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

ALPHA MANUFACTURING HIXON LIMITED

Church Lane Church Lane, Hixon, Stafford, STAFFORDSHIRE, ST18 0PS,
Company Registration Number
02963616
Private Limited Company
Active

Company Overview

About Alpha Manufacturing Hixon Ltd
ALPHA MANUFACTURING HIXON LIMITED was founded on 1994-08-31 and has its registered office in Stafford. The organisation's status is listed as "Active". Alpha Manufacturing Hixon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALPHA MANUFACTURING HIXON LIMITED
 
Legal Registered Office
Church Lane Church Lane
Hixon
Stafford
STAFFORDSHIRE
ST18 0PS
Other companies in ST18
 
Telephone01889 270098
 
Filing Information
Company Number 02963616
Company ID Number 02963616
Date formed 1994-08-31
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 2024-07-06
Return next due 2025-07-20
Type of accounts FULL
Last Datalog update: 2024-07-11 16:03:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA MANUFACTURING HIXON 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 MANUFACTURING HIXON LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL HOLYHEAD
Company Secretary 2016-01-01
PAUL ANDREW CLEWS
Director 2013-12-20
JONATHAN MICHAEL HOLYHEAD
Director 2016-01-01
ANDREW PAUL HUMPHREY
Director 2000-11-01
MARTIN JOHN SMITH
Director 2005-08-01
SUSANNAH GRACE ELIZABETH SMITH
Director 1944-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNAH GRACE ELIZABETH SMITH
Company Secretary 1944-08-31 2016-01-01
ERIC SMITH
Director 1994-08-31 2007-01-17
JONATHAN HANDFORD
Director 2002-07-12 2005-08-05
MICHAEL JOHN BACON
Director 1997-03-03 1998-05-05
PAUL GRAHAM ST CLAIR
Director 1996-01-02 1996-11-29
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1994-08-31 1994-08-31
MC FORMATIONS LIMITED
Nominated Director 1994-08-31 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL HOLYHEAD ATLAS COATING LIMITED Director 2016-01-01 CURRENT 2000-02-24 Active
JONATHAN MICHAEL HOLYHEAD BRI-STOR SYSTEMS LIMITED Director 2016-01-01 CURRENT 1982-11-22 Active
ANDREW PAUL HUMPHREY THE HEX GROUP OF COMPANIES LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
ANDREW PAUL HUMPHREY SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2015-01-01 CURRENT 1902-07-16 Active
ANDREW PAUL HUMPHREY WILDMORE LIMITED Director 2009-06-02 CURRENT 1997-06-03 Active
ANDREW PAUL HUMPHREY ATLAS COATING LIMITED Director 2000-11-01 CURRENT 2000-02-24 Active
ANDREW PAUL HUMPHREY BRI-STOR SYSTEMS LIMITED Director 2000-11-01 CURRENT 1982-11-22 Active
MARTIN JOHN SMITH ATLAS COATING LIMITED Director 2005-08-01 CURRENT 2000-02-24 Active
MARTIN JOHN SMITH BRI-STOR SYSTEMS LIMITED Director 2005-08-01 CURRENT 1982-11-22 Active
SUSANNAH GRACE ELIZABETH SMITH ATLAS COATING LIMITED Director 2007-01-17 CURRENT 2000-02-24 Active
SUSANNAH GRACE ELIZABETH SMITH BRI-STOR SYSTEMS LIMITED Director 1991-06-15 CURRENT 1982-11-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
CNC Punch OperativeStafford*We are looking for experienced and skilled CNC Punch operators to work within a highly professional shop floor environment. We offer upto 13.00 per hour pay2016-11-10
Press Brake OperatorStafford*We are looking for experienced and skilled press brake operators to work within a highly professional shop floor environment. We offer upto 13.00 per hour2016-11-09
Internal Sales ExecutiveStaffordResearch new sales opportunities in line with the Sales budget. Internal Sales Executive Skills:. Any other duties relevant to the role of Internal Sales....2016-09-09
Production OperativeStaffordAlpha manufacturing has various shop floor operative positions available for motivated, enthusiastic team players. Operator roles include Press Brakes, CNC2016-09-05
Press Brake OperatorStafford*Responsibilities: * Operate Press brake machines and support the production team by assembling parts, operating machinery, punching or sawing of metal2016-08-02
Weld OperativeStaffordJoining metal parts, filling seams and holes of metal components. Working to sketches and specifications. Inspecting equipment and structures. Following and2016-06-29

Jobs results powered by Indeed
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
2024-01-03CESSATION OF MARTIN JOHN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03Notification of The Hex Group of Companies Limited as a person with significant control on 2024-01-02
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-03-16Change of details for Mr Martin John Smith as a person with significant control on 2023-03-02
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN SMITH
2023-03-14Director's details changed for Martin John Smith on 2023-03-02
2023-01-23APPOINTMENT TERMINATED, DIRECTOR SUSANNAH GRACE ELIZABETH SMITH
2023-01-23CESSATION OF SUSANNAH GRACE ELIZABETH SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-23DIRECTOR APPOINTED MR MICHAEL WHITFIELD
2023-01-23Director's details changed for Mr Michael Whitfield on 2023-01-23
2023-01-23Previous accounting period extended from 31/08/22 TO 31/12/22
2022-12-21Director's details changed for Mr Neal Lafford on 2022-12-19
2022-09-01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-28DIRECTOR APPOINTED MR NEAL LAFFORD
2022-01-28AP01DIRECTOR APPOINTED MR NEAL LAFFORD
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029636160002
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-05-18AP01DIRECTOR APPOINTED MR ROBIN JAMES ELEY
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOARER
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 36 DIXON AVENUE CHELMSFORD ESSEX CM1 2AQ
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2018
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALMOND
2018-02-12AP01DIRECTOR APPOINTED MR ERIC BOARER
2018-02-12Annotation
2018-02-07AP01DIRECTOR APPOINTED MR DAVID ALMOND
2018-02-07Annotation
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2018 FROM CHURCH LANE, HIXON STAFFORD STAFFORDSHIRE ST18 0PS
2018-01-30Annotation
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH GRACE ELIZABETH SMITH
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-17CH01Director's details changed for Martin John Smith on 2017-01-17
2017-01-03CH01Director's details changed for Mr Jonathan Michael Holyhead on 2017-01-03
2017-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MICHAEL HOLYHEAD on 2017-01-03
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-18AP03Appointment of Mr Jonathan Michael Holyhead as company secretary on 2016-01-01
2016-01-18AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL HOLYHEAD
2016-01-18TM02Termination of appointment of Susannah Grace Elizabeth Smith on 2016-01-01
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0131/08/15 ANNUAL RETURN FULL LIST
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0131/08/14 ANNUAL RETURN FULL LIST
2014-01-15AP01DIRECTOR APPOINTED MR PAUL ANDREW CLEWS
2013-09-16AR0131/08/13 ANNUAL RETURN FULL LIST
2012-09-10AR0131/08/12 ANNUAL RETURN FULL LIST
2011-10-07AR0131/08/11 FULL LIST
2011-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-10-08AR0131/08/10 FULL LIST
2010-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-09-07363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-09-05363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-04353LOCATION OF REGISTER OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: CHURCH LANE HIXON STAFFORD STAFFORDSHIRE ST18 0PF
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: PASTUREFIELDS LANE HIXON STAFFORD ST18 0PS
2007-03-26288bDIRECTOR RESIGNED
2006-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/06
2006-11-07363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-13363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-06363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/03
2003-10-27363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-13363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-18288cDIRECTOR'S PARTICULARS CHANGED
2002-08-18288aNEW DIRECTOR APPOINTED
2002-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-13363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-12-12288aNEW DIRECTOR APPOINTED
2000-09-14363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-04-16AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-02363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-07288bDIRECTOR RESIGNED
1998-09-07363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-18363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-07-04AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-03-21288aNEW DIRECTOR APPOINTED
1996-12-12288bDIRECTOR RESIGNED
1996-10-23363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-09-11AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-02-01288NEW DIRECTOR APPOINTED
1996-01-1588(2)RAD 11/12/95--------- £ SI 98@1=98 £ IC 2/100
1995-09-11363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1994-09-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-09-23123NC INC ALREADY ADJUSTED 31/08/94
1994-09-23SRES04£ NC 100/250000 31/08
1994-09-23287REGISTERED OFFICE CHANGED ON 23/09/94 FROM: 43A WHITCHURCH ROAD CARDIFF SOUTH WALES CF4 3JN
1994-09-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-31NEWINCINCORPORATION 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
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALPHA MANUFACTURING HIXON 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 ALPHA MANUFACTURING HIXON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2007-10-18 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31

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 MANUFACTURING HIXON LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA MANUFACTURING HIXON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALPHA MANUFACTURING HIXON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA MANUFACTURING HIXON 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ALPHA MANUFACTURING HIXON LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA MANUFACTURING HIXON 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 ALPHA MANUFACTURING HIXON 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 MANUFACTURING HIXON 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.