ALPINE TOPCO LIMITED

Register to unlock more data on OkredoRegister

ALPINE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11257127

Incorporation date

15/03/2018

Size

Full

Contacts

Registered address

Registered address

Alpine House Hollins Brook Park, 4 Little 66, Bury BL9 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2018)
dot icon05/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon13/10/2025
Full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon03/12/2024
Full accounts made up to 2024-03-31
dot icon29/11/2024
Satisfaction of charge 112571270003 in full
dot icon07/11/2024
Appointment of Ms Claire Owens as a director on 2024-11-04
dot icon16/10/2024
Registration of charge 112571270005, created on 2024-10-11
dot icon19/07/2024
Termination of appointment of Mark Andrew Jones as a director on 2024-06-04
dot icon19/07/2024
Appointment of Mr Martin Donald Hargreaves as a director on 2024-06-04
dot icon28/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon31/08/2023
Full accounts made up to 2023-03-31
dot icon25/01/2023
Satisfaction of charge 112571270001 in full
dot icon11/01/2023
Memorandum and Articles of Association
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Sub-division of shares on 2022-12-22
dot icon11/01/2023
Change of share class name or designation
dot icon04/01/2023
Notification of Stream 789 Limited as a person with significant control on 2022-12-22
dot icon04/01/2023
Cessation of David Lee Smith as a person with significant control on 2022-12-22
dot icon04/01/2023
Termination of appointment of Stephen Harry Temple Graham as a director on 2022-12-22
dot icon04/01/2023
Termination of appointment of David Lee Smith as a director on 2022-12-22
dot icon04/01/2023
Termination of appointment of David Alexander John Steel as a director on 2022-12-22
dot icon04/01/2023
Cessation of Core Gp Ii Llp as a person with significant control on 2022-12-22
dot icon29/12/2022
Registration of charge 112571270004, created on 2022-12-22
dot icon22/12/2022
Registration of charge 112571270003, created on 2022-12-22
dot icon22/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon17/02/2022
Cancellation of shares. Statement of capital on 2022-02-10
dot icon17/02/2022
Purchase of own shares.
dot icon15/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/06/2021
Satisfaction of charge 112571270002 in full
dot icon13/04/2021
Confirmation statement made on 2021-03-14 with updates
dot icon23/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon16/02/2021
Resolutions
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-22
dot icon23/12/2020
Registration of charge 112571270002, created on 2020-12-17
dot icon28/08/2020
Appointment of Mr Mark Andrew Jones as a director on 2020-08-28
dot icon28/08/2020
Termination of appointment of Burton James Macleod as a director on 2020-08-28
dot icon22/05/2020
Director's details changed for Mr Steven Nanda on 2019-05-07
dot icon22/05/2020
Director's details changed for Mark William Thewlis on 2019-05-07
dot icon22/05/2020
Director's details changed for Stephen Harry Temple Graham on 2019-05-07
dot icon22/05/2020
Director's details changed for David Lee Smith on 2019-05-07
dot icon22/05/2020
Director's details changed for Robert John Brennan on 2019-05-07
dot icon21/05/2020
Registered office address changed from Alpine House Little 66 Bury BL9 8RN England to Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN on 2020-05-21
dot icon13/05/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon27/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon31/01/2020
Appointment of Mrs Louise Plant as a director on 2019-12-01
dot icon10/05/2019
Appointment of Mr Burton James Macleod as a director on 2019-05-01
dot icon10/05/2019
Registered office address changed from Alpine House Littel 66 Bury BL9 8RN England to Alpine House Little 66 Bury BL9 8RN on 2019-05-10
dot icon10/05/2019
Registered office address changed from Alpine House Hollinsbrook Business Park Pilsworth Road Bury BL9 8RN England to Alpine House Littel 66 Bury BL9 8RN on 2019-05-10
dot icon24/04/2019
Registered office address changed from Sovereign House Barehill Street Littleborough Lancashire OL15 9BL United Kingdom to Alpine House Hollinsbrook Business Park Pilsworth Road Bury BL9 8RN on 2019-04-24
dot icon29/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon11/05/2018
Change of details for Core Gp Ii Llp as a person with significant control on 2018-03-27
dot icon11/05/2018
Notification of David Lee Smith as a person with significant control on 2018-03-27
dot icon19/04/2018
Appointment of Stephen Harry Temple Graham as a director on 2018-03-27
dot icon19/04/2018
Appointment of Robert John Brennan as a director on 2018-03-27
dot icon19/04/2018
Appointment of David Lee Smith as a director on 2018-03-27
dot icon19/04/2018
Appointment of Mark William Thewlis as a director on 2018-03-27
dot icon19/04/2018
Appointment of Mr Steven Nanda as a director on 2018-03-27
dot icon04/04/2018
Resolutions
dot icon29/03/2018
Registration of charge 112571270001, created on 2018-03-27
dot icon15/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£18.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
0
1.08M
-
0.00
18.00
-
2022
0
1.55M
-
0.00
18.00
-
2023
7
-
-
0.00
18.00
-
2023
7
-
-
0.00
18.00
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nanda, Steven
Director
27/03/2018 - Present
16
Hargreaves, Martin Donald
Director
04/06/2024 - Present
21
David Lee Smith
Director
27/03/2018 - 22/12/2022
-
Steel, David Alexander John
Director
15/03/2018 - 22/12/2022
31
Jones, Mark Andrew
Director
28/08/2020 - 04/06/2024
43

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 TOPCO LIMITED

ALPINE TOPCO LIMITED is an(a) Active company incorporated on 15/03/2018 with the registered office located at Alpine House Hollins Brook Park, 4 Little 66, Bury BL9 8RN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE TOPCO LIMITED?

toggle

ALPINE TOPCO LIMITED is currently Active. It was registered on 15/03/2018 .

Where is ALPINE TOPCO LIMITED located?

toggle

ALPINE TOPCO LIMITED is registered at Alpine House Hollins Brook Park, 4 Little 66, Bury BL9 8RN.

What does ALPINE TOPCO LIMITED do?

toggle

ALPINE TOPCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ALPINE TOPCO LIMITED have?

toggle

ALPINE TOPCO LIMITED had 7 employees in 2023.

What is the latest filing for ALPINE TOPCO LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-22 with no updates.