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

ALNWICK COMPUTERWARE LTD.

UNIT 7 LINNET COURT HAWFINCH DRIVE, CAWLEDGE BUSINESS PARK, ALNWICK, NORTHUMBERLAND, NE66 2GD,
Company Registration Number
05451574
Private Limited Company
Active

Company Overview

About Alnwick Computerware Ltd.
ALNWICK COMPUTERWARE LTD. was founded on 2005-05-12 and has its registered office in Alnwick. The organisation's status is listed as "Active". Alnwick Computerware Ltd. 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
ALNWICK COMPUTERWARE LTD.
 
Legal Registered Office
UNIT 7 LINNET COURT HAWFINCH DRIVE
CAWLEDGE BUSINESS PARK
ALNWICK
NORTHUMBERLAND
NE66 2GD
Other companies in NE66
 
Filing Information
Company Number 05451574
Company ID Number 05451574
Date formed 2005-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755431822  
Last Datalog update: 2024-04-06 21:52:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALNWICK COMPUTERWARE LTD.
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 ALNWICK COMPUTERWARE LTD.

Current Directors
Officer Role Date Appointed
DAWN PINCHEN
Company Secretary 2005-05-12
GARETH WILLIAM CARTER
Director 2016-06-20
DAWN PINCHEN
Director 2005-05-12
STEPHEN PAUL PINCHEN
Director 2005-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2005-05-12 2005-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN PINCHEN ALNCOM LTD. Company Secretary 2005-05-12 CURRENT 2005-05-12 Active
GARETH WILLIAM CARTER NE1CONTROL LIMITED Director 2016-04-11 CURRENT 2016-04-11 Dissolved 2018-07-24
DAWN PINCHEN ALNCOM LTD. Director 2005-05-12 CURRENT 2005-05-12 Active
STEPHEN PAUL PINCHEN NE1CONTROL LIMITED Director 2016-04-18 CURRENT 2016-04-11 Dissolved 2018-07-24
STEPHEN PAUL PINCHEN APOLLO DIGITAL NETWORKS LTD Director 2014-10-17 CURRENT 2014-10-17 Dissolved 2016-02-09
STEPHEN PAUL PINCHEN COELUS & APOLLO HOLDINGS LTD. Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2016-08-02
STEPHEN PAUL PINCHEN POINT BLANK CCTV LTD. Director 2010-07-09 CURRENT 2010-07-09 Dissolved 2016-08-02
STEPHEN PAUL PINCHEN WISE PLAY LTD Director 2009-08-06 CURRENT 2009-08-06 Dissolved 2015-01-13
STEPHEN PAUL PINCHEN ALNCOM LTD. Director 2005-05-12 CURRENT 2005-05-12 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
2024-03-0631/10/23 STATEMENT OF CAPITAL GBP 208.247
2024-03-06Change of details for Railsite Telecom Limited as a person with significant control on 2023-10-31
2024-03-06CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Resolutions passed:<ul><li>Resolution Share structure 08/11/2022</ul>
2023-03-29Resolutions passed:<ul><li>Resolution Share structure 08/11/2022</ul>
2023-03-29Resolutions passed:<ul><li>Resolution Share structure 08/11/2022<li>Resolution on securities</ul>
2023-03-23CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-03-2208/11/22 STATEMENT OF CAPITAL GBP 177.104
2023-03-2208/11/22 STATEMENT OF CAPITAL GBP 177.104
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10RES13Resolutions passed:
  • Share structure 31/03/2022
  • Resolution of allotment of securities
2022-05-05SH0131/03/22 STATEMENT OF CAPITAL GBP 155.75
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-01-20DIRECTOR APPOINTED MR ANDREW PARRY
2022-01-20DIRECTOR APPOINTED MR MICHAEL FRANCIS PATRICK SURREY
2022-01-20DIRECTOR APPOINTED MR MICHAEL FRANCIS PATRICK SURREY
2022-01-20AP01DIRECTOR APPOINTED MR ANDREW PARRY
2022-01-05Memorandum articles filed
2022-01-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-05RES01ADOPT ARTICLES 05/01/22
2022-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-12-23DIRECTOR APPOINTED MR RODERICK CHARLES ST JOHN WILSON
2021-12-23AP01DIRECTOR APPOINTED MR RODERICK CHARLES ST JOHN WILSON
2021-10-05RES12Resolution of varying share rights or name
2021-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23PSC04Change of details for Mr Stephen Paul Pinchen as a person with significant control on 2021-02-03
2021-09-22PSC07CESSATION OF DAWN PINCHEN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30PSC04Change of details for Mrs Dawn Pinchen as a person with significant control on 2021-06-30
2021-06-30CH01Director's details changed for Mrs Dawn Pinchen on 2021-06-30
2021-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS DAWN PINCHEN on 2021-06-30
2021-05-05RES01ADOPT ARTICLES 05/05/21
2021-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-04-15PSC02Notification of Railsite Telecom Limited as a person with significant control on 2021-04-01
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054515740001
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-10AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-02-09SH0103/02/21 STATEMENT OF CAPITAL GBP 133.334
2021-02-02AP01DIRECTOR APPOINTED MR ANDREW JOHN CHARLES ELLIMAN
2021-01-26SH0126/01/21 STATEMENT OF CAPITAL GBP 101.334
2021-01-22SH02Sub-division of shares on 2021-01-20
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-06-04CH01Director's details changed for Mr Gareth William Carter on 2019-06-04
2019-04-03CH01Director's details changed for Mr Gareth William Carter on 2019-04-03
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Alnwick Computerware Market Place Alnwick Northumberland NE66 1HS
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-20AP01DIRECTOR APPOINTED MR GARETH WILLIAM CARTER
2016-06-02AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-02AA30/09/15 TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0112/05/15 ANNUAL RETURN FULL LIST
2015-04-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0112/05/14 ANNUAL RETURN FULL LIST
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054515740001
2014-01-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0112/05/13 ANNUAL RETURN FULL LIST
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0112/05/12 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0112/05/11 ANNUAL RETURN FULL LIST
2010-08-03AR0112/05/10 ANNUAL RETURN FULL LIST
2010-06-25AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-29AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aReturn made up to 12/05/09; full list of members
2008-06-12AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-05-24363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-28225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06
2006-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-09363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-10-2488(2)RAD 12/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-04ELRESS386 DISP APP AUDS 12/05/05
2005-10-04ELRESS366A DISP HOLDING AGM 12/05/05
2005-05-23288bSECRETARY RESIGNED
2005-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to ALNWICK COMPUTERWARE LTD. 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 ALNWICK COMPUTERWARE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 75,336

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALNWICK COMPUTERWARE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 85
Current Assets 2011-10-01 £ 66,817
Debtors 2011-10-01 £ 31,865
Fixed Assets 2011-10-01 £ 24,086
Shareholder Funds 2011-10-01 £ 12,011
Stocks Inventory 2011-10-01 £ 34,867
Tangible Fixed Assets 2011-10-01 £ 5,586

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALNWICK COMPUTERWARE LTD. registering or being granted any patents
Domain Names

ALNWICK COMPUTERWARE LTD. owns 1 domain names.

alnwickcomputerware.co.uk  

Trademarks
We have not found any records of ALNWICK COMPUTERWARE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALNWICK COMPUTERWARE LTD.. 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 (61900 - Other telecommunications activities) as ALNWICK COMPUTERWARE LTD. are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where ALNWICK COMPUTERWARE LTD. 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 ALNWICK COMPUTERWARE LTD. 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 ALNWICK COMPUTERWARE LTD. 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.