Background WavePink WaveYellow Wave

ALPECO LIMITED (01300446)

ALPECO LIMITED (01300446) is an active UK company. incorporated on 28 February 1977. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). ALPECO LIMITED has been registered for 49 years. Current directors include CUBITT, Lucy Katherine, MORGAN, Tom, MORRELL, Graham Joseph and 1 others.

Company Number
01300446
Status
active
Type
ltd
Incorporated
28 February 1977
Age
49 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
CUBITT, Lucy Katherine, MORGAN, Tom, MORRELL, Graham Joseph, VAN VUUREN, Carel Gerhardus
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPECO LIMITED

ALPECO LIMITED is an active company incorporated on 28 February 1977 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). ALPECO LIMITED was registered 49 years ago.(SIC: 28290)

Status

active

Active since 49 years ago

Company No

01300446

LTD Company

Age

49 Years

Incorporated 28 February 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

A.L. PROCESS EQUIPMENT COMPANY LIMITED
From: 28 February 1977To: 31 December 1978
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 28 February 2018To: 2 December 2024
66-69 Rabans Close Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8RS
From: 28 February 1977To: 28 February 2018
Timeline

14 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Feb 77
Loan Secured
Apr 15
Director Joined
Sept 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Apr 18
Director Left
Mar 20
Loan Secured
Jul 22
Loan Secured
Jan 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 18 Aug 2025

MORGAN, Tom

Active
Coventry University Technology Park, CoventryCV1 2TT
Born March 1978
Director
Appointed 17 Sept 2015

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 22 Jul 2016

VAN VUUREN, Carel Gerhardus

Active
Coventry University Technology Park, CoventryCV1 2TT
Born October 1976
Director
Appointed 29 Jun 2017

ASHBY, Andrea

Resigned
Mulberry House, Princes RisboroughHP27 9LT
Secretary
Appointed N/A
Resigned 07 Nov 1997

ASHBY, David Michael

Resigned
23 Oxford Road, ThameOX9 2AJ
Secretary
Appointed 07 Nov 1997
Resigned 28 May 2004

PENN, Stephen George

Resigned
Chawley Park, OxfordOX2 9GG
Secretary
Appointed 28 May 2004
Resigned 17 Mar 2020

ASHBY, Andrea

Resigned
Mulberry House, Princes RisboroughHP27 9LT
Born December 1943
Director
Appointed N/A
Resigned 07 Nov 1997

ASHBY, David Michael

Resigned
23 Oxford Road, ThameOX9 2AJ
Born October 1965
Director
Appointed 12 Dec 1997
Resigned 28 May 2004

ASHBY, Michael David

Resigned
Mulberry House, AskettHP27 9LT
Born October 1939
Director
Appointed N/A
Resigned 07 Nov 1997

BASKOTT, Adrian

Resigned
Coventry University Technology Park, CoventryCV1 2TT
Born September 1959
Director
Appointed 18 Jul 2005
Resigned 31 Dec 2025

NEL, Graham Ernest

Resigned
Rabans Close, AylesburyHP19 8RS
Born May 1947
Director
Appointed 07 Nov 1997
Resigned 19 Jul 2016

PENN, Stephen George

Resigned
Chawley Park, OxfordOX2 9GG
Born December 1949
Director
Appointed 12 Dec 1997
Resigned 17 Mar 2020

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born November 1976
Director
Appointed 22 Jul 2016
Resigned 29 Jun 2017

Persons with significant control

1

Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Memorandum Articles
17 December 2019
MAMA
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
28 November 2017
AUDAUD
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
21 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Legacy
24 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Legacy
26 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Legacy
10 June 2011
MG01MG01
Auditors Resignation Company
11 May 2011
AUDAUD
Legacy
4 February 2011
MG01MG01
Accounts With Accounts Type Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Legacy
12 June 2010
MG01MG01
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
190190
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
19 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
7 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
18 April 2005
AUDAUD
Accounts With Accounts Type Medium
21 December 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2003
AAAnnual Accounts
Legacy
17 September 2002
363aAnnual Return
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
30 October 2000
363aAnnual Return
Legacy
30 October 2000
288cChange of Particulars
Legacy
16 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
3 September 1999
363b363b
Legacy
3 September 1999
353353
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
16 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 1994
AUDAUD
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
28 April 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
7 May 1992
AUDAUD
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
7 July 1991
363b363b
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
10 July 1990
363363
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
14 August 1987
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
13 February 1987
288288
Legacy
8 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
363363
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 August 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 1977
NEWINCIncorporation
Miscellaneous
28 February 1977
MISCMISC