ALVIC CONSTRUCTION (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

ALVIC CONSTRUCTION (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00848573

Incorporation date

11/05/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apt 5, Mansion House Moor Park, Beckwithshaw, Harrogate, West Yorkshire HG3 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1965)
dot icon09/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/02/2026
Previous accounting period extended from 2025-05-31 to 2025-07-31
dot icon07/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon30/10/2025
Registered office address changed from Apt5 Apt5 Mansion House Moor Park, Beckwithshaw Harrogate Yorkshire HG3 1RQ England to Apt 5, Mansion House Moor Park Beckwithshaw Harrogate West Yorkshire HG3 1RQ on 2025-10-30
dot icon05/08/2025
Registered office address changed from Low Hall Barn Snowden Carr Road Low Snowden Nr Otley Yorkshire LS21 2NQ England to Apt5 Apt5 Mansion House Moor Park, Beckwithshaw Harrogate Yorkshire HG3 1RQ on 2025-08-05
dot icon04/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon17/07/2024
Registration of charge 008485730033, created on 2024-07-08
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/06/2023
Notification of Alvic Holdings Limited as a person with significant control on 2023-05-23
dot icon05/06/2023
Cessation of Northern Properties Ltd as a person with significant control on 2023-05-23
dot icon17/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon24/05/2021
Appointment of Mr John Paul Wright as a director on 2021-05-23
dot icon07/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon19/01/2021
Registered office address changed from 11 Nicholas Street Burnley Lancashire BB11 2AL to Low Hall Barn Snowden Carr Road Low Snowden Nr Otley Yorkshire LS21 2NQ on 2021-01-19
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Termination of appointment of Deborah Ann Wright as a director on 2019-02-28
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon28/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon09/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon03/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon25/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon29/09/2015
Registration of charge 008485730032, created on 2015-09-24
dot icon12/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon01/10/2013
Accounts made up to 2013-05-31
dot icon30/05/2013
Registration of charge 008485730031
dot icon04/03/2013
Accounts made up to 2012-05-31
dot icon15/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon03/04/2012
Accounts made up to 2011-05-31
dot icon13/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon01/03/2011
Accounts made up to 2010-05-31
dot icon20/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon02/03/2010
Accounts made up to 2009-05-31
dot icon16/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon16/12/2009
Director's details changed for Ian Michael Wright on 2009-12-16
dot icon16/12/2009
Secretary's details changed for Ian Michael Wright on 2009-12-16
dot icon16/12/2009
Director's details changed for Deborah Ann Wright on 2009-12-16
dot icon03/04/2009
Accounts made up to 2008-05-31
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon02/06/2008
Accounts made up to 2007-05-31
dot icon14/12/2007
Return made up to 14/12/07; full list of members
dot icon05/04/2007
Accounts made up to 2006-05-31
dot icon10/01/2007
Return made up to 14/12/06; full list of members
dot icon15/09/2006
Accounts made up to 2005-05-31
dot icon07/04/2006
Return made up to 14/12/05; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-05-31
dot icon11/01/2005
Return made up to 14/12/04; full list of members
dot icon03/04/2004
Accounts made up to 2003-05-31
dot icon06/01/2004
Return made up to 14/12/03; full list of members
dot icon23/09/2003
Particulars of mortgage/charge
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon02/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/01/2003
Return made up to 14/12/02; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2001-05-31
dot icon20/03/2002
Total exemption full accounts made up to 2000-05-31
dot icon28/12/2001
Return made up to 14/12/01; full list of members
dot icon14/03/2001
Return made up to 29/12/00; full list of members
dot icon17/07/2000
Registered office changed on 17/07/00 from: pannell house 6 queen street leeds LS1 2TW
dot icon05/04/2000
Accounts made up to 1999-05-31
dot icon14/01/2000
Return made up to 29/12/99; full list of members
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Declaration of satisfaction of mortgage/charge
dot icon14/05/1999
Particulars of mortgage/charge
dot icon01/04/1999
Accounts made up to 1998-05-31
dot icon08/01/1999
Return made up to 29/12/98; no change of members
dot icon11/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Particulars of property mortgage/charge
dot icon31/12/1997
Return made up to 29/12/97; no change of members
dot icon23/12/1997
Accounting reference date extended from 30/11/97 to 31/05/98
dot icon06/10/1997
Accounts made up to 1996-11-30
dot icon22/04/1997
Return made up to 29/12/96; full list of members
dot icon02/10/1996
Accounts made up to 1995-11-30
dot icon28/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Return made up to 29/12/95; no change of members
dot icon12/07/1995
Accounts made up to 1994-11-30
dot icon01/06/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 29/12/94; full list of members
dot icon02/12/1994
Registered office changed on 02/12/94 from: 81 bernard road bradford 4 BD4 7DX
dot icon30/11/1994
Director resigned
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon19/10/1994
Particulars of mortgage/charge
dot icon08/10/1994
Resolutions
dot icon06/07/1994
Particulars of mortgage/charge
dot icon05/05/1994
Accounts for a small company made up to 1993-11-30
dot icon26/04/1994
Declaration of satisfaction of mortgage/charge
dot icon24/12/1993
Return made up to 29/12/93; full list of members
dot icon20/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Accounts made up to 1992-11-30
dot icon30/07/1993
Particulars of mortgage/charge
dot icon08/04/1993
Auditor's resignation
dot icon15/02/1993
Particulars of mortgage/charge
dot icon14/01/1993
Return made up to 29/12/92; full list of members
dot icon30/11/1992
Particulars of mortgage/charge
dot icon01/10/1992
Accounts for a small company made up to 1991-11-30
dot icon07/08/1992
Particulars of mortgage/charge
dot icon27/07/1992
Particulars of mortgage/charge
dot icon01/02/1992
Return made up to 29/12/91; no change of members
dot icon01/07/1991
Secretary's particulars changed;director's particulars changed
dot icon28/04/1991
Accounts for a small company made up to 1990-11-30
dot icon21/03/1991
Return made up to 28/12/90; no change of members
dot icon26/11/1990
Accounts for a small company made up to 1989-11-30
dot icon21/08/1990
Particulars of mortgage/charge
dot icon04/04/1990
Return made up to 29/12/89; full list of members
dot icon13/11/1989
Accounts made up to 1988-11-30
dot icon03/04/1989
Return made up to 30/12/88; full list of members
dot icon03/04/1989
Return made up to 31/12/87; full list of members
dot icon10/03/1989
Accounts made up to 1987-11-30
dot icon30/11/1988
Wd 14/11/88 ad 04/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon21/11/1988
Accounts made up to 1986-11-30
dot icon05/08/1988
Director resigned
dot icon19/04/1988
Auditor's resignation
dot icon30/10/1987
New director appointed
dot icon30/10/1987
New director appointed
dot icon30/10/1987
Secretary resigned;new secretary appointed
dot icon22/06/1987
Return made up to 31/12/86; full list of members
dot icon15/04/1987
Accounts made up to 1984-11-30
dot icon30/04/1986
Return made up to 31/12/85; full list of members
dot icon11/05/1965
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/07/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.14M
-
0.00
118.00
-
2022
2
1.08M
-
0.00
9.29K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Ian Michael
Director
05/06/1987 - Present
8
Wright, John Paul
Director
23/05/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALVIC CONSTRUCTION (NORTHERN) LIMITED

ALVIC CONSTRUCTION (NORTHERN) LIMITED is an(a) Active company incorporated on 11/05/1965 with the registered office located at Apt 5, Mansion House Moor Park, Beckwithshaw, Harrogate, West Yorkshire HG3 1RQ. 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 ALVIC CONSTRUCTION (NORTHERN) LIMITED?

toggle

ALVIC CONSTRUCTION (NORTHERN) LIMITED is currently Active. It was registered on 11/05/1965 .

Where is ALVIC CONSTRUCTION (NORTHERN) LIMITED located?

toggle

ALVIC CONSTRUCTION (NORTHERN) LIMITED is registered at Apt 5, Mansion House Moor Park, Beckwithshaw, Harrogate, West Yorkshire HG3 1RQ.

What does ALVIC CONSTRUCTION (NORTHERN) LIMITED do?

toggle

ALVIC CONSTRUCTION (NORTHERN) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ALVIC CONSTRUCTION (NORTHERN) LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-07-31.