ALPHA RECOVERY LIMITED

Register to unlock more data on OkredoRegister

ALPHA RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03093797

Incorporation date

22/08/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Weetslade Industrial Estate, Dudley, Cramlington, Northumberland NE23 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1995)
dot icon20/11/2025
Termination of appointment of Kerry Louise Burke as a secretary on 2025-11-19
dot icon16/10/2025
Notification of Stanley (Seghill) Limited as a person with significant control on 2024-10-29
dot icon16/10/2025
Change of details for Mr Michael Robert Burke as a person with significant control on 2024-10-29
dot icon01/10/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon21/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon21/11/2024
Memorandum and Articles of Association
dot icon21/11/2024
Resolutions
dot icon21/11/2024
Resolutions
dot icon13/11/2024
Particulars of variation of rights attached to shares
dot icon13/11/2024
Change of share class name or designation
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon10/10/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon23/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon21/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon14/03/2023
Termination of appointment of Kerry Louise Burke as a director on 2023-03-14
dot icon08/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon24/02/2023
Appointment of Mr Michael Robert Burke as a director on 2023-02-22
dot icon13/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon07/09/2022
Satisfaction of charge 030937970006 in full
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon10/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon04/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon04/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon22/02/2019
Registration of charge 030937970006, created on 2019-02-14
dot icon05/09/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon17/11/2017
Satisfaction of charge 5 in full
dot icon13/11/2017
Termination of appointment of Michael Robert Burke as a director on 2017-11-10
dot icon13/11/2017
Appointment of Miss Kerry Louise Burke as a director on 2017-11-10
dot icon07/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon27/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Michael Robert Burke on 2010-08-22
dot icon27/08/2010
Secretary's details changed for Kerry Louise Burke on 2010-08-22
dot icon26/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/08/2009
Return made up to 22/08/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon05/09/2008
Return made up to 22/08/08; full list of members
dot icon05/09/2008
Director's change of particulars / michael burke / 29/11/2006
dot icon18/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/09/2007
Return made up to 22/08/07; full list of members
dot icon06/09/2007
Secretary's particulars changed
dot icon06/09/2007
Director's particulars changed
dot icon24/01/2007
Director's particulars changed
dot icon24/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/09/2006
Return made up to 22/08/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon26/08/2005
Return made up to 22/08/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/08/2004
Return made up to 22/08/04; full list of members
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon09/10/2003
Return made up to 22/08/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Particulars of mortgage/charge
dot icon12/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Return made up to 22/08/02; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon04/09/2001
Return made up to 22/08/01; full list of members
dot icon01/06/2001
Secretary resigned
dot icon01/06/2001
New secretary appointed
dot icon03/05/2001
Secretary resigned
dot icon10/10/2000
Accounts for a small company made up to 2000-06-30
dot icon05/09/2000
Return made up to 22/08/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-06-30
dot icon28/09/1999
Return made up to 22/08/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-06-30
dot icon25/08/1998
Particulars of mortgage/charge
dot icon25/08/1998
Return made up to 22/08/98; no change of members
dot icon05/03/1998
Particulars of mortgage/charge
dot icon19/02/1998
Secretary resigned
dot icon19/02/1998
New secretary appointed
dot icon28/01/1998
Accounts for a small company made up to 1997-06-30
dot icon03/09/1997
Return made up to 22/08/97; no change of members
dot icon27/09/1996
Accounts for a dormant company made up to 1996-06-30
dot icon27/09/1996
Resolutions
dot icon13/09/1996
Return made up to 22/08/96; full list of members
dot icon10/04/1996
Accounting reference date notified as 30/06
dot icon14/09/1995
Secretary resigned
dot icon14/09/1995
Director resigned
dot icon14/09/1995
New secretary appointed
dot icon14/09/1995
New director appointed
dot icon14/09/1995
Registered office changed on 14/09/95 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF
dot icon22/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

20
2023
change arrow icon+5.19 % *

* during past year

Cash in Bank

£879,658.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
3.85M
-
0.00
1.07M
-
2022
17
4.19M
-
0.00
836.22K
-
2023
20
4.56M
-
0.00
879.66K
-
2023
20
4.56M
-
0.00
879.66K
-

Employees

2023

Employees

20 Ascended18 % *

Net Assets(GBP)

4.56M £Ascended8.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

879.66K £Ascended5.19 % *

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
Burke, Michael Robert
Director
22/08/1995 - 10/11/2017
13
Burke, Michael Robert
Director
22/02/2023 - Present
13
Burke, Kerry Louise
Director
10/11/2017 - 14/03/2023
-
Burke, Kerry Louise
Secretary
11/04/2001 - 19/11/2025
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALPHA RECOVERY LIMITED

ALPHA RECOVERY LIMITED is an(a) Active company incorporated on 22/08/1995 with the registered office located at Weetslade Industrial Estate, Dudley, Cramlington, Northumberland NE23 7PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA RECOVERY LIMITED?

toggle

ALPHA RECOVERY LIMITED is currently Active. It was registered on 22/08/1995 .

Where is ALPHA RECOVERY LIMITED located?

toggle

ALPHA RECOVERY LIMITED is registered at Weetslade Industrial Estate, Dudley, Cramlington, Northumberland NE23 7PS.

What does ALPHA RECOVERY LIMITED do?

toggle

ALPHA RECOVERY LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does ALPHA RECOVERY LIMITED have?

toggle

ALPHA RECOVERY LIMITED had 20 employees in 2023.

What is the latest filing for ALPHA RECOVERY LIMITED?

toggle

The latest filing was on 20/11/2025: Termination of appointment of Kerry Louise Burke as a secretary on 2025-11-19.