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

ALPHR HOLDINGS LIMITED

AMOR WAY, DUNHAMS LANE, LETCHWORTH, HERTS , SG6 1UG,
Company Registration Number
01971403
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alphr Holdings Ltd
ALPHR HOLDINGS LIMITED was founded on 1985-12-16 and has its registered office in Letchworth. The organisation's status is listed as "Active - Proposal to Strike off". Alphr Holdings Limited is a Private Limited Company registered in United Kingdom 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
ALPHR HOLDINGS LIMITED
 
Legal Registered Office
AMOR WAY
DUNHAMS LANE
LETCHWORTH
HERTS
SG6 1UG
Other companies in SG6
 
Filing Information
Company Number 01971403
Company ID Number 01971403
Date formed 1985-12-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-09-27
Return next due 2017-10-11
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHR HOLDINGS 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.

Company Officers of ALPHR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KULWANT SINGH BASRA
Company Secretary 2004-11-11
KULWANT SINGH BASRA
Director 2004-11-11
CATHY FENNESSY
Director 2016-09-20
MORGAN O'BRIEN
Director 2016-09-20
PATRIK STOLPE
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HOWARD SMITH
Director 2004-11-11 2016-09-20
PHILLIP JOHN CRACKNELL
Director 2004-11-11 2011-10-11
GWYNETH ALLSOPP
Company Secretary 1998-09-18 2004-11-11
RALPH MILES
Director 1991-09-27 2004-11-11
PHILLIP JEFFREY ROGERS
Director 1991-09-27 2004-11-11
RALPH MILES
Company Secretary 1994-04-19 1998-09-21
ALAN FITZPATRICK
Director 1991-09-27 1996-06-23
TIMOTHY JOHN ALLSOP
Company Secretary 1991-09-27 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KULWANT SINGH BASRA ALPHR TECHNOLOGY LIMITED Company Secretary 2004-11-11 CURRENT 1994-09-14 Active
KULWANT SINGH BASRA ALPHR MBO LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-05 Dissolved 2018-05-08
KULWANT SINGH BASRA ALPHR MBO LIMITED Director 2004-10-06 CURRENT 2004-10-05 Dissolved 2018-05-08
KULWANT SINGH BASRA ALPHR TECHNOLOGY LIMITED Director 2002-04-24 CURRENT 1994-09-14 Active
MORGAN O'BRIEN PRECISION PARTS UK LIMITED Director 2018-05-08 CURRENT 2004-03-01 Active
MORGAN O'BRIEN SUNFLOWER MEDICAL LIMITED Director 2017-01-19 CURRENT 2002-08-19 Active
MORGAN O'BRIEN ALPHR MBO LIMITED Director 2016-09-20 CURRENT 2004-10-05 Dissolved 2018-05-08
MORGAN O'BRIEN ALPHR TECHNOLOGY LIMITED Director 2016-09-20 CURRENT 1994-09-14 Active
MORGAN O'BRIEN FLUID CONTROLS LIMITED Director 2016-04-06 CURRENT 1988-07-08 Active
MORGAN O'BRIEN TRELAWNY SPT LIMITED Director 2015-06-30 CURRENT 2003-10-27 Active
MORGAN O'BRIEN THE TRELAWNY GROUP LIMITED Director 2015-06-30 CURRENT 2014-03-21 Active - Proposal to Strike off
MORGAN O'BRIEN FILTRATION LIMITED Director 2015-03-06 CURRENT 1988-04-18 Active
MORGAN O'BRIEN ESI SERVICE UK LTD Director 2010-05-27 CURRENT 2010-05-27 Active - Proposal to Strike off
MORGAN O'BRIEN ESI PROCESS U.K. LIMITED Director 2001-10-12 CURRENT 2001-10-12 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
2017-12-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-08DS01APPLICATION FOR STRIKING-OFF
2017-12-08DS01APPLICATION FOR STRIKING-OFF
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-21SH1921/07/17 STATEMENT OF CAPITAL GBP 1
2017-07-21SH20STATEMENT BY DIRECTORS
2017-07-21CAP-SSSOLVENCY STATEMENT DATED 20/07/17
2017-07-21RES13CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE 20/07/2017
2017-07-21RES06REDUCE ISSUED CAPITAL 20/07/2017
2017-01-06AA01PREVSHO FROM 28/02/2017 TO 31/12/2016
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 24200
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MR MORGAN O'BRIEN
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2016-10-05AP01DIRECTOR APPOINTED MR PATRIK STOLPE
2016-10-05AP01DIRECTOR APPOINTED MRS CATHY FENNESSY
2016-09-19AA29/02/16 AUDITED ABRIDGED
2016-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-03AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 24200
2015-10-21AR0127/09/15 FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 24200
2014-12-23AR0127/09/14 FULL LIST
2014-07-25AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 24200
2013-10-04AR0127/09/13 FULL LIST
2013-07-15AA28/02/13 TOTAL EXEMPTION SMALL
2012-11-12AR0127/09/12 FULL LIST
2012-08-21AA29/02/12 TOTAL EXEMPTION SMALL
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-21AR0127/09/11 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CRACKNELL
2010-10-08AR0127/09/10 FULL LIST
2010-06-17AA28/02/10 TOTAL EXEMPTION SMALL
2009-10-16AR0127/09/09 FULL LIST
2009-09-24AA28/02/09 TOTAL EXEMPTION SMALL
2008-10-31AA28/02/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2007-11-07363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-20363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-27363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-11-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-29288bSECRETARY RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-10-01363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2003-10-07363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-16363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-1688(2)RAD 25/02/02--------- £ SI 200@1=200 £ IC 24000/24200
2002-04-22AUDAUDITOR'S RESIGNATION
2002-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-26RES04£ NC 250000/255000
2002-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-03AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-10-03363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-10AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-09-01395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-07363sRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1998-11-06363(288)SECRETARY RESIGNED
1998-11-06363sRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-10-23288aNEW SECRETARY APPOINTED
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-10-01363sRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-09-09AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-28363sRETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-07-09288DIRECTOR RESIGNED
1995-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-07363sRETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS
1995-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to ALPHR HOLDINGS 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 ALPHR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-17 Satisfied RALPH MILES, SALLY MILES, ALISON ROGERS AND PHILIP JEFFREY ROGERS
LEGAL MORTGAGE 2000-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-05-30 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1987-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-12-31

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 ALPHR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALPHR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHR HOLDINGS LIMITED
Trademarks
We have not found any records of ALPHR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHR HOLDINGS 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 (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as ALPHR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPHR HOLDINGS 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 ALPHR HOLDINGS 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 ALPHR HOLDINGS 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.