Background WavePink WaveYellow Wave

ALFRECELL LIMITED (00665376)

ALFRECELL LIMITED (00665376) is an active UK company. incorporated on 18 July 1960. with registered office in Alfreton. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). ALFRECELL LIMITED has been registered for 65 years. Current directors include BROWN, Peter David, LITWINOWICZ, Leszek Richard, RODGER, Paul and 1 others.

Company Number
00665376
Status
active
Type
ltd
Incorporated
18 July 1960
Age
65 years
Address
Bluebell Close, Alfreton, DE55 4RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
BROWN, Peter David, LITWINOWICZ, Leszek Richard, RODGER, Paul, SARSON, Colin David
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFRECELL LIMITED

ALFRECELL LIMITED is an active company incorporated on 18 July 1960 with the registered office located in Alfreton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). ALFRECELL LIMITED was registered 65 years ago.(SIC: 20160)

Status

active

Active since 65 years ago

Company No

00665376

LTD Company

Age

65 Years

Incorporated 18 July 1960

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

RECTICEL LIMITED
From: 16 January 1992To: 1 March 2024
HARRISON & JONES GROUP LIMITED(THE)
From: 27 April 1984To: 16 January 1992
HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED
From: 19 October 1983To: 27 April 1984
HARRISON & JONES (SOUTHERN) LIMITED
From: 16 September 1983To: 19 October 1983
HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED
From: 31 December 1980To: 16 September 1983
HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL LIMITED
From: 18 July 1960To: 31 December 1980
Contact
Address

Bluebell Close Clover Nook Industrial Park Alfreton, DE55 4RD,

Timeline

35 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Jul 60
Funding Round
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 14
Director Left
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 16
Director Left
Jun 17
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Capital Update
Dec 22
Capital Update
May 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 25
Director Joined
Mar 25
3
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BROWN, Peter David

Active
Bluebell Close, AlfretonDE55 4RD
Born November 1971
Director
Appointed 01 Oct 2023

LITWINOWICZ, Leszek Richard

Active
Edmund Street, BirminghamB3 2HJ
Born May 1958
Director
Appointed 12 Jun 2023

RODGER, Paul

Active
Bluebell Close, AlfretonDE55 4RD
Born March 1963
Director
Appointed 01 Oct 2023

SARSON, Colin David

Active
Bluebell Close, AlfretonDE55 4RD
Born April 1962
Director
Appointed 13 Jan 2025

BIRKBY, David James

Resigned
11 Coach Road, NottinghamshireNG16 5PX
Secretary
Appointed 13 Mar 2006
Resigned 27 Sept 2012

MOSS, Paul

Resigned
Bluebell Close, AlfretonDE55 4RD
Secretary
Appointed 27 Sept 2012
Resigned 23 Jun 2023

RAWLINSON, Barry

Resigned
The Orchard, HuddersfieldHD8 0QY
Secretary
Appointed N/A
Resigned 13 Mar 2006

BAER, Didier

Resigned
71 Avenue De Verdun, 77470-Trilport
Born December 1958
Director
Appointed 17 Jun 2019
Resigned 01 Jul 2022

BASRA, Gurvinder Kaur

Resigned
Bluebell Close, AlfretonDE55 4RD
Born April 1979
Director
Appointed 21 Oct 2022
Resigned 30 Sept 2023

BECKER, Ralf

Resigned
Bourgetlaan/ Avenue Du Bourget, 1130 Brussels
Born November 1960
Director
Appointed 01 Jul 2014
Resigned 12 Jun 2023

BOWMAN, Christopher Wilson

Resigned
Oakleigh, NorthamptonNN6 6HU
Born May 1965
Director
Appointed 04 Jul 2005
Resigned 27 Sept 2012

BRAY, Eric

Resigned
Olympiadenlaan 2, 1140 Evere
Born December 1966
Director
Appointed 29 Apr 2016
Resigned 31 Mar 2019

CLOCKAERTS, Marc

Resigned
Avenue Des Olympiades 2, B-1140 Brussels (Evere)
Born July 1950
Director
Appointed 01 Jan 2015
Resigned 29 Apr 2016

DE MOOR, Jan

Resigned
Rene Comhairelaan 91, 1082 BrusselsFOREIGN
Born April 1959
Director
Appointed 01 Oct 2004
Resigned 30 Apr 2014

DE VOS, Rik Jean Pierre Dora Albert

Resigned
Bluebell Close, AlfretonDE55 4RD
Born December 1960
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2014

DESNÉ, François Denis Noël

Resigned
Avenue Du Bourget, 1130 Brussels
Born December 1971
Director
Appointed 01 Jul 2022
Resigned 27 Sept 2022

DUPONT, Edouard Marie Armand

Resigned
Heidelaan 27, 9720 De Pinte
Born November 1945
Director
Appointed 01 Oct 2004
Resigned 01 Sept 2011

MINEEFF, Christian Anton Alexander

Resigned
Rowley Lodge, KerminchamCW4 8DX
Born January 1949
Director
Appointed N/A
Resigned 20 Dec 2005

RAWLINSON, Barry

Resigned
The Orchard, HuddersfieldHD8 0QY
Born April 1951
Director
Appointed N/A
Resigned 13 Apr 2006

RICE, Ian Patrick

Resigned
Bluebell Close, AlfretonDE55 4RD
Born March 1960
Director
Appointed 27 Sept 2012
Resigned 20 May 2014

SUTTON, James Barrie

Resigned
15 Jepps Avenue, PrestonPR3 5AS
Born September 1939
Director
Appointed N/A
Resigned 31 Aug 1996

THORNE, John

Resigned
Bluebell Close, AlfretonDE55 4RD
Born July 1961
Director
Appointed 27 Sept 2022
Resigned 11 Oct 2022

WARRANT, Pierre

Resigned
Avenue Des Olympiades 2, B-1140 Brussels (Evere)
Born July 1963
Director
Appointed 01 Aug 2014
Resigned 24 Sept 2015

WERBROUCK, Paul

Resigned
Kasteelstraat 9, Kruishoutem
Born October 1948
Director
Appointed 01 Feb 2006
Resigned 01 Jul 2014

WILKINSON, David Eric

Resigned
Bluebell Close, AlfretonDE55 4RD
Born June 1951
Director
Appointed 06 Aug 2014
Resigned 30 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Bluebell Close, AlfretonDE55 4RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2023
Olympiadenlaan, B - 1140 Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
10 May 2023
SH19Statement of Capital
Legacy
10 May 2023
SH20SH20
Legacy
10 May 2023
CAP-SSCAP-SS
Resolution
10 May 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
22 December 2022
SH19Statement of Capital
Legacy
22 December 2022
CAP-SSCAP-SS
Legacy
22 December 2022
CAP-SSCAP-SS
Resolution
21 December 2022
RESOLUTIONSResolutions
Legacy
21 December 2022
SH20SH20
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Miscellaneous
11 March 2014
MISCMISC
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Resolution
2 March 2011
RESOLUTIONSResolutions
Resolution
2 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Auditors Resignation Company
21 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Resolution
4 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
9 June 2006
288cChange of Particulars
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
20 October 2005
244244
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
26 January 2005
AUDAUD
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
244244
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Miscellaneous
9 August 2001
MISCMISC
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
6 August 1999
CERT15CERT15
Legacy
6 August 1999
OC138OC138
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
88(2)R88(2)R
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
30 November 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Auditors Resignation Company
13 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
9 December 1994
AUDAUD
Legacy
19 October 1994
244244
Legacy
10 October 1994
88(2)R88(2)R
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
10 October 1994
123Notice of Increase in Nominal Capital
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
88(2)R88(2)R
Legacy
6 January 1994
123Notice of Increase in Nominal Capital
Resolution
6 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
288288
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1992
403aParticulars of Charge Subject to s859A
Legacy
23 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
8 September 1992
88(2)R88(2)R
Resolution
8 September 1992
RESOLUTIONSResolutions
Resolution
8 September 1992
RESOLUTIONSResolutions
Legacy
8 September 1992
123Notice of Increase in Nominal Capital
Legacy
16 July 1992
363b363b
Legacy
10 March 1992
88(2)R88(2)R
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Legacy
10 March 1992
123Notice of Increase in Nominal Capital
Legacy
21 February 1992
288288
Certificate Change Of Name Company
16 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1992
288288
Legacy
11 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Legacy
26 July 1991
395Particulars of Mortgage or Charge
Legacy
26 July 1991
395Particulars of Mortgage or Charge
Legacy
23 July 1991
288288
Legacy
14 March 1991
88(2)R88(2)R
Resolution
17 February 1991
RESOLUTIONSResolutions
Resolution
17 February 1991
RESOLUTIONSResolutions
Legacy
17 February 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363aAnnual Return
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Legacy
15 May 1989
288288
Legacy
13 April 1989
288288
Legacy
20 March 1989
288288
Legacy
16 February 1989
288288
Legacy
30 December 1988
288288
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
22 June 1988
288288
Legacy
8 December 1987
288288
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Auditors Resignation Company
2 September 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
22 August 1986
288288
Legacy
30 June 1986
288288
Memorandum Articles
8 January 1985
MEM/ARTSMEM/ARTS
Incorporation Company
18 July 1960
NEWINCIncorporation