Company NameAlpha Card Compact Media Limited
Company StatusActive
Company Number08588010
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Alexander Main
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(9 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Rawdon Road
Horsforth
Leeds
West Yorkshire
LS18 5EW
Director NameMr Ian Whitfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(1 year after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1a Realtex House 2 Leeds Road
Rawdon
Leeds
LS19 6AX
Secretary NameMiss Katherine Alison Fox
StatusCurrent
Appointed01 July 2014(1 year after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressSuite 1a Realtex House 2 Leeds Road
Rawdon
Leeds
LS19 6AX
Director NameMr Thomas Michael Whitfield
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSuite 1a Realtex House 2 Leeds Road
Rawdon
Leeds
LS19 6AX
Director NameMiss Katherine Alison Fox
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuite 1a Realtex House 2 Leeds Road
Rawdon
Leeds
LS19 6AX
Director NameMr James Elliott Nightingale
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 1a Realtex House 2 Leeds Road
Rawdon
Leeds
LS19 6AX
Director NameMr Thomas Michael Whitfield
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Rawdon Road
Horsforth
Leeds
West Yorkshire
LS18 5EW

Contact

Websitewww.alpha-card.co.uk

Location

Registered Address43-45 Oxford Road 43-45 Oxford Road
Guiseley
Leeds
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

20k at £1Ian Whitfield
20.00%
Ordinary
20k at £1Ian Whitfield
20.00%
Preference
20k at £1Peter Main
20.00%
Ordinary
20k at £1Peter Main
20.00%
Preference
10k at £1Thomas Whitfield
10.00%
Ordinary
10k at £1Thomas Whitfield
10.00%
Preference

Financials

Year2014
Net Worth-£10,365
Cash£7,875
Current Liabilities£238,989

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

21 April 2015Delivered on: 6 May 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
1 August 2013Delivered on: 2 August 2013
Satisfied on: 26 May 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 September 2023Registration of charge 085880100003, created on 6 September 2023 (21 pages)
7 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 July 2023Registered office address changed from Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX England to 43-45 Oxford Road 43-45 Oxford Road Guiseley Leeds LS20 8AB on 7 July 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
22 September 2021Registered office address changed from 60 Rawdon Road Horsforth Leeds West Yorkshire LS18 5EW to Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX on 22 September 2021 (1 page)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
25 May 2021Appointment of Mr James Elliott Nightingale as a director on 25 May 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 October 2018Notification of Ian Whitfield as a person with significant control on 23 July 2016 (2 pages)
15 October 2018Notification of Peter Alexander Main as a person with significant control on 23 July 2016 (2 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
31 May 2017Appointment of Miss Katherine Alison Fox as a director on 30 March 2017 (2 pages)
31 May 2017Appointment of Miss Katherine Alison Fox as a director on 30 March 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100,000
(7 pages)
19 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100,000
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Secretary's details changed for Miss Katherine Alison Fox on 1 June 2015 (1 page)
22 July 2015Appointment of Mr Thomas Michael Whitfield as a director on 1 June 2015 (2 pages)
22 July 2015Secretary's details changed for Miss Katherine Alison Fox on 1 June 2015 (1 page)
22 July 2015Appointment of Mr Thomas Michael Whitfield as a director on 1 June 2015 (2 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(5 pages)
22 July 2015Secretary's details changed for Miss Katherine Alison Fox on 1 June 2015 (1 page)
22 July 2015Appointment of Mr Thomas Michael Whitfield as a director on 1 June 2015 (2 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(5 pages)
1 June 2015Termination of appointment of Thomas Whitfield as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Thomas Whitfield as a director on 31 May 2015 (1 page)
26 May 2015Satisfaction of charge 085880100001 in full (1 page)
26 May 2015Satisfaction of charge 085880100001 in full (1 page)
6 May 2015Registration of charge 085880100002, created on 21 April 2015 (25 pages)
6 May 2015Registration of charge 085880100002, created on 21 April 2015 (25 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Appointment of Mr Ian Whitfield as a director on 1 July 2014 (2 pages)
10 October 2014Appointment of Mr Ian Whitfield as a director on 1 July 2014 (2 pages)
10 October 2014Appointment of Mr Ian Whitfield as a director on 1 July 2014 (2 pages)
9 October 2014Appointment of Miss Katherine Alison Fox as a secretary on 1 July 2014 (2 pages)
9 October 2014Appointment of Miss Katherine Alison Fox as a secretary on 1 July 2014 (2 pages)
9 October 2014Appointment of Miss Katherine Alison Fox as a secretary on 1 July 2014 (2 pages)
1 August 2014Director's details changed for Thomas Whitfield on 1 August 2014 (2 pages)
1 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100,000
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100,000
(3 pages)
1 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
1 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(5 pages)
1 August 2014Director's details changed for Thomas Whitfield on 1 August 2014 (2 pages)
1 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
1 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(5 pages)
1 August 2014Director's details changed for Thomas Whitfield on 1 August 2014 (2 pages)
25 April 2014Appointment of Mr Peter Alexander Main as a director (3 pages)
25 April 2014Appointment of Mr Peter Alexander Main as a director (3 pages)
15 April 2014Registered office address changed from Unit 2 City Link Industrial Park Phoenix Way Dick Lane Bradford West Yorkshire BD4 8JF on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from Unit 2 City Link Industrial Park Phoenix Way Dick Lane Bradford West Yorkshire BD4 8JF on 15 April 2014 (2 pages)
30 August 2013Registered office address changed from 33 St Pauls Street Leeds West Yorkshire LS1 2JJ United Kingdom on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from 33 St Pauls Street Leeds West Yorkshire LS1 2JJ United Kingdom on 30 August 2013 (2 pages)
30 August 2013Resolutions
  • RES13 ‐ The situation of the registered office to be changed 19/08/2013
(1 page)
30 August 2013Resolutions
  • RES13 ‐ The situation of the registered office to be changed 19/08/2013
(1 page)
2 August 2013Registration of charge 085880100001 (26 pages)
2 August 2013Registration of charge 085880100001 (26 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(22 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(22 pages)