director on 3 March 2020 (1 page)
4 March 2020Registration of charge 084158770002, created on 3 March 2020 (21 pages)
4 March 2020Appointment of Mr Graham David Stevinson as a director on 3 March 2020 (2 pages)
4 March 2020Termination of appointment of Ian Stuart Reay as a director on 3 March 2020 (1 page)
2 March 2020Cancellation of shares. Statement of capital on 22 January 2016
  • GBP 140,000
(4 pages)
26 February 2020Satisfaction of charge 084158770001 in full (1 page)
28 January 2020Termination of appointment of Christopher Michael Walsh as a director on 1 November 2019 (1 page)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
14 May 2019Registration of charge 084158770001, created on 10 May 2019 (23 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
28 February 2018Notification of 4Secgroup Limited as a person with significant control on 31 March 2017 (2 pages)
28 February 2018Cessation of Ian Stuart Reay as a person with significant control on 31 March 2017 (1 page)
28 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
28 February 2018Cessation of Mark John Weatherill as a person with significant control on 31 March 2017 (1 page)
28 February 2018Cessation of Christopher Michael Walsh as a person with significant control on 31 March 2017 (1 page)
8 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 March 2017Appointment of Mr Grahame Smee as a director on 16 March 2017 (2 pages)
28 March 2017Appointment of Mr Grahame Smee as a director on 16 March 2017 (2 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 April 2016Purchase of own shares. (3 pages)
26 April 2016Purchase of own shares. (3 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 140,000
(5 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 140,000
(5 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 March 2015Registered 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 2015Director's details changed for Ian Stuart Reay on 20 March 2015 (2 pages)
31 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 150,000
(5 pages)
31 March 2015Director's details changed for Ian Stuart Reay on 20 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark John Weatherill on 20 March 2015 (2 pages)
31 March 2015Registered 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 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 150,000
(5 pages)
31 March 2015Director's details changed for Mr Mark John Weatherill on 20 March 2015 (2 pages)
20 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 June 2014Appointment of Mr Christopher Michael Walsh as a director (2 pages)
23 June 2014Appointment of Mr Christopher Michael Walsh as a director (2 pages)
17 June 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
17 June 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
28 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 150,000
(5 pages)
28 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 150,000
(5 pages)
25 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 150,000
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 150,000
(3 pages)
5 February 2014Appointment of Mr Mark John Weatherill as a director (2 pages)
5 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 95,000
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 95,000
(3 pages)
5 February 2014Appointment of Mr Mark John Weatherill as a director (2 pages)
5 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 95,000
(3 pages)
22 February 2013Incorporation (36 pages)
22 February 2013Incorporation (36 pages)