ALPHA RAIL LIMITED

Register to unlock more data on OkredoRegister

ALPHA RAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04326396

Incorporation date

21/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alpha Rail Ltd Nunn Brook Rise, The County Estate, Huthwaite, Nottinghamshire NG17 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2001)
dot icon26/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Accounts for a small company made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon13/05/2024
Purchase of own shares.
dot icon29/04/2024
Cancellation of shares. Statement of capital on 2024-04-09
dot icon10/04/2024
Termination of appointment of Philip Anthony Ball as a director on 2024-04-09
dot icon10/04/2024
Cessation of Philip Anthony Ball as a person with significant control on 2024-04-09
dot icon05/04/2024
Registration of charge 043263960007, created on 2024-04-03
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon22/09/2023
Satisfaction of charge 043263960005 in full
dot icon22/09/2023
Satisfaction of charge 043263960006 in full
dot icon27/04/2023
Change of share class name or designation
dot icon27/04/2023
Memorandum and Articles of Association
dot icon27/04/2023
Resolutions
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Solvency Statement dated 05/04/23
dot icon20/04/2023
Statement by Directors
dot icon20/04/2023
Statement of capital on 2023-04-20
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon24/09/2018
Accounts for a small company made up to 2018-03-31
dot icon06/06/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon21/05/2018
Purchase of own shares.
dot icon12/04/2018
Notification of Philip Anthony Ball as a person with significant control on 2018-04-06
dot icon12/04/2018
Notification of Mark Kenneth Sipson as a person with significant control on 2018-04-06
dot icon12/04/2018
Notification of Dean Briggs as a person with significant control on 2018-04-06
dot icon11/04/2018
Withdrawal of a person with significant control statement on 2018-04-11
dot icon06/04/2018
Termination of appointment of Steven Kenneth Shirley as a director on 2018-04-06
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon07/02/2017
Registered office address changed from Alpha Rail Ltd Nunn Brook Rise County Estates Huthwaite Nottinghamshire NG17 2PD England to Alpha Rail Ltd Nunn Brook Rise the County Estate Huthwaite Nottinghamshire NG17 2PD on 2017-02-07
dot icon13/12/2016
Accounts for a small company made up to 2016-03-31
dot icon07/12/2016
Register inspection address has been changed to Alpha Rail Ltd Nunn Brook Rise County Estates Huthwaite Nottinghamshire NG17 2PD
dot icon07/12/2016
Registered office address changed from Alpha House Urban Road Kirkby in Ashfield Nottinghamshire NG17 8AP to Alpha Rail Ltd Nunn Brook Rise County Estates Huthwaite Nottinghamshire NG17 2PD on 2016-12-07
dot icon07/12/2016
Satisfaction of charge 2 in full
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon14/01/2016
Registration of charge 043263960006, created on 2016-01-14
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon24/09/2015
Accounts for a small company made up to 2015-03-31
dot icon18/08/2015
Memorandum and Articles of Association
dot icon18/08/2015
Resolutions
dot icon18/08/2015
Resolutions
dot icon18/08/2015
Resolutions
dot icon18/08/2015
Resolutions
dot icon11/12/2014
Accounts for a small company made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon07/10/2014
Registration of charge 043263960005, created on 2014-09-30
dot icon13/05/2014
Registration of charge 043263960004
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon09/08/2013
Accounts for a small company made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-03-31
dot icon01/12/2011
Accounts for a small company made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon06/11/2009
Director's details changed for Steven Kenneth Shirley on 2009-11-06
dot icon06/11/2009
Director's details changed for Dean Briggs on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Mark Kenneth Sipson on 2009-11-06
dot icon06/11/2009
Director's details changed for Philip Anthony Ball on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Mark Kenneth Sipson on 2009-11-06
dot icon04/08/2009
Accounts for a small company made up to 2009-03-31
dot icon27/11/2008
Return made up to 21/11/08; full list of members
dot icon06/08/2008
Accounts for a small company made up to 2008-03-31
dot icon10/01/2008
Return made up to 21/11/07; full list of members
dot icon24/07/2007
Accounts for a small company made up to 2007-03-31
dot icon08/12/2006
Return made up to 21/11/06; full list of members
dot icon11/08/2006
Accounts for a small company made up to 2006-03-31
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Return made up to 21/11/05; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2005-03-31
dot icon13/12/2004
Return made up to 21/11/04; full list of members
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon20/01/2004
Registered office changed on 20/01/04 from: regent house, clinton avenue nottingham nottinghamshire NG5 1AZ
dot icon28/11/2003
Return made up to 21/11/03; full list of members
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon08/07/2003
Particulars of mortgage/charge
dot icon17/03/2003
Certificate of change of name
dot icon18/12/2002
Return made up to 21/11/02; full list of members
dot icon19/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon18/12/2001
Ad 12/12/01--------- £ si 99996@1=99996 £ ic 4/100000
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon15/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Ad 21/11/01--------- £ si 3@1=3 £ ic 1/4
dot icon30/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Registered office changed on 28/11/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon28/11/2001
New secretary appointed;new director appointed
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
Director resigned
dot icon21/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
46
704.23K
-
0.00
533.43K
-
2022
44
921.23K
-
0.00
290.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Dean
Director
21/11/2001 - Present
-
Ball, Philip Anthony
Director
21/11/2001 - 09/04/2024
-
Sipson, Mark Kenneth
Director
21/11/2001 - Present
-

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

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 RAIL LIMITED

ALPHA RAIL LIMITED is an(a) Active company incorporated on 21/11/2001 with the registered office located at Alpha Rail Ltd Nunn Brook Rise, The County Estate, Huthwaite, Nottinghamshire NG17 2PD. 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 RAIL LIMITED?

toggle

ALPHA RAIL LIMITED is currently Active. It was registered on 21/11/2001 .

Where is ALPHA RAIL LIMITED located?

toggle

ALPHA RAIL LIMITED is registered at Alpha Rail Ltd Nunn Brook Rise, The County Estate, Huthwaite, Nottinghamshire NG17 2PD.

What does ALPHA RAIL LIMITED do?

toggle

ALPHA RAIL LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALPHA RAIL LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-21 with no updates.