ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02150203

Incorporation date

24/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Sandywood Depot Lumns Lane, Swinton, Manchester M27 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1987)
dot icon27/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon02/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/03/2024
Registered office address changed from 68 Seymour Grove Manchester M16 0LN England to Unit 1 Sandywood Depot Lumns Lane Swinton Manchester M27 8LH on 2024-03-11
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/07/2019
Registered office address changed from The Barn Heywood Old Road Middleton Manchester M24 4GS England to 68 Seymour Grove Manchester M16 0LN on 2019-07-15
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon22/11/2018
Registered office address changed from Unit 1a Roscow Road Kearsley Bolton BL4 8NX to The Barn Heywood Old Road Middleton Manchester M24 4GS on 2018-11-22
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon15/02/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/11/2016
Compulsory strike-off action has been discontinued
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon28/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon27/01/2016
Annual return made up to 2015-08-27 with full list of shareholders
dot icon27/01/2016
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to Unit 1a Roscow Road Kearsley Bolton BL4 8NX on 2016-01-27
dot icon01/04/2015
Registration of charge 021502030006, created on 2015-03-16
dot icon12/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/04/2014
Registration of charge 021502030005
dot icon25/03/2014
Registration of charge 021502030004
dot icon20/09/2013
Registration of charge 021502030003
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/12/2012
Registered office address changed from 50 Regent Court London NW8 8UN on 2012-12-27
dot icon22/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/02/2011
Appointment of Miss Bianca Jade Sharples as a director
dot icon01/02/2011
Termination of appointment of Sarah Sharples as a director
dot icon01/02/2011
Appointment of Mr Alec Sharples as a secretary
dot icon01/02/2011
Termination of appointment of Bianca Sharples as a secretary
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/02/2010
Director's details changed for Sarah Jane Sharples on 2009-12-30
dot icon10/01/2010
Registered office address changed from 665 Finchley Road London NW2 2HN on 2010-01-10
dot icon26/03/2009
Return made up to 31/12/08; full list of members
dot icon20/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon29/05/2008
Return made up to 31/12/07; full list of members
dot icon07/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon18/06/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon28/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon09/02/2006
Secretary resigned
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
Director resigned
dot icon04/04/2005
Return made up to 31/12/04; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
Secretary resigned;director resigned
dot icon16/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon01/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon08/06/2001
Full accounts made up to 2000-09-30
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon07/06/2000
New director appointed
dot icon19/05/2000
Full accounts made up to 1999-09-30
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1998-09-30
dot icon18/03/1999
Registered office changed on 18/03/99 from: 1 exchange flags no.1 Dale street liverpool L2 2RW
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon07/05/1998
Accounts for a small company made up to 1997-09-30
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon25/03/1997
Accounts for a small company made up to 1996-09-30
dot icon20/02/1997
Return made up to 31/12/96; no change of members
dot icon12/05/1996
Accounts for a small company made up to 1995-09-30
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-09-30
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Accounts for a small company made up to 1993-09-30
dot icon24/01/1994
Return made up to 31/12/93; no change of members
dot icon26/04/1993
Accounts for a small company made up to 1992-09-30
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon16/10/1992
Particulars of mortgage/charge
dot icon12/05/1992
Registered office changed on 12/05/92 from: bank house 302 kensington liverpool L7 2RN
dot icon11/05/1992
Accounts for a small company made up to 1991-09-30
dot icon01/02/1992
Return made up to 31/12/91; no change of members
dot icon12/07/1991
Accounts for a small company made up to 1990-09-30
dot icon22/03/1991
Return made up to 31/10/90; no change of members
dot icon03/12/1990
Registered office changed on 03/12/90 from: unit 7, avenue works trafford park road trafford park manchester M32 8RJ
dot icon08/08/1990
Accounts for a small company made up to 1988-09-30
dot icon27/07/1990
Accounts for a small company made up to 1989-09-30
dot icon14/05/1990
Return made up to 31/12/89; full list of members
dot icon06/11/1989
Return made up to 31/12/88; full list of members
dot icon13/09/1989
Particulars of mortgage/charge
dot icon04/05/1989
New secretary appointed
dot icon04/05/1988
Wd 28/03/88 pd 04/10/87--------- £ si 2@1
dot icon01/10/1987
Accounting reference date notified as 30/09
dot icon10/08/1987
Secretary resigned
dot icon24/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
218.98K
-
0.00
1.02K
-
2022
12
230.00K
-
0.00
27.16K
-
2023
13
233.08K
-
0.00
-
-
2023
13
233.08K
-
0.00
-
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

233.08K £Ascended1.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharples, Bianca Jade
Director
01/02/2010 - Present
4
Sharples, Alec
Secretary
01/02/2011 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED

ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED is an(a) Active company incorporated on 24/07/1987 with the registered office located at Unit 1 Sandywood Depot Lumns Lane, Swinton, Manchester M27 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED?

toggle

ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED is currently Active. It was registered on 24/07/1987 .

Where is ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED located?

toggle

ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED is registered at Unit 1 Sandywood Depot Lumns Lane, Swinton, Manchester M27 8LH.

What does ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED do?

toggle

ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED operates in the Cargo handling for land transport activities (52.24/3 - SIC 2007) sector.

How many employees does ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED have?

toggle

ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED had 13 employees in 2023.

What is the latest filing for ALEC SHARPLES FARM SUPPLIES AND TRANSPORT LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-06 with updates.