ALPINE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALPINE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01999925

Incorporation date

14/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

213 London Road, Hadleigh, Benfleet, Essex SS7 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1986)
dot icon18/03/2026
Registered office address changed from Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF England to 213 London Road Hadleigh Benfleet Essex SS7 2rd on 2026-03-18
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon24/12/2025
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/12/2022
Termination of appointment of Alan Michael Perry as a director on 2022-12-12
dot icon17/12/2022
Cessation of Alan Michael Perry as a person with significant control on 2022-12-12
dot icon17/12/2022
Cessation of Teresa Elaine Perry as a person with significant control on 2022-12-12
dot icon17/12/2022
Notification of Stephen Rendon Wilkie as a person with significant control on 2022-12-12
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon25/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon12/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon24/01/2020
Termination of appointment of Teresa Elaine Perry as a director on 2019-04-01
dot icon24/01/2020
Termination of appointment of Teresa Elaine Perry as a secretary on 2019-04-01
dot icon25/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Change of details for Mrs Teresa Elaine Perry as a person with significant control on 2019-08-01
dot icon02/08/2019
Change of details for Mr Alan Michael Perry as a person with significant control on 2019-08-01
dot icon02/08/2019
Change of details for Alpine Insurance Services (Holdings) Limited as a person with significant control on 2019-08-01
dot icon02/08/2019
Director's details changed for Mr Alan Michael Perry on 2019-08-01
dot icon02/08/2019
Director's details changed for Mrs Teresa Elaine Perry on 2019-08-01
dot icon02/08/2019
Secretary's details changed for Mrs Teresa Elaine Perry on 2019-08-01
dot icon02/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon26/02/2019
Appointment of Mr Stephen Rendon Wilkie as a director on 2019-02-22
dot icon26/02/2019
Appointment of Mr Paul David Lamkin as a director on 2019-02-22
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon11/03/2017
Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA to Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF on 2017-03-11
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon10/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Satisfaction of charge 5 in full
dot icon08/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon27/07/2009
Return made up to 24/07/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2009
Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA
dot icon17/09/2008
Return made up to 24/07/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2007
Return made up to 24/07/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Registered office changed on 10/04/07 from: 2ND floor 85 frampton street london NW8 8NQ
dot icon16/01/2007
Registered office changed on 16/01/07 from: united house 23 dorset street london W1U 6EL
dot icon08/08/2006
Return made up to 24/07/06; full list of members
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Full accounts made up to 2006-03-31
dot icon28/02/2006
Ad 27/02/06-27/02/06 £ si [email protected]=25000 £ ic 55010/80010
dot icon09/08/2005
Full accounts made up to 2005-03-31
dot icon09/08/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon15/07/2005
Return made up to 24/07/05; full list of members
dot icon10/11/2004
Full accounts made up to 2004-06-30
dot icon10/08/2004
Return made up to 24/07/04; full list of members
dot icon30/09/2003
Full accounts made up to 2003-06-30
dot icon12/09/2003
Return made up to 24/07/03; full list of members
dot icon28/10/2002
Director's particulars changed
dot icon28/10/2002
Secretary's particulars changed;director's particulars changed
dot icon11/10/2002
Full accounts made up to 2002-06-30
dot icon02/08/2002
Return made up to 24/07/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-06-30
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Ad 12/09/01--------- £ si 48343@1=48343 £ ic 6667/55010
dot icon04/10/2001
Particulars of mortgage/charge
dot icon08/08/2001
Registered office changed on 08/08/01 from: creative business solutions LTD philpot house station road rayleigh essex SS6 7HY
dot icon08/08/2001
Return made up to 24/07/01; full list of members
dot icon20/04/2001
Full accounts made up to 2000-06-30
dot icon31/07/2000
Return made up to 24/07/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon03/11/1999
Secretary's particulars changed;director's particulars changed
dot icon03/11/1999
Director's particulars changed
dot icon21/10/1999
Registered office changed on 21/10/99 from: united house 23 dorset street london W1H 4EL
dot icon03/08/1999
Return made up to 24/07/99; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-06-30
dot icon15/09/1998
Particulars of mortgage/charge
dot icon10/09/1998
Director's particulars changed
dot icon10/09/1998
Secretary's particulars changed;director's particulars changed
dot icon27/08/1998
Return made up to 24/07/98; full list of members
dot icon18/12/1997
Accounts for a small company made up to 1997-06-30
dot icon13/08/1997
Return made up to 24/07/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-06-30
dot icon22/07/1996
Return made up to 24/07/96; full list of members
dot icon02/10/1995
Accounts for a small company made up to 1995-06-30
dot icon25/07/1995
Return made up to 24/07/95; no change of members
dot icon26/04/1995
Registered office changed on 26/04/95 from: carlton house 31 - 34 railway street chelmsford essex CM1 1NJ
dot icon08/12/1994
Accounts for a small company made up to 1994-06-30
dot icon26/09/1994
Return made up to 24/07/94; no change of members
dot icon21/01/1994
Accounts for a small company made up to 1993-06-30
dot icon03/08/1993
Return made up to 24/07/93; full list of members
dot icon07/05/1993
Accounts for a small company made up to 1992-06-30
dot icon22/01/1993
Accounts for a small company made up to 1991-06-30
dot icon15/10/1992
Return made up to 24/07/92; no change of members
dot icon31/03/1992
Accounts for a small company made up to 1990-06-30
dot icon31/03/1992
Director resigned
dot icon30/07/1991
Return made up to 24/07/91; change of members
dot icon20/06/1991
Registered office changed on 20/06/91 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ
dot icon28/11/1990
Declaration of satisfaction of mortgage/charge
dot icon02/10/1990
Ad 18/09/90--------- £ si 1667@1=1667 £ ic 6667/8334
dot icon28/09/1990
Ad 18/09/90--------- premium £ si 1667@1=1667 £ ic 5000/6667
dot icon28/09/1990
Nc inc already adjusted 18/09/90
dot icon28/09/1990
Resolutions
dot icon28/09/1990
Resolutions
dot icon28/09/1990
Resolutions
dot icon28/09/1990
£ nc 100000/50000 18/09/90
dot icon28/09/1990
£ ic 55000/5000 18/09/90 £ sr 50000@1=50000
dot icon13/08/1990
Accounts for a small company made up to 1989-06-30
dot icon13/08/1990
Return made up to 24/07/90; full list of members
dot icon30/04/1990
Director resigned
dot icon15/12/1989
Accounting reference date extended from 31/03 to 30/06
dot icon14/11/1989
Accounts for a small company made up to 1987-08-31
dot icon14/11/1989
Return made up to 31/08/88; full list of members
dot icon19/10/1989
Accounts for a small company made up to 1988-08-31
dot icon19/10/1989
Return made up to 31/08/89; full list of members
dot icon06/09/1989
New director appointed
dot icon03/11/1988
Particulars of mortgage/charge
dot icon13/10/1988
Wd 05/10/88 ad 18/07/88--------- £ si 50000@1=50000 £ ic 2/50002
dot icon13/10/1988
Resolutions
dot icon13/10/1988
£ nc 5000/100000
dot icon15/08/1988
Declaration of satisfaction of mortgage/charge
dot icon08/08/1988
Return made up to 30/06/87; full list of members
dot icon02/06/1987
Accounting reference date shortened from 30/04 to 31/03
dot icon11/10/1986
Registered office changed on 11/10/86 from: 26 high street chelmsford essex CM1 1YP
dot icon28/06/1986
Particulars of mortgage/charge
dot icon25/06/1986
Accounting reference date notified as 30/04
dot icon10/06/1986
Particulars of mortgage/charge
dot icon06/06/1986
Gazettable document
dot icon31/05/1986
Registered office changed on 31/05/86 from: 59 first avenue westcliff-on-sea essex SS0 8HP
dot icon30/05/1986
Certificate of change of name
dot icon14/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
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
8
120.00K
-
0.00
120.42K
-
2022
7
105.76K
-
0.00
108.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkie, Stephen Rendon
Director
22/02/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPINE INSURANCE SERVICES LIMITED

ALPINE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 14/03/1986 with the registered office located at 213 London Road, Hadleigh, Benfleet, Essex SS7 2RD. 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 INSURANCE SERVICES LIMITED?

toggle

ALPINE INSURANCE SERVICES LIMITED is currently Active. It was registered on 14/03/1986 .

Where is ALPINE INSURANCE SERVICES LIMITED located?

toggle

ALPINE INSURANCE SERVICES LIMITED is registered at 213 London Road, Hadleigh, Benfleet, Essex SS7 2RD.

What does ALPINE INSURANCE SERVICES LIMITED do?

toggle

ALPINE INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ALPINE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF England to 213 London Road Hadleigh Benfleet Essex SS7 2rd on 2026-03-18.