ALPHA PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

ALPHA PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02203916

Incorporation date

09/12/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

91-97 Saltergate, Saltergate, Chesterfield, Derbyshire S40 1LACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1987)
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon19/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/07/2025
Appointment of Mrs Julia Diane Allfree as a director on 2025-07-16
dot icon16/07/2025
Termination of appointment of Julia Diane Allfree as a secretary on 2025-07-16
dot icon16/07/2025
Termination of appointment of John Barry Allfree as a secretary on 2025-07-16
dot icon23/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon26/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon01/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon23/11/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon20/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon02/01/2020
Appointment of Mrs Julia Diane Allfree as a secretary on 2020-01-01
dot icon28/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon20/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/11/2017
Director's details changed for Mr John Barry Allfree on 2017-11-10
dot icon02/11/2017
Confirmation statement made on 2017-10-17 with updates
dot icon31/10/2017
Notification of Alpha Plant Holdings Limited as a person with significant control on 2017-06-30
dot icon31/10/2017
Cessation of Badger and Bee Properties Limited as a person with significant control on 2017-06-30
dot icon31/10/2017
Notification of Badger and Bee Properties Limited as a person with significant control on 2017-06-30
dot icon31/10/2017
Cessation of Julie Marie Collins as a person with significant control on 2017-06-30
dot icon31/10/2017
Cessation of John Barry Allfree as a person with significant control on 2017-06-30
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Particulars of variation of rights attached to shares
dot icon14/07/2017
Termination of appointment of Julie Marie Collins as a director on 2017-06-30
dot icon14/07/2017
Appointment of John Barry Allfree as a secretary on 2017-06-30
dot icon14/07/2017
Termination of appointment of Raymond Barry Allfree as a secretary on 2017-06-30
dot icon14/07/2017
Termination of appointment of Raymond Barry Allfree as a director on 2017-06-30
dot icon13/07/2017
Change of share class name or designation
dot icon10/07/2017
Resolutions
dot icon12/05/2017
Satisfaction of charge 5 in full
dot icon12/05/2017
Satisfaction of charge 1 in full
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Satisfaction of charge 4 in full
dot icon28/11/2013
Particulars of variation of rights attached to shares
dot icon28/11/2013
Change of share class name or designation
dot icon28/11/2013
Statement of company's objects
dot icon28/11/2013
Resolutions
dot icon30/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon30/10/2013
Registered office address changed from 95 Saltergate Chesterfield S40 1LA on 2013-10-30
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Satisfaction of charge 2 in full
dot icon05/07/2013
Satisfaction of charge 3 in full
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Director's details changed for Mr John Barry Allfree on 2009-11-18
dot icon19/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Raymond Barry Allfree on 2009-11-18
dot icon19/11/2009
Director's details changed for Mr John Barry Allfree on 2009-11-18
dot icon19/11/2009
Director's details changed for Julie Marie Collins on 2009-11-18
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/12/2008
Return made up to 17/10/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 17/10/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon08/11/2006
Return made up to 17/10/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 17/10/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 17/10/04; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2003-12-31
dot icon04/11/2003
Return made up to 17/10/03; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/11/2002
Return made up to 17/10/02; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/10/2001
Return made up to 17/10/01; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/11/2000
Return made up to 17/10/00; full list of members
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/11/1999
Return made up to 17/10/99; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/11/1998
Accounts for a small company made up to 1997-12-31
dot icon23/11/1998
Return made up to 17/10/98; no change of members
dot icon19/12/1997
Return made up to 17/10/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon08/08/1997
Director resigned
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon26/10/1996
Return made up to 17/10/96; full list of members
dot icon06/11/1995
Return made up to 17/10/95; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 17/10/94; no change of members
dot icon03/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/11/1993
Return made up to 17/10/93; full list of members
dot icon13/08/1993
Accounts for a small company made up to 1992-12-31
dot icon29/06/1993
Particulars of mortgage/charge
dot icon28/10/1992
Return made up to 17/10/92; no change of members
dot icon13/10/1992
Accounts for a small company made up to 1991-12-31
dot icon02/04/1992
New director appointed
dot icon02/04/1992
New director appointed
dot icon29/11/1991
Accounts for a small company made up to 1990-12-31
dot icon29/11/1991
Return made up to 17/10/91; no change of members
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon30/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon01/11/1990
Accounts for a small company made up to 1989-12-31
dot icon01/11/1990
Return made up to 17/10/90; full list of members
dot icon25/07/1990
Statement of affairs
dot icon01/06/1990
New director appointed
dot icon24/03/1990
Particulars of mortgage/charge
dot icon24/03/1990
Particulars of mortgage/charge
dot icon07/11/1989
Accounts for a small company made up to 1988-12-31
dot icon07/11/1989
Return made up to 14/09/89; full list of members
dot icon28/04/1989
Wd 14/04/89 ad 29/07/88--------- £ si 1000@1=1000 £ ic 2/1002
dot icon15/11/1988
Particulars of mortgage/charge
dot icon11/01/1988
Registered office changed on 11/01/88 from: 84 temple chambers temple avenue london EC4Y
dot icon11/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-76.30 % *

* during past year

Cash in Bank

£42,805.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.23M
-
0.00
297.34K
-
2022
2
182.80K
-
0.00
180.62K
-
2023
2
1.45M
-
0.00
42.81K
-
2023
2
1.45M
-
0.00
42.81K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.45M £Ascended691.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.81K £Descended-76.30 % *

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
Allfree, John Barry
Director
24/02/1992 - Present
5
Allfree, Julia Diane
Director
16/07/2025 - Present
-
Allfree, John Barry
Secretary
30/06/2017 - 16/07/2025
-
Allfree, Julia Diane
Secretary
01/01/2020 - 16/07/2025
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHA PLANT HIRE LIMITED

ALPHA PLANT HIRE LIMITED is an(a) Active company incorporated on 09/12/1987 with the registered office located at 91-97 Saltergate, Saltergate, Chesterfield, Derbyshire S40 1LA. 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 PLANT HIRE LIMITED?

toggle

ALPHA PLANT HIRE LIMITED is currently Active. It was registered on 09/12/1987 .

Where is ALPHA PLANT HIRE LIMITED located?

toggle

ALPHA PLANT HIRE LIMITED is registered at 91-97 Saltergate, Saltergate, Chesterfield, Derbyshire S40 1LA.

What does ALPHA PLANT HIRE LIMITED do?

toggle

ALPHA PLANT HIRE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALPHA PLANT HIRE LIMITED have?

toggle

ALPHA PLANT HIRE LIMITED had 2 employees in 2023.

What is the latest filing for ALPHA PLANT HIRE LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-17 with no updates.