ALPINE WORKS LIMITED

Register to unlock more data on OkredoRegister

ALPINE WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04412871

Incorporation date

10/04/2002

Size

Full

Contacts

Registered address

Registered address

Synergy House, 114 - 118 Southampton Row, London WC1B 5AACopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon25/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon05/03/2026
Registered office address changed from 64 Baker Street London W1U 7GB England to Synergy House 114 - 118 Southampton Row London WC1B 5AA on 2026-03-05
dot icon23/10/2025
Full accounts made up to 2025-04-30
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon14/01/2025
Change of share class name or designation
dot icon14/01/2025
Resolutions
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Memorandum and Articles of Association
dot icon23/10/2024
Full accounts made up to 2024-04-30
dot icon04/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon29/01/2024
Full accounts made up to 2023-04-30
dot icon06/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon28/12/2022
Full accounts made up to 2022-04-30
dot icon04/11/2022
Appointment of Mr Adam Scott Taylor as a director on 2022-09-27
dot icon12/07/2022
Termination of appointment of David Graeme Calle as a director on 2022-07-11
dot icon01/07/2022
Appointment of Mr Marco Antonio Lunardelli as a director on 2022-07-01
dot icon24/05/2022
Notification of Alpine Works Trustees Limited as a person with significant control on 2022-05-05
dot icon24/05/2022
Cessation of John Clifford Coleman as a person with significant control on 2022-05-05
dot icon24/05/2022
Cessation of Clare Coleman as a person with significant control on 2022-05-05
dot icon16/05/2022
Resolutions
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/09/2021
Appointment of Mr David Graeme Calle as a director on 2021-05-01
dot icon10/02/2021
Termination of appointment of Douglas Francis Ansbro as a director on 2021-01-31
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon12/03/2020
Confirmation statement made on 2020-01-21 with updates
dot icon18/02/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/11/2019
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 64 Baker Street London W1U 7GB on 2019-11-18
dot icon12/09/2019
Termination of appointment of Alexander Martin Sykes as a director on 2019-07-31
dot icon09/04/2019
Second filing of Confirmation Statement dated 21/01/2017
dot icon21/03/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/03/2019
Director's details changed for Mr Douglas Francis Ansbro on 2019-01-20
dot icon12/02/2019
Director's details changed for Mr John Clifford Coleman on 2016-03-16
dot icon30/01/2019
Accounts for a small company made up to 2018-04-30
dot icon16/03/2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-03-16
dot icon28/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon15/02/2018
Amended accounts for a small company made up to 2017-04-30
dot icon28/12/2017
Accounts for a small company made up to 2017-04-30
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/10/2016
Appointment of Mr John William Elborn as a director on 2016-09-01
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon13/04/2016
Sub-division of shares on 2016-03-01
dot icon12/04/2016
Resolutions
dot icon12/04/2016
Resolutions
dot icon07/04/2016
Change of share class name or designation
dot icon07/04/2016
Particulars of variation of rights attached to shares
dot icon23/03/2016
Appointment of Mr Douglas Francis Ansbro as a director on 2016-03-01
dot icon23/03/2016
Appointment of Mr Alexander Martin Sykes as a director on 2016-03-01
dot icon23/03/2016
Appointment of Mr John Stephen Robinson as a director on 2016-03-01
dot icon15/02/2016
Satisfaction of charge 1 in full
dot icon15/02/2016
Satisfaction of charge 2 in full
dot icon28/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon31/10/2014
Amended total exemption full accounts made up to 2014-04-30
dot icon14/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Termination of appointment of Philip Fullerton as a director
dot icon27/05/2014
Termination of appointment of Philip Fullerton as a secretary
dot icon20/05/2014
Registered office address changed from 591 London Road Sutton Surrey SM3 9AG on 2014-05-20
dot icon12/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon05/03/2014
Cancellation of shares. Statement of capital on 2014-03-05
dot icon05/03/2014
Purchase of own shares.
dot icon23/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon12/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon15/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/11/2010
Previous accounting period shortened from 2010-10-31 to 2010-04-30
dot icon12/02/2010
Amended accounts made up to 2009-10-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon30/06/2009
Amended accounts made up to 2008-10-31
dot icon20/04/2009
Return made up to 10/04/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/05/2008
Return made up to 10/04/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/07/2007
Particulars of mortgage/charge
dot icon25/04/2007
Return made up to 10/04/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/09/2006
Accounting reference date extended from 30/04/06 to 31/10/06
dot icon11/04/2006
Return made up to 10/04/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/04/2005
Return made up to 10/04/05; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon19/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon17/11/2004
Registered office changed on 17/11/04 from: 115 kingston road leatherhead surrey KT22 7SU
dot icon17/05/2004
Ad 01/04/03--------- £ si 999@1
dot icon19/04/2004
Return made up to 10/04/04; full list of members
dot icon18/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon25/04/2003
Registered office changed on 25/04/03 from: alpine works hallowell close mitcham surrey CR4 2QD
dot icon25/04/2003
Return made up to 10/04/03; full list of members
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Registered office changed on 08/05/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Director resigned
dot icon10/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon45 *

* during past year

Number of employees

45
2023
change arrow icon+3.09 % *

* during past year

Cash in Bank

£2,013,244.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
3.74M
-
0.00
1.85M
-
2022
0
4.31M
-
0.00
1.95M
-
2023
45
3.41M
-
16.47M
2.01M
-
2023
45
3.41M
-
16.47M
2.01M
-

Employees

2023

Employees

45 Ascended- *

Net Assets(GBP)

3.41M £Descended-20.88 % *

Total Assets(GBP)

-

Turnover(GBP)

16.47M £Ascended- *

Cash in Bank(GBP)

2.01M £Ascended3.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fullerton, Philip Andrew
Secretary
10/04/2002 - 01/05/2014
1
Lunardelli, Marco Antonio
Director
01/07/2022 - Present
-
Sykes, Alexander Martin
Director
01/03/2016 - 31/07/2019
-
Fullerton, Philip Andrew
Director
10/04/2002 - 01/05/2014
2
Ansbro, Douglas Francis
Director
01/03/2016 - 31/01/2021
-

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

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About ALPINE WORKS LIMITED

ALPINE WORKS LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at Synergy House, 114 - 118 Southampton Row, London WC1B 5AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE WORKS LIMITED?

toggle

ALPINE WORKS LIMITED is currently Active. It was registered on 10/04/2002 .

Where is ALPINE WORKS LIMITED located?

toggle

ALPINE WORKS LIMITED is registered at Synergy House, 114 - 118 Southampton Row, London WC1B 5AA.

What does ALPINE WORKS LIMITED do?

toggle

ALPINE WORKS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ALPINE WORKS LIMITED have?

toggle

ALPINE WORKS LIMITED had 45 employees in 2023.

What is the latest filing for ALPINE WORKS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-22 with no updates.