About

Registered Number: 02963616
Date of Incorporation: 31/08/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Church Lane Church Lane, Hixon, Stafford, Staffordshire, ST18 0PS,

 

Alpha Manufacturing Hixon Ltd was registered on 31 August 1994 and has its registered office in Stafford, Staffordshire. There are 10 directors listed as Holyhead, Jonathan Michael, Clews, Paul Andrew, Eley, Robin James, Holyhead, Jonathan Michael, Humphrey, Andrew Paul, Smith, Martin John, Smith, Susannah Grace Elizabeth, Bacon, Michael John, Handford, Jonathan, Smith, Eric for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWS, Paul Andrew 20 December 2013 - 1
ELEY, Robin James 01 January 2020 - 1
HOLYHEAD, Jonathan Michael 01 January 2016 - 1
HUMPHREY, Andrew Paul 01 November 2000 - 1
SMITH, Martin John 01 August 2005 - 1
BACON, Michael John 03 March 1997 05 May 1998 1
HANDFORD, Jonathan 12 July 2002 05 August 2005 1
SMITH, Eric 31 August 1994 17 January 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLYHEAD, Jonathan Michael 01 January 2016 - 1
SMITH, Susannah Grace Elizabeth 31 August 1944 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 02 September 2020
AP01 - Appointment of director 18 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 21 May 2018
TM01 - Termination of appointment of director 16 February 2018
AD01 - Change of registered office address 16 February 2018
CS01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
AA - Annual Accounts 30 May 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 03 January 2017
CH03 - Change of particulars for secretary 03 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 01 June 2016
AP03 - Appointment of secretary 18 January 2016
AP01 - Appointment of director 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 13 May 2014
AP01 - Appointment of director 15 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 18 October 2007
363a - Annual Return 04 September 2007
353 - Register of members 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 06 July 2007
287 - Change in situation or address of Registered Office 31 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 06 July 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
363s - Annual Return 13 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288c - Notice of change of directors or secretaries or in their particulars 18 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 04 July 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 04 July 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
363s - Annual Return 23 October 1996
AA - Annual Accounts 11 September 1996
288 - N/A 01 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1996
363s - Annual Return 11 September 1995
RESOLUTIONS - N/A 23 September 1994
287 - Change in situation or address of Registered Office 23 September 1994
123 - Notice of increase in nominal capital 23 September 1994
288 - N/A 23 September 1994
288 - N/A 23 September 1994
NEWINC - New incorporation documents 31 August 1994

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set off agreement 12 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.