ALTERNATIVE PRIMEUR GROUP LTD.

Register to unlock more data on OkredoRegister

ALTERNATIVE PRIMEUR GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09195381

Incorporation date

29/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

St. George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2014)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon16/04/2025
Change of details for Mr Matthew Adam Starr as a person with significant control on 2025-04-09
dot icon16/04/2025
Director's details changed for Mr Matthew Adam Starr on 2025-04-09
dot icon12/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon29/07/2024
Confirmation statement made on 2024-05-31 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2023
Termination of appointment of James Buchanan Hughes as a director on 2023-10-09
dot icon17/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon17/04/2023
Change of details for Mr Matthew Adam Starr as a person with significant control on 2023-03-23
dot icon13/04/2023
Director's details changed for Mr Matthew Adam Starr on 2023-03-23
dot icon13/04/2023
Change of details for Mr Matthew Adam Starr as a person with significant control on 2023-03-23
dot icon13/04/2023
Director's details changed for Michael Corcoran on 2023-03-23
dot icon13/04/2023
Registered office address changed from Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA to St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr James Buchanan Hughes on 2023-04-13
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-05-31 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Termination of appointment of Roman Borisovich as a director on 2021-07-06
dot icon18/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon11/06/2021
Appointment of Mr James Buchanan Hughes as a director on 2021-06-04
dot icon11/06/2021
Termination of appointment of Stephen Michael Nelson as a director on 2021-06-04
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-07-27
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-07-27
dot icon27/07/2020
Confirmation statement made on 2020-05-31 with updates
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Memorandum and Articles of Association
dot icon27/01/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon14/01/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon18/12/2019
Appointment of Mr Stephen Michael Nelson as a director on 2018-10-31
dot icon18/12/2019
Termination of appointment of Alexander James Mcgregor Williamson as a director on 2018-10-31
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-21
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon12/02/2019
Change of details for Mr Matthew Adam Starr as a person with significant control on 2019-02-08
dot icon12/02/2019
Director's details changed for Matthew Adam Starr on 2019-02-08
dot icon01/02/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Second filing of Confirmation Statement dated 29/08/2017
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon19/06/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon19/06/2018
Statement of capital following an allotment of shares on 2017-11-06
dot icon19/06/2018
Statement of capital following an allotment of shares on 2017-04-07
dot icon19/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon06/11/2017
Second filing of a statement of capital following an allotment of shares on 2016-01-18
dot icon25/10/2017
Second filing of Confirmation Statement dated 29/08/2016
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon10/10/2017
Confirmation statement made on 2017-08-29 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon24/09/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon23/09/2015
Director's details changed for Michael Corcoran on 2015-08-29
dot icon23/09/2015
Director's details changed for Matthew Adam Starr on 2015-08-29
dot icon23/09/2015
Director's details changed for Roman Borisovich on 2015-01-15
dot icon23/09/2015
Appointment of Mr Alexander James Mcgregor Williamson as a director on 2014-11-09
dot icon01/05/2015
Registered office address changed from 1 Charterhouse Mews London London EC1M 6BB United Kingdom to Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 2015-05-01
dot icon21/04/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon23/01/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon15/01/2015
Registered office address changed from 98 Queen's Avenue 98 Queens Avenue Watford WD18 7NS England to 1 Charterhouse Mews London London EC1M 6BB on 2015-01-15
dot icon12/12/2014
Memorandum and Articles of Association
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon18/11/2014
Sub-division of shares on 2014-10-30
dot icon16/09/2014
Registered office address changed from Flat 5 1 Great Peter Street London SW1P 3LL to 98 Queen's Avenue 98 Queens Avenue Watford WD18 7NS on 2014-09-16
dot icon29/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.45M
-
0.00
6.59K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Starr, Matthew Adam
Director
29/08/2014 - Present
10
Hughes, James Buchanan
Director
04/06/2021 - 09/10/2023
10
Corcoran, Michael
Director
29/08/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALTERNATIVE PRIMEUR GROUP LTD.

ALTERNATIVE PRIMEUR GROUP LTD. is an(a) Active company incorporated on 29/08/2014 with the registered office located at St. George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE PRIMEUR GROUP LTD.?

toggle

ALTERNATIVE PRIMEUR GROUP LTD. is currently Active. It was registered on 29/08/2014 .

Where is ALTERNATIVE PRIMEUR GROUP LTD. located?

toggle

ALTERNATIVE PRIMEUR GROUP LTD. is registered at St. George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE.

What does ALTERNATIVE PRIMEUR GROUP LTD. do?

toggle

ALTERNATIVE PRIMEUR GROUP LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE PRIMEUR GROUP LTD.?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.