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

ALVIS REGISTER LIMITED

ANDREW HERRING & CO, 40 CLARENCE ROAD, CHESTERFIELD, S40 1LQ,
Company Registration Number
04309139
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Alvis Register Ltd
ALVIS REGISTER LIMITED was founded on 2001-10-23 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Alvis Register Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ALVIS REGISTER LIMITED
 
Legal Registered Office
ANDREW HERRING & CO
40 CLARENCE ROAD
CHESTERFIELD
S40 1LQ
Other companies in S1
 
Filing Information
Company Number 04309139
Company ID Number 04309139
Date formed 2001-10-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 29/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB797049283  
Last Datalog update: 2024-04-06 21:47:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALVIS REGISTER 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 ALVIS REGISTER LIMITED

Current Directors
Officer Role Date Appointed
JOHN URWIN
Company Secretary 2010-02-01
ANTHONY JOHN ALSTON
Director 2015-09-04
JAMES IAN SOMERSET CAMPBELL
Director 2002-06-20
MICHAEL UNWIN HIRST
Director 2002-06-20
GEORGE MURRAY MACLEAN
Director 2001-10-23
GREGORY LEIGH WRAPSON
Director 2005-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN ETCHELLS
Director 2003-08-03 2015-09-05
DAVID JOHN ELLIS HUXLEY
Company Secretary 2003-08-03 2010-02-01
GRAHAM MAURICE CLODE
Director 2002-09-29 2008-04-12
ALASTAIR LORRAIN GRAHAM BRYCE
Director 2002-06-20 2008-04-12
PAUL HAYE
Director 2001-11-14 2008-04-12
KENNETH JOHN SHEPPARD
Director 2002-06-20 2007-06-16
THOMAS ADAM FRITH
Company Secretary 2001-11-14 2003-08-03
DAVID MICHAEL DICKSON KING
Director 2001-10-23 2003-08-03
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-10-23 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY LEIGH WRAPSON H.C. SPRINZ (FARMS) LIMITED Director 1991-08-31 CURRENT 1964-07-14 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
2024-03-23REGISTERED OFFICE CHANGED ON 23/03/24 FROM C/O Messrs Hodgson & Oldfield 20 Paradise Square Sheffield South Yorkshire S1 1VA
2024-03-13APPOINTMENT TERMINATED, DIRECTOR JAMES IAN SOMERSET CAMPBELL
2023-08-1529/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-08-15AA29/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20AP01DIRECTOR APPOINTED MR GARY ANTHONY CLARE
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ALSTON
2021-11-23AP01DIRECTOR APPOINTED MR RICHARD DONALD BODSWORTH WILKINSON
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-18AA29/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LEIGH WRAPSON
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-08-18AP01DIRECTOR APPOINTED MR JOHN URWIN
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY MACLEAN
2020-07-23AA29/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-08-19AA29/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-22AP01DIRECTOR APPOINTED MR KEVIN RICHMOND
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL UNWIN HIRST
2018-07-17AA29/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-08-30AA29/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-05-23AA29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15CH01Director's details changed for Mr James Ian Somerset Campbell on 2011-03-01
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MR ANTHONY JOHN ALSTON
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN ETCHELLS
2015-09-22AA29/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20AR0120/10/14 ANNUAL RETURN FULL LIST
2014-06-20AA29/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25AR0123/10/13 ANNUAL RETURN FULL LIST
2013-09-17AA29/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-15AR0123/10/12 ANNUAL RETURN FULL LIST
2012-08-03AA29/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0123/10/11 ANNUAL RETURN FULL LIST
2011-07-13AA29/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08AR0123/10/10 ANNUAL RETURN FULL LIST
2010-05-20AA29/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/10 FROM Swineside Mosedale Penrith Cumbria CA11 0XQ
2010-02-15AP03Appointment of Mr John Urwin as company secretary
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUXLEY
2009-11-10AR0123/10/09 NO MEMBER LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY MACLEAN / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LEIGH WRAPSON / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL UNWIN HIRST / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ETCHELLS / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN SOMERSET CAMPBELL / 01/11/2009
2009-07-13AA29/12/08 TOTAL EXEMPTION SMALL
2008-10-29363aANNUAL RETURN MADE UP TO 23/10/08
2008-10-08AA29/12/07 TOTAL EXEMPTION SMALL
2008-04-30MEM/ARTSARTICLES OF ASSOCIATION
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR GRAHAM BRYCE
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL HAYE
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CLODE
2008-04-22RES01ADOPT ARTICLES 12/04/2008
2007-10-29363sANNUAL RETURN MADE UP TO 23/10/07
2007-09-05288bDIRECTOR RESIGNED
2007-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06
2007-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-15363sANNUAL RETURN MADE UP TO 23/10/06
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-16363sANNUAL RETURN MADE UP TO 23/10/05
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-22225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 29/12/06
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-08363sANNUAL RETURN MADE UP TO 23/10/04
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-06363sANNUAL RETURN MADE UP TO 23/10/03
2003-10-22288bSECRETARY RESIGNED
2003-10-22288aNEW DIRECTOR APPOINTED
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 227 BATH ROAD SHAW MELKSHAM WILTSHIRE SN12 8EG
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20288bDIRECTOR RESIGNED
2003-08-20288aNEW SECRETARY APPOINTED
2003-08-20288bSECRETARY RESIGNED
2002-12-06363sANNUAL RETURN MADE UP TO 23/10/02
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-07288aNEW SECRETARY APPOINTED
2002-09-20225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19288aNEW DIRECTOR APPOINTED
2001-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-29
Annual Accounts
2011-12-29
Annual Accounts
2010-12-29
Annual Accounts
2009-12-29
Annual Accounts
2008-12-29
Annual Accounts
2007-12-29
Annual Accounts
2014-12-29
Annual Accounts
2015-12-29
Annual Accounts
2016-12-29
Annual Accounts
2017-12-29
Annual Accounts
2018-12-29
Annual Accounts
2019-12-29
Annual Accounts
2020-12-29
Annual Accounts
2021-12-29

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 ALVIS REGISTER LIMITED

Intangible Assets
Patents
We have not found any records of ALVIS REGISTER LIMITED registering or being granted any patents
Domain Names

ALVIS REGISTER LIMITED owns 1 domain names.

alvisregister.co.uk  

Trademarks
We have not found any records of ALVIS REGISTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALVIS REGISTER 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 (94990 - Activities of other membership organizations n.e.c.) as ALVIS REGISTER LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ALVIS REGISTER 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.
Import/Export of Goods
Goods imported/exported by ALVIS REGISTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALVIS REGISTER 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 ALVIS REGISTER 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.