ALCESTER NUMBER 1 LIMITED

Register to unlock more data on OkredoRegister

ALCESTER NUMBER 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00141976

Incorporation date

28/10/1915

Size

Dormant

Contacts

Registered address

Registered address

11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1915)
dot icon04/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon28/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/03/2024
Appointment of Michael Payne as a director on 2024-03-07
dot icon12/03/2024
Termination of appointment of Garry Elliot Barnes as a director on 2024-03-07
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/06/2023
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-05-31
dot icon13/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/03/2022
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon12/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon27/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon17/12/2019
Termination of appointment of Simon Antony Peckham as a director on 2019-12-16
dot icon17/12/2019
Termination of appointment of James Christopher Miller as a director on 2019-12-16
dot icon17/12/2019
Termination of appointment of Geoffrey Peter Martin as a director on 2019-12-16
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Director's details changed for Mr Garry Elliot Barnes on 2019-09-12
dot icon23/08/2019
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon22/08/2019
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon23/05/2019
Director's details changed for Mr Geoffrey Peter Martin on 2019-01-01
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon04/07/2018
Termination of appointment of David Alexander Roper as a director on 2018-06-25
dot icon04/07/2018
Termination of appointment of Alistair Garfield Peart as a director on 2018-05-31
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon13/12/2017
Resolutions
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon14/10/2016
Termination of appointment of Adam David Christopher Westley as a secretary on 2016-10-10
dot icon14/10/2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 2016-10-10
dot icon26/07/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2016-04-26
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon23/03/2016
Sub-division of shares on 2016-03-17
dot icon23/03/2016
Resolutions
dot icon17/03/2016
Statement by Directors
dot icon17/03/2016
Statement of capital on 2016-03-17
dot icon17/03/2016
Solvency Statement dated 17/03/16
dot icon17/03/2016
Resolutions
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon16/10/2014
Director's details changed for David Alexander Roper on 2013-12-02
dot icon16/10/2014
Director's details changed for Mr Simon Antony Peckham on 2013-12-02
dot icon16/10/2014
Director's details changed for James Christopher Miller on 2013-12-02
dot icon16/10/2014
Director's details changed for Mr Geoffrey Peter Martin on 2013-12-02
dot icon16/10/2014
Director's details changed for Mr Garry Elliot Barnes on 2013-12-02
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon02/12/2013
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2013-12-02
dot icon11/11/2013
Appointment of Adam David Christopher Westley as a secretary
dot icon11/11/2013
Termination of appointment of Garry Barnes as a secretary
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon13/09/2012
Certificate of change of name
dot icon13/09/2012
Change of name notice
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Resolutions
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon29/10/2009
Director's details changed for Alistair Garfield Peart on 2009-10-18
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Alistair Garfield Peart on 2009-10-12
dot icon09/10/2009
Director's details changed for James Christopher Miller on 2009-10-08
dot icon09/10/2009
Director's details changed for David Alexander Roper on 2009-10-08
dot icon09/10/2009
Director's details changed for Simon Antony Peckham on 2009-10-08
dot icon09/10/2009
Director's details changed for Garry Elliot Barnes on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Mr Garry Elliot Barnes on 2009-10-08
dot icon08/10/2009
Director's details changed for Geoffrey Peter Martin on 2009-10-08
dot icon10/06/2009
Secretary appointed garry elliot barnes
dot icon10/06/2009
Appointment terminated secretary richard keen
dot icon10/06/2009
Secretary appointed richard keen
dot icon10/06/2009
Appointment terminated secretary richard keen
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 29/12/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon10/09/2007
Director's particulars changed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
New secretary appointed
dot icon01/05/2007
Director resigned
dot icon02/01/2007
Return made up to 29/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
New director appointed
dot icon31/03/2006
Secretary resigned;director resigned
dot icon31/03/2006
New secretary appointed;new director appointed
dot icon04/01/2006
Return made up to 29/12/05; full list of members
dot icon15/09/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon15/08/2005
Declaration of satisfaction of mortgage/charge
dot icon15/08/2005
Declaration of satisfaction of mortgage/charge
dot icon09/08/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon22/07/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon29/06/2005
Auditor's resignation
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon06/06/2005
Full accounts made up to 2004-07-31
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon21/06/2004
Director resigned
dot icon02/06/2004
Full accounts made up to 2003-08-02
dot icon04/02/2004
Resolutions
dot icon19/01/2004
Return made up to 29/12/03; full list of members
dot icon12/12/2003
Resolutions
dot icon16/05/2003
Full accounts made up to 2002-08-03
dot icon15/01/2003
Return made up to 29/12/02; full list of members
dot icon27/09/2002
Director's particulars changed
dot icon20/06/2002
Registered office changed on 20/06/02 from: leighswood road, aldridge, walsall, west midlands,WS9 8DS
dot icon29/04/2002
Full accounts made up to 2001-08-04
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon08/01/2002
Return made up to 29/12/01; full list of members
dot icon08/01/2002
Location of register of members address changed
dot icon13/11/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon21/09/2001
Director resigned
dot icon13/04/2001
New director appointed
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon08/02/2001
Return made up to 29/12/00; full list of members
dot icon08/02/2001
Location of register of members
dot icon08/02/2001
Director resigned
dot icon22/01/2001
Memorandum and Articles of Association
dot icon22/01/2001
Resolutions
dot icon10/01/2001
Auditor's resignation
dot icon05/12/2000
Ad 23/10/00--------- £ si [email protected]=119711 £ ic 27006655/27126366
dot icon05/12/2000
Ad 23/10/00--------- £ si [email protected]=19687 £ ic 26986968/27006655
dot icon05/12/2000
Ad 23/10/00--------- £ si [email protected]=12500 £ ic 26974468/26986968
dot icon05/12/2000
Ad 23/10/00--------- £ si [email protected]=530 £ ic 26973938/26974468
dot icon05/12/2000
Ad 23/10/00--------- £ si [email protected]=428 £ ic 26973510/26973938
dot icon05/12/2000
Ad 23/10/00--------- £ si [email protected]=13 £ ic 26973497/26973510
dot icon05/12/2000
Ad 25/10/00--------- £ si [email protected]=26671739 £ ic 301658/26973397
dot icon17/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Declaration of assistance for shares acquisition
dot icon15/11/2000
Declaration of assistance for shares acquisition
dot icon15/11/2000
Declaration of assistance for shares acquisition
dot icon15/11/2000
Declaration of assistance for shares acquisition
dot icon15/11/2000
Declaration of assistance for shares acquisition
dot icon15/11/2000
Declaration of assistance for shares acquisition
dot icon15/11/2000
Declaration of assistance for shares acquisition
dot icon15/11/2000
Declaration of assistance for shares acquisition
dot icon15/11/2000
Declaration of assistance for shares acquisition
dot icon07/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Ad 06/10/00--------- £ si [email protected]=454 £ ic 302404/302858
dot icon07/11/2000
Ad 29/09/00--------- £ si 1332@1=1332 £ ic 301072/302404
dot icon07/11/2000
Auditor's resignation
dot icon06/11/2000
Full group accounts made up to 2000-07-31
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon27/10/2000
Certificate of re-registration from Public Limited Company to Private
dot icon27/10/2000
Re-registration of Memorandum and Articles
dot icon27/10/2000
Application for reregistration from PLC to private
dot icon27/10/2000
Resolutions
dot icon27/10/2000
Resolutions
dot icon25/10/2000
Certificate of reduction of issued capital
dot icon25/10/2000
Reduction of iss capital and minute (oc) £ ic 26662423/ 301072
dot icon25/10/2000
Scheme of arrangement - amalgamation
dot icon25/10/2000
Memorandum and Articles of Association
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon06/10/2000
Ad 18/08/00--------- £ si [email protected]=513 £ ic 26661910/26662423
dot icon06/10/2000
Ad 18/08/00--------- £ si [email protected]=308 £ ic 26661602/26661910
dot icon06/10/2000
Ad 15/09/00--------- £ si [email protected]=294 £ ic 26661308/26661602
dot icon06/10/2000
Ad 15/09/00--------- £ si [email protected]=354 £ ic 26660954/26661308
dot icon06/10/2000
Ad 27/09/00--------- £ si [email protected]=483 £ ic 26660471/26660954
dot icon06/10/2000
Ad 15/09/00--------- £ si [email protected]=427 £ ic 26660044/26660471
dot icon03/10/2000
Resolutions
dot icon12/09/2000
Ad 25/08/00--------- £ si [email protected]=809 £ ic 26659235/26660044
dot icon12/09/2000
Ad 25/08/00--------- £ si [email protected]=1802 £ ic 26657433/26659235
dot icon12/09/2000
Ad 18/08/00--------- £ si [email protected]=622 £ ic 26656811/26657433
dot icon02/08/2000
Ad 21/07/00--------- £ si [email protected]=795 £ ic 26656016/26656811
dot icon01/08/2000
Ad 14/07/00--------- £ si [email protected]=906 £ ic 26655110/26656016
dot icon13/07/2000
Ad 07/07/00--------- £ si [email protected]=4220 £ ic 26650890/26655110
dot icon13/07/2000
Ad 27/06/00--------- £ si [email protected]=255 £ ic 26650635/26650890
dot icon13/07/2000
Ad 27/06/00--------- £ si [email protected]=1511 £ ic 26649124/26650635
dot icon13/07/2000
Ad 05/06/00--------- £ si [email protected]=2099 £ ic 26647025/26649124
dot icon13/07/2000
Ad 26/05/00--------- £ si [email protected]=2890 £ ic 26644135/26647025
dot icon06/06/2000
Ad 12/05/00--------- £ si [email protected]=997 £ ic 26643138/26644135
dot icon06/06/2000
Ad 05/05/00--------- £ si [email protected]=149 £ ic 26642989/26643138
dot icon06/06/2000
Ad 28/04/00--------- £ si [email protected]=4546 £ ic 26638443/26642989
dot icon06/06/2000
Ad 07/04/00--------- £ si [email protected]=1011 £ ic 26637432/26638443
dot icon06/06/2000
Ad 04/04/00--------- £ si [email protected]=1390 £ ic 26636042/26637432
dot icon15/03/2000
Ad 01/03/00--------- £ si [email protected]=1223 £ ic 26634819/26636042
dot icon08/03/2000
Ad 15/02/00--------- £ si [email protected]=903 £ ic 26633916/26634819
dot icon25/02/2000
Return made up to 29/12/99; bulk list available separately
dot icon16/02/2000
Ad 14/01/00--------- £ si [email protected]=1466 £ ic 26632450/26633916
dot icon16/02/2000
Ad 07/01/00--------- £ si [email protected]=2398 £ ic 26630052/26632450
dot icon29/01/2000
Director's particulars changed
dot icon13/12/1999
Full group accounts made up to 1999-07-31
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon23/06/1999
Memorandum and Articles of Association
dot icon23/06/1999
Resolutions
dot icon26/01/1999
Return made up to 29/12/98; bulk list available separately
dot icon04/12/1998
Resolutions
dot icon17/11/1998
Full group accounts made up to 1998-07-31
dot icon24/09/1998
Director's particulars changed
dot icon19/05/1998
Director's particulars changed
dot icon26/01/1998
Memorandum and Articles of Association
dot icon20/01/1998
Return made up to 29/12/97; bulk list available separately
dot icon22/12/1997
Certificate of reduction of issued capital
dot icon22/12/1997
Resolutions
dot icon19/12/1997
Court order
dot icon11/12/1997
Director's particulars changed
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon24/11/1997
Secretary's particulars changed
dot icon11/11/1997
Full group accounts made up to 1997-07-31
dot icon09/07/1997
Ad 01/07/97--------- £ si [email protected]=2475 £ ic 25008321/25010796
dot icon16/06/1997
Director resigned
dot icon20/03/1997
New director appointed
dot icon27/01/1997
Return made up to 29/12/96; bulk list available separately
dot icon06/01/1997
Ad 02/01/97--------- £ si [email protected]=9359 £ ic 24998962/25008321
dot icon12/12/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon20/11/1996
Full accounts made up to 1996-07-31
dot icon01/10/1996
Resolutions
dot icon23/08/1996
Ad 08/08/96--------- £ si [email protected]=1871401 £ ic 23127561/24998962
dot icon23/07/1996
Ad 01/07/96--------- £ si [email protected]=3193 £ ic 23124368/23127561
dot icon24/01/1996
Ad 19/01/96--------- £ si [email protected]=7398 £ ic 23116970/23124368
dot icon24/01/1996
Return made up to 29/12/95; bulk list available separately
dot icon22/01/1996
Resolutions
dot icon22/01/1996
Resolutions
dot icon09/01/1996
Secretary resigned;new secretary appointed
dot icon12/12/1995
Full accounts made up to 1995-07-31
dot icon03/08/1995
Ad 24/07/95--------- £ si [email protected]=3888 £ ic 23113082/23116970
dot icon26/01/1995
Ad 19/01/95--------- £ si [email protected]=16149 £ ic 23096933/23113082
dot icon20/01/1995
Full group accounts made up to 1994-07-31
dot icon20/01/1995
Return made up to 29/12/94; bulk list available separately
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Nc inc already adjusted 19/12/94
dot icon27/09/1994
Location of register of members (non legible)
dot icon21/09/1994
Ad 28/07/94--------- £ si [email protected]=113154 £ ic 22983779/23096933
dot icon02/08/1994
Particulars of contract relating to shares
dot icon02/08/1994
Ad 21/05/93-13/08/93 £ si [email protected]
dot icon29/07/1994
Ad 22/07/94--------- £ si [email protected]=1898 £ ic 22981881/22983779
dot icon16/03/1994
Ad 21/05/93-13/08/93 £ si [email protected]
dot icon10/02/1994
Return made up to 29/12/93; bulk list available separately
dot icon01/02/1994
Ad 14/01/94--------- £ si [email protected]=2739 £ ic 23708201/23710940
dot icon27/01/1994
Full group accounts made up to 1993-07-31
dot icon10/01/1994
New director appointed
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Resolutions
dot icon04/01/1994
Resolutions
dot icon04/01/1994
Resolutions
dot icon04/01/1994
Resolutions
dot icon04/01/1994
Resolutions
dot icon04/01/1994
Nc inc already adjusted 10/12/93
dot icon21/12/1993
Director resigned
dot icon02/09/1993
Ad 12/08/93--------- £ si [email protected]=2552 £ ic 23705649/23708201
dot icon25/07/1993
Ad 20/07/93--------- £ si [email protected]=104768 £ ic 23600881/23705649
dot icon23/07/1993
Ad 14/07/93--------- £ si [email protected]=1988 £ ic 23598893/23600881
dot icon14/07/1993
Ad 08/06/93--------- £ si [email protected]=1451716 £ ic 22147177/23598893
dot icon14/07/1993
Ad 08/06/93--------- £ si [email protected]=199740 £ ic 21947437/22147177
dot icon14/07/1993
Ad 17/06/93-28/06/93 £ si [email protected]=805332 £ ic 21142105/21947437
dot icon14/07/1993
Ad 02/07/93--------- £ si [email protected]=83510 £ ic 21058595/21142105
dot icon08/07/1993
Ad 17/06/93-28/06/93 £ si [email protected]=805332 £ ic 20253263/21058595
dot icon08/07/1993
Ad 08/06/93--------- £ si [email protected]=199740 £ ic 20053523/20253263
dot icon03/06/1993
New director appointed
dot icon05/05/1993
Listing of particulars
dot icon24/01/1993
Ad 21/12/92--------- £ si [email protected]
dot icon22/01/1993
Full group accounts made up to 1992-07-31
dot icon22/01/1993
Registered office changed on 22/01/93 from: P.o box 8, leighswood rd., Aldridge, walsall, west midlands WS9 8AD
dot icon22/01/1993
Return made up to 29/12/92; full list of members
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon13/01/1993
Director resigned
dot icon15/10/1992
Ad 22/05/92--------- £ si [email protected]=112768 £ ic 19940755/20053523
dot icon25/08/1992
New director appointed
dot icon05/08/1992
Director resigned
dot icon31/07/1992
Ad 01/07/92--------- £ si [email protected]=1242 £ ic 19939513/19940755
dot icon20/07/1992
Ad 01/07/92--------- £ si [email protected]=12437 £ ic 19927076/19939513
dot icon21/02/1992
Full group accounts made up to 1991-07-31
dot icon28/01/1992
Ad 23/12/91--------- £ si 4036@1
dot icon28/01/1992
Return made up to 29/12/91; bulk list available separately
dot icon22/01/1992
Director resigned
dot icon23/12/1991
Memorandum and Articles of Association
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon18/07/1991
Ad 12/07/91--------- £ si [email protected]=4050 £ ic 19857254/19861304
dot icon03/04/1991
Full group accounts made up to 1990-07-31
dot icon21/02/1991
Return made up to 28/12/90; bulk list available separately
dot icon28/01/1991
Ad 14/01/91--------- £ si [email protected]=156612 £ ic 19624705/19781317
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon21/12/1990
New director appointed
dot icon30/11/1990
Director's particulars changed
dot icon09/07/1990
Director resigned
dot icon09/07/1990
Director resigned
dot icon01/02/1990
Return made up to 29/12/89; full list of members
dot icon18/01/1990
Full group accounts made up to 1989-07-31
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Resolutions
dot icon07/09/1989
Particulars of contract relating to shares
dot icon23/08/1989
Wd 18/08/89 ad 04/08/89--------- £ si [email protected]
dot icon11/07/1989
New director appointed
dot icon20/04/1989
Director resigned
dot icon09/02/1989
Nc inc already adjusted
dot icon27/01/1989
Full group accounts made up to 1988-07-31
dot icon27/01/1989
Return made up to 30/12/88; bulk list available separately
dot icon26/01/1989
Resolutions
dot icon26/01/1989
Resolutions
dot icon26/01/1989
Resolutions
dot icon26/01/1989
Resolutions
dot icon30/11/1988
Particulars of contract relating to shares
dot icon28/11/1988
Statement of affairs
dot icon24/11/1988
Particulars of contract relating to shares
dot icon10/11/1988
Wd 20/10/88 ad 05/08/88--------- £ si [email protected]=1160225
dot icon02/06/1988
Statement of affairs
dot icon18/05/1988
Return of allotments
dot icon04/05/1988
Wd 23/03/88 ad 11/03/88--------- £ si [email protected]=66993
dot icon19/02/1988
Wd 20/01/88 ad 01/01/88--------- £ si [email protected]=3026
dot icon05/02/1988
Return of allotments
dot icon03/02/1988
Return made up to 01/01/88; bulk list available separately
dot icon26/01/1988
Resolutions
dot icon26/01/1988
Resolutions
dot icon26/01/1988
Resolutions
dot icon26/01/1988
Resolutions
dot icon07/12/1987
Full group accounts made up to 1987-07-31
dot icon27/11/1987
Wd 05/11/87 ad 24/10/87--------- £ si [email protected]=124857
dot icon02/10/1987
Return of allotments
dot icon28/09/1987
Return made up to 24/12/86; bulk list available separately
dot icon17/06/1987
Return of allotments
dot icon14/05/1987
Return of allotments
dot icon12/05/1987
New director appointed
dot icon25/03/1987
Gazettable document
dot icon31/01/1987
Certificate of change of name
dot icon23/01/1987
Full accounts made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Resolutions
dot icon25/09/1986
Return of allotments
dot icon21/07/1986
New director appointed
dot icon28/01/1982
Annual return made up to 31/12/81
dot icon29/09/1981
Certificate of re-registration from Private to Public Limited Company
dot icon28/10/1915
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stark, Raymond
Director
05/05/2006 - 30/04/2007
10
Payne, Michael
Director
07/03/2024 - Present
73
Roper, David Alexander
Director
15/07/2005 - 25/06/2018
24
Miller, James Christopher
Director
15/07/2005 - 16/12/2019
26
Gibbon, Robert Mervyn
Director
14/09/2001 - 05/05/2004
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCESTER NUMBER 1 LIMITED

ALCESTER NUMBER 1 LIMITED is an(a) Active company incorporated on 28/10/1915 with the registered office located at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCESTER NUMBER 1 LIMITED?

toggle

ALCESTER NUMBER 1 LIMITED is currently Active. It was registered on 28/10/1915 .

Where is ALCESTER NUMBER 1 LIMITED located?

toggle

ALCESTER NUMBER 1 LIMITED is registered at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ALCESTER NUMBER 1 LIMITED do?

toggle

ALCESTER NUMBER 1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALCESTER NUMBER 1 LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2026-01-02 with no updates.