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

ALPHA RESPONSEPRINT AND MAIL LIMITED

EPSILON HOUSE THE SQUARE, BROCKWORTH, GLOUCESTER, GL3 4AD,
Company Registration Number
05048855
Private Limited Company
Active

Company Overview

About Alpha Responseprint And Mail Ltd
ALPHA RESPONSEPRINT AND MAIL LIMITED was founded on 2004-02-19 and has its registered office in Gloucester. The organisation's status is listed as "Active". Alpha Responseprint And Mail Limited is a Private Limited Company 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
ALPHA RESPONSEPRINT AND MAIL LIMITED
 
Legal Registered Office
EPSILON HOUSE THE SQUARE
BROCKWORTH
GLOUCESTER
GL3 4AD
Other companies in GL1
 
Filing Information
Company Number 05048855
Company ID Number 05048855
Date formed 2004-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB826813713  
Last Datalog update: 2024-06-07 13:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA RESPONSEPRINT AND MAIL 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 RESPONSEPRINT AND MAIL LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND MICHAEL MULLIS
Company Secretary 2004-03-15
RAYMOND MICHAEL MULLIS
Director 2004-10-19
CRAIG SULLIVAN WHITING
Director 2004-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL ORCHARD
Director 2004-02-19 2004-10-19
WILLIAM BENEDICT DAVID HALL
Company Secretary 2004-02-19 2004-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND MICHAEL MULLIS THE FULFILMENT WAREHOUSE LIMITED Director 2016-05-27 CURRENT 1998-12-02 Active
RAYMOND MICHAEL MULLIS KEEPING IN TOUCH (UK) LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active - Proposal to Strike off
RAYMOND MICHAEL MULLIS THE FIRST CLASS HANDWRITING COMPANY LIMITED Director 2008-11-12 CURRENT 2008-11-12 Dissolved 2014-03-18
CRAIG SULLIVAN WHITING THE FULFILMENT WAREHOUSE LIMITED Director 2016-05-27 CURRENT 1998-12-02 Active
CRAIG SULLIVAN WHITING THE CRICKET COACHING COMPANY LIMITED Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2014-02-18

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
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25Memorandum articles filed
2023-09-25Resolutions passed:<ul><li>Resolution New c ordinary shares and d ordinary shares added as new classes of shares respectively and amended rights attaching to the b ordinary shares. 11/09/2023<li>Resolution variation to share rights<li>Resolution passed ad
2023-09-25Change of share class name or designation
2023-01-16Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-01-16Cancellation of shares. Statement of capital on 2022-12-31 GBP 30,000
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-11-0828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27RES09Resolution of authority to purchase a number of shares
2022-07-25Cancellation of shares. Statement of capital on 2021-12-31 GBP 32,121.00
2022-07-25Purchase of own shares
2022-07-25SH06Cancellation of shares. Statement of capital on 2021-12-31 GBP 32,121.00
2022-07-25SH03Purchase of own shares
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 5 Pullman Court Great Western Road Gloucester GL1 3nd England
2022-01-03CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-11-27AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Permali Park Bristol Road Gloucester Gloucestershire GL1 5SR
2021-05-12SH03Purchase of own shares
2021-03-14RES13Resolutions passed:
  • 31/12/2020
2021-03-13SH06Cancellation of shares. Statement of capital on 2020-12-31 GBP 34,240
2021-02-25AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-07-31SH03Purchase of own shares
2020-07-07SH06Cancellation of shares. Statement of capital on 2019-12-31 GBP 36,359
2020-07-07RES09Resolution of authority to purchase a number of shares
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-11-13AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MICHAEL MULLIS
2019-07-17TM02Termination of appointment of Raymond Michael Mullis on 2019-02-25
2019-05-13SH06Cancellation of shares. Statement of capital on 2019-02-25 GBP 38,478
2019-04-18SH03Purchase of own shares
2019-03-19RES12Resolution of varying share rights or name
2019-03-14SH10Particulars of variation of rights attached to shares
2019-03-14SH08Change of share class name or designation
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-27AP01DIRECTOR APPOINTED MR JOHN MICHAEL ORCHARD
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-12-12AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 45000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-08-15AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 45000
2016-03-07AR0119/02/16 FULL LIST
2016-03-07AR0119/02/16 FULL LIST
2015-11-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 45000
2015-04-01AR0119/02/15 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 45000
2014-04-11AR0119/02/14 ANNUAL RETURN FULL LIST
2013-12-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0119/02/13 ANNUAL RETURN FULL LIST
2012-11-20AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0119/02/12 ANNUAL RETURN FULL LIST
2011-11-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0119/02/11 ANNUAL RETURN FULL LIST
2010-11-15AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0119/02/10 ANNUAL RETURN FULL LIST
2010-04-07CH01Director's details changed for Craig Sullivan Whiting on 2010-04-07
2009-11-25AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-05363aReturn made up to 19/02/09; full list of members
2008-12-28AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-19363aReturn made up to 19/02/08; full list of members
2007-11-20AA28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-19363sReturn made up to 19/02/07; full list of members
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-01363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-01363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-2888(2)RAD 10/02/05--------- £ SI 44999@1=44999 £ IC 1/45000
2004-12-16123£ NC 1000/60000 10/12/04
2004-12-16RES13ISSUE SHARES 10/12/04
2004-12-16RES04NC INC ALREADY ADJUSTED 10/12/04
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-04-07288bSECRETARY RESIGNED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: UNIT 5, TANHOUSE FARM FRAMPTON-ON-SEVERN GLOUCESTER GLOUCESTERSHIRE GL2 7EH
2004-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




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

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 RESPONSEPRINT AND MAIL LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA RESPONSEPRINT AND MAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA RESPONSEPRINT AND MAIL LIMITED
Trademarks
We have not found any records of ALPHA RESPONSEPRINT AND MAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA RESPONSEPRINT AND MAIL 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 (18129 - Printing n.e.c.) as ALPHA RESPONSEPRINT AND MAIL LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA RESPONSEPRINT AND MAIL 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 RESPONSEPRINT AND MAIL 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 RESPONSEPRINT AND MAIL 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.