ALPHABET HOLDINGS BC LIMITED

Register to unlock more data on OkredoRegister

ALPHABET HOLDINGS BC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10823194

Incorporation date

16/06/2017

Size

Group

Contacts

Registered address

Registered address

4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2017)
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Solvency Statement dated 30/01/26
dot icon02/02/2026
Statement by Directors
dot icon02/02/2026
Statement of capital on 2026-02-02
dot icon22/12/2025
Resolutions
dot icon16/12/2025
Certificate of change of name
dot icon17/10/2025
Satisfaction of charge 108231940001 in full
dot icon17/10/2025
Satisfaction of charge 108231940002 in full
dot icon28/07/2025
Termination of appointment of Iain Spence Thomson as a director on 2025-07-25
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon22/04/2025
Cessation of Alpina Technology Fund I Gmbh & Co. Kg as a person with significant control on 2022-09-06
dot icon22/04/2025
Notification of a person with significant control statement
dot icon08/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Resolutions
dot icon18/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/09/2024
Certificate of change of name
dot icon11/07/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon28/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon20/09/2022
Resolutions
dot icon20/09/2022
Memorandum and Articles of Association
dot icon12/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/09/2022
Notification of Alpina Technology Fund I Gmbh & Co. Kg as a person with significant control on 2022-09-06
dot icon07/09/2022
Cessation of Alpina Partners (Scotgp) Lp as a person with significant control on 2022-09-06
dot icon01/08/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon09/02/2022
Appointment of Mr. Iain Spence Thomson as a director on 2021-08-24
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon30/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon11/12/2019
Resolutions
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon12/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-06-15 with updates
dot icon14/08/2018
Termination of appointment of Christian Thielemann as a director on 2018-07-12
dot icon13/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/10/2017
Registration of charge 108231940002, created on 2017-10-27
dot icon16/08/2017
Change of share class name or designation
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon15/08/2017
Appointment of Richard Charles Batte as a director on 2017-07-20
dot icon15/08/2017
Appointment of John Michael Dilley as a director on 2017-07-20
dot icon15/08/2017
Registered office address changed from , Niddry Lodge 51 Holland Street, London, W8 7JB, United Kingdom to 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2017-08-15
dot icon15/08/2017
Termination of appointment of Lisa Jane Shaw-Taylor as a director on 2017-07-20
dot icon15/08/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon07/08/2017
Resolutions
dot icon21/07/2017
Registration of charge 108231940001, created on 2017-07-20
dot icon17/07/2017
Appointment of Christian Thielemann as a director on 2017-07-03
dot icon13/07/2017
Appointment of Sebastian Canzler as a director on 2017-07-03
dot icon16/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.02M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canzler, Sebastian
Director
03/07/2017 - 27/02/2025
3
Batte, Richard Charles
Director
20/07/2017 - Present
11
Dilley, John Michael
Director
20/07/2017 - Present
15
Shaw-Taylor, Lisa Jane
Director
16/06/2017 - 20/07/2017
30
Thomson, Iain
Director
24/08/2021 - 25/07/2025
37

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ALPHABET HOLDINGS BC LIMITED

ALPHABET HOLDINGS BC LIMITED is an(a) Active company incorporated on 16/06/2017 with the registered office located at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ. 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 HOLDINGS BC LIMITED?

toggle

ALPHABET HOLDINGS BC LIMITED is currently Active. It was registered on 16/06/2017 .

Where is ALPHABET HOLDINGS BC LIMITED located?

toggle

ALPHABET HOLDINGS BC LIMITED is registered at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ.

What does ALPHABET HOLDINGS BC LIMITED do?

toggle

ALPHABET HOLDINGS BC LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALPHABET HOLDINGS BC LIMITED?

toggle

The latest filing was on 02/02/2026: Resolutions.