ALPHA RESPONSEPRINT AND MAIL LIMITED

Register to unlock more data on OkredoRegister

ALPHA RESPONSEPRINT AND MAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05048855

Incorporation date

19/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 25b Anson Business Park, Cheltenham Road East, Gloucester GL2 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon26/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon01/10/2025
Purchase of own shares.
dot icon01/10/2025
Cancellation of shares. Statement of capital on 2025-08-29
dot icon01/10/2025
Resolutions
dot icon05/12/2024
Purchase of own shares.
dot icon04/12/2024
Cancellation of shares. Statement of capital on 2024-08-30
dot icon03/12/2024
Resolutions
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon29/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon15/07/2024
Registered office address changed from , Epsilon House the Square, Brockworth, Gloucester, GL3 4AD, England to Unit 25B Anson Business Park Cheltenham Road East Gloucester GL2 9QU on 2024-07-15
dot icon13/05/2024
Termination of appointment of John Michael Orchard as a director on 2023-08-31
dot icon13/05/2024
Confirmation statement made on 2023-10-28 with updates
dot icon13/05/2024
Appointment of Mrs Elizabeth Whiting as a director on 2024-05-13
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/10/2023
Purchase of own shares.
dot icon30/10/2023
Cancellation of shares. Statement of capital on 2023-08-31
dot icon25/09/2023
Memorandum and Articles of Association
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Change of share class name or designation
dot icon15/01/2023
Resolutions
dot icon15/01/2023
Cancellation of shares. Statement of capital on 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-10-28 with updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/07/2022
Resolutions
dot icon25/07/2022
Cancellation of shares. Statement of capital on 2021-12-31
dot icon25/07/2022
Purchase of own shares.
dot icon04/04/2022
Registered office address changed from , 5 Pullman Court Great Western Road, Gloucester, GL1 3nd, England to Unit 25B Anson Business Park Cheltenham Road East Gloucester GL2 9QU on 2022-04-04
dot icon03/01/2022
Confirmation statement made on 2021-10-28 with updates
dot icon27/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/07/2021
Registered office address changed from , Permali Park, Bristol Road, Gloucester, Gloucestershire, GL1 5SR to Unit 25B Anson Business Park Cheltenham Road East Gloucester GL2 9QU on 2021-07-28
dot icon12/05/2021
Purchase of own shares.
dot icon14/03/2021
Resolutions
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2020-12-31
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon31/07/2020
Purchase of own shares.
dot icon07/07/2020
Cancellation of shares. Statement of capital on 2019-12-31
dot icon07/07/2020
Resolutions
dot icon28/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/07/2019
Termination of appointment of Raymond Michael Mullis as a director on 2019-02-25
dot icon17/07/2019
Termination of appointment of Raymond Michael Mullis as a secretary on 2019-02-25
dot icon13/05/2019
Cancellation of shares. Statement of capital on 2019-02-25
dot icon18/04/2019
Purchase of own shares.
dot icon19/03/2019
Resolutions
dot icon14/03/2019
Particulars of variation of rights attached to shares
dot icon14/03/2019
Change of share class name or designation
dot icon08/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/02/2019
Appointment of Mr John Michael Orchard as a director on 2019-02-20
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon07/04/2010
Director's details changed for Craig Sullivan Whiting on 2010-04-07
dot icon25/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 19/02/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/05/2008
Return made up to 19/02/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 19/02/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon01/03/2006
Return made up to 19/02/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/04/2005
Return made up to 19/02/05; full list of members
dot icon28/02/2005
Ad 10/02/05--------- £ si 44999@1=44999 £ ic 1/45000
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
£ nc 1000/60000 10/12/04
dot icon08/11/2004
New director appointed
dot icon27/10/2004
Director resigned
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
New director appointed
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
Registered office changed on 30/03/04 from:\unit 5, tanhouse farm, frampton-on-severn, gloucester, gloucestershire GL2 7EH
dot icon19/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

20
2022
change arrow icon-14.93 % *

* during past year

Cash in Bank

£339,008.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
460.95K
-
0.00
398.49K
-
2022
20
430.23K
-
0.00
339.01K
-
2022
20
430.23K
-
0.00
339.01K
-

Employees

2022

Employees

20 Ascended100 % *

Net Assets(GBP)

430.23K £Descended-6.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

339.01K £Descended-14.93 % *

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
Mullis, Raymond Michael
Director
19/10/2004 - 25/02/2019
4
Orchard, John Michael
Director
20/02/2019 - 31/08/2023
9
Orchard, John Michael
Director
19/02/2004 - 19/10/2004
9
Whiting, Craig Sullivan
Director
15/03/2004 - Present
1
Hall, William Benedict David
Secretary
19/02/2004 - 15/03/2004
3

Persons with Significant Control

1
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 RESPONSEPRINT AND MAIL LIMITED

ALPHA RESPONSEPRINT AND MAIL LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at Unit 25b Anson Business Park, Cheltenham Road East, Gloucester GL2 9QU. There are currently 2 active directors 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 RESPONSEPRINT AND MAIL LIMITED?

toggle

ALPHA RESPONSEPRINT AND MAIL LIMITED is currently Active. It was registered on 19/02/2004 .

Where is ALPHA RESPONSEPRINT AND MAIL LIMITED located?

toggle

ALPHA RESPONSEPRINT AND MAIL LIMITED is registered at Unit 25b Anson Business Park, Cheltenham Road East, Gloucester GL2 9QU.

What does ALPHA RESPONSEPRINT AND MAIL LIMITED do?

toggle

ALPHA RESPONSEPRINT AND MAIL LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ALPHA RESPONSEPRINT AND MAIL LIMITED have?

toggle

ALPHA RESPONSEPRINT AND MAIL LIMITED had 20 employees in 2022.

What is the latest filing for ALPHA RESPONSEPRINT AND MAIL LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-10-28 with updates.