About

Registered Number: 00498810
Date of Incorporation: 24/08/1951 (72 years and 8 months ago)
Company Status: Active
Registered Address: Pinnacle House, Breedon-On-The-Hill, Derby, DE73 8AP,

 

Based in Derby, Alfred Mcalpine Slate Penrhyn Ltd was registered on 24 August 1951, it's status is listed as "Active". Mcdonald, Ross Edward, Calladine, Paul George, Matthews, Karen Margaret, Pike, Andrew Stephen, Briggs, William Noel, Drake, Geoffrey Frank, Owens, Robert are listed as the directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, William Noel 27 July 1995 31 December 1998 1
DRAKE, Geoffrey Frank N/A 31 October 1993 1
OWENS, Robert N/A 11 September 1992 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Ross Edward 31 October 2018 - 1
CALLADINE, Paul George 06 May 1994 28 February 1995 1
MATTHEWS, Karen Margaret 03 May 1993 06 May 1994 1
PIKE, Andrew Stephen N/A 03 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 17 April 2019
TM01 - Termination of appointment of director 29 January 2019
AP03 - Appointment of secretary 12 November 2018
TM02 - Termination of appointment of secretary 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
CH01 - Change of particulars for director 17 September 2018
PSC05 - N/A 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH03 - Change of particulars for secretary 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 30 April 2018
AD01 - Change of registered office address 30 April 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 20 April 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 08 July 2013
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 14 March 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AAMD - Amended Accounts 01 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 October 2008
363s - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 30 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 26 April 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 April 2004
353 - Register of members 26 April 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 21 May 2003
AUD - Auditor's letter of resignation 20 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 28 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
363a - Annual Return 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2000
RESOLUTIONS - N/A 25 January 2000
AA - Annual Accounts 13 September 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
363a - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
AUD - Auditor's letter of resignation 15 December 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
AA - Annual Accounts 15 October 1998
288c - Notice of change of directors or secretaries or in their particulars 24 July 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
363a - Annual Return 30 April 1998
288c - Notice of change of directors or secretaries or in their particulars 30 April 1998
288c - Notice of change of directors or secretaries or in their particulars 30 April 1998
CERTNM - Change of name certificate 15 September 1997
AA - Annual Accounts 04 July 1997
363a - Annual Return 09 May 1997
363a - Annual Return 29 April 1997
288c - Notice of change of directors or secretaries or in their particulars 29 April 1997
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 19 July 1996
AA - Annual Accounts 28 June 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 26 March 1996
RESOLUTIONS - N/A 30 October 1995
288 - N/A 14 September 1995
288 - N/A 18 July 1995
AA - Annual Accounts 04 July 1995
363x - Annual Return 07 June 1995
363(353) - N/A 07 June 1995
363(190) - N/A 07 June 1995
288 - N/A 08 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1994
AA - Annual Accounts 12 May 1994
288 - N/A 10 May 1994
363x - Annual Return 25 April 1994
RESOLUTIONS - N/A 21 December 1993
288 - N/A 08 December 1993
AA - Annual Accounts 09 July 1993
288 - N/A 11 May 1993
363x - Annual Return 29 April 1993
RESOLUTIONS - N/A 15 December 1992
288 - N/A 12 October 1992
AA - Annual Accounts 26 May 1992
363x - Annual Return 08 May 1992
287 - Change in situation or address of Registered Office 04 December 1991
AA - Annual Accounts 09 September 1991
288 - N/A 13 June 1991
363x - Annual Return 02 June 1991
288 - N/A 02 January 1991
288 - N/A 24 July 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
288 - N/A 16 May 1990
RESOLUTIONS - N/A 01 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1990
288 - N/A 21 November 1989
288 - N/A 16 August 1989
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
288 - N/A 09 June 1989
288 - N/A 14 March 1989
288 - N/A 15 December 1988
CERTNM - Change of name certificate 26 October 1988
CERTNM - Change of name certificate 26 October 1988
288 - N/A 05 August 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
363 - Annual Return 15 August 1984
363 - Annual Return 07 July 1982
AA - Annual Accounts 11 July 1981
363 - Annual Return 07 June 1980
AA - Annual Accounts 07 June 1980
AA - Annual Accounts 04 June 1979
AA - Annual Accounts 10 July 1978
AA - Annual Accounts 02 June 1977
363 - Annual Return 31 March 1976
NEWINC - New incorporation documents 24 August 1951

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.