ALPINE FINE FOODS LIMITED

Register to unlock more data on OkredoRegister

ALPINE FINE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05378624

Incorporation date

01/03/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear NE29 7XJCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon04/01/2024
Application to strike the company off the register
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon17/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon17/05/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon09/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon09/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon14/12/2022
Registration of charge 053786240014, created on 2022-12-09
dot icon08/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon24/08/2022
Appointment of Mr David Brind as a secretary on 2022-08-22
dot icon24/08/2022
Termination of appointment of Patricia Ada Rice as a secretary on 2022-08-22
dot icon24/05/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon24/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon24/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon24/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon12/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon08/11/2021
Statement of capital on 2021-11-08
dot icon08/11/2021
Solvency Statement dated 22/09/21
dot icon15/10/2021
Statement by Directors
dot icon15/10/2021
Resolutions
dot icon29/06/2021
Satisfaction of charge 053786240010 in full
dot icon29/06/2021
Satisfaction of charge 053786240011 in full
dot icon17/06/2021
Accounts for a small company made up to 2020-10-31
dot icon17/06/2021
Satisfaction of charge 053786240013 in full
dot icon27/05/2021
Previous accounting period shortened from 2021-04-30 to 2020-10-31
dot icon17/11/2020
Full accounts made up to 2020-04-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon13/10/2020
Registration of charge 053786240013, created on 2020-09-30
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon13/11/2019
Appointment of Mr Gareth Wilson as a director on 2019-11-13
dot icon08/11/2019
Change of share class name or designation
dot icon08/11/2019
Particulars of variation of rights attached to shares
dot icon06/11/2019
Registration of charge 053786240010, created on 2019-10-29
dot icon06/11/2019
Registration of charge 053786240011, created on 2019-10-29
dot icon06/11/2019
Registration of charge 053786240012, created on 2019-10-29
dot icon04/11/2019
Satisfaction of charge 053786240009 in full
dot icon04/11/2019
Satisfaction of charge 053786240007 in full
dot icon31/10/2019
Second filing of Confirmation Statement dated 21/11/2018
dot icon31/10/2019
Second filing of Confirmation Statement dated 21/11/2017
dot icon31/10/2019
Second filing of the annual return made up to 2015-11-21
dot icon31/10/2019
Second filing of the annual return made up to 2013-11-21
dot icon31/10/2019
Registered office address changed from Unit 2 & 5 Milestone Business Park Oslo Road Hull HU7 0YN to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 2019-10-31
dot icon30/10/2019
Termination of appointment of Philip David Davis as a director on 2019-10-29
dot icon30/10/2019
Termination of appointment of Stephen Hunter as a director on 2019-10-29
dot icon30/10/2019
Appointment of Mr Ben Maxted as a director on 2019-10-29
dot icon30/10/2019
Appointment of Mr David Leonard Brind as a director on 2019-10-29
dot icon30/10/2019
Appointment of Ms Patricia Ada Rice as a secretary on 2019-10-29
dot icon30/10/2019
Appointment of Mr Paul Victor Young as a director on 2019-10-29
dot icon30/10/2019
Termination of appointment of Peter James Mcalpin as a director on 2019-10-29
dot icon30/10/2019
Termination of appointment of James William White as a director on 2019-10-29
dot icon30/10/2019
Termination of appointment of Jeremy Sean Blakey as a director on 2019-10-29
dot icon30/10/2019
Notification of David Miller Frozen Foods Limited as a person with significant control on 2019-10-29
dot icon30/10/2019
Cessation of James William White as a person with significant control on 2019-10-29
dot icon30/10/2019
Cessation of Peter James Mcalpin as a person with significant control on 2019-10-29
dot icon30/10/2019
Cessation of Stephen Hunter as a person with significant control on 2019-10-29
dot icon30/10/2019
Cessation of Philip David Davis as a person with significant control on 2019-10-29
dot icon30/10/2019
Cessation of Jeremy Sean Blakey as a person with significant control on 2019-10-29
dot icon30/10/2019
Current accounting period extended from 2019-11-30 to 2020-04-30
dot icon30/09/2019
Resolutions
dot icon04/09/2019
Full accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon09/02/2018
Full accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon26/06/2017
Satisfaction of charge 053786240006 in full
dot icon26/06/2017
Satisfaction of charge 4 in full
dot icon26/06/2017
Satisfaction of charge 3 in full
dot icon26/06/2017
Satisfaction of charge 053786240005 in full
dot icon16/05/2017
Registration of charge 053786240009, created on 2017-05-05
dot icon09/05/2017
Registration of charge 053786240008, created on 2017-05-05
dot icon26/04/2017
Registration of charge 053786240007, created on 2017-04-24
dot icon21/03/2017
Full accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/04/2016
Accounts for a medium company made up to 2015-11-30
dot icon10/02/2016
Director's details changed for Mr Philip David Davis on 2016-02-08
dot icon23/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Neil Houston Richard Robinson as a director on 2014-12-01
dot icon22/06/2015
Accounts for a small company made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon25/11/2014
Appointment of Mr Philip David Davis as a director on 2014-01-01
dot icon25/11/2014
Termination of appointment of Darren Peacock as a secretary on 2014-03-31
dot icon25/11/2014
Termination of appointment of Darren Peacock as a director on 2014-03-31
dot icon03/09/2014
Accounts for a small company made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon09/10/2013
Registration of charge 053786240006
dot icon02/07/2013
Registration of charge 053786240005
dot icon17/06/2013
Change of accounting reference date
dot icon10/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon10/04/2013
Registered office address changed from 6 Earls Court Priory Park East Kingston upon Hull East Yorkshire HU4 7DY on 2013-04-10
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/02/2013
Appointment of Mr Neil Houston Richard Robinson as a director
dot icon15/02/2013
Appointment of Mr James William White as a director
dot icon15/02/2013
Appointment of Mr Stephen Hunter as a director
dot icon15/02/2013
Appointment of Mr Jeremy Sean Blakey as a director
dot icon07/02/2013
Notice of completion of voluntary arrangement
dot icon05/07/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-05
dot icon05/07/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/10/2011
Previous accounting period extended from 2011-03-31 to 2011-05-31
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2011
Registered office address changed from Alpine Fine Foods Milestone Business Park Oslo Road Sutton Fields Industrial Estate Hull HU7 0YN on 2011-05-27
dot icon27/05/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon27/05/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon27/05/2011
Termination of appointment of Peter Whatt as a director
dot icon26/05/2011
Resolutions
dot icon18/05/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-11-19
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-11-19
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon10/12/2010
Appointment of Mr Peter David Whatt as a director
dot icon19/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon19/04/2010
Director's details changed for Darren Peacock on 2010-03-01
dot icon19/04/2010
Director's details changed for Peter Mcalpin on 2010-03-01
dot icon19/04/2010
Secretary's details changed for Darren Peacock on 2010-03-01
dot icon11/06/2009
Accounts for a small company made up to 2009-03-31
dot icon21/05/2009
Return made up to 01/03/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from alpine fine foods milestone business park olso road suttonfields industrial, hull HU7 0YN
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 01/03/08; full list of members
dot icon13/10/2007
Particulars of mortgage/charge
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 01/03/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 01/03/06; full list of members
dot icon22/12/2005
Particulars of mortgage/charge
dot icon14/04/2005
Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakey, Jeremy Sean
Director
15/02/2013 - 29/10/2019
21
Hunter, Stephen
Director
15/02/2013 - 29/10/2019
35
Peacock, Darren
Director
01/03/2005 - 31/03/2014
24
Wilson, Gareth
Director
13/11/2019 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/2005 - 01/03/2005
99600

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE FINE FOODS LIMITED

ALPINE FINE FOODS LIMITED is an(a) Dissolved company incorporated on 01/03/2005 with the registered office located at Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear NE29 7XJ. 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 ALPINE FINE FOODS LIMITED?

toggle

ALPINE FINE FOODS LIMITED is currently Dissolved. It was registered on 01/03/2005 and dissolved on 02/04/2024.

Where is ALPINE FINE FOODS LIMITED located?

toggle

ALPINE FINE FOODS LIMITED is registered at Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear NE29 7XJ.

What does ALPINE FINE FOODS LIMITED do?

toggle

ALPINE FINE FOODS LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for ALPINE FINE FOODS LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.