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

ALPHANUMERIC (HOLDINGS) LIMITED

ALBERT WORKS, SIDNEY STREET, SHEFFIELD, S1 4RG,
Company Registration Number
04760019
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alphanumeric (holdings) Ltd
ALPHANUMERIC (HOLDINGS) LIMITED was founded on 2003-05-12 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Alphanumeric (holdings) Limited is a Private Limited Company registered in ENGLAND 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
ALPHANUMERIC (HOLDINGS) LIMITED
 
Legal Registered Office
ALBERT WORKS
SIDNEY STREET
SHEFFIELD
S1 4RG
Other companies in S9
 
Previous Names
LUPFAW 118 LIMITED27/08/2003
Filing Information
Company Number 04760019
Company ID Number 04760019
Date formed 2003-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-06 14:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHANUMERIC (HOLDINGS) 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 ALPHANUMERIC (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SPROT
Company Secretary 2013-03-01
MICHAEL SPROT
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT GARDNER
Director 2012-12-04 2018-05-31
KATHARINE MCINTYRE
Company Secretary 2012-06-01 2013-03-01
KATHARINE SARAH MCINTYRE
Director 2012-06-01 2013-03-01
KEITH JOHN SADLER
Company Secretary 2009-07-16 2012-07-31
KEITH JOHN SADLER
Director 2009-07-16 2012-07-31
RICHARD BENEDICT LANGDON
Director 2008-07-11 2011-04-04
CHRISTOPHER IAN TATE
Director 2007-06-01 2010-06-30
ANDREW ROBERT GARDNER
Director 2003-09-04 2010-02-26
GREGORY LESLIE JOHN MINNS
Company Secretary 2009-03-01 2009-07-16
JAMES MARTIN BODDY
Director 2003-09-04 2009-03-31
SARAH ELIZABETH GUEST
Company Secretary 2008-07-11 2009-03-01
SARAH ELIZABETH GUEST
Director 2008-07-11 2009-03-01
JAMES MARTIN BODDY
Company Secretary 2003-09-04 2008-07-11
LUPFAW SECRETARIAL LIMITED
Company Secretary 2003-05-12 2003-09-04
LUPFAW FORMATIONS LIMITED
Director 2003-05-12 2003-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SPROT BLOOM MEDIA (UK) LIMITED Director 2016-09-01 CURRENT 2006-02-02 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INNOVATION LIMITED Director 2016-07-01 CURRENT 2016-05-28 Active - Proposal to Strike off
MICHAEL SPROT GASBOX LIMITED Director 2015-11-25 CURRENT 2006-07-04 Active - Proposal to Strike off
MICHAEL SPROT HSM LTD. Director 2015-11-25 CURRENT 1997-12-12 Active
MICHAEL SPROT DIG FOR FIRE LIMITED Director 2014-03-25 CURRENT 1979-06-22 Active - Proposal to Strike off
MICHAEL SPROT JAYWING CENTRAL LIMITED Director 2014-03-25 CURRENT 1992-05-19 Active
MICHAEL SPROT DIGITAL MEDIA AND ANALYTICS LIMITED Director 2014-03-25 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL SPROT DIGITAL MARKETING NETWORK LIMITED Director 2014-03-25 CURRENT 2001-07-24 Active - Proposal to Strike off
MICHAEL SPROT HYPERLAUNCH NEW MEDIA LIMITED Director 2014-03-25 CURRENT 2010-04-07 Active - Proposal to Strike off
MICHAEL SPROT WOKEN LIMITED Director 2014-03-25 CURRENT 2010-08-19 Active - Proposal to Strike off
MICHAEL SPROT IRIS ASSOCIATES LIMITED Director 2014-03-25 CURRENT 1991-03-11 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INFORMATION LIMITED Director 2014-03-25 CURRENT 2000-10-03 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC GROUP HOLDINGS LIMITED Director 2014-03-25 CURRENT 2006-03-29 Active - Proposal to Strike off
MICHAEL SPROT JAYWING PLC Director 2014-03-25 CURRENT 2006-09-14 Active
MICHAEL SPROT DMG LONDON LIMITED Director 2014-03-25 CURRENT 2009-09-05 Active - Proposal to Strike off
MICHAEL SPROT JAYWING UK LIMITED Director 2014-03-25 CURRENT 1982-11-11 Active
MICHAEL SPROT ALPHANUMERIC LIMITED Director 2014-03-25 CURRENT 1999-04-09 Active - Proposal to Strike off
MICHAEL SPROT INBOX MEDIA LTD Director 2014-03-25 CURRENT 2001-10-19 Active - Proposal to Strike off
MICHAEL SPROT JAYWING NORTH LIMITED Director 2014-03-25 CURRENT 2009-09-30 Active - Proposal to Strike off
MICHAEL SPROT SHACKLETON PR LIMITED Director 2014-03-17 CURRENT 2012-08-13 Active - Proposal to Strike off
MICHAEL SPROT EPIPHANY SOLUTIONS LIMITED Director 2014-03-17 CURRENT 2005-01-07 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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-17Application to strike the company off the register
2022-01-17DS01Application to strike the company off the register
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-06-08AP01DIRECTOR APPOINTED MR ANDREW ROBERT FRYATT
2020-06-08TM02Termination of appointment of Michael Sprot on 2020-06-08
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT
2020-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GARDNER
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-23AR0112/05/16 ANNUAL RETURN FULL LIST
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0112/05/15 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0112/05/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2013-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-20AR0112/05/13 ANNUAL RETURN FULL LIST
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom
2013-03-04AP03Appointment of Mr Michael Sprot as company secretary
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCINTYRE
2013-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHARINE MCINTYRE
2013-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER
2012-11-06AP03Appointment of Ms Katharine Mcintyre as company secretary
2012-11-06AP01DIRECTOR APPOINTED MS KATHARINE SARAH MCINTYRE
2012-11-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH SADLER
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER
2012-06-12AR0112/05/12 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-13AR0112/05/11 FULL LIST
2011-04-26SH1926/04/11 STATEMENT OF CAPITAL GBP 1
2011-04-26SH20STATEMENT BY DIRECTORS
2011-04-26CAP-SSSOLVENCY STATEMENT DATED 19/04/11
2011-04-26RES06REDUCE ISSUED CAPITAL 19/04/2011
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON
2010-07-30AR0112/05/10 FULL LIST
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TATE
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM COUCHING HOUSE COUCHING STREET WATLINGTON OXFORDSHIRE OX49 5PX
2009-08-06AA31/03/09 TOTAL EXEMPTION FULL
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY GREGORY MINNS
2009-07-23288aDIRECTOR AND SECRETARY APPOINTED KEITH JOHN SADLER
2009-05-12363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES BODDY
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR SARAH GUEST
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY SARAH GUEST
2009-04-06288aSECRETARY APPOINTED MR GREGORY LESLIE JOHN MINNS
2008-12-12288aDIRECTOR APPOINTED RICHARD BENEDICT LANGDON
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY JAMES BODDY
2008-12-12288aDIRECTOR AND SECRETARY APPOINTED SARAH GUEST
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 212-214 KIRKGATE WAKEFIELD WEST YORKSHIRE WF1 1UF
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363sRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-12395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-05-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-11RES12VARYING SHARE RIGHTS AND NAMES
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-19363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-22363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALPHANUMERIC (HOLDINGS) 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 ALPHANUMERIC (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-02-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-09-16 Satisfied CHARLES FRIEDRICH BUDDERY AND KATHLEEN BUDDERY AS TRUSTEES OF THE REDEYE DISCRETIONARY TRUST
DEBENTURE 2003-09-11 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ALPHANUMERIC (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ALPHANUMERIC (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHANUMERIC (HOLDINGS) LIMITED
Trademarks
We have not found any records of ALPHANUMERIC (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHANUMERIC (HOLDINGS) 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 (70100 - Activities of head offices) as ALPHANUMERIC (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALPHANUMERIC (HOLDINGS) 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 ALPHANUMERIC (HOLDINGS) 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 ALPHANUMERIC (HOLDINGS) 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.