ALVIS REGISTER LIMITED

Register to unlock more data on OkredoRegister

ALVIS REGISTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04309139

Incorporation date

23/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Andrew Herring & Co, 40 Clarence Road, Chesterfield S40 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2001)
dot icon13/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon30/10/2025
Secretary's details changed for Mr Andrew John Higgs on 2025-10-30
dot icon06/06/2025
Amended total exemption full accounts made up to 2024-12-29
dot icon15/05/2025
Appointment of Mr Andrew John Higgs as a secretary on 2025-04-17
dot icon15/05/2025
Appointment of Mr Andrew John Frederick Higgs as a director on 2025-04-17
dot icon24/04/2025
Total exemption full accounts made up to 2024-12-29
dot icon14/01/2025
Termination of appointment of Richard Donald Bodsworth Wilkinson as a director on 2024-12-31
dot icon14/01/2025
Termination of appointment of Jonathan Lingham as a secretary on 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-29
dot icon09/07/2024
Appointment of Mr Jonathan Lingham as a secretary on 2024-06-27
dot icon23/03/2024
Registered office address changed from C/O Messrs Hodgson & Oldfield 20 Paradise Square Sheffield South Yorkshire S1 1VA to Andrew Herring & Co 40 Clarence Road Chesterfield S40 1LQ on 2024-03-23
dot icon13/03/2024
Termination of appointment of James Ian Somerset Campbell as a director on 2024-03-13
dot icon20/02/2024
Termination of appointment of John Urwin as a director on 2024-02-20
dot icon20/02/2024
Termination of appointment of John Urwin as a secretary on 2024-02-20
dot icon16/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-29
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-29
dot icon20/05/2022
Appointment of Mr Gary Anthony Clare as a director on 2022-05-19
dot icon20/05/2022
Termination of appointment of Anthony John Alston as a director on 2022-05-19
dot icon23/11/2021
Appointment of Mr Richard Donald Bodsworth Wilkinson as a director on 2021-11-22
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-29
dot icon03/07/2021
Termination of appointment of Gregory Leigh Wrapson as a director on 2021-06-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon18/08/2020
Appointment of Mr John Urwin as a director on 2020-08-01
dot icon18/08/2020
Termination of appointment of George Murray Maclean as a director on 2020-07-31
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-29
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-29
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon22/10/2018
Appointment of Mr Kevin Richmond as a director on 2018-10-22
dot icon22/10/2018
Termination of appointment of Michael Unwin Hirst as a director on 2018-10-16
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-29
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-12-29
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-29
dot icon15/01/2016
Director's details changed for Mr James Ian Somerset Campbell on 2011-03-01
dot icon20/10/2015
Annual return made up to 2015-10-20 no member list
dot icon05/10/2015
Appointment of Mr Anthony John Alston as a director on 2015-09-04
dot icon29/09/2015
Termination of appointment of Nigel John Etchells as a director on 2015-09-05
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-29
dot icon20/10/2014
Annual return made up to 2014-10-20 no member list
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-29
dot icon25/10/2013
Annual return made up to 2013-10-23 no member list
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-29
dot icon15/12/2012
Annual return made up to 2012-10-23 no member list
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-29
dot icon25/11/2011
Annual return made up to 2011-10-23 no member list
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-29
dot icon08/11/2010
Annual return made up to 2010-10-23 no member list
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-29
dot icon15/02/2010
Registered office address changed from Swineside Mosedale Penrith Cumbria CA11 0XQ on 2010-02-15
dot icon15/02/2010
Appointment of Mr John Urwin as a secretary
dot icon15/02/2010
Termination of appointment of David Huxley as a secretary
dot icon10/11/2009
Annual return made up to 2009-10-23 no member list
dot icon02/11/2009
Director's details changed for George Murray Maclean on 2009-11-01
dot icon02/11/2009
Director's details changed for James Ian Somerset Campbell on 2009-11-01
dot icon02/11/2009
Director's details changed for Gregory Leigh Wrapson on 2009-11-01
dot icon02/11/2009
Director's details changed for Michael Unwin Hirst on 2009-11-01
dot icon02/11/2009
Director's details changed for Mr Nigel John Etchells on 2009-11-01
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-29
dot icon29/10/2008
Annual return made up to 23/10/08
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-29
dot icon30/04/2008
Memorandum and Articles of Association
dot icon24/04/2008
Appointment terminated director alastair graham bryce
dot icon24/04/2008
Appointment terminated director graham clode
dot icon24/04/2008
Appointment terminated director paul haye
dot icon22/04/2008
Resolutions
dot icon29/10/2007
Annual return made up to 23/10/07
dot icon05/09/2007
Director resigned
dot icon20/07/2007
Memorandum and Articles of Association
dot icon13/07/2007
Total exemption small company accounts made up to 2006-12-29
dot icon03/07/2007
Resolutions
dot icon15/11/2006
Annual return made up to 23/10/06
dot icon12/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon16/11/2005
Annual return made up to 23/10/05
dot icon04/08/2005
New director appointed
dot icon22/07/2005
Accounting reference date extended from 30/06/06 to 29/12/06
dot icon14/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/11/2004
Annual return made up to 23/10/04
dot icon19/08/2004
Director's particulars changed
dot icon24/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/11/2003
Annual return made up to 23/10/03
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
New director appointed
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
Registered office changed on 20/08/03 from: 227 bath road shaw melksham wiltshire SN12 8EG
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
Director resigned
dot icon06/12/2002
Annual return made up to 23/10/02
dot icon04/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon04/12/2002
New director appointed
dot icon07/10/2002
New secretary appointed
dot icon20/09/2002
Accounting reference date shortened from 31/10/02 to 30/06/02
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon23/10/2001
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 icon+2.89 % *

* during past year

Cash in Bank

£152,111.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
288.38K
-
0.00
147.84K
-
2022
0
294.53K
-
0.00
152.11K
-
2022
0
294.53K
-
0.00
152.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

294.53K £Ascended2.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.11K £Ascended2.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgs, Andrew John Frederick
Director
17/04/2025 - Present
-
Campbell, James Ian Somerset
Director
20/06/2002 - 13/03/2024
-
Higgs, Andrew John
Secretary
17/04/2025 - Present
-
Lingham, Jonathan
Secretary
27/06/2024 - 31/12/2024
-
Urwin, John
Secretary
01/02/2010 - 20/02/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVIS REGISTER LIMITED

ALVIS REGISTER LIMITED is an(a) Active company incorporated on 23/10/2001 with the registered office located at Andrew Herring & Co, 40 Clarence Road, Chesterfield S40 1LQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVIS REGISTER LIMITED?

toggle

ALVIS REGISTER LIMITED is currently Active. It was registered on 23/10/2001 .

Where is ALVIS REGISTER LIMITED located?

toggle

ALVIS REGISTER LIMITED is registered at Andrew Herring & Co, 40 Clarence Road, Chesterfield S40 1LQ.

What does ALVIS REGISTER LIMITED do?

toggle

ALVIS REGISTER LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ALVIS REGISTER LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-08 with no updates.