Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA PRODUCTS (BRISTOL) LIMITED
Company Information for

ALPHA PRODUCTS (BRISTOL) LIMITED

COUNTY DURHAM, UNITED KINGDOM, TS21,
Company Registration Number
00467188
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Alpha Products (bristol) Ltd
ALPHA PRODUCTS (BRISTOL) LIMITED was founded on 1949-04-11 and had its registered office in County Durham. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
ALPHA PRODUCTS (BRISTOL) LIMITED
 
Legal Registered Office
COUNTY DURHAM
UNITED KINGDOM
 
Filing Information
Company Number 00467188
Date formed 1949-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-09
Type of accounts DORMANT
Last Datalog update: 2015-09-07 02:10:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALPHA PRODUCTS (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN KARL
Company Secretary 2013-08-01
JOSEPH EDWARD DOYLE
Director 2008-03-14
JOHN MCGRATH
Director 2013-08-01
MICHELLE MOSIER
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES SHANAHAN
Director 2008-03-14 2013-08-01
JAY SCOTT BARNES
Company Secretary 2005-11-14 2013-03-31
DAVID PAUL BRUSH
Director 1999-10-31 2008-03-14
ROBERT AMES WOLF
Director 2005-11-14 2008-03-14
KEVIN WILLIAM BATEY
Company Secretary 2001-04-01 2005-10-12
JAMES MORRIS
Director 2000-02-29 2005-10-12
CYRIL JOSEPH GREEN
Director 2001-04-01 2004-06-15
ROBERTO LUCHERINI
Company Secretary 1999-10-31 2001-04-01
PETER LEWIS
Director 1998-11-02 2001-04-01
PAUL JOHN GRISWOLD
Director 1995-12-29 2000-02-29
DAVID EDWARD ZERHUSEN
Company Secretary 1997-06-01 1999-10-31
DAVID EDWARD ZERHUSEN
Director 1997-06-01 1999-10-31
HARRY REED
Director 1998-01-01 1998-10-31
GRAHAM LESLIE JOHNSON
Director 1995-12-29 1998-01-01
KENNETH DALE ALLEN
Company Secretary 1996-01-12 1997-06-01
KENNETH DALE ALLEN
Director 1995-12-29 1997-06-01
RALPH ERIC PRATTEN
Director 1991-06-26 1997-05-09
RONALD WALKER GRAY
Director 1995-12-29 1997-01-01
GRAHAM ROBERT COPPIN
Director 1992-10-05 1996-06-26
JOHN STUART WEBER
Company Secretary 1991-06-19 1996-01-12
MALCOLM BRAUN
Director 1991-06-19 1995-12-29
MICHAEL TERRANCE STANDBRIDGE JARVIS
Director 1991-11-20 1992-11-30
GEORGE PHILLIP PARSONS
Director 1991-06-19 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH EDWARD DOYLE J.& W.BALDWIN(HOLDINGS)LIMITED Director 2013-08-01 CURRENT 1964-04-13 Dissolved 2016-03-22
JOSEPH EDWARD DOYLE BALDWIN GROUP LIMITED(THE) Director 2013-08-01 CURRENT 1981-04-23 Dissolved 2016-03-29
JOSEPH EDWARD DOYLE PACTIV (CAERPHILLY) LIMITED Director 2008-03-14 CURRENT 1960-02-11 Dissolved 2015-06-09
JOSEPH EDWARD DOYLE PACTIV (FILMS) LIMITED Director 2008-03-14 CURRENT 1970-03-03 Active
JOHN MCGRATH PACTIV (CAERPHILLY) LIMITED Director 2013-08-01 CURRENT 1960-02-11 Dissolved 2015-06-09
JOHN MCGRATH J.& W.BALDWIN(HOLDINGS)LIMITED Director 2013-08-01 CURRENT 1964-04-13 Dissolved 2016-03-22
JOHN MCGRATH BALDWIN GROUP LIMITED(THE) Director 2013-08-01 CURRENT 1981-04-23 Dissolved 2016-03-29
JOHN MCGRATH PACTIV (FILMS) LIMITED Director 2013-08-01 CURRENT 1970-03-03 Active
MICHELLE MOSIER PACTIV (CAERPHILLY) LIMITED Director 2013-08-01 CURRENT 1960-02-11 Dissolved 2015-06-09
MICHELLE MOSIER PACTIV (FILMS) LIMITED Director 2013-08-01 CURRENT 1970-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-10DS01APPLICATION FOR STRIKING-OFF
2014-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3QF
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-29AR0113/06/14 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-09AP01DIRECTOR APPOINTED JOHN MCGRATH
2013-09-09AP01DIRECTOR APPOINTED MICHELLE MOSIER
2013-09-09AP03SECRETARY APPOINTED STEVEN KARL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHANAHAN
2013-07-22TM02APPOINTMENT TERMINATED, SECRETARY JAY BARNES
2013-07-12AR0113/06/13 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-26AR0119/06/12 FULL LIST
2011-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-19AR0119/06/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES SHANAHAN / 12/06/2011
2011-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / JAY SCOTT BARNES / 12/06/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD DOYLE / 12/06/2011
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-25AD02SAIL ADDRESS CREATED
2010-07-28AR0119/06/10 FULL LIST
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WOLF
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID BRUSH
2008-03-31288aDIRECTOR APPOINTED JOSEPH EDWARD DOYLE
2008-03-31288aDIRECTOR APPOINTED MICHAEL CHARLES SHANAHAN
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: UNIT 7 ALDERMAN WOOD ROAD TANFIELD LEA INDUSTRIAL ESTATE STANLEY COUNTY DURHAM DH9 9XH
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-17288bSECRETARY RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-07-05363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-0688(2)RAD 17/05/05--------- £ SI 238@1=238 £ IC 762/1000
2005-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-20353LOCATION OF REGISTER OF MEMBERS
2004-07-20363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-01288bDIRECTOR RESIGNED
2004-02-05288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-15363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-27AUDAUDITOR'S RESIGNATION
2002-07-16363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/01
2001-07-18363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-05-31288aNEW SECRETARY APPOINTED
2001-05-31288bDIRECTOR RESIGNED
2001-05-31288bSECRETARY RESIGNED
2001-05-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALPHA PRODUCTS (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPHA PRODUCTS (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1988-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ALPHA PRODUCTS (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA PRODUCTS (BRISTOL) LIMITED
Trademarks
We have not found any records of ALPHA PRODUCTS (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA PRODUCTS (BRISTOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ALPHA PRODUCTS (BRISTOL) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA PRODUCTS (BRISTOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA PRODUCTS (BRISTOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA PRODUCTS (BRISTOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.