ALFAHOLICS LTD

Register to unlock more data on OkredoRegister

ALFAHOLICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850063

Incorporation date

29/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Hither Green Industrial Estate, Clevedon, Bristol BS21 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1999)
dot icon19/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon13/02/2025
Satisfaction of charge 2 in full
dot icon03/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon04/04/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon13/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon26/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon04/10/2021
Satisfaction of charge 038500630003 in full
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon04/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon03/12/2020
Director's details changed for Mrs Sara Chanchal Banks on 2020-12-03
dot icon03/12/2020
Director's details changed for Mr Maxim James Harmar Banks on 2020-12-03
dot icon03/12/2020
Change of details for Mr Maxim James Banks as a person with significant control on 2020-12-03
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon07/02/2020
Accounts made up to 2019-09-30
dot icon04/10/2019
Registration of charge 038500630003, created on 2019-09-27
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/01/2019
Director's details changed for Mr Andrew Richard Banks on 2019-01-02
dot icon05/01/2019
Director's details changed for Mrs Alexandra Catherine Banks on 2019-01-02
dot icon05/01/2019
Change of details for Mr Andrew Richard Banks as a person with significant control on 2019-01-02
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon06/08/2018
Appointment of Mrs Sara Chanchal Banks as a director on 2018-08-01
dot icon06/08/2018
Appointment of Mrs Alexandra Catherine Banks as a director on 2018-08-01
dot icon06/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon04/10/2010
Director's details changed for Maxim James Harmar Banks on 2010-09-28
dot icon04/10/2010
Director's details changed for Mr Andrew Richard Banks on 2010-09-28
dot icon04/10/2010
Director's details changed for Richard Weldon Banks on 2010-09-28
dot icon04/10/2010
Secretary's details changed for Andrew Richard Banks on 2010-09-28
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2009
Return made up to 29/09/09; full list of members
dot icon02/10/2009
Director and secretary's change of particulars / andrew banks / 01/09/2009
dot icon22/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon29/09/2008
Appointment terminated director diana banks
dot icon08/07/2008
Registered office changed on 08/07/2008 from bells oakford tiverton devon EX16 9HD
dot icon02/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/10/2007
Return made up to 29/09/07; full list of members
dot icon03/10/2007
Director's particulars changed
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Director's particulars changed
dot icon02/10/2007
Secretary resigned
dot icon05/09/2007
New director appointed
dot icon12/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 29/09/06; full list of members
dot icon31/05/2006
New director appointed
dot icon15/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 29/09/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/03/2005
Nc inc already adjusted 01/03/05
dot icon16/03/2005
Ad 01/03/05--------- £ si 100@1=100 £ ic 200/300
dot icon16/03/2005
Resolutions
dot icon08/10/2004
Return made up to 29/09/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/10/2003
Return made up to 29/09/03; full list of members
dot icon26/07/2003
Director resigned
dot icon26/07/2003
Registered office changed on 26/07/03 from: 44A the gardens london SE22 9QQ
dot icon26/07/2003
New director appointed
dot icon07/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/10/2002
Return made up to 29/09/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon10/10/2001
Return made up to 29/09/01; full list of members
dot icon10/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon16/10/2000
Return made up to 29/09/00; full list of members
dot icon14/11/1999
Miscellaneous
dot icon29/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.74M
-
0.00
2.68M
-
2022
14
2.17M
-
0.00
2.07M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Richard Timothy
Director
29/09/1999 - 17/07/2003
10
Banks, Andrew Richard
Director
23/08/2007 - Present
1
Banks, Richard Weldon
Director
29/09/1999 - Present
1
Banks, Maxim James Harmar
Director
22/05/2006 - Present
1
Banks, Sara Chanchal
Director
01/08/2018 - Present
1

Persons with Significant Control

2
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 ALFAHOLICS LTD

ALFAHOLICS LTD is an(a) Active company incorporated on 29/09/1999 with the registered office located at Unit 12 Hither Green Industrial Estate, Clevedon, Bristol BS21 6XU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFAHOLICS LTD?

toggle

ALFAHOLICS LTD is currently Active. It was registered on 29/09/1999 .

Where is ALFAHOLICS LTD located?

toggle

ALFAHOLICS LTD is registered at Unit 12 Hither Green Industrial Estate, Clevedon, Bristol BS21 6XU.

What does ALFAHOLICS LTD do?

toggle

ALFAHOLICS LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ALFAHOLICS LTD?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-09-30.