Company NameAlpine Software Limited
DirectorOliver James Connolly
Company StatusActive
Company Number03549165
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Previous NameObject Creations Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Oliver James Connolly
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Farm
Rigton Hill North Rigton
Leeds
West Yorkshire
LS17 0DJ
Secretary NameTerence Martin Connolly
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUplands Farm Preston Road
Lowsonford Henley In Arden
Solihull
West Midlands
B95 5EY
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameElizabeth Jane Bellarby
NationalityBritish
StatusResigned
Appointed19 May 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2002)
RoleCompany Director
Correspondence AddressRose Cottage
Rigton Hill, North Rigton
Leeds
West Yorkshire
LS17 0DJ
Secretary NameOlivia Jane Connolly
NationalityBritish
StatusResigned
Appointed30 January 2002(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 June 2012)
RoleHousewife
Correspondence AddressUplands Farm
Preston Road, Lowsonford
Henley In Arden Solihull
West Midlands
B95 5EY
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSycamore House Farm
Rigton Hill North Rigton
Leeds
LS17 0DJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorth Rigton
WardWashburn
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Oliver James Connolly
65.00%
Ordinary
35 at £1Lucinda Connolly
35.00%
Ordinary

Financials

Year2014
Net Worth£169,949
Cash£233,132
Current Liabilities£76,687

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

21 May 2019Delivered on: 22 May 2019
Persons entitled:
Oliver James Connolly as Trustee of the Alpine Software Pension Scheme
Dcd Trustees Limited as Trustee of the Alpine Software Pension Scheme

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Registration of charge 035491650001, created on 21 May 2019 (41 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Termination of appointment of Olivia Connolly as a secretary (1 page)
11 June 2012Termination of appointment of Olivia Connolly as a secretary (1 page)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Oliver James Connolly on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Mr Oliver James Connolly on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Mr Oliver James Connolly on 1 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Company name changed object creations LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
14 January 2010Company name changed object creations LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Change of name notice (2 pages)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Registered office changed on 18/09/2008 from 1 rose cottages rigton hill, north rigton leeds west yorkshire LS17 0DJ (1 page)
18 September 2008Registered office changed on 18/09/2008 from 1 rose cottages rigton hill, north rigton leeds west yorkshire LS17 0DJ (1 page)
18 September 2008Director's change of particulars / oliver connolly / 18/09/2008 (2 pages)
18 September 2008Director's change of particulars / oliver connolly / 18/09/2008 (2 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 20/04/06; full list of members (2 pages)
28 April 2006Return made up to 20/04/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 20/04/05; full list of members (2 pages)
9 May 2005Return made up to 20/04/05; full list of members (2 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004Return made up to 20/04/04; full list of members (6 pages)
21 May 2004Return made up to 20/04/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 20/04/03; full list of members (6 pages)
29 April 2003Return made up to 20/04/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 May 2001Return made up to 20/04/01; full list of members (6 pages)
16 May 2001Return made up to 20/04/01; full list of members (6 pages)
21 August 2000Ad 01/04/00--------- £ si 98@1 (2 pages)
21 August 2000Ad 01/04/00--------- £ si 98@1 (2 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
15 May 2000Return made up to 20/04/00; full list of members (6 pages)
15 May 2000Return made up to 20/04/00; full list of members (6 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Registered office changed on 12/04/00 from: 81 potternewton lane leeds LS7 3LW (1 page)
12 April 2000Registered office changed on 12/04/00 from: 81 potternewton lane leeds LS7 3LW (1 page)
8 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 May 1999Return made up to 20/04/99; full list of members (6 pages)
25 May 1999Return made up to 20/04/99; full list of members (6 pages)
24 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
24 April 1998Registered office changed on 24/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1998Secretary resigned (1 page)
20 April 1998Incorporation (11 pages)
20 April 1998Incorporation (11 pages)