ALPHA WINDMILL (YORK) LIMITED

Register to unlock more data on OkredoRegister

ALPHA WINDMILL (YORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09415266

Incorporation date

30/01/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13 Roseberry Court, Stokesley, Middlesbrough TS9 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2015)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon26/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon20/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/02/2025
Satisfaction of charge 094152660002 in full
dot icon06/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon23/10/2024
Registration of charge 094152660003, created on 2024-10-18
dot icon13/03/2024
Accounts for a small company made up to 2023-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon26/07/2023
Termination of appointment of Christopher David Aylward as a director on 2023-05-22
dot icon26/07/2023
Appointment of Mr Mark Seekings as a director on 2023-05-22
dot icon26/07/2023
Appointment of Mr Ajay Kumar Shah as a director on 2023-05-22
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon11/01/2023
Termination of appointment of Ewald Gustav Fichardt as a director on 2022-10-11
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon03/08/2021
Appointment of Mr Christoper David Aylward as a director on 2021-07-21
dot icon03/08/2021
Termination of appointment of Emma Barnes as a director on 2021-08-01
dot icon09/06/2021
Appointment of Mrs Emma Barnes as a director on 2021-06-03
dot icon29/04/2021
Director's details changed for Mr Ewald Gustav Fichardt on 2021-04-29
dot icon23/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon21/04/2021
Satisfaction of charge 094152660001 in full
dot icon08/04/2021
Registration of charge 094152660002, created on 2021-04-01
dot icon29/01/2021
Accounts for a small company made up to 2020-03-31
dot icon29/12/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon24/11/2020
Registered office address changed from 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 2020-11-24
dot icon14/05/2020
Registered office address changed from Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT on 2020-05-14
dot icon12/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon17/12/2019
Micro company accounts made up to 2018-12-31
dot icon23/09/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon27/02/2019
Registered office address changed from C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD England to Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 2019-02-27
dot icon26/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon28/01/2019
Memorandum and Articles of Association
dot icon28/01/2019
Resolutions
dot icon21/12/2018
Notification of Riverdale Tradeco Limited as a person with significant control on 2018-12-14
dot icon20/12/2018
Termination of appointment of Ross Sherwood Hobson as a director on 2018-12-14
dot icon20/12/2018
Registered office address changed from Alpha Windmall 1a Almsford House Beckfield Lane York North Yorkshire YO26 5PA to C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD on 2018-12-20
dot icon20/12/2018
Appointment of Mr Ewald Gustav Fichardt as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Neeraj Kumar Diddee as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Guy James Wells as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of David Alexander Birkin as a director on 2018-12-14
dot icon20/12/2018
Registration of charge 094152660001, created on 2018-12-14
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2018
Withdrawal of a person with significant control statement on 2018-12-11
dot icon09/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon26/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon27/06/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon07/07/2015
Registered office address changed from 5 East End Stokesley North Yorkshire TS9 5DP United Kingdom to Alpha Windmall 1a Almsford House Beckfield Lane York North Yorkshire YO26 5PA on 2015-07-07
dot icon30/01/2015
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
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fichardt, Ewald Gustav
Director
14/12/2018 - 11/10/2022
36
Gordon, Ian Alistair
Director
30/01/2015 - Present
22
Wild, Benjamin Leighton
Director
30/01/2015 - Present
21
Hobson, Ross Sherwood
Director
30/01/2015 - 14/12/2018
28
Seekings, Mark
Director
22/05/2023 - Present
45

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 WINDMILL (YORK) LIMITED

ALPHA WINDMILL (YORK) LIMITED is an(a) Active company incorporated on 30/01/2015 with the registered office located at 13 Roseberry Court, Stokesley, Middlesbrough TS9 5QT. There are currently 4 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 WINDMILL (YORK) LIMITED?

toggle

ALPHA WINDMILL (YORK) LIMITED is currently Active. It was registered on 30/01/2015 .

Where is ALPHA WINDMILL (YORK) LIMITED located?

toggle

ALPHA WINDMILL (YORK) LIMITED is registered at 13 Roseberry Court, Stokesley, Middlesbrough TS9 5QT.

What does ALPHA WINDMILL (YORK) LIMITED do?

toggle

ALPHA WINDMILL (YORK) LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ALPHA WINDMILL (YORK) LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with no updates.