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

ALCOCK INVESTMENTS LIMITED

THE BURSARY JESUS COLLEGE, JESUS LANE, CAMBRIDGE, CB5 8BL,
Company Registration Number
02274601
Private Limited Company
Active

Company Overview

About Alcock Investments Ltd
ALCOCK INVESTMENTS LIMITED was founded on 1988-07-06 and has its registered office in Cambridge. The organisation's status is listed as "Active". Alcock Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALCOCK INVESTMENTS LIMITED
 
Legal Registered Office
THE BURSARY JESUS COLLEGE
JESUS LANE
CAMBRIDGE
CB5 8BL
Other companies in CB5
 
Filing Information
Company Number 02274601
Company ID Number 02274601
Date formed 1988-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCOCK INVESTMENTS 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 ALCOCK INVESTMENTS LIMITED
The following companies were found which have the same name as ALCOCK INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALCOCK INVESTMENTS LLC 10114 N COCHRAN RD SPOKANE WA 99208 Dissolved Company formed on the 2013-06-14
ALCOCK INVESTMENTS (QLD) PTY LTD QLD 4520 Active Company formed on the 2003-06-04
ALCOCK INVESTMENTS PTY. LTD. Active Company formed on the 2013-06-26
ALCOCK INVESTMENTS LLC California Unknown
ALCOCK INVESTMENTS LLC Arizona Unknown

Company Officers of ALCOCK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HUGO CHARLES CRISPIN BROWN
Company Secretary 2013-05-11
RICHARD FORBES ANTHONY
Director 2017-04-03
IAN HUGH WHITE
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LUCAN MCRITCHIE PRATT
Director 2011-05-31 2017-04-03
TOM PICKTHORN
Company Secretary 2004-07-30 2013-05-11
ANTHONY TRAVIS CROUCH
Director 2007-02-28 2011-05-31
STEPHEN JAMES BARTON
Director 1999-10-01 2007-02-28
JACQUELINE KIDGER
Company Secretary 2003-06-23 2004-06-03
SUZANNE ELIZABETH OLIVER
Company Secretary 2002-06-06 2003-06-23
STEPHEN RICHARD SMITH
Company Secretary 2001-04-11 2002-06-06
SUZANNE ELIZABETH OLIVER
Company Secretary 1998-12-22 2001-04-11
DAVID CRIGHTON
Director 1997-10-01 2000-04-12
GRAHAM HARVEY MACPHERSON GODDARD
Director 1998-10-01 1999-10-01
ROBERT JOHN WESTERMAN HOPWOOD
Company Secretary 1998-10-01 1998-12-22
PAUL JAMES FISHER
Company Secretary 1996-09-30 1998-03-31
PAUL JAMES FISHER
Director 1996-09-30 1998-03-31
ANDREW COLIN RENFREW
Director 1992-01-10 1997-10-01
RONALD ALAN WATCHMAN
Company Secretary 1992-01-10 1996-09-30
RONALD ALAN WATCHMAN
Director 1992-01-10 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FORBES ANTHONY JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED Director 2017-04-03 CURRENT 2008-12-08 Active
RICHARD FORBES ANTHONY JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED Director 2017-04-03 CURRENT 1993-06-16 Active
RICHARD FORBES ANTHONY JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED Director 2017-04-03 CURRENT 1993-08-03 Active
RICHARD FORBES ANTHONY JESUS COLLEGE DEVELOPMENTS LIMITED Director 2017-04-03 CURRENT 1998-10-15 Active
IAN HUGH WHITE TITCHFIELD ENTERPRISES LTD Director 2017-11-22 CURRENT 1999-09-28 Active
IAN HUGH WHITE THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION Director 2017-08-23 CURRENT 2013-03-01 Active
IAN HUGH WHITE JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED Director 2016-11-16 CURRENT 2008-12-08 Active
IAN HUGH WHITE JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED Director 2016-11-16 CURRENT 1993-06-16 Active
IAN HUGH WHITE JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED Director 2016-11-16 CURRENT 1993-08-03 Active
IAN HUGH WHITE ECOMM LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
IAN HUGH WHITE JESUS COLLEGE DEVELOPMENTS LIMITED Director 2011-10-07 CURRENT 1998-10-15 Active
IAN HUGH WHITE PERVASID LIMITED Director 2011-03-10 CURRENT 2011-03-10 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
2024-05-23Appointment of Dr Richard Forbes Anthony as company secretary on 2024-05-23
2024-05-23Termination of appointment of Robert David Shephard on 2024-05-23
2024-01-04CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-11-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-01RP04AP01Second filing of director appointment of Ms Sonita Charlene Alleyne
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED MS SONITA CHARLENE ALLEYNE
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUGH WHITE
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-27AP03Appointment of Mr Robert David Shephard as company secretary on 2019-09-27
2019-09-27TM02Termination of appointment of Hugo Charles Crispin Brown on 2019-09-27
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUCAN MCRITCHIE PRATT
2017-04-07AP01DIRECTOR APPOINTED DR RICHARD FORBES ANTHONY
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-29AP01DIRECTOR APPOINTED PROFESSOR IAN HUGH WHITE
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY TOM PICKTHORN
2013-06-24AP03Appointment of Hugo Charles Crispin Brown as company secretary
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH
2013-01-11AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2011-12-28AR0118/12/11 ANNUAL RETURN FULL LIST
2011-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROUCH
2011-06-06AP01DIRECTOR APPOINTED CHRISTOPHER LUCAN MCRITCHIE PRATT
2011-01-13AR0118/12/10 ANNUAL RETURN FULL LIST
2010-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-01-04AR0118/12/09 FULL LIST
2009-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-01-05363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-31363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-09-20288bDIRECTOR RESIGNED
2007-06-18288cSECRETARY'S PARTICULARS CHANGED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-02-05363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-01-31363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-18363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2004-09-03288aNEW SECRETARY APPOINTED
2004-09-03288bSECRETARY RESIGNED
2003-12-30363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-03288bSECRETARY RESIGNED
2003-07-03288aNEW SECRETARY APPOINTED
2003-01-27363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-11-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-17288bSECRETARY RESIGNED
2002-07-17288aNEW SECRETARY APPOINTED
2002-01-02363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-11-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-26288bSECRETARY RESIGNED
2001-04-26288aNEW SECRETARY APPOINTED
2001-01-08363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-10288bDIRECTOR RESIGNED
2000-02-17363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-05288bDIRECTOR RESIGNED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-07-08288cSECRETARY'S PARTICULARS CHANGED
1999-01-20AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-14288aNEW SECRETARY APPOINTED
1999-01-12288bSECRETARY RESIGNED
1999-01-12363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-11-06288aNEW SECRETARY APPOINTED
1998-11-06288aNEW DIRECTOR APPOINTED
1998-09-21288aNEW DIRECTOR APPOINTED
1998-09-11288bDIRECTOR RESIGNED
1998-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALCOCK INVESTMENTS 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 ALCOCK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALCOCK INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 ALCOCK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ALCOCK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCOCK INVESTMENTS LIMITED
Trademarks
We have not found any records of ALCOCK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCOCK INVESTMENTS 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 (41100 - Development of building projects) as ALCOCK INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALCOCK INVESTMENTS 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 ALCOCK INVESTMENTS 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 ALCOCK INVESTMENTS 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.