ALPHA CONSTRUCTION (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALPHA CONSTRUCTION (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03052910

Incorporation date

03/05/1995

Size

Medium

Contacts

Registered address

Registered address

Chatsworth Court Alpha House, Uttoxeter Road, Hilton, Derbyshire DE65 5GECopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1995)
dot icon24/02/2026
Change of details for Alpha Construction (Topco) Limited as a person with significant control on 2026-01-15
dot icon14/01/2026
Cessation of Alpha Construction (Group) Ltd as a person with significant control on 2026-01-01
dot icon14/01/2026
Notification of Alpha Construction (Topco) Limited as a person with significant control on 2026-01-01
dot icon28/11/2025
Satisfaction of charge 4 in full
dot icon03/10/2025
Satisfaction of charge 2 in full
dot icon12/08/2025
Satisfaction of charge 030529100005 in full
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon02/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon18/08/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon23/11/2022
Termination of appointment of Mark Ian Clarke as a director on 2022-11-23
dot icon13/10/2022
Registered office address changed from Alpha House Hilton Derbyshire DE65 5GE to Chatsworth Court Alpha House Uttoxeter Road Hilton Derbyshire DE65 5GE on 2022-10-13
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2018-06-11 with no updates
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon01/02/2017
Director's details changed for Mr Anthony Robin Bamford on 2017-02-01
dot icon01/02/2017
Director's details changed for Mr Jacob John Maning on 2017-02-01
dot icon13/12/2016
Termination of appointment of John Cassidy as a director on 2016-12-08
dot icon13/12/2016
Termination of appointment of Kenneth Durham as a director on 2016-12-08
dot icon13/12/2016
Termination of appointment of Robert Charles Smith as a director on 2016-12-08
dot icon13/12/2016
Termination of appointment of Robert Charles Smith as a secretary on 2016-12-08
dot icon13/12/2016
Appointment of Mr Leah Stafford as a director on 2016-12-08
dot icon13/12/2016
Appointment of Mr Benjamin Thomas Brooks as a director on 2016-12-08
dot icon13/12/2016
Appointment of Mr Robin Stuart Denton as a director on 2016-12-08
dot icon13/12/2016
Appointment of Mr Jacob John Maning as a director on 2016-12-08
dot icon09/12/2016
Registration of charge 030529100005, created on 2016-12-08
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon13/05/2015
Director's details changed for Anthony Bamford on 2015-05-01
dot icon13/05/2015
Director's details changed for John Cassidy on 2015-05-01
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon26/03/2014
Auditor's resignation
dot icon13/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon13/06/2013
Director's details changed for Mark Clarke on 2013-05-03
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon26/05/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon24/05/2011
Director's details changed for Kenneth Durham on 2011-05-03
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Robert Charles Smith on 2010-05-03
dot icon18/05/2010
Director's details changed for John Cassidy on 2010-05-03
dot icon18/05/2010
Director's details changed for Mark Clarke on 2010-05-03
dot icon18/05/2010
Director's details changed for Kenneth Durham on 2010-05-03
dot icon18/05/2010
Director's details changed for Anthony Bamford on 2010-05-03
dot icon18/05/2010
Director's details changed for Mr Robert Charles Smith on 2010-05-18
dot icon18/05/2010
Secretary's details changed for Robert Charles Smith on 2010-05-18
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 03/05/09; full list of members
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 03/05/08; full list of members
dot icon31/12/2007
Declaration of assistance for shares acquisition
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Declaration of assistance for shares acquisition
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Declaration of assistance for shares acquisition
dot icon05/07/2007
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 03/05/07; change of members
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon07/06/2006
Return made up to 03/05/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon27/06/2005
Return made up to 03/05/05; full list of members
dot icon27/05/2005
Full accounts made up to 2004-12-31
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 03/05/04; full list of members
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 03/05/03; full list of members
dot icon01/08/2002
£ sr 17000@1 12/05/98
dot icon01/08/2002
£ sr 16500@1 30/06/97
dot icon01/08/2002
£ sr 16500@1 28/06/96
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
£ sr 50000@1 12/05/98
dot icon30/05/2002
Return made up to 03/05/02; full list of members
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 03/05/01; full list of members
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 03/05/00; full list of members
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 03/05/99; full list of members
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Return made up to 03/05/98; change of members
dot icon02/06/1997
Accounts for a small company made up to 1996-12-31
dot icon16/05/1997
Return made up to 03/05/97; change of members
dot icon16/05/1996
Accounts for a small company made up to 1995-12-31
dot icon01/05/1996
Return made up to 03/05/96; full list of members
dot icon21/04/1996
Registered office changed on 21/04/96 from: 44 the ropewalk nottingham NG1 5EL
dot icon14/03/1996
Particulars of mortgage/charge
dot icon02/08/1995
Statement of affairs
dot icon02/08/1995
Ad 09/06/95--------- £ si 99999@1
dot icon21/07/1995
Ad 09/06/95--------- £ si 99999@1=99999 £ ic 1/100000
dot icon05/07/1995
New secretary appointed;new director appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
Registered office changed on 05/07/95 from: 18 city road derby DE1 3RQ
dot icon05/07/1995
Secretary resigned
dot icon05/07/1995
Director resigned
dot icon30/06/1995
Nc inc already adjusted 09/06/95
dot icon29/06/1995
New director appointed
dot icon23/06/1995
Memorandum and Articles of Association
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Resolutions
dot icon22/06/1995
Certificate of change of name
dot icon20/06/1995
Accounting reference date notified as 31/12
dot icon20/06/1995
New director appointed
dot icon20/06/1995
Registered office changed on 20/06/95 from: 12 york place leeds LS1 2DS
dot icon03/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Ian Clarke
Director
28/06/2007 - 23/11/2022
5
Bamford, Anthony Robin
Director
28/06/2007 - Present
4
Brooks, Benjamin Thomas
Director
08/12/2016 - Present
4
Stafford, Leah
Director
08/12/2016 - Present
3
Denton, Robin Stuart
Director
08/12/2016 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPHA CONSTRUCTION (HOLDINGS) LIMITED

ALPHA CONSTRUCTION (HOLDINGS) LIMITED is an(a) Active company incorporated on 03/05/1995 with the registered office located at Chatsworth Court Alpha House, Uttoxeter Road, Hilton, Derbyshire DE65 5GE. 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 ALPHA CONSTRUCTION (HOLDINGS) LIMITED?

toggle

ALPHA CONSTRUCTION (HOLDINGS) LIMITED is currently Active. It was registered on 03/05/1995 .

Where is ALPHA CONSTRUCTION (HOLDINGS) LIMITED located?

toggle

ALPHA CONSTRUCTION (HOLDINGS) LIMITED is registered at Chatsworth Court Alpha House, Uttoxeter Road, Hilton, Derbyshire DE65 5GE.

What does ALPHA CONSTRUCTION (HOLDINGS) LIMITED do?

toggle

ALPHA CONSTRUCTION (HOLDINGS) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for ALPHA CONSTRUCTION (HOLDINGS) LIMITED?

toggle

The latest filing was on 24/02/2026: Change of details for Alpha Construction (Topco) Limited as a person with significant control on 2026-01-15.