Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIR ROBERT MCALPINE LIMITED
Company Information for

SIR ROBERT MCALPINE LIMITED

EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 7TR,
Company Registration Number
00566823
Private Limited Company
Active

Company Overview

About Sir Robert Mcalpine Ltd
SIR ROBERT MCALPINE LIMITED was founded on 1956-05-31 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Sir Robert Mcalpine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIR ROBERT MCALPINE LIMITED
 
Legal Registered Office
EATON COURT
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTS
HP2 7TR
Other companies in HP2
 
Telephone01752227171
 
Filing Information
Company Number 00566823
Company ID Number 00566823
Date formed 1956-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB232888539  
Last Datalog update: 2024-04-07 04:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIR ROBERT MCALPINE LIMITED
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.
Companies with same name SIR ROBERT MCALPINE LIMITED
The following companies were found which have the same name as SIR ROBERT MCALPINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIR ROBERT MCALPINE (HOLDINGS) LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active Company formed on the 1992-10-12
SIR ROBERT MCALPINE ENTERPRISES LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active Company formed on the 1995-02-09
SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED EATON COURT, MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active Company formed on the 1997-02-17
SIR ROBERT MCALPINE HEALTHCARE LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active - Proposal to Strike off Company formed on the 1980-02-08
SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTS HP2 7TR Active Company formed on the 1974-01-21
SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active Company formed on the 2011-11-02
SIR ROBERT MCALPINE (M6) LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active Company formed on the 2015-05-29
SIR ROBERT MCALPINE (A19) LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active Company formed on the 2015-06-08
SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active Company formed on the 2015-06-23
SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active Company formed on the 2015-11-03
SIR ROBERT MCALPINE (HOLDINGS) LIMITED Active Company formed on the 2010-11-24
SIR ROBERT MCALPINE CAPITAL VENTURES (HOLDINGS) LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active Company formed on the 2021-01-18
SIR ROBERT MCALPINE CAPITAL VENTURES GROUP HOLDINGS LIMITED EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Active Company formed on the 2021-01-15

Company Officers of SIR ROBERT MCALPINE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALISTAIR DEMPSEY
Company Secretary 2013-06-26
KEVIN JOHN PEARSON
Company Secretary 2005-11-30
KAREN JOY BROOKES
Director 2017-11-01
PAUL CHRISTOPHER HAMER
Director 2017-07-31
GAVIN MALCOLM MCALPINE
Director 2015-11-02
HECTOR GEORGE MCALPINE
Director 2009-03-01
ROBERT EDWARD THOMAS WILLIAM MCALPINE
Director 2009-03-01
BOYD ATKINSON MCFEE
Director 2009-12-31
JAMES LEIGHTON MORE
Director 2018-09-04
MARTIN CLIVE PITT
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MILES COLIN SHELLEY
Director 2004-06-30 2018-09-04
JACQUELINE MITCHELL-INNES
Director 2016-05-03 2017-03-31
ANTHONY AIKENHEAD
Director 2010-10-01 2016-07-29
ANDREW WILLIAM MCALPINE
Director 1992-06-06 2015-11-02
CULLUM MCALPINE
Director 1992-06-06 2015-11-02
DAVID MALCOLM MCALPINE
Director 1992-06-06 2015-11-02
IAN MALCOLM MCALPINE
Director 1992-06-06 2015-11-02
RICHARD HUGH MCALPINE
Director 1992-06-06 2015-11-02
VINCENT CORRIGAN
Director 2005-02-01 2014-09-29
ROBERT PETER WALKER
Company Secretary 2005-11-30 2013-06-26
ANTHONY WILLIAM BARRATT
Director 2000-01-01 2012-04-30
MALCOLM HUGH DEES MCALPINE
Director 1992-06-06 2011-05-17
COLIN BRUCE WEEKLEY
Director 1998-06-01 2011-04-20
PATRICK BENEDICT KELLY
Director 1993-06-29 2009-12-31
DAVID MILLAR BOYLE
Director 1995-11-01 2007-12-31
MICHAEL JOHN COLLARD
Director 2001-01-01 2007-03-31
WILLIAM HEPBURN MCALPINE
Director 1992-06-06 2006-10-30
BRENDON RAYMOND COWEN
Company Secretary 1992-06-06 2005-12-07
ROBERT PETER WALKER
Company Secretary 2001-09-07 2005-11-30
ROBERT PETER WALKER
Company Secretary 2005-11-30 2005-11-30
PATRICK HUGH WALKER TAYLOR
Director 1995-10-23 2004-06-30
PAUL EDWARD LEGGOTT
Director 1992-06-06 2003-01-31
VINCENT WILLIAM CHRISTIE
Director 1992-06-06 1999-10-31
NIGEL JAMES CAVERS TURNBULL
Director 1993-06-29 1994-12-31
ALAN CHARLES HARRY WHITE
Director 1992-06-06 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN PEARSON SIR ROBERT MCALPINE (HOLDINGS) LIMITED Company Secretary 2005-11-30 CURRENT 1992-10-12 Active
KEVIN JOHN PEARSON SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED Company Secretary 2005-11-30 CURRENT 1974-01-21 Active
KAREN JOY BROOKES SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 1992-10-12 Active
KAREN JOY BROOKES HALESOWEN TOWN FOOTBALL CLUB 1873 LIMITED Director 2017-06-20 CURRENT 2009-09-08 Active
PAUL CHRISTOPHER HAMER SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 1992-10-12 Active
GAVIN MALCOLM MCALPINE SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2015-11-02 CURRENT 1992-10-12 Active
GAVIN MALCOLM MCALPINE BLARY HILL ENERGY LIMITED Director 2015-03-31 CURRENT 2015-03-24 Active
HECTOR GEORGE MCALPINE SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2009-03-01 CURRENT 1992-10-12 Active
HECTOR GEORGE MCALPINE SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED Director 2009-03-01 CURRENT 1974-01-21 Active
ROBERT EDWARD THOMAS WILLIAM MCALPINE PARK LANE AMERICA HOLDINGS LIMITED Director 2010-01-21 CURRENT 1978-09-14 Active
ROBERT EDWARD THOMAS WILLIAM MCALPINE SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2009-03-01 CURRENT 1992-10-12 Active
ROBERT EDWARD THOMAS WILLIAM MCALPINE SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED Director 2009-03-01 CURRENT 1974-01-21 Active
BOYD ATKINSON MCFEE SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2009-12-31 CURRENT 1992-10-12 Active
BOYD ATKINSON MCFEE SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED Director 2009-12-31 CURRENT 1974-01-21 Active
JAMES LEIGHTON MORE ST. BLAISE (1998) LIMITED Director 2018-09-04 CURRENT 1986-12-11 Active
JAMES LEIGHTON MORE DERBY JOINERY LIMITED Director 2018-09-04 CURRENT 1982-02-18 Active - Proposal to Strike off
JAMES LEIGHTON MORE CONSTRUCTENERGY LIMITED Director 2018-09-04 CURRENT 1980-05-28 Active
JAMES LEIGHTON MORE MORE:SPACE (SELF STORAGE) LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active
MARTIN CLIVE PITT SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 1992-10-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Full Time Assistant Plant & Materials BuyerKetteringSir Robert McAlpine Ltd is an equal opportunities employer and positively encourages applications from suitably qualified and eligible candidates regardless of...2016-06-06
Store Assistant - Full TimeKetteringWe are seeking a full time store person to work in our busy construction plant workshops based in Kettering. Duties will include: * Loading and unloading2015-11-16

Jobs results powered by Indeed
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
2024-03-28CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-02-22AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER MARTIN
2024-02-16APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER HAMER
2024-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER HAMER
2023-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
2023-11-13SH0126/10/23 STATEMENT OF CAPITAL GBP 127750000
2023-10-26PSC05Change of details for Sir Robert Mcalpine (Holdings) Limited as a person with significant control on 2023-10-26
2023-08-01FULL ACCOUNTS MADE UP TO 31/10/22
2023-08-01AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-05-10AP01DIRECTOR APPOINTED MR ANTONY RICHARD GATES
2023-05-09AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HUDSON
2023-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LUCIA COX
2023-03-28CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-03-22CH01Director's details changed for Hector George Mcalpine on 2022-03-21
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005668230016
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-02-03CH01Director's details changed for Robert Edward Thomas William Mcalpine on 2021-01-15
2020-10-25AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-01-13AP01DIRECTOR APPOINTED MRS ALISON LUCIA COX
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BOYD ATKINSON MCFEE
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005668230015
2019-06-21AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLIVE PITT
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MALCOLM MCALPINE
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY
2018-09-05AP01DIRECTOR APPOINTED MR JAMES LEIGHTON MORE
2018-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED MISS KAREN JOY BROOKES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARETH WILLIAMSON
2017-08-03AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER HAMER
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MITCHELL-INNES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 67750000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD THOMAS WILLIAM MCALPINE / 01/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR GEORGE MCALPINE / 01/03/2017
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AIKENHEAD
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-05-10AP01DIRECTOR APPOINTED MRS JACQUELINE MITCHELL-INNES
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 67750000
2016-03-23AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005668230014
2015-12-08SH0129/10/15 STATEMENT OF CAPITAL GBP 17750000.00
2015-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
2015-11-14AP01DIRECTOR APPOINTED GAVIN MALCOLM MCALPINE
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCALPINE
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCALPINE
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCALPINE
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCALPINE
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CULLUM MCALPINE
2015-06-10AP01DIRECTOR APPOINTED MARTIN CLIVE PITT
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 17750000
2015-03-30AR0122/03/15 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR MARK GARETH WILLIAMSON
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CORRIGAN
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 17750000
2014-03-26AR0122/03/14 FULL LIST
2013-07-01AP03SECRETARY APPOINTED MR JOHN ALISTAIR DEMPSEY
2013-07-01AP03SECRETARY APPOINTED MR KEVIN JOHN PEARSON
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER
2013-07-01Annotation
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-27AR0122/03/13 FULL LIST
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRATT
2012-04-20SH0620/04/12 STATEMENT OF CAPITAL GBP 17750000
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-23AR0122/03/12 FULL LIST
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-09-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-20RES01ADOPT ARTICLES 13/09/2011
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCALPINE
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WEEKLEY
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-06AR0122/03/11 FULL LIST
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-05AP01DIRECTOR APPOINTED ANTHONY AIKENHEAD
2010-09-22SH0214/09/10 STATEMENT OF CAPITAL GBP 4750000
2010-06-16AR0106/06/10 FULL LIST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-31AP01DIRECTOR APPOINTED BOYD ATKINSON MCFEE
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE WEEKLEY / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES COLIN SHELLEY / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BARRATT / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BENEDICT KELLY / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CORRIGAN / 30/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN PEARSON / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CORRIGAN / 30/10/2009
2009-06-15363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-19288aDIRECTOR APPOINTED HECTOR GEORGE MCALPINE
2009-03-19288aDIRECTOR APPOINTED ROBERT EDWARD THOMAS WILLIAM MCALPINE
2008-06-06363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-27288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-14288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-07-18363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-07-18288aNEW SECRETARY APPOINTED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-12-01288bSECRETARY RESIGNED
2005-12-01288aNEW SECRETARY APPOINTED
2005-11-30288bSECRETARY RESIGNED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-30288bSECRETARY RESIGNED
2005-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-06-07363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-02-16288aNEW DIRECTOR APPOINTED
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
421 - Construction of roads and railways
42120 - Construction of railways and underground railways

42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0031137 Active Licenced property: LOCKS STREET COATBRIDGE GB ML5 3RT;CARLISLE ROAD STONEYBURN FARM CRAWFORD BIGGAR CRAWFORD GB ML12 6TW;KIRTLEBRIDGE MARQUISS BUSINESS PARK LOCKERBIE GB DG11 3LR. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PYTCHLEY LODGE ROAD KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0031137 Active Licenced property: LOCKS STREET COATBRIDGE GB ML5 3RT;CARLISLE ROAD STONEYBURN FARM CRAWFORD BIGGAR CRAWFORD GB ML12 6TW;KIRTLEBRIDGE MARQUISS BUSINESS PARK LOCKERBIE GB DG11 3LR. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PYTCHLEY LODGE ROAD KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0031137 Active Licenced property: LOCKS STREET COATBRIDGE GB ML5 3RT;CARLISLE ROAD STONEYBURN FARM CRAWFORD BIGGAR CRAWFORD GB ML12 6TW;KIRTLEBRIDGE MARQUISS BUSINESS PARK LOCKERBIE GB DG11 3LR. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PYTCHLEY LODGE ROAD KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0031137 Active Licenced property: LOCKS STREET COATBRIDGE GB ML5 3RT;CARLISLE ROAD STONEYBURN FARM CRAWFORD BIGGAR CRAWFORD GB ML12 6TW;KIRTLEBRIDGE MARQUISS BUSINESS PARK LOCKERBIE GB DG11 3LR. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PYTCHLEY LODGE ROAD KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0031137 Active Licenced property: LOCKS STREET COATBRIDGE GB ML5 3RT;CARLISLE ROAD STONEYBURN FARM CRAWFORD BIGGAR CRAWFORD GB ML12 6TW;KIRTLEBRIDGE MARQUISS BUSINESS PARK LOCKERBIE GB DG11 3LR. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PYTCHLEY LODGE ROAD KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0088365 Active Licenced property: PLANT STORAGE YARD SIR ROBERT MCALPINE LTD CAERWENT CALDICOT CAERWENT GB NP26 5XH. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0088365 Active Licenced property: PLANT STORAGE YARD SIR ROBERT MCALPINE LTD CAERWENT CALDICOT CAERWENT GB NP26 5XH. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0088365 Active Licenced property: PLANT STORAGE YARD SIR ROBERT MCALPINE LTD CAERWENT CALDICOT CAERWENT GB NP26 5XH. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0088365 Active Licenced property: PLANT STORAGE YARD SIR ROBERT MCALPINE LTD CAERWENT CALDICOT CAERWENT GB NP26 5XH. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0088365 Active Licenced property: PLANT STORAGE YARD SIR ROBERT MCALPINE LTD CAERWENT CALDICOT CAERWENT GB NP26 5XH. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0088365 Active Licenced property: PLANT STORAGE YARD SIR ROBERT MCALPINE LTD CAERWENT CALDICOT CAERWENT GB NP26 5XH. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0215550 Active Licenced property: HANNINGTON WORKS J R ADAMS (NEWCASTLE) LTD LONGRIGG SWALWELL NEWCASTLE UPON TYNE LONGRIGG GB NE16 3AS;TOFTS FARM INDUSTRIAL ESTATE WEST BRENDA ROAD HARTLEPOOL BRENDA ROAD GB TS25 2BQ;BILLINGHAM REACH INDUSTRIAL ESTATE HAVERTON HILL ROAD BILLINGHAM HAVERTON HILL ROAD GB TS23 1PX. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0215550 Active Licenced property: HANNINGTON WORKS J R ADAMS (NEWCASTLE) LTD LONGRIGG SWALWELL NEWCASTLE UPON TYNE LONGRIGG GB NE16 3AS;TOFTS FARM INDUSTRIAL ESTATE WEST BRENDA ROAD HARTLEPOOL BRENDA ROAD GB TS25 2BQ;BILLINGHAM REACH INDUSTRIAL ESTATE HAVERTON HILL ROAD BILLINGHAM HAVERTON HILL ROAD GB TS23 1PX. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0215550 Active Licenced property: HANNINGTON WORKS J R ADAMS (NEWCASTLE) LTD LONGRIGG SWALWELL NEWCASTLE UPON TYNE LONGRIGG GB NE16 3AS;TOFTS FARM INDUSTRIAL ESTATE WEST BRENDA ROAD HARTLEPOOL BRENDA ROAD GB TS25 2BQ;BILLINGHAM REACH INDUSTRIAL ESTATE HAVERTON HILL ROAD BILLINGHAM HAVERTON HILL ROAD GB TS23 1PX. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0215550 Active Licenced property: HANNINGTON WORKS J R ADAMS (NEWCASTLE) LTD LONGRIGG SWALWELL NEWCASTLE UPON TYNE LONGRIGG GB NE16 3AS;TOFTS FARM INDUSTRIAL ESTATE WEST BRENDA ROAD HARTLEPOOL BRENDA ROAD GB TS25 2BQ;BILLINGHAM REACH INDUSTRIAL ESTATE HAVERTON HILL ROAD BILLINGHAM HAVERTON HILL ROAD GB TS23 1PX. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0215550 Active Licenced property: HANNINGTON WORKS J R ADAMS (NEWCASTLE) LTD LONGRIGG SWALWELL NEWCASTLE UPON TYNE LONGRIGG GB NE16 3AS;TOFTS FARM INDUSTRIAL ESTATE WEST BRENDA ROAD HARTLEPOOL BRENDA ROAD GB TS25 2BQ;BILLINGHAM REACH INDUSTRIAL ESTATE HAVERTON HILL ROAD BILLINGHAM HAVERTON HILL ROAD GB TS23 1PX. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0215550 Active Licenced property: HANNINGTON WORKS J R ADAMS (NEWCASTLE) LTD LONGRIGG SWALWELL NEWCASTLE UPON TYNE LONGRIGG GB NE16 3AS;TOFTS FARM INDUSTRIAL ESTATE WEST BRENDA ROAD HARTLEPOOL BRENDA ROAD GB TS25 2BQ;BILLINGHAM REACH INDUSTRIAL ESTATE HAVERTON HILL ROAD BILLINGHAM HAVERTON HILL ROAD GB TS23 1PX. Correspondance address: PYTCHLEY LODGE INDUSTRIAL ESTATE PO BOX 25 KETTERING GB NN15 6NW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0202759 Active Licenced property: PYTCHLEY LODGE ROAD PYTCHLEY LODGE INDUSTRIAL ESTATE KETTERING GB NN15 6JN. Correspondance address: PYTCHLEY LODGE ROAD PYTCHLEY LODGE INDUSTRIAL ESTATE KETTERING GB NN15 6JQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SIR ROBERT MCALPINE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2016-02-08 to 2016-02-09 Hume v Sir Robert McAlpine Ltd
2016-02-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-02-08PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
County Court at Central London Her Honour Judge Baucher 2017-11-29 to 2017-11-29 A44YP627 MR WINSTON OTTEY -v- SIR ROBERT MCALPINE LTD
2017-11-29
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE EDWARDS-STUART 2015-10-16 to 2015-10-16 HT-2015-000134 Charles Street Buildings (Leicester) Ltd -v- Sir Robert McAlpine Limited
2015-10-16Application Hearing
QUEEN’S BENCH DIVISION MR JUSTICE SUPPERSTONE 2015-07-14 to 2016-05-11 TLQ/15/0655 Acheson & ors v Sir Robert McAlpine Ltd & ors
2016-05-11TO BE MENTIONED
2016-05-10TO BE MENTIONED
2016-05-04FOR TRIAL
2016-04-07CASE MANAGEMENT CONFERENCE
2016-02-26CASE MANAGEMENT CONFERENCE
2015-12-07CASE MANAGEMENT CONFERENCE
2015-07-14CASE MANAGEMENT CONFERENCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding N M ROTHSCHILD & SONS LIMITED (AS THE SECURED PARTY)
CHARGE OF DEPOSIT 2012-05-29 Outstanding COUTTS & COMPANY
CHARGE OF DEPOSIT - THIRD PARTY 2011-12-09 Outstanding COUTTS & COMPANY
CHARGE OVER CASH DEPOSIT 2008-02-07 Satisfied RYSAFFE TRUSTEE COMPANY (C.I.) LIMITED, KELVIN MARK HUDSON AND IAN PHILIP MILNER PAYNE
RENT DEPOSIT DEED 2004-06-26 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2003-11-27 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 03/11/95 2002-09-04 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-02-02 Outstanding ACTON HOUSING ASSOCIATION LTD
SHARE XHARGE OVER THE OPTION SHARES (AS DEFINED) 1996-10-16 Satisfied INTERIOR PLC
SHARE CHARGE OVER THE CHARGED SHARES 1996-06-04 Satisfied INTERIOR PLC(AS TRUSTEE)
MORTGAGE 1995-11-03 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL DEED 1994-04-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-05-06 Satisfied CLYDESDALE BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1993-04-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIR ROBERT MCALPINE LIMITED

Intangible Assets
Patents
We have not found any records of SIR ROBERT MCALPINE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SIR ROBERT MCALPINE LIMITED owns 6 domain names.

pinnacleschools.co.uk   robertmcalpine.co.uk   sirrobertmcalpine.co.uk   sir-robert-mcalpine.co.uk   mvm-m1.co.uk   summit-health-care.co.uk  

Trademarks
We have not found any records of SIR ROBERT MCALPINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIR ROBERT MCALPINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-12 GBP £178,932 Construction work
Durham County Council 2015-4 GBP £46,855 Construction work
Gloucestershire County Council 2015-1 GBP £30,000
Durham County Council 2014-10 GBP £6,584 Construction work
Wiltshire Council 2014-9 GBP £93,067 Buildings Minor Alterations
Wiltshire Council 2014-8 GBP £105,726 Buildings Minor Alterations
Rochdale Borough Council 2014-8 GBP £637,496 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT NEW COUNCIL OFFICES
Wiltshire Council 2014-6 GBP £312,957 Buildings Minor Alterations
Durham County Council 2014-5 GBP £47,335
Leeds City Council 2014-5 GBP £66,922 Construction
Wiltshire Council 2014-4 GBP £34,177 Buildings Minor Alterations
Wiltshire Council 2014-3 GBP £319,196 Buildings Minor Alterations
Wiltshire Council 2014-1 GBP £403,859 Buildings Minor Alterations
Rochdale Borough Council 2014-1 GBP £50,670 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT NEW COUNCIL OFFICES
Durham County Council 2013-12 GBP £88,695
Wiltshire Council 2013-12 GBP £463,071 Buildings Minor Alterations
Durham County Council 2013-11 GBP £360,891
Wiltshire Council 2013-11 GBP £447,591 Buildings Minor Alterations
Manchester City Council 2013-10 GBP £98,509
Durham County Council 2013-10 GBP £626,614
Wiltshire Council 2013-9 GBP £142,024 Buildings Minor Alterations
Durham County Council 2013-9 GBP £290,856
Durham County Council 2013-8 GBP £281,712
Wiltshire Council 2013-8 GBP £986,743 Buildings Minor Alterations
Wiltshire Council 2013-7 GBP £690,019 Preventative Property Maintenance
Rochdale Borough Council 2013-7 GBP £23,046 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT NCO BEP
Durham County Council 2013-7 GBP £388,123
Wiltshire Council 2013-6 GBP £1,938,485 Buildings Minor Alterations
Rochdale Borough Council 2013-6 GBP £25,545 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT NCO BEP
Rochdale Borough Council 2013-5 GBP £62,007 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT NCO BEP
Wiltshire Council 2013-5 GBP £902,322 Buildings Minor Alterations
Durham County Council 2013-5 GBP £308,512
Rochdale Borough Council 2013-4 GBP £103,253 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Wiltshire Council 2013-4 GBP £990,942 Premises Related Other Maintenance Costs
Brighton & Hove City Council 2013-4 GBP £1,837 Collection Fund
Durham County Council 2013-4 GBP £626,005
Rochdale Borough Council 2013-3 GBP £300,662 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Durham County Council 2013-3 GBP £312,467 Construction work
Wiltshire Council 2013-3 GBP £1,168,005 Electricity
Rochdale Borough Council 2013-2 GBP £764,184 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Wiltshire Council 2013-2 GBP £836,832 Preventative Property Maintenance
Leeds City Council 2013-2 GBP £10,000 Construction
Wiltshire Council 2013-1 GBP £830,706 Buildings Minor Alterations
City of Westminster Council 2013-1 GBP £2,600
Durham County Council 2013-1 GBP £10,027 Construction work
Rochdale Borough Council 2013-1 GBP £902,558 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Rochdale Borough Council 2012-12 GBP £2,202,720 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Wiltshire Council 2012-12 GBP £890,699 Buildings Minor Alterations
Durham County Council 2012-12 GBP £8,022 Construction work
Rochdale Borough Council 2012-11 GBP £1,739,330 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Durham County Council 2012-11 GBP £8,022 Construction work
Wiltshire Council 2012-11 GBP £453,236 Buildings Minor Alterations
Manchester City Council 2012-11 GBP £457,736
Rochdale Borough Council 2012-10 GBP £2,001,025 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Durham County Council 2012-10 GBP £59,583 Construction work
Wiltshire Council 2012-10 GBP £982,684 VAT Input
Rochdale Borough Council 2012-9 GBP £2,096,770 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Wiltshire Council 2012-9 GBP £632,930 Buildings Minor Alterations
Durham County Council 2012-8 GBP £81,236 Construction work
Wiltshire Council 2012-8 GBP £199,502 Buildings Minor Alterations
Rochdale Borough Council 2012-7 GBP £2,032,559 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Wiltshire Council 2012-7 GBP £116,663 Buildings Minor Alterations
Durham County Council 2012-7 GBP £387,491 Construction work
Wiltshire Council 2012-6 GBP £175,727 Buildings Minor Alterations
Rochdale Borough Council 2012-6 GBP £2,260,969 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Rochdale Borough Council 2012-5 GBP £2,489,627 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Manchester City Council 2012-5 GBP £497,316
Wiltshire Council 2012-5 GBP £1,008,521 Premises Related Other Maintenance Costs
Durham County Council 2012-5 GBP £157,996 Construction work
Manchester City Council 2012-4 GBP £508,241
Rochdale Borough Council 2012-4 GBP £3,438,797 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Durham County Council 2012-4 GBP £618,153 Construction work
Rochdale Borough Council 2012-3 GBP £2,771,820 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Rochdale Borough Council 2012-2 GBP £3,001,351 Works - Construction, Repair & Maintenance OPERATIONS SERVICE NCO BEP
Rochdale Borough Council 2012-1 GBP £3,042,963 Works - Construction, Repair & Maintenance OPERATIONS SERVICE SIR ROBERT MCALPINE
Leeds City Council 2011-12 GBP £211,904
Rochdale Borough Council 2011-11 GBP £1,536,451 Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS SIR ROBERT MCALPINE
Newcastle City Council 2011-11 GBP £9,953
Manchester City Council 2011-10 GBP £0 Works and associated costs for Land and Buildings
Rochdale Borough Council 2011-10 GBP £1,399,387 Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS SIR ROBERT MCALPINE
Manchester City Council 2011-9 GBP £1,440,258 Works and associated costs for Land and Buildings
Rochdale Borough Council 2011-8 GBP £1,205,621 Works - Construction, Repair & Maintenance NCO BEP
Manchester City Council 2011-7 GBP £1,181,227 Works and associated costs for Land and Buildings
Rochdale Borough Council 2011-7 GBP £1,212,410 Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS NCO BEP
Manchester City Council 2011-6 GBP £2,790,036 Works and associated costs for Land and Buildings
Rochdale Borough Council 2011-6 GBP £952,426 Works - Construction, Repair & Maintenance NCO BEP
Manchester City Council 2011-5 GBP £109,585 Works and associated costs for Land and Buildings
Rochdale Borough Council 2011-5 GBP £1,196,695 Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS NCO BEP
Manchester City Council 2011-4 GBP £1,527,286 Works and associated costs for Land and Buildings
Rochdale Borough Council 2011-4 GBP £791,616 Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS NCO BEP
Manchester City Council 2011-3 GBP £1,445,222 Works and associated costs for Land and Buildings
Rochdale Borough Council 2011-3 GBP £864,084 Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS NCO - BEP
Manchester City Council 2011-2 GBP £2,127,792 Works and associated costs for Land and Buildings
Manchester City Council 2011-1 GBP £1,276,292 Works and associated costs for Land and Buildings
Rochdale Borough Council 2011-1 GBP £298,082 Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS NCO - BEP
Manchester City Council 2010-12 GBP £2,220,233 Works and associated costs for Land and Buildings
Rochdale Borough Council 2010-12 GBP £70,844 Works - Construction, Repair & Maintenance Business Partnerships NCO BEP
Rochdale Borough Council 2010-11 GBP £36,779 Works - Construction, Repair & Maintenance Business Partnerships NCO BEP
Rochdale Borough Council 2010-10 GBP £37,989 Works - Construction, Repair & Maintenance Business Partnerships NCO BEP
Bath & North East Somerset Council 0-0 GBP £3,938 Electricity

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SIR ROBERT MCALPINE LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SUITE C 1ST FLOOR 10 BERRINGTON STREET HEREFORD HR4 0BJ 8,500
SUITE B 1ST FLOOR 10 BERRINGTON STREET HEREFORD HR4 0BJ 4,900
10 BERRINGTON STREET HEREFORD HR4 0BJ 4,350
Offices and Premises 4TH FLOOR WEST WING TOWN CENTRE HOUSE MERRION CENTRE LEEDS LS1 8LY 23,00015/12/2010
Ketering Borough Council GRD FLOOR NENE HOUSE PYTCHLEY LODGE ROAD KETTERING NORTHANTS NN15 6JQ 20,75025/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SIR ROBERT MCALPINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0185182200Multiple loudspeakers, mounted in the same enclosure
2014-11-0194035000Wooden furniture for bedrooms (excl. seats)
2014-10-0170021000Glass in balls, unworked (excl. glass microspheres <= 1 mm in diameter, glass balls of the nature of a toy)
2014-09-0185182200Multiple loudspeakers, mounted in the same enclosure
2014-08-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0157025090Carpets and other floor coverings, of vegetable textile materials or coarse animal hair, woven, not tufted or flocked, not of pile construction, not made up (excl. Kelem, Schumacks, Karamanie and similar hand-woven rugs, and floor coverings of coconut fibres "coir")
2013-06-0170131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2013-04-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2013-02-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2012-10-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-09-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2011-07-0139052100Vinyl acetate copolymers, in aqueous dispersion
2011-06-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-05-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2011-04-0184139100Parts of pumps for liquids, n.e.s.
2011-02-0181089090Articles of titanium, n.e.s.
2010-06-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SIR ROBERT MCALPINE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 27,346

CategoryAward Date Award/Grant
Reusable Construction Components - A Sustainable Design Approach : Collaborative Research and Development 2014-02-01 £ 27,346

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SIR ROBERT MCALPINE 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.