About

Registered Number: 02606276
Date of Incorporation: 30/04/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 10 New Street, Stourport-On-Severn, DY13 8UL,

 

Based in Stourport-On-Severn, Alphabarr Ltd was established in 1991, it's status is listed as "Active". The companies directors are listed as Sprotson, Traci, Ellis, Matthew Sean, Peters, Pauline Ann, Conway, Andrew, Lee-frost, Victoria Louise, Smith, Matthew George, Walton, Ritchie, Addison, Jennifer, Allen, John William, Beechey, Susan, Bettis, Doris Winifred, Butcher, Andrew Frederick, Hill, Hilda, Jones, Meryl Ann, Kelly, Patricia Anne, Peters, Colin John, Warren, Ann Louise, Warren, Peter Louis, Wyer, Patricia Anne. We do not know the number of employees at Alphabarr Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Matthew Sean 07 June 2004 - 1
PETERS, Pauline Ann 22 August 2016 - 1
ADDISON, Jennifer 01 April 1997 05 November 2004 1
ALLEN, John William N/A 15 May 1999 1
BEECHEY, Susan 17 May 1999 07 June 2004 1
BETTIS, Doris Winifred N/A 20 September 2007 1
BUTCHER, Andrew Frederick N/A 12 April 1995 1
HILL, Hilda 01 April 1997 20 September 2007 1
JONES, Meryl Ann 13 April 1995 01 April 1997 1
KELLY, Patricia Anne 04 August 1992 22 February 2019 1
PETERS, Colin John 12 January 2016 31 July 2016 1
WARREN, Ann Louise 09 May 1991 30 April 1993 1
WARREN, Peter Louis 09 May 1991 30 April 1993 1
WYER, Patricia Anne 28 April 2008 30 May 2011 1
Secretary Name Appointed Resigned Total Appointments
SPROTSON, Traci 19 November 2003 - 1
CONWAY, Andrew 28 April 1995 14 June 1999 1
LEE-FROST, Victoria Louise 04 August 1992 23 April 1993 1
SMITH, Matthew George 31 March 1993 28 April 1995 1
WALTON, Ritchie 17 May 1999 27 November 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 15 January 2020
PSC08 - N/A 16 July 2019
AD01 - Change of registered office address 05 July 2019
CS01 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
TM01 - Termination of appointment of director 27 March 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 04 May 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 13 January 2017
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AP01 - Appointment of director 29 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 January 2014
RP04 - N/A 06 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 10 January 2012
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 20 May 2010
AP01 - Appointment of director 10 May 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 02 November 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 03 August 2004
363s - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
AA - Annual Accounts 02 March 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 25 June 1993
363b - Annual Return 25 June 1993
287 - Change in situation or address of Registered Office 21 May 1993
288 - N/A 30 April 1993
288 - N/A 28 April 1993
AA - Annual Accounts 30 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
RESOLUTIONS - N/A 01 October 1992
287 - Change in situation or address of Registered Office 01 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
123 - Notice of increase in nominal capital 01 October 1992
363s - Annual Return 01 May 1992
RESOLUTIONS - N/A 16 February 1992
AA - Annual Accounts 16 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1992
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
287 - Change in situation or address of Registered Office 07 August 1991
NEWINC - New incorporation documents 30 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.