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

ALCONTROL HOLDINGS LIMITED

SGS, ROSSMORE BUSINESS PARK, ELLESMERE PORT, CHESHIRE, CH65 3EN,
Company Registration Number
04078540
Private Limited Company
Active

Company Overview

About Alcontrol Holdings Ltd
ALCONTROL HOLDINGS LIMITED was founded on 2000-09-26 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Alcontrol Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALCONTROL HOLDINGS LIMITED
 
Legal Registered Office
SGS
ROSSMORE BUSINESS PARK
ELLESMERE PORT
CHESHIRE
CH65 3EN
Other companies in CH5
 
Filing Information
Company Number 04078540
Company ID Number 04078540
Date formed 2000-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 19:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCONTROL 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.
Companies with same name ALCONTROL HOLDINGS LIMITED
The following companies were found which have the same name as ALCONTROL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALCONTROL HOLDINGS (NORWAY) LIMITED SGS ROSSMORE BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 3EN Active Company formed on the 2011-06-14
ALCONTROL HOLDINGS (UK) LIMITED SGS ROSSMORE BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 3EN Active Company formed on the 2004-10-12

Company Officers of ALCONTROL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RALF LUTZ ECKARDT
Director 2017-07-03
RUDY ZANTMAN
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD BREAM
Director 2012-11-06 2017-07-03
SIMON SPENCER GIBBS
Director 2006-07-01 2017-07-03
DAVID CHRISTOPHER HUMPHREYS
Company Secretary 2006-11-17 2012-09-27
DAVID CHRISTOPHER HUMPHREYS
Director 2011-06-20 2012-09-27
DAVID LEE CRUDDACE
Director 2007-06-28 2011-06-20
LEE CHARLES CARTER
Company Secretary 2004-10-08 2007-07-20
DAVID CHRISTOPHER HUMPHREYS
Director 2006-11-17 2007-06-28
IAN CHRISTOPHER ROBINSON
Company Secretary 2004-06-18 2006-11-17
IAN CHRISTOPHER ROBINSON
Director 2001-06-01 2006-11-17
JOHN CHARLES MOLAN
Director 2005-10-17 2006-07-01
GERARDUS HENDRIKUS WILHELMS BAALHUIS
Director 2000-12-08 2005-10-17
ADRIANA ELIZABETH MARIA BROKX
Director 2000-12-08 2004-12-09
ALAN STUART LEWIS
Director 2000-12-09 2004-12-09
COLIN ROBERT STIRLING
Director 2000-12-09 2004-12-09
JOHANNES HENDRIKUS FREDERIK VAN DER WART
Director 2003-09-01 2004-12-09
CHRISTOPHER BOYES
Company Secretary 2000-12-08 2004-06-18
CHRISTOPHER BOYES
Director 2000-12-08 2004-06-18
KLAUS RIEMER
Director 2003-10-01 2004-03-31
LENNART PER ERIK KARLSSON
Director 2000-12-09 2002-10-01
HAMMOND SUDDARDS SECRETARIES LIMITED
Company Secretary 2000-10-16 2000-12-08
HSE DIRECTORS LIMITED
Director 2000-10-16 2000-12-08
RUTLAND SECRETARIES LIMITED
Nominated Secretary 2000-09-26 2000-10-16
RUTLAND DIRECTORS LIMITED
Nominated Director 2000-09-26 2000-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUDY ZANTMAN ALCONTROL NETHERLANDS LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RUDY ZANTMAN ALCONTROL FINANCIAL LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RUDY ZANTMAN ALCONTROL HOLDINGS (NORWAY) LIMITED Director 2017-07-03 CURRENT 2011-06-14 Active
RUDY ZANTMAN ALCONTROL SWEDEN LIMITED Director 2017-07-03 CURRENT 2012-03-27 Active - Proposal to Strike off
RUDY ZANTMAN SGS ANALYTICS UNITED KINGDOM LIMITED Director 2017-07-03 CURRENT 1993-07-26 Active
RUDY ZANTMAN ALCONTROL HOLDINGS (UK) LIMITED Director 2017-07-03 CURRENT 2004-10-12 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
2023-05-25CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-11-22PSC05Change of details for Sgs Holding Uk Ltd as a person with significant control on 2020-12-31
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-03-05PSC02Notification of Sgs Holding Uk Ltd as a person with significant control on 2020-12-31
2021-03-05PSC07CESSATION OF ALCONTROL HOLDINGS (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05AP03Appointment of Ms Catherine Aldag as company secretary on 2020-12-31
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN STOPFORD
2021-03-05AP01DIRECTOR APPOINTED MR JAMES MCGURK
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIJTZE VOULON
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2019-11-28SH19Statement of capital on 2019-11-28 GBP 0.05001
2019-11-18SH06Cancellation of shares. Statement of capital on 2019-10-31 GBP 0.05001
2019-11-18SH20Statement by Directors
2019-11-18CAP-SSSolvency Statement dated 31/10/19
2019-11-18RES13Resolutions passed:
  • Cancel share prem a/c 31/10/2019
  • Resolution of reduction in issued share capital
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MR NICHOLAS JOHN STOPFORD
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RUDY ZANTMAN
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-02-22CH01Director's details changed for Mr Ralf Lutz Eckhardt on 2017-07-03
2018-01-08AUDAUDITOR'S RESIGNATION
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-23AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BREAM
2017-08-18AP01DIRECTOR APPOINTED MR RALF LUTZ ECKHARDT
2017-08-18AP01DIRECTOR APPOINTED MR RUDY ZANTMAN
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040785400005
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 168155.39
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040785400005
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 168155.39
2015-09-28AR0126/09/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 168155.39
2014-10-02AR0126/09/14 FULL LIST
2014-03-25AUDAUDITOR'S RESIGNATION
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 168155.39
2013-10-01AR0126/09/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06AP01DIRECTOR APPOINTED MR PETER EDWARD BREAM
2012-10-16AR0126/09/12 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06AR0126/09/11 FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE
2011-06-27AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2011-04-27MISCSECTION 519
2011-04-01AUDAUDITOR'S RESIGNATION
2010-10-08AR0126/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SPENCER GIBBS / 26/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE CRUDDACE / 26/09/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HUMPHREYS / 26/09/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-25MEM/ARTSARTICLES OF ASSOCIATION
2009-11-25RES04NC INC ALREADY ADJUSTED 17/11/2009
2009-11-25RES13RE RESTRUCURE AGREEMENT AND TRANSACTIONS DIRS INTERSESTS 17/11/2009
2009-10-14AR0126/09/09 FULL LIST
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-24363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-10-10363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-09-25363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: TEMPLBOROUGH HOUSE MILL CLOSE ROTHERHAM S60 1BZ
2007-08-19MEM/ARTSARTICLES OF ASSOCIATION
2007-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-19RES13FACILITY AGREEMENT 11/07/07
2007-08-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-31288bSECRETARY RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-13363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22123NC INC ALREADY ADJUSTED 10/12/04
2004-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-22RES04£ NC 198986/348986 10/12
2004-12-21288bDIRECTOR RESIGNED
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 ALCONTROL 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 ALCONTROL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-13 Satisfied WILMINGTON TRUST (LONDON) LIMITED
FIXED AND FLOATING SECURITY DEED 2009-12-02 Satisfied WILMINGTON TRUST (LONDON) LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2007-07-23 Satisfied CREDIT SUISSE LONDON BRANCH (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES)
SECURITY ACCESSION DEED 2004-12-10 Satisfied DRESDNER BANK AG LONDON BRANCH
DEBENTURE 2000-12-09 Satisfied DRESDNER BANK AG LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ALCONTROL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALCONTROL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCONTROL HOLDINGS LIMITED
Trademarks
We have not found any records of ALCONTROL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCONTROL 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 (74990 - Non-trading company) as ALCONTROL HOLDINGS 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 ALCONTROL 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 ALCONTROL 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 ALCONTROL 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.