Company NameAlpha Industrial Plastics Limited
Company StatusDissolved
Company Number02327646
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameNordhit Limited

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Secretary NameColin Gordon Lister
NationalityBritish
StatusClosed
Appointed19 June 1997(8 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 20 October 2020)
RoleAccountant
Correspondence Address31 Moor Hill Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3SL
Director NameMr Richard James Saunders
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(21 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Rowley Lane
Huddersfield
West Yorkshire
HD8 0EJ
Director NameJohn David Leach
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 November 2007)
RoleChemical Manufacturer
Correspondence Address11469 Huntington Village Lane
Gold River
California
95670
Director NameMrs Mary Saunders
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 5 months after company formation)
Appointment Duration26 years, 9 months (resigned 19 February 2018)
RolePlastic Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address16 Sycamore Court
Highburton
Huddersfield
West Yorkshire
HD8 0TD
Secretary NameMr James Thomas Dennison
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 June 1997)
RoleCompany Director
Correspondence Address48 Coppin Hall Lane
Mirfield
West Yorkshire
WF14 0EJ

Contact

Telephone01484 461106
Telephone regionHuddersfield

Location

Registered AddressUnit 15a
Holme Mills Industrial Park
Milnsbridge
Huddersfield
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

12.5k at £1Mrs Mary Saunders
100.00%
Ordinary

Financials

Year2014
Net Worth-£191,671
Cash£1,598
Current Liabilities£260,689

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 November 1989Delivered on: 7 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 12,510
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 12,510
(6 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 12,510
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 12,510
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 12,510
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Appointment of Mr Richard James Saunders as a director (3 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Return made up to 01/06/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Director resigned (1 page)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 01/06/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 July 2005Return made up to 01/06/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Return made up to 01/06/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 July 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/07/03
(7 pages)
18 June 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 June 2001Return made up to 01/06/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Return made up to 01/06/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Return made up to 01/06/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 June 1998Return made up to 01/06/98; no change of members
  • 363(287) ‐ Registered office changed on 17/06/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997Secretary resigned (1 page)
27 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1996Return made up to 01/06/96; no change of members (4 pages)
25 September 1995Registered office changed on 25/09/95 from: ingwood mills stainland road greetland halifax HX4 8BG (1 page)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 February 1991Ad 23/01/91--------- £ si 10010@1=10010 £ ic 2500/12510 (2 pages)
18 February 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 June 1989Wd 27/06/89 ad 13/06/89--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
31 May 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 May 1989Memorandum and Articles of Association (13 pages)
12 December 1988Incorporation (16 pages)