ALPINE HOUSE TRADING LTD

Register to unlock more data on OkredoRegister

ALPINE HOUSE TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07982967

Incorporation date

08/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7a March Way, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3JECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2012)
dot icon23/02/2026
Memorandum and Articles of Association
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon22/02/2026
Change of share class name or designation
dot icon22/02/2026
Particulars of variation of rights attached to shares
dot icon17/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon13/02/2026
Termination of appointment of Christopher Jon Penprase as a director on 2025-12-24
dot icon13/02/2026
Termination of appointment of Debra Penprase as a director on 2025-12-24
dot icon13/02/2026
Notification of Exceptional Covered Spaces Ltd as a person with significant control on 2025-12-24
dot icon13/02/2026
Cessation of Christopher Jon Penprase as a person with significant control on 2025-12-24
dot icon13/02/2026
Cessation of Debra Penprase as a person with significant control on 2025-12-24
dot icon13/02/2026
Cessation of Roger Alan Penprase as a person with significant control on 2025-12-24
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Statement by Directors
dot icon23/12/2025
Solvency Statement dated 23/12/25
dot icon23/12/2025
Statement of capital on 2025-12-23
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon13/09/2024
Statement of company's objects
dot icon13/09/2024
Resolutions
dot icon13/09/2024
Memorandum and Articles of Association
dot icon18/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Purchase of own shares.
dot icon10/06/2023
Resolutions
dot icon10/06/2023
Memorandum and Articles of Association
dot icon10/06/2023
Resolutions
dot icon10/06/2023
Statement of capital on 2023-04-16
dot icon10/06/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon08/06/2023
Cessation of Fiona Ellen Penprase as a person with significant control on 2022-02-04
dot icon02/06/2023
Cancellation of shares. Statement of capital on 2023-04-14
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Memorandum and Articles of Association
dot icon18/03/2022
Change of details for Christopher Penprase as a person with significant control on 2022-03-11
dot icon18/03/2022
Director's details changed for Mr Roger Alan Penprase on 2022-03-11
dot icon18/03/2022
Director's details changed for Christopher Penprase on 2022-03-11
dot icon18/03/2022
Change of details for Mr Roger Alan Penprase as a person with significant control on 2022-03-11
dot icon18/03/2022
Change of details for Fiona Ellen Penprase as a person with significant control on 2022-03-11
dot icon16/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon23/02/2022
Resolutions
dot icon23/02/2022
Appointment of Christopher Penprase as a director on 2021-12-08
dot icon23/02/2022
Change of details for Mrs Fiona Ellen Penprase as a person with significant control on 2021-12-08
dot icon23/02/2022
Termination of appointment of Fiona Ellen Penprase as a director on 2021-12-08
dot icon23/02/2022
Notification of Debra Penprase as a person with significant control on 2021-12-08
dot icon23/02/2022
Appointment of Debra Penprase as a director on 2021-12-08
dot icon23/02/2022
Notification of Roger Penprase as a person with significant control on 2021-12-08
dot icon23/02/2022
Notification of Christopher Penprase as a person with significant control on 2021-12-08
dot icon23/02/2022
Appointment of Mr Roger Alan Penprase as a director on 2021-12-08
dot icon22/02/2022
Statement of capital following an allotment of shares on 2021-12-08
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon08/12/2021
Memorandum and Articles of Association
dot icon08/12/2021
Resolutions
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon12/02/2014
Registered office address changed from Alpine House Drayton Road Shawbury Shropshire SY4 4NZ United Kingdom on 2014-02-12
dot icon16/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon12/03/2013
Appointment of Mrs Fiona Ellen Penprase as a director
dot icon12/03/2013
Termination of appointment of Stephen Burt as a director
dot icon12/03/2013
Statement of capital following an allotment of shares on 2013-03-06
dot icon18/09/2012
Certificate of change of name
dot icon08/03/2012
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
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
28.37K
-
0.00
-
-
2022
0
69.66K
-
0.00
807.02K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Debra Penprase
Director
08/12/2021 - 24/12/2025
2
Penprase, Christopher
Director
08/12/2021 - 24/12/2025
5
Mr Roger Alan Penprase
Director
08/12/2021 - Present
10

Persons with Significant Control

9
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 HOUSE TRADING LTD

ALPINE HOUSE TRADING LTD is an(a) Active company incorporated on 08/03/2012 with the registered office located at Unit 7a March Way, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3JE. There is currently 1 active director 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 HOUSE TRADING LTD?

toggle

ALPINE HOUSE TRADING LTD is currently Active. It was registered on 08/03/2012 .

Where is ALPINE HOUSE TRADING LTD located?

toggle

ALPINE HOUSE TRADING LTD is registered at Unit 7a March Way, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3JE.

What does ALPINE HOUSE TRADING LTD do?

toggle

ALPINE HOUSE TRADING LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALPINE HOUSE TRADING LTD?

toggle

The latest filing was on 23/02/2026: Memorandum and Articles of Association.