ALPINE GROUP (1974) LIMITED

Register to unlock more data on OkredoRegister

ALPINE GROUP (1974) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06566511

Incorporation date

15/04/2008

Size

Small

Contacts

Registered address

Registered address

Manor Farm Monxton Road, Abbotts Ann, Andover, Hampshire SP11 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon20/12/2025
Change of share class name or designation
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Resolutions
dot icon11/12/2025
Appointment of Ms Alexandra Chou as a director on 2025-12-01
dot icon11/12/2025
Termination of appointment of Sean Mcgrath as a director on 2025-12-01
dot icon11/12/2025
Termination of appointment of Trevor David Barry as a director on 2025-12-01
dot icon11/12/2025
Termination of appointment of Kelvin Dale Barry as a director on 2025-12-01
dot icon11/12/2025
Appointment of Mr Michael Christopher as a director on 2025-12-01
dot icon11/12/2025
Appointment of Mr Christian T Miller as a director on 2025-12-01
dot icon11/12/2025
Cessation of Mfh Group Ltd as a person with significant control on 2025-12-01
dot icon11/12/2025
Notification of Synergi, Llc as a person with significant control on 2025-12-01
dot icon04/12/2025
Satisfaction of charge 065665110001 in full
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/08/2025
Notification of Mfh Group Ltd as a person with significant control on 2025-05-19
dot icon24/07/2025
Cessation of Maple Sunscreening Holdings Ltd as a person with significant control on 2025-05-19
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon14/04/2025
Second filing of Confirmation Statement dated 2025-03-15
dot icon28/03/2025
15/03/25 Statement of Capital gbp 150
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Resolutions
dot icon05/11/2024
Change of share class name or designation
dot icon03/11/2024
Particulars of variation of rights attached to shares
dot icon01/11/2024
Termination of appointment of Stephen James Barry as a director on 2024-10-29
dot icon01/11/2024
Termination of appointment of Sarah Margaret Barry as a director on 2024-10-29
dot icon01/11/2024
Appointment of Mr Sean Mcgrath as a director on 2024-10-29
dot icon01/11/2024
Cessation of Stephen James Barry as a person with significant control on 2024-10-29
dot icon01/11/2024
Cessation of Kelvin Dale Barry as a person with significant control on 2024-10-29
dot icon01/11/2024
Notification of Maple Sunscreening Holdings Ltd as a person with significant control on 2024-10-29
dot icon01/11/2024
Cessation of Trevor David Barry as a person with significant control on 2024-10-29
dot icon01/11/2024
Director's details changed for Mr Sean Mcgrath on 2024-10-29
dot icon27/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon01/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon16/02/2024
Register inspection address has been changed to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA
dot icon16/02/2024
Register(s) moved to registered inspection location Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Change of details for Mr Kelvin Dale Barry as a person with significant control on 2023-06-01
dot icon01/06/2023
Change of details for Mr Stephen James Barry as a person with significant control on 2023-06-01
dot icon01/06/2023
Change of details for Mr Trevor David Barry as a person with significant control on 2023-06-01
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon08/12/2021
Termination of appointment of Sarah Margaret Barry as a secretary on 2021-11-24
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon08/07/2019
Director's details changed for Mr Trevor David Barry on 2019-07-08
dot icon08/07/2019
Change of details for Mr Trevor David Barry as a person with significant control on 2019-07-08
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Previous accounting period shortened from 2019-08-31 to 2018-12-31
dot icon08/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon05/10/2017
Previous accounting period shortened from 2017-12-31 to 2017-08-31
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon06/04/2017
Registration of charge 065665110001, created on 2017-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon20/08/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon30/04/2015
Director's details changed for Mr Kelvin Dale Barry on 2015-04-10
dot icon30/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/02/2015
Certificate of change of name
dot icon27/05/2014
Director's details changed for Mr Stephen James Barry on 2014-05-27
dot icon27/05/2014
Director's details changed for Mrs Sarah Margaret Barry on 2014-05-27
dot icon25/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon29/02/2012
Director's details changed for Mr Trevor David Barry on 2012-02-29
dot icon29/02/2012
Director's details changed for Mr Stephen James Barry on 2012-02-29
dot icon29/02/2012
Secretary's details changed for Mrs Sarah Margaret Barry on 2012-02-29
dot icon29/02/2012
Director's details changed for Mrs Sarah Margaret Barry on 2012-02-29
dot icon29/02/2012
Director's details changed for Mr Kelvin Dale Barry on 2012-02-29
dot icon27/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/12/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon21/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon06/04/2011
Re-registration of Memorandum and Articles
dot icon06/04/2011
Resolutions
dot icon06/04/2011
Certificate of re-registration from Unlimited to Limited
dot icon06/04/2011
Re-registration from a private unlimited company to a private limited company
dot icon21/06/2010
Director's details changed for Trevor David Barry on 2010-04-16
dot icon21/06/2010
Director's details changed for Kelvin Dale Barry on 2010-04-16
dot icon17/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon14/05/2009
Return made up to 15/04/09; full list of members
dot icon02/10/2008
Certificate of change of name
dot icon18/06/2008
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon21/04/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon15/04/2008
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
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
263.47K
-
0.00
318.76K
-
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
Mcgrath, Sean
Director
29/10/2024 - 01/12/2025
17
Barry, Stephen James
Director
15/04/2008 - 29/10/2024
1
Barry, Trevor David
Director
15/04/2008 - 01/12/2025
1
Barry, Kelvin Dale
Director
15/04/2008 - 01/12/2025
1
Barry, Sarah Margaret
Director
15/04/2008 - 29/10/2024
-

Persons with Significant Control

11
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 ALPINE GROUP (1974) LIMITED

ALPINE GROUP (1974) LIMITED is an(a) Active company incorporated on 15/04/2008 with the registered office located at Manor Farm Monxton Road, Abbotts Ann, Andover, Hampshire SP11 7DB. There are currently 3 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 GROUP (1974) LIMITED?

toggle

ALPINE GROUP (1974) LIMITED is currently Active. It was registered on 15/04/2008 .

Where is ALPINE GROUP (1974) LIMITED located?

toggle

ALPINE GROUP (1974) LIMITED is registered at Manor Farm Monxton Road, Abbotts Ann, Andover, Hampshire SP11 7DB.

What does ALPINE GROUP (1974) LIMITED do?

toggle

ALPINE GROUP (1974) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ALPINE GROUP (1974) LIMITED?

toggle

The latest filing was on 20/12/2025: Change of share class name or designation.