ALPERTON SUDBURY LIMITED

Register to unlock more data on OkredoRegister

ALPERTON SUDBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08837185

Incorporation date

08/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2014)
dot icon14/04/2026
Final Gazette dissolved following liquidation
dot icon14/01/2026
Return of final meeting in a members' voluntary winding up
dot icon03/11/2025
Liquidators' statement of receipts and payments to 2025-09-30
dot icon09/10/2024
Declaration of solvency
dot icon09/10/2024
Resolutions
dot icon09/10/2024
Appointment of a voluntary liquidator
dot icon02/10/2024
Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD to 100 st James Road Northampton NN5 5LF on 2024-10-02
dot icon02/10/2024
Change of details for Mr Andrew Geoffrey Whitworth as a person with significant control on 2024-10-01
dot icon02/10/2024
Director's details changed for Mr Andrew Geoffrey Whitworth on 2024-10-01
dot icon02/10/2024
Director's details changed for Mr Geoffrey Noel Whitworth on 2024-10-01
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Change of details for Mr Andrew Geoffrey Whitworth as a person with significant control on 2024-06-20
dot icon20/06/2024
Director's details changed for Mr Andrew Geoffrey Whitworth on 2024-06-20
dot icon20/06/2024
Director's details changed for Mr Geoffrey Noel Whitworth on 2024-06-20
dot icon20/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon19/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/06/2023
Change of details for Mr Andrew Geoffrey Whitworth as a person with significant control on 2023-06-16
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon10/03/2023
Cessation of Geoffrey Noel Whitworth as a person with significant control on 2023-01-12
dot icon10/03/2023
Change of details for Mr Andrew Geoffrey Whitworth as a person with significant control on 2023-01-12
dot icon16/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon24/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon02/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon13/01/2020
Director's details changed for Mr Geoffrey Noel Whitworth on 2019-07-10
dot icon17/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon10/07/2019
Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2019-07-10
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon15/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/08/2018
Director's details changed for Mr Andrew Geoffrey Whitworth on 2018-08-08
dot icon06/03/2018
Notification of Andrew Geoffrey Whitworth as a person with significant control on 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-01-08 with updates
dot icon11/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon16/08/2017
Appointment of Mr Andrew Geoffrey Whitworth as a director on 2017-08-16
dot icon21/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon21/02/2017
Termination of appointment of Janet Mary Whitworth as a director on 2016-11-24
dot icon20/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon17/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon13/08/2014
Current accounting period extended from 2014-03-31 to 2015-03-31
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-05-31
dot icon14/03/2014
Certificate of change of name
dot icon14/03/2014
Change of name notice
dot icon06/03/2014
Current accounting period shortened from 2015-01-31 to 2014-03-31
dot icon08/01/2014
Incorporation
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
31/03/2024
dot iconNext confirmation date
16/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.92M
-
0.00
35.38K
-
2022
2
-
-
0.00
90.97K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoffrey Noel Whitworth
Director
08/01/2014 - Present
7
Whitworth, Andrew Geoffrey
Director
16/08/2017 - Present
7
Whitworth, Janet Mary
Director
08/01/2014 - 24/11/2016
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPERTON SUDBURY LIMITED

ALPERTON SUDBURY LIMITED is an(a) Dissolved company incorporated on 08/01/2014 with the registered office located at 100 St James Road, Northampton NN5 5LF. 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 ALPERTON SUDBURY LIMITED?

toggle

ALPERTON SUDBURY LIMITED is currently Dissolved. It was registered on 08/01/2014 and dissolved on 14/04/2026.

Where is ALPERTON SUDBURY LIMITED located?

toggle

ALPERTON SUDBURY LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does ALPERTON SUDBURY LIMITED do?

toggle

ALPERTON SUDBURY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPERTON SUDBURY LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved following liquidation.