ALPHA INVESTMENTS (NORTH WEST) LTD

Register to unlock more data on OkredoRegister

ALPHA INVESTMENTS (NORTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03077359

Incorporation date

10/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Chorley New Road, Bolton, BL1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1995)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon12/03/2025
Registration of charge 030773590035, created on 2025-03-11
dot icon24/01/2025
Satisfaction of charge 030773590030 in full
dot icon24/01/2025
Satisfaction of charge 030773590031 in full
dot icon24/01/2025
Satisfaction of charge 030773590032 in full
dot icon24/01/2025
Satisfaction of charge 030773590033 in full
dot icon23/01/2025
Satisfaction of charge 030773590028 in full
dot icon23/01/2025
Satisfaction of charge 030773590029 in full
dot icon22/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon14/01/2025
Termination of appointment of Margaret Elaine Caldwell as a secretary on 2024-11-08
dot icon14/01/2025
Termination of appointment of James Stanley Caldwell as a director on 2024-11-08
dot icon14/01/2025
Appointment of Mr Benjamin James Fearns as a director on 2024-11-08
dot icon11/01/2025
Cessation of David Caldwell as a person with significant control on 2024-11-08
dot icon11/01/2025
Cessation of Foden Investments Limited as a person with significant control on 2024-11-08
dot icon11/01/2025
Notification of Novo Bluemantle Ltd as a person with significant control on 2024-11-08
dot icon10/12/2024
Memorandum and Articles of Association
dot icon10/12/2024
Resolutions
dot icon09/12/2024
Change of share class name or designation
dot icon12/11/2024
Registration of charge 030773590034, created on 2024-11-08
dot icon01/07/2024
Satisfaction of charge 22 in full
dot icon01/07/2024
Satisfaction of charge 23 in full
dot icon01/07/2024
Satisfaction of charge 030773590026 in full
dot icon01/07/2024
Satisfaction of charge 030773590027 in full
dot icon28/05/2024
Notification of David Caldwell as a person with significant control on 2024-03-28
dot icon24/05/2024
Cessation of James Stanley Caldwell as a person with significant control on 2024-03-28
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon05/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon21/03/2022
Registration of charge 030773590033, created on 2022-03-15
dot icon16/03/2022
Registration of charge 030773590032, created on 2022-03-15
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon22/03/2019
Notification of Foden Investments Limited as a person with significant control on 2019-03-21
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/11/2017
Resolutions
dot icon30/10/2017
Satisfaction of charge 24 in full
dot icon30/10/2017
Satisfaction of charge 25 in full
dot icon26/10/2017
Registration of charge 030773590031, created on 2017-10-20
dot icon23/10/2017
Registration of charge 030773590030, created on 2017-10-20
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/02/2016
Termination of appointment of K&S Directors Limited as a director on 2015-12-21
dot icon16/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon29/06/2015
Registration of charge 030773590028, created on 2015-06-25
dot icon26/06/2015
Registration of charge 030773590029, created on 2015-06-25
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/12/2013
Registration of charge 030773590027
dot icon21/12/2013
Registration of charge 030773590026
dot icon11/11/2013
Statement of capital following an allotment of shares on 2012-08-02
dot icon05/11/2013
Resolutions
dot icon23/09/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon25/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon10/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon09/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon09/08/2010
Director's details changed for K&S Directors Limited on 2009-10-01
dot icon26/05/2010
Director's details changed for Mr Mark James Caldwell on 2010-05-14
dot icon19/05/2010
Director's details changed for Mr Mark James Caldwell on 2010-05-19
dot icon14/05/2010
Director's details changed for James Stanley Caldwell on 2010-05-14
dot icon14/05/2010
Secretary's details changed for Margaret Elaine Caldwell on 2010-05-14
dot icon24/02/2010
Accounts for a small company made up to 2009-05-31
dot icon05/01/2010
Resolutions
dot icon15/07/2009
Return made up to 10/07/09; full list of members
dot icon01/04/2009
Accounts for a small company made up to 2008-05-31
dot icon25/07/2008
Return made up to 10/07/08; full list of members
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2008
Resolutions
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 22
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 23
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 24
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 25
dot icon10/06/2008
Resolutions
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/04/2008
Resolutions
dot icon29/04/2008
Resolutions
dot icon13/03/2008
Accounts for a small company made up to 2007-05-31
dot icon10/08/2007
Return made up to 10/07/07; full list of members
dot icon07/03/2007
Accounts for a small company made up to 2006-05-31
dot icon16/08/2006
Return made up to 10/07/06; full list of members
dot icon14/07/2006
Resolutions
dot icon30/03/2006
Accounts for a small company made up to 2005-05-31
dot icon04/08/2005
Return made up to 10/07/05; full list of members
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon09/03/2005
Full accounts made up to 2004-05-31
dot icon13/01/2005
Resolutions
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 10/07/04; full list of members
dot icon09/03/2004
Resolutions
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Accounts for a small company made up to 2003-05-31
dot icon26/01/2004
New director appointed
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Certificate of change of name
dot icon05/08/2003
Return made up to 10/07/03; full list of members
dot icon17/06/2003
Resolutions
dot icon10/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon19/05/2003
Accounting reference date extended from 31/01/03 to 31/05/03
dot icon19/05/2003
Registered office changed on 19/05/03 from: st james court brown street manchester lancashire M2 2JF
dot icon24/09/2002
Accounts for a small company made up to 2002-01-31
dot icon06/09/2002
Return made up to 10/07/02; full list of members
dot icon24/07/2002
Particulars of mortgage/charge
dot icon11/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon06/09/2001
Accounts for a small company made up to 2001-01-31
dot icon26/07/2001
Return made up to 10/07/01; full list of members
dot icon02/06/2001
Particulars of mortgage/charge
dot icon18/08/2000
Accounts for a small company made up to 2000-01-31
dot icon20/07/2000
Return made up to 10/07/00; full list of members
dot icon14/07/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon02/09/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon20/07/1999
Accounts for a small company made up to 1999-01-31
dot icon16/07/1999
Return made up to 10/07/99; full list of members
dot icon16/07/1999
Registered office changed on 16/07/99 from: halliwell landan st james's court brown street manchester M2 2JF
dot icon18/03/1999
Particulars of mortgage/charge
dot icon19/11/1998
Registered office changed on 19/11/98 from: 78 chorley new road bolton BL1 4BY
dot icon14/08/1998
Return made up to 10/07/98; no change of members
dot icon17/07/1998
Particulars of mortgage/charge
dot icon19/06/1998
Particulars of mortgage/charge
dot icon24/03/1998
Accounts for a dormant company made up to 1998-01-31
dot icon17/10/1997
Accounts for a dormant company made up to 1997-01-31
dot icon21/08/1997
Return made up to 10/07/97; no change of members
dot icon11/02/1997
Return made up to 10/07/96; full list of members
dot icon25/09/1996
Full accounts made up to 1996-01-31
dot icon17/01/1996
Registered office changed on 17/01/96 from: c/o barlow andres chorley new road bolton lancashire
dot icon22/12/1995
Memorandum and Articles of Association
dot icon22/12/1995
Conve 29/11/95
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Accounting reference date notified as 31/01
dot icon20/12/1995
Registered office changed on 20/12/95 from: the brampton newcastle under lyme staffordshire ST5 0QW
dot icon20/12/1995
New director appointed
dot icon20/12/1995
Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/11/1995
Memorandum and Articles of Association
dot icon17/11/1995
Certificate of change of name
dot icon13/10/1995
Secretary resigned;new secretary appointed
dot icon13/10/1995
Director resigned;new director appointed
dot icon10/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+313.28 % *

* during past year

Cash in Bank

£2,233,198.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.08M
-
0.00
540.36K
-
2022
2
9.49M
-
0.00
2.23M
-
2022
2
9.49M
-
0.00
2.23M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

9.49M £Descended-14.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.23M £Ascended313.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearns, Benjamin
Director
08/11/2024 - Present
29
Caldwell, James Stanley
Director
30/09/1995 - 08/11/2024
45
Caldwell, Mark James
Director
15/01/2004 - Present
56
Caldwell, Margaret Elaine
Secretary
30/09/1995 - 08/11/2024
19

Persons with Significant Control

6
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 ALPHA INVESTMENTS (NORTH WEST) LTD

ALPHA INVESTMENTS (NORTH WEST) LTD is an(a) Active company incorporated on 10/07/1995 with the registered office located at 78 Chorley New Road, Bolton, BL1 4BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA INVESTMENTS (NORTH WEST) LTD?

toggle

ALPHA INVESTMENTS (NORTH WEST) LTD is currently Active. It was registered on 10/07/1995 .

Where is ALPHA INVESTMENTS (NORTH WEST) LTD located?

toggle

ALPHA INVESTMENTS (NORTH WEST) LTD is registered at 78 Chorley New Road, Bolton, BL1 4BY.

What does ALPHA INVESTMENTS (NORTH WEST) LTD do?

toggle

ALPHA INVESTMENTS (NORTH WEST) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALPHA INVESTMENTS (NORTH WEST) LTD have?

toggle

ALPHA INVESTMENTS (NORTH WEST) LTD had 2 employees in 2022.

What is the latest filing for ALPHA INVESTMENTS (NORTH WEST) LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.