Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA ANODISING UK LIMITED
Company Information for

ALPHA ANODISING UK LIMITED

22 - 24 Broad Street, Wokingham, BERKSHIRE, RG40 1BA,
Company Registration Number
06775293
Private Limited Company
Active

Company Overview

About Alpha Anodising Uk Ltd
ALPHA ANODISING UK LIMITED was founded on 2008-12-17 and has its registered office in Wokingham. The organisation's status is listed as "Active". Alpha Anodising Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALPHA ANODISING UK LIMITED
 
Legal Registered Office
22 - 24 Broad Street
Wokingham
BERKSHIRE
RG40 1BA
Other companies in BS36
 
Previous Names
YOURCO 105 LIMITED12/01/2009
Filing Information
Company Number 06775293
Company ID Number 06775293
Date formed 2008-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-17
Return next due 2024-12-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944219813  
Last Datalog update: 2024-05-14 08:50:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA ANODISING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALPHA ANODISING UK LIMITED

Current Directors
Officer Role Date Appointed
HANNAH LOUISE HILL
Company Secretary 2011-04-06
HANNAH LOUISE HILL
Director 2011-04-06
OLIVER CHARLES HILL
Director 2015-12-01
LESLIE ROY SHARP
Director 2009-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BRIAN THOMAS
Director 2013-08-01 2017-05-26
FRANK TAYLOR
Director 2009-02-26 2013-08-31
STEVEN RICHARD HIGGS
Director 2011-04-18 2011-12-31
LESLIE SHARP
Company Secretary 2009-02-26 2011-12-20
OLIVER CHARLES RICHARD HILL
Director 2008-12-30 2011-04-20
RICHARD CHARLES HILL
Director 2008-12-30 2011-04-20
SPEAFI SECRETARIAL LIMITED
Company Secretary 2008-12-17 2009-07-23
MARY CATHERINE PEARS
Director 2008-12-17 2008-12-30
SPEAFI LIMITED
Director 2008-12-17 2008-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHARLES HILL EDGAR ENGINEERING LIMITED Director 2016-03-14 CURRENT 2002-10-18 Liquidation
OLIVER CHARLES HILL FUSION FORENSICS LIMITED Director 2016-02-08 CURRENT 2003-03-20 Active
OLIVER CHARLES HILL FORENSIC DATA AND SOFTWARE SERVICES LIMITED Director 2015-12-02 CURRENT 2015-11-26 Active - Proposal to Strike off
LESLIE ROY SHARP FORENSIC MOBILE (DIGITAL DEVICES) LIMITED Director 2016-06-14 CURRENT 2008-09-11 Dissolved 2017-06-13
LESLIE ROY SHARP FIELD MEASUREMENT SERVICES (SURVEYS) LIMITED Director 2016-06-14 CURRENT 2003-10-03 Dissolved 2017-06-13
LESLIE ROY SHARP FIELD MEASUREMENT SERVICES LIMITED Director 2016-06-14 CURRENT 2003-08-08 Dissolved 2017-07-25
LESLIE ROY SHARP FUSION FORENSICS LIMITED Director 2015-12-17 CURRENT 2003-03-20 Active
LESLIE ROY SHARP GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED Director 2015-12-15 CURRENT 2012-09-12 Active
LESLIE ROY SHARP FORENSIC DATA AND SOFTWARE SERVICES LIMITED Director 2015-12-02 CURRENT 2015-11-26 Active - Proposal to Strike off
LESLIE ROY SHARP KINGFISHER ENAMELLING COMPANY LIMITED Director 2013-09-30 CURRENT 1996-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE HILL
2020-11-11TM02Termination of appointment of Hannah Louise Hill on 2019-07-25
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-04CH01Director's details changed for on
2019-09-04TM01Termination of appointment of a director
2019-09-02CH01Director's details changed for Mr Richard Charles Hill on 2019-09-02
2019-09-02PSC04Change of details for Mr Richard Charles Hill as a person with significant control on 2019-09-02
2019-08-01TM02Termination of appointment of a secretary
2019-07-31AP01DIRECTOR APPOINTED MR RICHARD CHARLES HILL
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-11AA31/12/16 TOTAL EXEMPTION FULL
2017-09-11AA31/12/16 TOTAL EXEMPTION FULL
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN THOMAS
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 9998
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26TM02Termination of appointment of a secretary
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 9998
2016-02-03AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR OLIVER CHARLES HILL
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 067752930003
2015-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM Unit 1-4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 9998
2015-01-08AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18RES01ADOPT ARTICLES 07/02/2014
2014-02-18RES13Resolutions passed:The rights attaching to the ordinary shares of £1 each in the capital of the company be altered to permit holders of such shares to receive a dividend within the terms in the articles of association 07/02/2014Resolution of Memorandu...
2014-02-11CH01Director's details changed for Mr Leslie Roy Sharp on 2014-02-11
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 9998
2013-12-19AR0117/12/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK TAYLOR
2013-09-04AP01DIRECTOR APPOINTED MR ROBERT BRIAN THOMAS
2013-04-08RP04SECOND FILING WITH MUD 17/12/12 FOR FORM AR01
2013-04-08ANNOTATIONClarification
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-20AR0117/12/12 FULL LIST
2012-11-05RES12VARYING SHARE RIGHTS AND NAMES
2012-11-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGGS
2011-12-22AR0117/12/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE HILL / 20/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HIGGS / 20/12/2011
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY LESLIE SHARP
2011-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE HILL / 20/12/2011
2011-10-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HILL
2011-04-21AP01DIRECTOR APPOINTED MR STEVEN RICHARD HIGGS
2011-04-19AP01DIRECTOR APPOINTED MISS HANNAH LOUISE HILL
2011-04-19AP03SECRETARY APPOINTED MISS HANNAH LOUISE HILL
2011-01-14AR0117/12/10 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0117/12/09 FULL LIST
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / LESLIE SHARP / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK TAYLOR / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HILL / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES RICHARD HILL / 06/01/2010
2009-12-12TM02APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED
2009-10-12SH0101/03/09 STATEMENT OF CAPITAL GBP 9998
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM, 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
2009-03-26288aSECRETARY APPOINTED LESLIE SHARP
2009-03-19288aDIRECTOR APPOINTED FRANK TAYLOR
2009-03-02288aDIRECTOR APPOINTED RICHARD HILL
2009-02-18123NC INC ALREADY ADJUSTED 13/02/09
2009-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-18RES04GBP NC 1000/10000 13/02/2009
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR MARY PEARS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR SPEAFI LIMITED
2009-01-16288aDIRECTOR APPOINTED OLIVER HILL
2009-01-15288aDIRECTOR APPOINTED LESLIE SHARP
2009-01-10CERTNMCOMPANY NAME CHANGED YOURCO 105 LIMITED CERTIFICATE ISSUED ON 12/01/09
2008-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to ALPHA ANODISING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-05-08
Fines / Sanctions
No fines or sanctions have been issued against ALPHA ANODISING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-02-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-09-08 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA ANODISING UK LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA ANODISING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA ANODISING UK LIMITED
Trademarks
We have not found any records of ALPHA ANODISING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA ANODISING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as ALPHA ANODISING UK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ALPHA ANODISING UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Alpha Anodising, Unit 1, Hillbottom Road, High Wycombe, Bucks, HP12 4HJ HP12 4HJ 73,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA ANODISING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA ANODISING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.