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

ALPNET UK LIMITED

NEW GLOBE HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, SL6 4UB,
Company Registration Number
00573717
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alpnet Uk Ltd
ALPNET UK LIMITED was founded on 1956-11-01 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Alpnet Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALPNET UK LIMITED
 
Legal Registered Office
NEW GLOBE HOUSE VANWALL BUSINESS PARK
VANWALL ROAD
MAIDENHEAD
SL6 4UB
Other companies in SL6
 
Filing Information
Company Number 00573717
Company ID Number 00573717
Date formed 1956-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-01-06 13:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPNET 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 ALPNET UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER COKER
Director 2017-05-12
INTERLINGUA GROUP LTD
Director 2013-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GRANT
Director 2014-05-12 2017-05-12
JOANNE ELIZABETH BRIDGMAN
Director 2012-06-19 2014-05-12
MATTHEW KNIGHT
Director 2012-06-19 2013-10-11
JOANNE ELIZABETH BRIDGMAN
Director 2012-06-19 2013-06-17
ANDREW NICHOLAS BUCKINGHAM
Director 2009-09-18 2012-06-19
JOHN HUNTER
Director 2008-09-30 2012-06-19
JOHN WILLIAM ADAMS
Company Secretary 2002-05-31 2010-04-04
JOHN WILLIAM ADAMS
Director 2003-03-28 2010-04-04
IAIN MCFARLANE
Director 2007-01-18 2009-09-18
ALASTAIR NEIL GORDON
Director 2002-05-31 2008-09-30
MICHAEL EDWARD HARRADENCE
Director 2000-09-01 2003-03-28
CHARLES ARTHUR NOALL
Director 1999-05-24 2002-10-09
MICHAEL EDWARD HARRADENCE
Company Secretary 2000-09-01 2002-05-31
PAUL ALAN HARRIS
Director 1999-06-01 2002-03-31
JOHN WILLIAM WITTWER
Director 1992-06-08 2002-02-14
DAVID JOHN MARSHALL
Company Secretary 1992-06-08 2000-08-31
DAVID JOHN MARSHALL
Director 1992-06-08 2000-08-31
CAREL J BAL
Director 1999-10-01 2000-03-23
RAYMOND JOHN KING
Director 1992-06-08 1999-05-24
ROBERT HARRY STANLEY
Director 1997-11-21 1999-05-24
JOHN DAVID HOLT
Director 1992-06-08 1997-11-21
THOMAS FRANK SEAL
Director 1992-06-08 1997-08-14
GERARD CHRISTOPHER VAN KROONENBURG
Director 1992-06-08 1995-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER COKER ALTERIAN TECHNOLOGY LIMITED Director 2018-05-29 CURRENT 1997-04-14 Active
CHRISTOPHER COKER SDL (NEWBURY) LIMITED Director 2017-10-01 CURRENT 1996-04-16 Active
CHRISTOPHER COKER SDL (POOLE) LIMITED Director 2017-10-01 CURRENT 1996-11-15 Liquidation
CHRISTOPHER COKER ALTERIAN HOLDINGS LIMITED Director 2017-07-25 CURRENT 2006-07-31 Active
CHRISTOPHER COKER SDL MINORITIES LIMITED Director 2017-07-04 CURRENT 1998-11-23 Liquidation
CHRISTOPHER COKER INTREPID CONSULTANTS LTD Director 2017-06-20 CURRENT 1998-06-30 Active
CHRISTOPHER COKER MEDIASURFACE LIMITED Director 2017-06-12 CURRENT 2000-06-16 Liquidation
CHRISTOPHER COKER SDL SHEFFIELD LIMITED Director 2017-05-12 CURRENT 1986-07-04 Active
CHRISTOPHER COKER SDL NOMINEES LIMITED Director 2017-05-12 CURRENT 2011-02-04 Active
CHRISTOPHER COKER AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED Director 2017-05-12 CURRENT 1987-10-28 Active
CHRISTOPHER COKER COMPUTYPE LIMITED Director 2017-05-12 CURRENT 1976-07-28 Active - Proposal to Strike off
CHRISTOPHER COKER INTERLINGUA GROUP LIMITED Director 2017-05-12 CURRENT 1984-12-11 Active
CHRISTOPHER COKER SDL GLOBAL HOLDINGS LIMITED Director 2016-06-24 CURRENT 2000-05-31 Active
CHRISTOPHER COKER SDL GLOBAL LIMITED Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2016-08-09
CHRISTOPHER COKER BEMOKO CONSULTING LIMITED Director 2014-03-31 CURRENT 2007-10-11 Active - Proposal to Strike off
CHRISTOPHER COKER SDL TRIDION LIMITED Director 2014-03-31 CURRENT 1999-11-11 Active
CHRISTOPHER COKER XYENTERPRISE LIMITED Director 2014-02-04 CURRENT 1983-09-06 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
2022-03-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-14Application to strike the company off the register
2021-12-14DS01Application to strike the company off the register
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-08CH01Director's details changed for Mr Timothy Mark Everitt on 2021-06-04
2021-04-04CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-05-03AP01DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT
2020-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2019-08-30AP01DIRECTOR APPOINTED MR ROBERT CANT
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM Globe House Clivemont Road Maidenhead Berkshire SL6 7DY
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1249100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-15AP01DIRECTOR APPOINTED MR CHRISTOPHER COKER
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRANT
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1249100
2016-06-09AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-23AUDAUDITOR'S RESIGNATION
2015-12-10AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1249100
2015-06-09AR0108/06/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1249100
2014-06-09AR0108/06/14 ANNUAL RETURN FULL LIST
2014-05-14AP01DIRECTOR APPOINTED MR MARK GRANT
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGMAN
2013-10-15AP02Appointment of Interlingua Group Ltd as coporate director
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT
2013-06-17AR0108/06/13 FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGMAN
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2012-07-03AP01DIRECTOR APPOINTED MATTHEW KNIGHT
2012-07-03AP01DIRECTOR APPOINTED JO BRIDGMAN
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKINGHAM
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19AP01DIRECTOR APPOINTED MS JO BRIDGMAN
2012-06-19AP01DIRECTOR APPOINTED MS JO BRIDGMAN
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKINGHAM
2012-06-19AP01DIRECTOR APPOINTED MR MATTHEW KNIGHT
2012-06-12AR0108/06/12 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-14AR0108/06/11 FULL LIST
2010-12-29AUDAUDITOR'S RESIGNATION
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-18AR0108/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 08/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS BUCKINGHAM / 08/06/2010
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN ADAMS
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR IAIN MCFARLANE
2009-09-22288aDIRECTOR APPOINTED ANDREW NICHOLAS BUCKINGHAM
2009-06-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-16288aDIRECTOR APPOINTED JOHN HUNTER
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR GORDON
2008-06-11363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-06-26363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-21288aNEW DIRECTOR APPOINTED
2006-06-13363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-13363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-07-01363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-11363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-04288aNEW DIRECTOR APPOINTED
2003-04-04288bDIRECTOR RESIGNED
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: MAIDENHEAD COURT BOATHOUSE COURT ROAD MAIDENHEAD BERKSHIRE SL6 8LQ
2003-03-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-13244DELIVERY EXT'D 3 MTH 31/12/01
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-10-18288bDIRECTOR RESIGNED
2002-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-27363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR
2002-06-10288aNEW SECRETARY APPOINTED
2002-06-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALPNET UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPNET UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2001-09-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED (TRADING AS ALEX LAWRIE FACTORS)
SINGLE DEBENTURE 1989-01-05 Satisfied LLOYDS BANK PLC
DEBENTURE 1981-10-15 Satisfied LLOYDS BANK LTD
SINGLE DEBENTURE 1973-08-14 Satisfied LLOYDS BANK LTD
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
2009-12-31

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 ALPNET UK LIMITED

Intangible Assets
Patents
We have not found any records of ALPNET UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPNET UK LIMITED
Trademarks
We have not found any records of ALPNET UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPNET 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 (74990 - Non-trading company) as ALPNET UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALPNET UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPNET 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 ALPNET 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.