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

ALPHA CRC LIMITED

ST ANDREWS HOUSE, ST ANDREWS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1DL,
Company Registration Number
02197452
Private Limited Company
Active

Company Overview

About Alpha Crc Ltd
ALPHA CRC LIMITED was founded on 1987-11-23 and has its registered office in Cambridge. The organisation's status is listed as "Active". Alpha Crc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALPHA CRC LIMITED
 
Legal Registered Office
ST ANDREWS HOUSE
ST ANDREWS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 1DL
Other companies in CB4
 
Telephone0122-343-1000
 
Previous Names
ALPHA CALLIGRAPHIC RESEARCH CAMBRIDGE LIMITED06/12/2012
Filing Information
Company Number 02197452
Company ID Number 02197452
Date formed 1987-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 02:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA CRC 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.
Companies with same name ALPHA CRC LIMITED
The following companies were found which have the same name as ALPHA CRC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA CRC (HOLDINGS) LTD ST ANDREWS HOUSE ST ANDREWS ROAD CAMBRIDGE UNITED KINGDOM CB4 1DL Dissolved Company formed on the 2013-09-30

Company Officers of ALPHA CRC LIMITED

Current Directors
Officer Role Date Appointed
PETER NASH
Company Secretary 2004-04-07
PETER NASH
Director 2004-04-07
ISABELLE ELIZABETH WEISS
Director 1989-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MORTIMER
Company Secretary 2000-05-01 2004-04-07
PETER COLEMAN FLETCHER
Company Secretary 1997-03-31 2000-04-30
ISABELLE ELIZABETH WEISS
Company Secretary 1991-06-03 1995-03-31
PETER MICHAEL NEDO
Director 1991-06-03 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NASH LANGUAGE TECHNOLOGY CENTRE LIMITED Director 2015-04-10 CURRENT 1992-09-18 Active
PETER NASH STAR HOLDING LIMITED Director 2015-04-10 CURRENT 2009-03-05 Active - Proposal to Strike off
PETER NASH AGILE WEB SOLUTIONS LIMITED Director 2015-04-10 CURRENT 2000-07-31 Active - Proposal to Strike off
PETER NASH ALPHA CRC (HOLDINGS) LTD Director 2014-01-01 CURRENT 2013-09-30 Dissolved 2015-05-12
ISABELLE ELIZABETH WEISS LANGUAGE TECHNOLOGY CENTRE LIMITED Director 2015-04-10 CURRENT 1992-09-18 Active
ISABELLE ELIZABETH WEISS STAR HOLDING LIMITED Director 2015-04-10 CURRENT 2009-03-05 Active - Proposal to Strike off
ISABELLE ELIZABETH WEISS AGILE WEB SOLUTIONS LIMITED Director 2015-04-10 CURRENT 2000-07-31 Active - Proposal to Strike off

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
2023-12-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-03Director's details changed for Ms Isabelle Elizabeth Weiss on 2023-07-01
2023-06-15CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-03-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2021-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021974520008
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021974520006
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-29CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-01-08AUDAUDITOR'S RESIGNATION
2018-10-30RES13Resolutions passed:
  • Provide guarantee under 479A 19/10/2018
2018-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLA ELIZABETH WEISS
2018-08-22DISS40Compulsory strike-off action has been discontinued
2018-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-11-01RES13Resolutions passed:
  • The written notices of agreement 01/09/2017
2017-10-30RES13PROVISION OF GUARANTEE UNDER 479A 01/09/2017
2017-10-30RES13PROVISION OF GUARANTEE UNDER 479A 01/09/2017
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH NO UPDATES
2017-02-24RES13Resolutions passed:
  • File docs at ch 01/09/2016
2017-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021974520006
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1257
2016-08-12AR0103/06/16 ANNUAL RETURN FULL LIST
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1257
2015-07-08AR0103/06/15 ANNUAL RETURN FULL LIST
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-26MR05All of the property or undertaking has been released from charge for charge number 1
2014-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1257
2014-09-15AR0103/06/14 ANNUAL RETURN FULL LIST
2014-01-20SH0120/01/14 STATEMENT OF CAPITAL GBP 1257
2014-01-08SH0131/12/13 STATEMENT OF CAPITAL GBP 1257
2014-01-08SH0131/12/13 STATEMENT OF CAPITAL GBP 1257
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AR0103/06/13 FULL LIST
2012-12-06RES15CHANGE OF NAME 04/12/2012
2012-12-06CERTNMCOMPANY NAME CHANGED ALPHA CALLIGRAPHIC RESEARCH CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 06/12/12
2012-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-18AR0103/06/12 FULL LIST
2012-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0103/06/11 FULL LIST
2011-05-06SH02SUB-DIVISION 30/04/11
2011-05-06RES13COMP SHR CAP SUB DIV TO 10000 ORD SHRS OF £0.10 30/04/2011
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-17RES01ADOPT ARTICLES 28/12/2010
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-29AR0103/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER NASH / 03/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE ELIZABETH WEISS / 03/06/2010
2009-09-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-25225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-06-16363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-06-03363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-05-06AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-13363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2007-01-04363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2006-03-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2005-09-29363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: INTERCELL HOUSE 1 COLDHAMS LANE CAMBRIDGE CB1 3EP
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-05288bSECRETARY RESIGNED
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-30363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-14AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-05288aNEW SECRETARY APPOINTED
2000-06-05363(288)SECRETARY RESIGNED
2000-06-05363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-27363sRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1999-04-08363sRETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1998-02-20363bRETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS
1997-12-18395PARTICULARS OF MORTGAGE/CHARGE
1997-11-18288aNEW SECRETARY APPOINTED
1997-08-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1997-02-26363sRETURN MADE UP TO 03/06/95; CHANGE OF MEMBERS
1997-02-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-26363sRETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS
1997-02-11DISS40STRIKE-OFF ACTION DISCONTINUED
1996-12-17GAZ1FIRST GAZETTE
1995-07-31AAFULL ACCOUNTS MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities




Licences & Regulatory approval
We could not find any licences issued to ALPHA CRC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1996-12-17
Fines / Sanctions
No fines or sanctions have been issued against ALPHA CRC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-03-25 Satisfied COUTTS & COMPANY
DEED OF CHARGE OVER CREDIT BALANCES 2008-05-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-05-05 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-03-25 Outstanding SCHILDVINK B.V.
MORTGAGE DEBENTURE 1997-12-18 Satisfied NATIONAL WESTMINSTER 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
2009-12-31
Annual Accounts
2008-09-30

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 CRC LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA CRC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALPHA CRC LIMITED owns 2 domain names.

alphacrc.co.uk   alphacrc.com  

Trademarks
We have not found any records of ALPHA CRC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA CRC 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 (74300 - Translation and interpretation activities) as ALPHA CRC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPHA CRC 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALPHA CRC LIMITEDEvent Date1996-12-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA CRC 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 CRC 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.