Background WavePink WaveYellow Wave

SIR ROBERT MCALPINE ENTERPRISES LIMITED (03019895)

SIR ROBERT MCALPINE ENTERPRISES LIMITED (03019895) is an active UK company. incorporated on 9 February 1995. with registered office in Kings Langley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIR ROBERT MCALPINE ENTERPRISES LIMITED has been registered for 31 years. Current directors include HONEYMAN, David, WOTHERSPOON, Robert John William.

Company Number
03019895
Status
active
Type
ltd
Incorporated
9 February 1995
Age
31 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HONEYMAN, David, WOTHERSPOON, Robert John William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR ROBERT MCALPINE ENTERPRISES LIMITED

SIR ROBERT MCALPINE ENTERPRISES LIMITED is an active company incorporated on 9 February 1995 with the registered office located in Kings Langley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIR ROBERT MCALPINE ENTERPRISES LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

03019895

LTD Company

Age

31 Years

Incorporated 9 February 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED
From: 24 October 2011To: 14 March 2024
PFI INVESTORS LIMITED
From: 9 February 1995To: 24 October 2011
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 9 February 1995To: 23 June 2025
Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Loan Secured
Oct 14
Loan Cleared
Jun 15
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Loan Cleared
Mar 24
Owner Exit
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 28 Apr 2025

HONEYMAN, David

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born September 1967
Director
Appointed 31 Oct 2018

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 06 Nov 2002

COWEN, Brendon Raymond

Resigned
92 Eastmoor Park, HarpendenAL5 1BP
Secretary
Appointed 20 Oct 1995
Resigned 06 Nov 2002

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 26 Jun 2013
Resigned 28 Apr 2025

PRAIN, Graham Lindsay

Resigned
Waverley, WeybridgeKT13 0QJ
Secretary
Appointed 09 Feb 1995
Resigned 20 Oct 1995

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 20 Jul 2006
Resigned 26 Jun 2013

WOTHERSPOON, Robert John William

Resigned
Flat 20 Lawrence House, LondonSW1P 4ED
Secretary
Appointed 06 Nov 2002
Resigned 20 Jul 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Feb 1995
Resigned 09 Feb 1995

BUDDEN, Derek Ernest Arthur

Resigned
Elmfield 25 Batchworth Lane, NorthwoodHA6 3DU
Born September 1932
Director
Appointed 09 Feb 1995
Resigned 30 Apr 1999

PRAIN, Graham Lindsay

Resigned
Waverley, WeybridgeKT13 0QJ
Born August 1940
Director
Appointed 09 Feb 1995
Resigned 22 Jul 1996

SHELLEY, Miles Colin

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1961
Director
Appointed 30 Apr 1999
Resigned 31 Oct 2018

SPENCER, Christopher Loraine

Resigned
143 Shooters Hill Road, LondonSE3 8UQ
Born April 1955
Director
Appointed 06 Nov 2002
Resigned 06 Jul 2005

WALKER TAYLOR, Patrick Hugh

Resigned
15 Upper Hill Rise, RickmansworthWD3 7NU
Born September 1946
Director
Appointed 22 Jul 1996
Resigned 30 Jun 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Feb 1995
Resigned 09 Feb 1995

Persons with significant control

3

1 Active
2 Ceased
Home Park Mill Link, Kings LangleyWD4 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 19 Mar 2024
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Resolution
11 September 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2011
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
20 September 2011
CC04CC04
Resolution
20 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Made Up Date
6 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288cChange of Particulars
Accounts With Made Up Date
30 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Made Up Date
2 September 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288cChange of Particulars
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363aAnnual Return
Accounts With Made Up Date
14 July 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 June 2002
AAAnnual Accounts
Legacy
13 February 2002
363aAnnual Return
Accounts With Made Up Date
18 April 2001
AAAnnual Accounts
Legacy
14 February 2001
363aAnnual Return
Accounts With Made Up Date
5 April 2000
AAAnnual Accounts
Legacy
24 February 2000
363aAnnual Return
Legacy
23 February 2000
288cChange of Particulars
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
29 March 1999
AAAnnual Accounts
Legacy
19 February 1999
363aAnnual Return
Legacy
17 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 1997
AAAnnual Accounts
Legacy
18 February 1997
363aAnnual Return
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Accounts With Accounts Type Dormant
17 July 1996
AAAnnual Accounts
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
21 March 1996
363x363x
Legacy
21 March 1996
363(353)363(353)
Legacy
27 October 1995
288288
Legacy
27 September 1995
224224
Legacy
23 March 1995
287Change of Registered Office
Legacy
23 February 1995
288288
Incorporation Company
9 February 1995
NEWINCIncorporation