ALPHA NURSERIES LTD

Register to unlock more data on OkredoRegister

ALPHA NURSERIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05507602

Incorporation date

13/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2005)
dot icon23/03/2026
Liquidators' statement of receipts and payments to 2026-01-18
dot icon18/03/2025
Liquidators' statement of receipts and payments to 2025-01-18
dot icon04/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/03/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/02/2024
Appointment of a voluntary liquidator
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Registered office address changed from 59 Crabbe Street Ipswich Suffolk IP4 5HT to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2024-02-05
dot icon05/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/01/2024
Statement of affairs
dot icon02/11/2023
Termination of appointment of Cathryn Dickens as a director on 2023-11-01
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2023
Termination of appointment of Nicola Scott as a director on 2023-04-14
dot icon03/10/2022
Termination of appointment of David Finch as a secretary on 2022-09-30
dot icon30/09/2022
Termination of appointment of David Stuart Finch as a director on 2022-09-30
dot icon30/09/2022
Appointment of Mr Gerard Dooley as a director on 2022-09-30
dot icon30/09/2022
Cessation of David Stuart Finch as a person with significant control on 2022-09-30
dot icon20/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon12/04/2022
Accounts for a small company made up to 2021-04-30
dot icon22/02/2022
Cessation of Jane Sarah Hewson as a person with significant control on 2021-07-14
dot icon22/02/2022
Cessation of Christopher James Hewson as a person with significant control on 2021-07-14
dot icon22/02/2022
Notification of Cephas / Alpha Holdings Limited as a person with significant control on 2017-05-01
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon30/04/2021
Appointment of Ms Cathryn Dickens as a director on 2021-04-30
dot icon29/04/2021
Accounts for a small company made up to 2020-04-30
dot icon12/04/2021
Termination of appointment of Samantha Smy as a director on 2021-04-12
dot icon31/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon14/07/2020
Cessation of Carolynn Ruth Sime as a person with significant control on 2017-11-19
dot icon14/07/2020
Cessation of Carolynn Ruth Sime as a person with significant control on 2017-11-19
dot icon14/07/2020
Cessation of Sarah Jane Brown as a person with significant control on 2017-08-18
dot icon14/07/2020
Change of details for Mrs Jane Sarah Hewson as a person with significant control on 2017-05-01
dot icon14/07/2020
Change of details for Mr Christopher James Hewson as a person with significant control on 2017-05-01
dot icon13/07/2020
Cessation of Cephas / Alpha Holdings Limited as a person with significant control on 2020-07-13
dot icon24/04/2020
Accounts for a small company made up to 2019-04-30
dot icon17/04/2020
Director's details changed for Mrs Alison Finch on 2019-12-17
dot icon17/04/2020
Director's details changed for Mr David Stuart Finch on 2019-12-17
dot icon17/04/2020
Change of details for Mr David Stuart Finch as a person with significant control on 2019-12-17
dot icon25/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon25/07/2019
Change of details for Suffolk Care Agency Ltd as a person with significant control on 2019-07-13
dot icon25/07/2019
Cessation of Cephas Care Limited as a person with significant control on 2019-07-13
dot icon25/07/2019
Director's details changed for Mrs Jane Sarah Hewson on 2019-07-13
dot icon25/07/2019
Director's details changed for Mr Christopher James Hewson on 2019-07-13
dot icon25/07/2019
Change of details for Mrs Jane Sarah Hewson as a person with significant control on 2019-07-13
dot icon25/07/2019
Change of details for Mr Christopher James Hewson as a person with significant control on 2019-07-13
dot icon14/06/2019
Termination of appointment of Nick Leeder as a director on 2019-06-14
dot icon11/06/2019
Appointment of Mrs Nicola Scott as a director on 2019-06-05
dot icon22/05/2019
Appointment of Mrs Alison Finch as a director on 2019-04-22
dot icon22/05/2019
Appointment of Mrs Samantha Smy as a director on 2019-04-22
dot icon23/04/2019
Secretary's details changed for David Finch on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr David Stuart Finch on 2019-04-18
dot icon18/04/2019
Change of details for Mr Christopher James Hewson as a person with significant control on 2019-04-18
dot icon18/04/2019
Change of details for Cephas Care Limited as a person with significant control on 2019-04-18
dot icon18/04/2019
Change of details for Mrs Jane Sarah Hewson as a person with significant control on 2019-04-18
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon20/11/2017
Termination of appointment of Carolynn Ruth Sime as a director on 2017-11-19
dot icon17/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/10/2017
Registration of charge 055076020004, created on 2017-10-03
dot icon25/08/2017
Termination of appointment of Sarah Jane Brown as a director on 2017-08-18
dot icon31/07/2017
Appointment of Mr Nick Leeder as a director on 2017-07-28
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon13/07/2017
Notification of Sarah Jane Brown as a person with significant control on 2016-05-20
dot icon13/07/2017
Notification of Carolynn Ruth Sime as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Christopher James Hewson as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Suffolk Care Agency Ltd as a person with significant control on 2017-05-01
dot icon13/07/2017
Notification of Jane Sarah Hewson as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of David Stuart Finch as a person with significant control on 2016-04-06
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2017
Registration of charge 055076020003, created on 2017-01-09
dot icon01/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon23/05/2016
Termination of appointment of Julie Brenda Bullivant as a director on 2016-05-20
dot icon23/05/2016
Appointment of Ms Sarah Jane Brown as a director on 2016-05-20
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon12/06/2013
Resolutions
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/10/2012
Duplicate mortgage certificatecharge no:2
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon28/03/2012
Appointment of Mrs Julie Brenda Bullivant as a director
dot icon10/10/2011
Current accounting period extended from 2011-12-31 to 2012-04-30
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon16/08/2011
Secretary's details changed for David Finch on 2011-07-13
dot icon16/08/2011
Director's details changed for Carolynn Ruth Sime on 2011-07-13
dot icon16/08/2011
Director's details changed for Jane Sarah Hewson on 2011-07-13
dot icon16/08/2011
Director's details changed for Christopher James Hewson on 2011-07-13
dot icon16/08/2011
Director's details changed for David Stuart Finch on 2011-07-13
dot icon28/04/2011
Certificate of change of name
dot icon28/04/2011
Change of name notice
dot icon08/04/2011
Appointment of David Stuart Finch as a director
dot icon08/04/2011
Registered office address changed from 10 Ash Grove, South Wootton King's Lynn PE30 3TS on 2011-04-08
dot icon01/04/2011
Appointment of David Finch as a secretary
dot icon22/03/2011
Appointment of Carolynn Ruth Sime as a director
dot icon22/03/2011
Appointment of Christopher James Hewson as a director
dot icon22/03/2011
Appointment of Jane Sarah Hewson as a director
dot icon22/03/2011
Termination of appointment of Jennifer Watson as a secretary
dot icon22/03/2011
Termination of appointment of John Watson as a director
dot icon22/03/2011
Termination of appointment of Jennifer Watson as a director
dot icon20/07/2010
Director's details changed for Jennifer Ann Watson on 2009-10-01
dot icon20/07/2010
Director's details changed for John Martin Watson on 2009-10-01
dot icon20/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2009
Return made up to 13/07/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2008
Return made up to 13/07/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/08/2007
Return made up to 13/07/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2006
Return made up to 13/07/06; full list of members
dot icon01/02/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon13/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

136
2022
change arrow icon0 % *

* during past year

Cash in Bank

£624,432.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
13/07/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
136
163.55K
-
0.00
624.43K
-
2022
136
163.55K
-
0.00
624.43K
-

Employees

2022

Employees

136 Ascended- *

Net Assets(GBP)

163.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

624.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewson, Jane Sarah
Director
28/01/2011 - Present
20
Hewson, Christopher James
Director
28/01/2011 - Present
20
Finch, Alison Lucy Dawn
Director
22/04/2019 - Present
4
Scott, Nicola
Director
05/06/2019 - 14/04/2023
4
Smy, Samantha Lucy
Director
22/04/2019 - 12/04/2021
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

130
FOODPACK LIMITEDForvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Manufacture of other food products n.e.c.

Comp. code:

09674147

Reg. date:

07/07/2015

Turnover:

-

No. of employees:

134
EMAGINATION PRODUCTIONS LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Liquidation

Category:

Printing n.e.c.

Comp. code:

02766445

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

130
FATHERSON BAKERY LIMITED7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06360666

Reg. date:

04/09/2007

Turnover:

-

No. of employees:

100
FASHION FAIR LIMITED19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

03652168

Reg. date:

20/10/1998

Turnover:

-

No. of employees:

103
THE CRUSTY COB (CREATIONS) LIMITEDC/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04626211

Reg. date:

31/12/2002

Turnover:

-

No. of employees:

100

Description

copy info iconCopy

About ALPHA NURSERIES LTD

ALPHA NURSERIES LTD is an(a) Liquidation company incorporated on 13/07/2005 with the registered office located at C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 136 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA NURSERIES LTD?

toggle

ALPHA NURSERIES LTD is currently Liquidation. It was registered on 13/07/2005 .

Where is ALPHA NURSERIES LTD located?

toggle

ALPHA NURSERIES LTD is registered at C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR.

What does ALPHA NURSERIES LTD do?

toggle

ALPHA NURSERIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALPHA NURSERIES LTD have?

toggle

ALPHA NURSERIES LTD had 136 employees in 2022.

What is the latest filing for ALPHA NURSERIES LTD?

toggle

The latest filing was on 23/03/2026: Liquidators' statement of receipts and payments to 2026-01-18.