ALKIE LIMITED

Register to unlock more data on OkredoRegister

ALKIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01528130

Incorporation date

14/11/1980

Size

Micro Entity

Contacts

Registered address

Registered address

27 Riverbank, Dobcross, Oldham OL3 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1986)
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon19/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon16/02/2024
Registered office address changed from PO Box 4385 01528130 - Companies House Default Address Cardiff CF14 8LH to 27 Riverbank Dobcross Oldham OL3 5BS on 2024-02-16
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon19/12/2023
Registered office address changed to PO Box 4385, 01528130 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-19
dot icon14/11/2023
Cancellation of shares. Statement of capital on 2023-10-01
dot icon09/11/2023
Termination of appointment of Alan Wright as a director on 2023-11-01
dot icon12/06/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon28/02/2020
Registered office address changed from Millwood View Works Knowl Street Stalybridge Cheshire. SK15 3AU to The Grange Highfield Terrace Ashton-Under-Lyne OL7 9PF on 2020-02-28
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Purchase of own shares.
dot icon08/07/2019
Cancellation of shares. Statement of capital on 2019-06-07
dot icon13/06/2019
Satisfaction of charge 1 in full
dot icon13/06/2019
Satisfaction of charge 2 in full
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/08/2018
Purchase of own shares.
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Termination of appointment of David Wright as a director on 2017-06-16
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Director's details changed for David Wright on 2015-08-15
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/03/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Martin Andrew Heaton on 2009-12-31
dot icon23/02/2010
Director's details changed for David Wright on 2009-12-31
dot icon23/02/2010
Director's details changed for Nicholas Dominic Heaton on 2009-12-31
dot icon23/02/2010
Director's details changed for Mr Alan Wright on 2009-12-31
dot icon23/02/2010
Director's details changed for Mr Christopher Nicholas Heaton on 2009-12-31
dot icon18/02/2010
Director's details changed for David Wright on 1994-11-10
dot icon18/02/2010
Director's details changed for Mr Alan Wright on 1991-12-31
dot icon18/02/2010
Director's details changed for Martin Andrew Heaton on 1994-11-10
dot icon18/02/2010
Director's details changed for Nicholas Dominic Heaton on 2001-05-31
dot icon18/02/2010
Secretary's details changed for Mr Christopher Nicholas Heaton on 1991-12-31
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/02/2007
Return made up to 31/12/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 31/12/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 31/12/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/03/2003
Return made up to 31/12/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/10/2002
New director appointed
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon11/06/2001
Ad 31/05/01--------- £ si 1@1=1 £ ic 3805/3806
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon21/02/2000
Return made up to 31/12/99; full list of members
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon18/04/1998
Full accounts made up to 1997-12-31
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon24/03/1996
Full accounts made up to 1995-12-31
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon18/05/1995
Full accounts made up to 1994-12-31
dot icon11/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Ad 10/11/94--------- £ si 802@1=802 £ ic 3000/3802
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New director appointed
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
Ad 09/05/93--------- £ si 3@1
dot icon11/03/1994
Return made up to 31/12/93; change of members
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
£ nc 3000/25000 07/05/93
dot icon03/03/1993
Return made up to 31/12/92; full list of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Notice of resolution removing auditor
dot icon11/05/1992
Registered office changed on 11/05/92 from: booth street chambers booth street ashton under lyne lancashire
dot icon17/03/1992
Accounts for a small company made up to 1990-12-31
dot icon02/03/1992
Return made up to 31/12/91; no change of members
dot icon21/02/1992
Particulars of mortgage/charge
dot icon13/01/1992
Particulars of mortgage/charge
dot icon15/05/1991
Accounts for a small company made up to 1989-12-31
dot icon10/04/1991
Return made up to 31/12/90; full list of members
dot icon26/04/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1989
Return made up to 02/12/88; full list of members
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon18/01/1989
Accounts for a small company made up to 1987-12-31
dot icon21/01/1988
Accounts for a small company made up to 1986-12-31
dot icon21/01/1988
Return made up to 17/12/87; full list of members
dot icon01/11/1986
Full accounts made up to 1985-12-31
dot icon01/11/1986
Return made up to 21/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
303.50K
-
0.00
-
-
2022
1
291.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaton, Martin Andrew
Director
10/11/1994 - Present
-
Heaton, Nicholas Dominic
Director
31/05/2001 - 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

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 ALKIE LIMITED

ALKIE LIMITED is an(a) Active company incorporated on 14/11/1980 with the registered office located at 27 Riverbank, Dobcross, Oldham OL3 5BS. There are currently 2 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 ALKIE LIMITED?

toggle

ALKIE LIMITED is currently Active. It was registered on 14/11/1980 .

Where is ALKIE LIMITED located?

toggle

ALKIE LIMITED is registered at 27 Riverbank, Dobcross, Oldham OL3 5BS.

What does ALKIE LIMITED do?

toggle

ALKIE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALKIE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-23 with no updates.