Marlow
Buckinghamshire
SL7 2AR
Secretary Name | Colin Owens |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2009(67 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | Whyncroft Widmoor Wooburn Green High Wycombe Buckinghamshire HP10 0JG |
Director Name | Mr Edward James Hancock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(70 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Richard Manuel Ashley Hancock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(72 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Terence Edward Bravington |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(50 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 October 1999) |
Role | Managing Director |
Correspondence Address | Timbertop Watchet Lane Little Kingshill Buckinghamshire HP16 0DR |
Director Name | Harry Ashley Hancock |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(50 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Engineer |
Correspondence Address | The Orchards Lent Green Burnham Slough Berkshire SL1 7AT |
Secretary Name | Terence Edward Bravington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(50 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | Timbertop Watchet Lane Little Kingshill Buckinghamshire HP16 0DR |
Secretary Name | David John Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(58 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | 27 Mellor Drive Uttoxeter Staffordshire ST14 7AL |
Website | alpacgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01283 567737 |
Telephone region | Burton-on-Trent |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.7k at £1 | Harry Winston Hancock 58.47% Ordinary |
---|---|
3k at £1 | Mr Richard Hancock 16.39% Ordinary |
2.6k at £1 | Edward James Hancock 14.34% Ordinary |
2k at £1 | Mrs Estelle Maria Hancock 10.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,720,772 |
Cash | £126,400 |
Current Liabilities | £24,680 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
4 December 1987 | Delivered on: 11 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Tuckleigh" lincoln hatch lane burnham buckinghamshire. Outstanding |
---|
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
---|---|
1 June 2020 | Director's details changed for Mr Richard Manuel Ashley Hancock on 1 June 2020 (2 pages) |
11 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 July 2017 | Notification of Hary Winston Hancock as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Hary Winston Hancock as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 March 2014 | Appointment of Mr Richard Hancock as a director (2 pages) |
7 March 2014 | Appointment of Mr Richard Hancock as a director (2 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 October 2012 | Appointment of Mr Edward James Hancock as a director (2 pages) |
24 October 2012 | Appointment of Mr Edward James Hancock as a director (2 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Secretary appointed colin owens (2 pages) |
7 August 2009 | Secretary appointed colin owens (2 pages) |
5 August 2009 | Appointment terminated secretary david parkin (1 page) |
5 August 2009 | Appointment terminated secretary david parkin (1 page) |
23 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 August 2008 | Director's change of particulars / harry hancock / 27/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / harry hancock / 27/08/2008 (1 page) |
27 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
7 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
4 October 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 October 2007 | Return made up to 21/06/07; full list of members (3 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
19 April 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
19 April 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
27 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
27 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
14 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
15 March 2006 | Return made up to 21/06/05; full list of members (7 pages) |
15 March 2006 | Return made up to 21/06/05; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
23 November 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 3B lincoln hatch lane burnham buckinghamshire SL1 7JN (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 3B lincoln hatch lane burnham buckinghamshire SL1 7JN (1 page) |
12 October 2004 | Return made up to 21/06/04; full list of members (7 pages) |
12 October 2004 | Return made up to 21/06/04; full list of members (7 pages) |
20 May 2004 | Full accounts made up to 31 January 2004 (15 pages) |
20 May 2004 | Full accounts made up to 31 January 2004 (15 pages) |
12 March 2004 | Return made up to 21/06/03; full list of members (7 pages) |
12 March 2004 | Return made up to 21/06/03; full list of members (7 pages) |
19 June 2003 | Full accounts made up to 31 January 2003 (14 pages) |
19 June 2003 | Full accounts made up to 31 January 2003 (14 pages) |
3 January 2003 | Full accounts made up to 31 January 2002 (16 pages) |
3 January 2003 | Full accounts made up to 31 January 2002 (16 pages) |
18 December 2002 | Return made up to 21/06/02; full list of members (6 pages) |
18 December 2002 | Return made up to 21/06/02; full list of members (6 pages) |
3 July 2001 | Full accounts made up to 31 January 2001 (17 pages) |
3 July 2001 | Full accounts made up to 31 January 2001 (17 pages) |
26 June 2001 | Return made up to 21/06/01; no change of members (5 pages) |
26 June 2001 | Return made up to 21/06/01; no change of members (5 pages) |
14 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
14 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
22 June 2000 | Return made up to 21/06/00; no change of members (5 pages) |
22 June 2000 | Return made up to 21/06/00; no change of members (5 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
8 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
6 July 1998 | Return made up to 21/06/98; full list of members (7 pages) |
6 July 1998 | Return made up to 21/06/98; full list of members (7 pages) |
26 May 1998 | Full accounts made up to 31 January 1998 (14 pages) |
26 May 1998 | Full accounts made up to 31 January 1998 (14 pages) |
22 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
22 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (14 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (14 pages) |
20 May 1997 | Location of register of members (1 page) |
20 May 1997 | Location of register of members (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: brittania foundry high street burnham bucks SL1 7JN (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: brittania foundry high street burnham bucks SL1 7JN (1 page) |
18 July 1996 | Return made up to 21/06/95; full list of members (5 pages) |
18 July 1996 | Return made up to 21/06/96; no change of members (7 pages) |
18 July 1996 | Return made up to 21/06/96; no change of members (7 pages) |
18 July 1996 | Return made up to 21/06/95; full list of members (5 pages) |
8 June 1996 | Full accounts made up to 31 January 1996 (14 pages) |
8 June 1996 | Full accounts made up to 31 January 1996 (14 pages) |
27 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
27 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
22 June 1988 | Accounts for a small company made up to 31 January 1988 (7 pages) |
22 June 1988 | Accounts for a small company made up to 31 January 1988 (7 pages) |
13 June 1985 | Accounts made up to 31 January 1985 (7 pages) |
13 June 1985 | Accounts made up to 31 January 1985 (7 pages) |
1 May 1984 | Accounts made up to 31 January 1984 (8 pages) |
1 May 1984 | Accounts made up to 31 January 1984 (8 pages) |