ALPHABET (GB) LIMITED

Register to unlock more data on OkredoRegister

ALPHABET (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03282075

Incorporation date

21/11/1996

Size

Full

Contacts

Registered address

Registered address

Alphabet House, Summit Avenue, Farnborough, Hampshire GU14 0FBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1996)
dot icon10/04/2026
Termination of appointment of Harald Schlegel as a director on 2026-03-31
dot icon13/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Appointment of Harald Schlegel as a director on 2023-04-05
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Appointment of Mr Michael Dennett as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Nicholas John Brownrigg as a director on 2022-01-01
dot icon04/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon01/11/2021
Appointment of Mrs Ursula Cornelia Wingfield as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Stefan Oswald as a director on 2021-11-01
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon10/09/2019
Termination of appointment of John Chuhan as a director on 2019-09-01
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon03/12/2018
Termination of appointment of Gillian Mary Woolley as a secretary on 2018-11-21
dot icon03/12/2018
Appointment of Mr William Edwin Johnson as a secretary on 2018-11-21
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Appointment of Mr Stefan Oswald as a director on 2017-03-01
dot icon01/03/2017
Termination of appointment of Hubertus Johannes Gerardus Clemens Vissers as a director on 2017-03-01
dot icon22/02/2017
Resolutions
dot icon10/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon19/07/2016
Appointment of Mr Nicholas John Brownrigg as a director on 2016-07-13
dot icon19/07/2016
Termination of appointment of Richard James Schooling as a director on 2016-07-13
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Richard James Schooling on 2015-12-15
dot icon07/12/2015
Registered office address changed from Europa House 5 Bartley Way Hook Hampshire RG27 9UF to Alphabet House Summit Avenue Farnborough Hampshire GU14 0FB on 2015-12-07
dot icon05/11/2015
Termination of appointment of Mary Elizabeth Ferriss as a secretary on 2015-09-28
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Register(s) moved to registered inspection location C/O Gillian Woolley Summit One Summit One Summit Avenue Farnborough Hampshire GU14 0FB
dot icon10/03/2015
Register inspection address has been changed from C/O Gillian Woolley Summit One Summit One Summit Avenue Farnborough Hampshire GU14 0FB United Kingdom to C/O Gillian Woolley Summit One Summit One Summit Avenue Farnborough Hampshire GU14 0FB
dot icon10/03/2015
Register inspection address has been changed to C/O Gillian Woolley Summit One Summit One Summit Avenue Farnborough Hampshire GU14 0FB
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Termination of appointment of Norbertus Van Den Eijnden as a director
dot icon12/05/2014
Appointment of Mr John Chuhan as a director
dot icon02/04/2014
Director's details changed for Mr Hubertus Johannes Gerardus Clemens Vissers on 2014-02-08
dot icon08/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon08/01/2014
Director's details changed for Norbertus Marinus Petrus Van Den Eijnden on 2014-01-02
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Director's details changed for Richard James Schooling on 2011-08-22
dot icon09/08/2011
Director's details changed for Mr Hubertus Johannes Gerardus Clemens Vissers on 2011-05-31
dot icon05/04/2011
Appointment of Mr Hubertus Johannes Gerardus Clemens Vissers as a director
dot icon05/04/2011
Termination of appointment of Christian Kalinke as a director
dot icon05/04/2011
Termination of appointment of Talita Ferreira as a director
dot icon06/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Director's details changed for Richard James Schooling on 2010-04-01
dot icon01/04/2010
Director's details changed for Norbertus Marinus Petrus Van Den Eijnden on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Gillian Mary Woolley on 2010-04-01
dot icon01/04/2010
Director's details changed for Talita Ferreira on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Mary Elizabeth Ferriss on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr Christian Eberhard Kalinke on 2010-02-27
dot icon11/03/2010
Appointment of Mr Christian Eberhard Kalinke as a director
dot icon11/03/2010
Termination of appointment of Keith Dye as a director
dot icon12/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon12/01/2010
Director's details changed for Richard James Schooling on 2009-12-19
dot icon12/01/2010
Director's details changed for Norbertus Marinus Petrus Van Den Eijnden on 2009-12-19
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Miscellaneous
dot icon06/07/2009
Miscellaneous
dot icon24/04/2009
Appointment terminated director karl kral
dot icon24/04/2009
Director appointed norbertus marinus petrus van den eijnden
dot icon27/01/2009
Return made up to 19/12/08; no change of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Appointment terminated director john chuhan
dot icon11/03/2008
Director appointed john chuhan
dot icon04/01/2008
Return made up to 19/12/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Director's particulars changed
dot icon11/01/2007
Return made up to 21/11/06; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
Secretary's particulars changed
dot icon07/02/2006
Director's particulars changed
dot icon11/01/2006
Return made up to 21/11/05; full list of members
dot icon13/12/2005
Director resigned
dot icon09/12/2005
New director appointed
dot icon10/11/2005
Director's particulars changed
dot icon01/11/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Return made up to 21/11/04; full list of members
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Director resigned
dot icon27/11/2003
Return made up to 21/11/03; full list of members
dot icon27/11/2003
Director resigned
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
New director appointed
dot icon06/04/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon22/01/2003
Return made up to 21/11/02; full list of members
dot icon15/01/2003
Director's particulars changed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Auditor's resignation
dot icon02/05/2002
Secretary's particulars changed
dot icon12/02/2002
New director appointed
dot icon05/02/2002
New secretary appointed
dot icon21/11/2001
Return made up to 21/11/01; full list of members
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon04/12/2000
Return made up to 21/11/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
New secretary appointed
dot icon04/07/2000
New director appointed
dot icon26/06/2000
Director's particulars changed
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
Director resigned
dot icon15/12/1999
Director's particulars changed
dot icon16/11/1999
Return made up to 21/11/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon22/12/1998
Return made up to 21/11/98; no change of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Director's particulars changed
dot icon22/12/1997
Return made up to 21/11/97; full list of members
dot icon13/11/1997
Ad 24/10/97--------- £ si 100000@1=100000 £ ic 1/100001
dot icon16/09/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon14/04/1997
New director appointed
dot icon14/04/1997
Memorandum and Articles of Association
dot icon08/04/1997
Nc inc already adjusted 17/01/97
dot icon08/04/1997
Resolutions
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Secretary resigned;director resigned
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Registered office changed on 07/04/97 from: kempson house po box 570 camomile street london EC3A 7AN
dot icon07/03/1997
Certificate of change of name
dot icon22/01/1997
Memorandum and Articles of Association
dot icon22/01/1997
Resolutions
dot icon22/01/1997
Resolutions
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Secretary resigned;director resigned
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New secretary appointed;new director appointed
dot icon21/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownrigg, Nicholas John
Director
13/07/2016 - 01/01/2022
20
Ferreira, Talita
Director
01/11/2005 - 01/04/2011
10
Wingfield, Ursula Cornelia
Director
01/11/2021 - Present
3
Schlegel, Harald
Director
05/04/2023 - 31/03/2026
-
Dennett, Michael
Director
01/01/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

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 (GB) LIMITED

ALPHABET (GB) LIMITED is an(a) Active company incorporated on 21/11/1996 with the registered office located at Alphabet House, Summit Avenue, Farnborough, Hampshire GU14 0FB. 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 ALPHABET (GB) LIMITED?

toggle

ALPHABET (GB) LIMITED is currently Active. It was registered on 21/11/1996 .

Where is ALPHABET (GB) LIMITED located?

toggle

ALPHABET (GB) LIMITED is registered at Alphabet House, Summit Avenue, Farnborough, Hampshire GU14 0FB.

What does ALPHABET (GB) LIMITED do?

toggle

ALPHABET (GB) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ALPHABET (GB) LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Harald Schlegel as a director on 2026-03-31.