Company NameAlpine Blue Ltd
DirectorsAndrew Mark Hopkins and Gemma Rivers
Company StatusActive
Company Number09887123
CategoryPrivate Limited Company
Incorporation Date24 November 2015(8 years, 4 months ago)
Previous NameHlwkh 612 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Mark Hopkins
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 9 & 14 Brow Mills Industrial Estate Brighous
Halifax
West Yorkshire
HX3 8EF
Director NameMs Gemma Rivers
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 & 14 Brow Mills Industrial Estate Brighous
Halifax
West Yorkshire
HX3 8EF
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9 & 14 Brow Mills Industrial Estate Brighous
Halifax
West Yorkshire
HX3 8EF

Location

Registered AddressUnits 9 & 14 Brow Mills Industrial Estate
Brighouse Road
Halifax
West Yorkshire
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

11 March 2016Delivered on: 29 March 2016
Persons entitled: Philip Hopkins

Classification: A registered charge
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
27 April 2016Current accounting period shortened from 30 November 2016 to 30 September 2016 (3 pages)
27 April 2016Current accounting period shortened from 30 November 2016 to 30 September 2016 (3 pages)
11 April 2016Appointment of Ms Gemma Rivers as a director on 11 March 2016 (2 pages)
11 April 2016Appointment of Ms Gemma Rivers as a director on 11 March 2016 (2 pages)
29 March 2016Registration of charge 098871230001, created on 11 March 2016 (50 pages)
29 March 2016Registration of charge 098871230001, created on 11 March 2016 (50 pages)
20 January 2016Termination of appointment of Roger Kenneth Dyson as a director on 18 January 2016 (1 page)
20 January 2016Termination of appointment of Roger Kenneth Dyson as a director on 18 January 2016 (1 page)
19 January 2016Company name changed hlwkh 612 LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
19 January 2016Company name changed hlwkh 612 LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
18 January 2016Appointment of Mr Andrew Mark Hopkins as a director on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Units 9 & 14 Brow Mills Industrial Estate Brighouse Road Halifax West Yorkshire HX3 8EF on 18 January 2016 (1 page)
18 January 2016Appointment of Mr Andrew Mark Hopkins as a director on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Units 9 & 14 Brow Mills Industrial Estate Brighouse Road Halifax West Yorkshire HX3 8EF on 18 January 2016 (1 page)
24 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-24
  • GBP 1
(29 pages)
24 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-24
  • GBP 1
(29 pages)