ALPHA LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

ALPHA LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01215816

Incorporation date

12/06/1975

Size

Full

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1975)
dot icon09/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon08/12/2025
Director's details changed for Mr Peter Soelberg on 2025-12-08
dot icon08/08/2025
Current accounting period shortened from 2025-12-31 to 2025-09-30
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Appointment of Mr Peter Soelberg as a director on 2025-07-07
dot icon08/07/2025
Cessation of Nathan Scott Giles as a person with significant control on 2025-07-07
dot icon08/07/2025
Cessation of Talia Louise Giles as a person with significant control on 2025-07-07
dot icon08/07/2025
Notification of Diploma Uk Holding Limited as a person with significant control on 2025-07-07
dot icon08/07/2025
Termination of appointment of Ann Giles as a secretary on 2025-07-07
dot icon08/07/2025
Termination of appointment of Anne Marie Giles as a secretary on 2025-07-07
dot icon08/07/2025
Termination of appointment of Ann Giles as a director on 2025-07-07
dot icon08/07/2025
Termination of appointment of Anne Marie Giles as a director on 2025-07-07
dot icon08/07/2025
Termination of appointment of Nathan Scott Giles as a director on 2025-07-07
dot icon08/07/2025
Termination of appointment of Talia Louise Giles as a director on 2025-07-07
dot icon08/07/2025
Termination of appointment of Robert Gary Vint as a director on 2025-07-07
dot icon08/07/2025
Appointment of Mr Philip Michael Walker as a director on 2025-07-07
dot icon08/07/2025
Registered office address changed from 40 Parham Drive Eastleigh Hampshire SO50 4NU to 10-11 Charterhouse Square London EC1M 6EE on 2025-07-08
dot icon19/05/2025
Satisfaction of charge 1 in full
dot icon20/01/2025
Notification of Talia Louise Giles as a person with significant control on 2024-12-18
dot icon20/01/2025
Notification of Nathan Scott Giles as a person with significant control on 2024-12-18
dot icon17/01/2025
Cessation of Anne Marie Giles as a person with significant control on 2024-12-18
dot icon13/12/2024
Satisfaction of charge 2 in full
dot icon12/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon25/07/2024
Register inspection address has been changed to Thimble Cottage Cross Lane Bishops Waltham Hampshire SO32 1FL
dot icon25/07/2024
Register(s) moved to registered inspection location Thimble Cottage Cross Lane Bishops Waltham Hampshire SO32 1FL
dot icon04/06/2024
Full accounts made up to 2023-09-30
dot icon09/03/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon27/06/2023
Full accounts made up to 2022-09-30
dot icon06/12/2022
Appointment of Mrs Ann Giles as a secretary on 2022-11-04
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon23/06/2022
Full accounts made up to 2021-09-30
dot icon21/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon19/05/2021
Full accounts made up to 2020-09-30
dot icon07/05/2021
Appointment of Mr Robert Gary Vint as a director on 2021-04-26
dot icon29/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon27/03/2020
Full accounts made up to 2019-09-30
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon25/06/2019
Full accounts made up to 2018-09-30
dot icon17/01/2019
Notification of Anne Marie Giles as a person with significant control on 2019-01-16
dot icon17/01/2019
Cessation of Anne Marie Giles as a person with significant control on 2018-01-16
dot icon02/01/2019
Director's details changed for Ms Talia Louise Giles on 2018-07-21
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon15/11/2018
Director's details changed for Nathan Scott Giles on 2017-03-30
dot icon06/09/2018
Change of details for Mr David Giles as a person with significant control on 2018-08-14
dot icon06/07/2018
Termination of appointment of David Giles as a director on 2018-05-09
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon27/06/2017
Full accounts made up to 2016-09-30
dot icon09/05/2017
Appointment of Ms Talia Louise Giles as a director on 2017-05-01
dot icon09/05/2017
Appointment of Mrs Ann Giles as a director on 2017-05-01
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon25/05/2016
Full accounts made up to 2015-09-30
dot icon16/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-09-30
dot icon30/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-09-30
dot icon31/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-09-30
dot icon06/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon03/01/2012
Resolutions
dot icon27/06/2011
Full accounts made up to 2010-09-30
dot icon29/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon29/12/2010
Director's details changed for Nathan Scott Giles on 2010-12-01
dot icon13/04/2010
Full accounts made up to 2009-09-30
dot icon29/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon29/12/2009
Director's details changed for David Giles on 2009-12-15
dot icon29/12/2009
Director's details changed for Anne Marie Giles on 2009-12-15
dot icon29/12/2009
Director's details changed for Nathan Scott Giles on 2009-12-15
dot icon16/09/2009
Auditor's resignation
dot icon30/06/2009
Accounts for a medium company made up to 2008-09-30
dot icon30/12/2008
Return made up to 15/12/08; full list of members
dot icon24/04/2008
Accounts for a medium company made up to 2007-09-30
dot icon02/04/2008
Duplicate mortgage certificatecharge no:2
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2008
Return made up to 15/12/07; full list of members
dot icon25/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon03/01/2007
Return made up to 15/12/06; full list of members
dot icon12/05/2006
Accounts for a medium company made up to 2005-09-30
dot icon12/01/2006
Return made up to 15/12/05; full list of members
dot icon13/06/2005
Accounts for a medium company made up to 2004-09-30
dot icon12/01/2005
Return made up to 15/12/04; full list of members
dot icon19/07/2004
£ ic 25000/22000 18/06/04 £ sr 3000@1=3000
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon25/05/2004
Full accounts made up to 2003-09-30
dot icon08/01/2004
Return made up to 15/12/03; full list of members
dot icon29/04/2003
Accounts for a medium company made up to 2002-09-30
dot icon20/12/2002
Return made up to 15/12/02; full list of members
dot icon01/06/2002
Accounts for a medium company made up to 2001-09-30
dot icon21/12/2001
Return made up to 15/12/01; full list of members
dot icon30/05/2001
Accounts for a medium company made up to 2000-09-30
dot icon12/01/2001
Return made up to 15/12/00; full list of members
dot icon19/05/2000
Accounts for a medium company made up to 1999-09-30
dot icon04/01/2000
Return made up to 15/12/99; full list of members
dot icon04/06/1999
Accounts for a medium company made up to 1998-09-30
dot icon27/05/1999
New director appointed
dot icon30/12/1998
Return made up to 15/12/98; change of members
dot icon07/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon08/01/1998
Return made up to 15/12/97; full list of members
dot icon17/11/1997
Director resigned
dot icon29/07/1997
Accounts for a medium company made up to 1996-09-30
dot icon31/12/1996
Return made up to 15/12/96; full list of members
dot icon06/05/1996
Accounts for a medium company made up to 1995-09-30
dot icon22/12/1995
Return made up to 15/12/95; change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 15/12/94; change of members
dot icon04/05/1994
Accounts for a small company made up to 1993-09-30
dot icon06/01/1994
Return made up to 15/12/93; full list of members
dot icon18/06/1993
Memorandum and Articles of Association
dot icon18/06/1993
Resolutions
dot icon18/06/1993
Accounts for a medium company made up to 1992-09-30
dot icon20/01/1993
Return made up to 15/12/92; no change of members
dot icon02/03/1992
Accounts for a small company made up to 1991-09-30
dot icon22/01/1992
Return made up to 15/12/91; no change of members
dot icon06/01/1992
New director appointed
dot icon09/05/1991
Accounts for a small company made up to 1990-09-30
dot icon28/01/1991
Return made up to 15/12/90; full list of members
dot icon26/06/1990
Accounts for a small company made up to 1989-09-30
dot icon27/02/1990
Return made up to 15/12/89; full list of members
dot icon18/04/1989
Accounts for a small company made up to 1988-09-30
dot icon07/03/1989
Return made up to 16/12/88; full list of members
dot icon23/08/1988
New director appointed
dot icon16/08/1988
Accounts for a small company made up to 1987-09-30
dot icon16/08/1988
Return made up to 16/12/87; full list of members
dot icon17/11/1987
Wd 28/10/87 ad 14/09/87--------- premium £ si 2069@1=2069 £ ic 22931/25000
dot icon31/07/1987
Accounts for a small company made up to 1986-09-30
dot icon08/07/1987
Return made up to 12/12/86; full list of members
dot icon30/08/1986
Accounts for a small company made up to 1985-09-30
dot icon01/08/1986
Return made up to 12/12/85; full list of members
dot icon09/05/1986
Accounts for a small company made up to 1984-09-30
dot icon09/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1975
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
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Philip Michael
Director
07/07/2025 - Present
7
Soelberg, Peter
Director
07/07/2025 - Present
2
Giles, Ann
Secretary
04/11/2022 - 07/07/2025
-
Giles, Talia Louise
Director
01/05/2017 - 07/07/2025
-
Giles, Nathan Scott
Director
30/04/1999 - 07/07/2025
2

Persons with Significant Control

8
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 LABORATORIES LIMITED

ALPHA LABORATORIES LIMITED is an(a) Active company incorporated on 12/06/1975 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EE. 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 ALPHA LABORATORIES LIMITED?

toggle

ALPHA LABORATORIES LIMITED is currently Active. It was registered on 12/06/1975 .

Where is ALPHA LABORATORIES LIMITED located?

toggle

ALPHA LABORATORIES LIMITED is registered at 10-11 Charterhouse Square, London EC1M 6EE.

What does ALPHA LABORATORIES LIMITED do?

toggle

ALPHA LABORATORIES LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ALPHA LABORATORIES LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-06 with updates.