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

ALPENBURY PRECISION ENGINEERING LIMITED

PARKGATE WORKS COLEMAN STREET, PARKGATE, ROTHERHAM, SOUTH YORKSHIRE, S62 6EL,
Company Registration Number
06420068
Private Limited Company
Active

Company Overview

About Alpenbury Precision Engineering Ltd
ALPENBURY PRECISION ENGINEERING LIMITED was founded on 2007-11-07 and has its registered office in Rotherham. The organisation's status is listed as "Active". Alpenbury Precision Engineering 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
ALPENBURY PRECISION ENGINEERING LIMITED
 
Legal Registered Office
PARKGATE WORKS COLEMAN STREET
PARKGATE
ROTHERHAM
SOUTH YORKSHIRE
S62 6EL
Other companies in S62
 
Previous Names
PHC6 LIMITED14/11/2007
Filing Information
Company Number 06420068
Company ID Number 06420068
Date formed 2007-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB921601755  
Last Datalog update: 2024-03-07 02:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPENBURY PRECISION ENGINEERING 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 ALPENBURY PRECISION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
NATALIE GODDARD
Company Secretary 2007-11-07
NATALIE JAYNE GODDARD
Director 2016-12-21
CHRISTOPHER BERNARD ROBINSON
Director 2017-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE GODDARD
Director 2016-12-21 2016-12-21
STEPHEN PETER GODDARD
Director 2007-11-07 2016-12-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-11-07 2007-11-07
COMPANY DIRECTORS LIMITED
Nominated Director 2007-11-07 2007-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE GODDARD SG MACHINERY SUPPLIES LIMITED Company Secretary 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-11-22
NATALIE JAYNE GODDARD GODDARD PROPERTIES LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
NATALIE JAYNE GODDARD SG MACHINERY SUPPLIES LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-11-22
NATALIE JAYNE GODDARD ROTHERHAM PRECISION ENGINEERING LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2017-02-28
CHRISTOPHER BERNARD ROBINSON ELDDIS OWNERS CLUB LIMITED Director 2011-08-28 CURRENT 1997-11-11 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
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064200680003
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM Parkgate Works, Coleman Street, Parkgate, Rotherha Coleman Street Parkgate Rotherham South Yorkshire S62 6EL England
2023-09-06Change of details for Mrs Natalie Jayne Goddard-Hackett as a person with significant control on 2021-06-09
2023-09-06SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JAYNE GODDARD-HACKETT on 2023-09-06
2023-08-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03SECRETARY'S DETAILS CHNAGED FOR NATALIE GODDARD on 2023-08-03
2023-08-03Director's details changed for Miss Natalie Jayne Goddard on 2023-06-30
2023-08-03Change of details for Mrs Natalie Jayne Goddard as a person with significant control on 2023-06-30
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-06-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-07-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CH01Director's details changed for Mrs Natalie Jayne Goddard on 2021-06-10
2021-06-17CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE GODDARD on 2021-06-10
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM 2 Mowson Hollow Worrall Sheffield S35 0AD England
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Parkgate Works Coleman Street Parkgate Rotherham South Yorkshire S62 6EL
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-02AA01Current accounting period extended from 31/10/20 TO 31/03/21
2020-06-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064200680003
2019-12-03CH01Director's details changed for Mrs Natalie Jayne Goddard on 2019-12-03
2019-12-03PSC04Change of details for Mrs Natalie Jayne Goddard as a person with significant control on 2019-12-03
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-30MR05All of the property or undertaking has been released from charge for charge number 2
2019-06-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-03-21AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BERNARD ROBINSON
2017-12-11PSC07CESSATION OF STEPHEN PETER GODDARD AS A PERSON OF SIGNIFICANT CONTROL
2017-05-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21AP01DIRECTOR APPOINTED MRS NATALIE JAYNE GODDARD
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE GODDARD
2017-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER BERNARD ROBINSON
2017-01-13AP01DIRECTOR APPOINTED NATALIE GODDARD
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER GODDARD
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-04-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0107/11/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0107/11/14 ANNUAL RETURN FULL LIST
2014-08-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0107/11/13 ANNUAL RETURN FULL LIST
2013-11-07CH01Director's details changed for Stephen Peter Goddard on 2013-09-28
2013-11-07CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE GODDARD on 2013-09-28
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0107/11/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0107/11/11 ANNUAL RETURN FULL LIST
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-18AR0107/11/10 FULL LIST
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 11 THE GATEWAY INDUSTRIAL ESTATE PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6JL
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-01AR0107/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER GODDARD / 07/11/2009
2009-03-09AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-06-1788(2)AD 31/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: PRINCES HOUSE, WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX
2008-02-02288aNEW DIRECTOR APPOINTED
2008-02-02288aNEW SECRETARY APPOINTED
2008-01-28288bSECRETARY RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08
2007-11-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-14CERTNMCOMPANY NAME CHANGED PHC6 LIMITED CERTIFICATE ISSUED ON 14/11/07
2007-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28150 - Manufacture of bearings, gears, gearing and driving elements




Licences & Regulatory approval
We could not find any licences issued to ALPENBURY PRECISION ENGINEERING 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 ALPENBURY PRECISION ENGINEERING 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
DEBENTURE 2011-04-20 Outstanding YORKSHIRE FORWARD (YORKSHIRE & HUMBER DEVELOPMENT AGENCY)
DEBENTURE 2007-12-12 Outstanding SME INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ALPENBURY PRECISION ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of ALPENBURY PRECISION ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPENBURY PRECISION ENGINEERING LIMITED
Trademarks
We have not found any records of ALPENBURY PRECISION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPENBURY PRECISION ENGINEERING 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 (28150 - Manufacture of bearings, gears, gearing and driving elements) as ALPENBURY PRECISION ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPENBURY PRECISION ENGINEERING 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 ALPENBURY PRECISION ENGINEERING 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 ALPENBURY PRECISION ENGINEERING 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.