ALPAMAYO LIMITED

Register to unlock more data on OkredoRegister

ALPAMAYO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268777

Incorporation date

24/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

22 Longley, Holmfirth, West Yorkshire HD9 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon20/04/2026
Application to strike the company off the register
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/01/2025
Termination of appointment of Patricia Ann Wood as a secretary on 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon26/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon07/07/2023
Micro company accounts made up to 2022-06-30
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon18/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon18/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon18/07/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon07/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/04/2019
Termination of appointment of Nevil Edwin Hewitt as a director on 2019-04-01
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon04/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-06-30
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon27/03/2014
Full accounts made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon29/10/2012
Termination of appointment of David Hobson as a secretary
dot icon19/09/2012
Appointment of Patricia Ann Wood as a secretary
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-06-30
dot icon03/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2009-06-30
dot icon01/02/2010
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon19/01/2010
Secretary's details changed for David Hobson on 2010-01-19
dot icon19/01/2010
Director's details changed for Robert James Dickinson on 2010-01-19
dot icon12/12/2009
Full accounts made up to 2008-12-31
dot icon02/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/11/2009
Director's details changed for Nevil Edwin Hewitt on 2009-11-02
dot icon25/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
Return made up to 24/10/08; full list of members
dot icon24/10/2007
Return made up to 24/10/07; full list of members
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Return made up to 24/10/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
Return made up to 24/10/05; full list of members
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon05/11/2004
Return made up to 24/10/04; full list of members
dot icon22/10/2004
Delivery ext'd 3 mth 31/12/04
dot icon19/11/2003
Return made up to 24/10/03; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Return made up to 24/10/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon03/11/2001
Return made up to 24/10/01; full list of members
dot icon12/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/01/2001
Full group accounts made up to 1999-12-31
dot icon02/11/2000
Return made up to 24/10/00; full list of members
dot icon05/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/07/2000
Full group accounts made up to 1998-12-31
dot icon19/11/1999
Return made up to 24/10/99; full list of members
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon17/11/1998
Return made up to 24/10/98; no change of members
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon07/11/1997
Return made up to 24/10/97; full list of members
dot icon28/10/1997
Ad 19/09/97--------- £ si 650000@1=650000 £ ic 2/650002
dot icon28/10/1997
Particulars of contract relating to shares
dot icon22/10/1997
Resolutions
dot icon22/10/1997
£ nc 1000/800000 19/09/97
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon08/11/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon03/11/1996
Resolutions
dot icon03/11/1996
Resolutions
dot icon03/11/1996
Resolutions
dot icon30/10/1996
Secretary resigned
dot icon24/10/1996
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
30/06/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/1996 - 24/10/1996
99600
Dickinson, Robert James
Director
24/10/1996 - Present
17
Hewitt, Nevil Edwin
Director
24/10/1996 - 01/04/2019
9
Hobson, David
Secretary
24/10/1996 - 06/09/2012
3
Wood, Patricia Ann
Secretary
06/09/2012 - 31/12/2024
-

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 ALPAMAYO LIMITED

ALPAMAYO LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at 22 Longley, Holmfirth, West Yorkshire HD9 2JD. 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 ALPAMAYO LIMITED?

toggle

ALPAMAYO LIMITED is currently Active. It was registered on 24/10/1996 .

Where is ALPAMAYO LIMITED located?

toggle

ALPAMAYO LIMITED is registered at 22 Longley, Holmfirth, West Yorkshire HD9 2JD.

What does ALPAMAYO LIMITED do?

toggle

ALPAMAYO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALPAMAYO LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.