ALPHABET BIDCO LIMITED

Register to unlock more data on OkredoRegister

ALPHABET BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12682651

Incorporation date

19/06/2020

Size

Group

Contacts

Registered address

Registered address

Phoenix House Smeaton Close, Rabans Lane, Industrial Area, Aylesbury, Buckinghamshire HP19 8UWCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2020)
dot icon19/01/2026
Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL
dot icon02/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon28/11/2025
Appointment of Mr Benjamin Paul Dunn as a director on 2025-11-24
dot icon11/11/2025
Termination of appointment of Mark John Hunter as a director on 2025-11-06
dot icon03/10/2025
Appointment of Ms Ana-Maria Garaba as a director on 2025-09-25
dot icon22/07/2025
Registration of charge 126826510004, created on 2025-07-16
dot icon02/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon03/06/2025
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to The Anchorage 34 Bridge Street Reading RG1 2LU
dot icon02/06/2025
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon01/05/2025
Appointment of Mr Alastair James Weinel as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Tracy Anne Bownes as a director on 2025-04-30
dot icon09/04/2025
Change of details for Mr John Francis Carson as a person with significant control on 2022-12-14
dot icon24/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon02/01/2024
Termination of appointment of Christopher Edward Charles Morris as a director on 2024-01-02
dot icon20/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon18/04/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon13/04/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon31/03/2023
Termination of appointment of John Francis Carson as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Richard Sean Iles-Caine as a director on 2023-03-22
dot icon28/03/2023
Appointment of Mark Hunter as a director on 2023-03-22
dot icon15/02/2023
Termination of appointment of David Michael Critchley as a director on 2023-01-31
dot icon26/01/2023
Second filing of a statement of capital following an allotment of shares on 2021-02-23
dot icon26/01/2023
Second filing of a statement of capital following an allotment of shares on 2021-03-15
dot icon19/01/2023
Cancellation of shares. Statement of capital on 2022-12-14
dot icon19/01/2023
Purchase of own shares.
dot icon16/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-15
dot icon16/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-02-23
dot icon18/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-15
dot icon07/11/2022
Notification of John Francis Carson as a person with significant control on 2021-02-23
dot icon01/07/2022
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon01/07/2022
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon30/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/06/2022
Appointment of Tracy Anne Bownes as a director on 2022-05-26
dot icon30/06/2022
Termination of appointment of Christopher Martin Coulton as a director on 2022-05-26
dot icon11/04/2022
Appointment of Marion Stewart as a director on 2022-04-01
dot icon11/04/2022
Appointment of David Michael Critchley as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mr Christopher Martin Coulton as a director on 2022-04-01
dot icon06/04/2022
Termination of appointment of Lawrence George Dean as a director on 2022-04-01
dot icon17/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon13/04/2021
Registration of charge 126826510003, created on 2021-04-06
dot icon09/04/2021
Registration of charge 126826510002, created on 2021-04-06
dot icon25/03/2021
Notification of Lloyds Development Capital (Holdings) Limited as a person with significant control on 2021-02-23
dot icon24/03/2021
Cessation of John Francis Carson as a person with significant control on 2021-02-23
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon14/03/2021
Change of share class name or designation
dot icon14/03/2021
Sub-division of shares on 2021-02-23
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Resolutions
dot icon03/03/2021
Appointment of Lawrence George Dean as a director on 2021-02-23
dot icon01/03/2021
Appointment of Mark Quartermaine as a director on 2021-02-23
dot icon01/03/2021
Appointment of Richard Sean Iles-Caine as a director on 2021-02-23
dot icon01/03/2021
Appointment of Christopher Edward Charles Morris as a director on 2021-02-23
dot icon25/02/2021
Registration of charge 126826510001, created on 2021-02-23
dot icon23/06/2020
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon19/06/2020
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
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
5
5.38M
-
0.00
1.14M
-
2022
3
5.16M
-
0.00
53.18K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Mark
Director
22/03/2023 - 06/11/2025
3
Carson, John Francis
Director
19/06/2020 - 31/03/2023
4
Quartermaine, Mark Richard
Director
23/02/2021 - Present
28
Bownes, Tracy Anne
Director
26/05/2022 - 30/04/2025
18
Weinel, Alastair James
Director
30/04/2025 - Present
17

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+
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 ALPHABET BIDCO LIMITED

ALPHABET BIDCO LIMITED is an(a) Active company incorporated on 19/06/2020 with the registered office located at Phoenix House Smeaton Close, Rabans Lane, Industrial Area, Aylesbury, Buckinghamshire HP19 8UW. There are currently 5 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 ALPHABET BIDCO LIMITED?

toggle

ALPHABET BIDCO LIMITED is currently Active. It was registered on 19/06/2020 .

Where is ALPHABET BIDCO LIMITED located?

toggle

ALPHABET BIDCO LIMITED is registered at Phoenix House Smeaton Close, Rabans Lane, Industrial Area, Aylesbury, Buckinghamshire HP19 8UW.

What does ALPHABET BIDCO LIMITED do?

toggle

ALPHABET BIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALPHABET BIDCO LIMITED?

toggle

The latest filing was on 19/01/2026: Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL.