ALPS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALPS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09524022

Incorporation date

02/04/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Colonial House, Swinemoor Lane, Beverley, East Yorkshire HU17 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2015)
dot icon24/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon21/02/2022
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/04/2021
Change of details for Mr Alexander James Stark as a person with significant control on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr Alexander James Stark on 2021-04-20
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon10/02/2021
Change of details for Mr Philip Scaife as a person with significant control on 2021-02-09
dot icon09/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/02/2021
Director's details changed for Mr Alexander James Stark on 2021-02-09
dot icon09/02/2021
Director's details changed for Mr Philip Matthew Scaife on 2021-02-09
dot icon14/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon06/04/2020
Notification of Philip Scaife as a person with significant control on 2020-04-06
dot icon06/04/2020
Cessation of Philip Matthew Scaife as a person with significant control on 2020-04-06
dot icon25/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon08/04/2019
Director's details changed for Mr Philip Matthew Scaife on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr Alexander James Stark on 2019-04-08
dot icon08/04/2019
Change of details for Mr Philip Matthew Scaife as a person with significant control on 2019-04-08
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/11/2017
Registered office address changed from Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 2017-11-29
dot icon16/11/2017
Registered office address changed from 11 Outer Trinities Beverley HU17 0HN England to Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS on 2017-11-16
dot icon16/10/2017
Registered office address changed from 1 st. Marys Lane Beverley HU17 7AS England to 11 Outer Trinities Beverley HU17 0HN on 2017-10-16
dot icon16/10/2017
Change of details for Mr Philip Matthew Scaife as a person with significant control on 2017-10-16
dot icon16/10/2017
Director's details changed for Mr Philip Matthew Scaife on 2017-10-16
dot icon16/10/2017
Director's details changed for Mr Alexander James Stark on 2017-10-16
dot icon16/10/2017
Change of details for Mr Alexander James Stark as a person with significant control on 2017-10-16
dot icon05/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon24/10/2016
Director's details changed for Mr Philip Matthew Scaife-Lacy on 2016-10-20
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mr Philip Scaife-Lacy on 2016-01-01
dot icon02/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
3
1.09K
-
0.00
690.00
-
2022
3
419.00
-
0.00
1.15K
-
2023
3
419.00
-
0.00
-
-
2023
3
419.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

419.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scaife, Philip Matthew
Director
02/04/2015 - Present
78
Stark, Alexander James
Director
02/04/2015 - Present
9

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

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 ALPS HOLDINGS LIMITED

ALPS HOLDINGS LIMITED is an(a) Active company incorporated on 02/04/2015 with the registered office located at Colonial House, Swinemoor Lane, Beverley, East Yorkshire HU17 0LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPS HOLDINGS LIMITED?

toggle

ALPS HOLDINGS LIMITED is currently Active. It was registered on 02/04/2015 .

Where is ALPS HOLDINGS LIMITED located?

toggle

ALPS HOLDINGS LIMITED is registered at Colonial House, Swinemoor Lane, Beverley, East Yorkshire HU17 0LS.

What does ALPS HOLDINGS LIMITED do?

toggle

ALPS HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALPS HOLDINGS LIMITED have?

toggle

ALPS HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for ALPS HOLDINGS LIMITED?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-02 with updates.