Company NameAlpha Independent Financial Planning Limited
DirectorsJohn Murphy and Anthony David Insall
Company StatusActive
Company Number05247512
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr John Murphy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleManaging Directfinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 High Street
1st & 2nd Floor
Yarm
North Yorkshire
TS15 9AP
Director NameMr Anthony David Insall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(16 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 High Street
1st & 2nd Floor
Yarm
North Yorkshire
TS15 9AP
Director NameMrs Isobel Murphy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Road
North Ormesby
Middlesbrough
Cleveland
TS3 6NF
Secretary NameMrs Isobel Murphy
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Road
North Ormesby
Middlesbrough
Cleveland
TS3 6NF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.alphaifp.co.uk/
Telephone01642 226007
Telephone regionMiddlesbrough

Location

Registered Address80 High Street
1st & 2nd Floor
Yarm
North Yorkshire
TS15 9AP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1John Murphy
80.00%
Ordinary
20 at £1Isobel Murphy
20.00%
Ordinary

Financials

Year2014
Net Worth£12,467
Cash£15,651
Current Liabilities£8,613

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
4 October 2023Cessation of Anthony David Insall as a person with significant control on 27 September 2023 (1 page)
4 October 2023Appointment of Mr John Murphy as a director on 28 September 2023 (2 pages)
4 October 2023Termination of appointment of Anthony David Insall as a director on 27 September 2023 (1 page)
4 October 2023Notification of John Murphy as a person with significant control on 28 September 2023 (2 pages)
13 July 2023Appointment of Mr Gavin Laurence Dixon as a director on 28 June 2023 (2 pages)
13 July 2023Termination of appointment of John Murphy as a director on 31 May 2023 (1 page)
1 March 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
16 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
19 August 2022Director's details changed for Mr Anthony David Insall on 22 April 2022 (2 pages)
19 August 2022Change of details for Mr Anthony David Insall as a person with significant control on 22 April 2022 (2 pages)
25 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
11 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
3 August 2021Registered office address changed from 80 Yarm High Street 1st & 2nd Floor Yarm North Yorkshire TS15 9AA England to 80 High Street 1st & 2nd Floor Yarm North Yorkshire TS15 9AP on 3 August 2021 (1 page)
2 August 2021Registered office address changed from 2 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF to 80 Yarm High Street 1st & 2nd Floor Yarm North Yorkshire TS15 9AA on 2 August 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
6 November 2020Cessation of John Murphy as a person with significant control on 26 October 2020 (1 page)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
6 November 2020Notification of Anthony David Insall as a person with significant control on 26 October 2020 (2 pages)
28 October 2020Termination of appointment of Isobel Murphy as a director on 26 October 2020 (1 page)
28 October 2020Appointment of Mr Anthony David Insall as a director on 26 October 2020 (2 pages)
28 October 2020Cessation of Isobel Murphy as a person with significant control on 26 October 2020 (1 page)
28 October 2020Termination of appointment of Isobel Murphy as a secretary on 26 October 2020 (1 page)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
27 June 2017Notification of Isobel Murphy as a person with significant control on 16 November 2016 (2 pages)
27 June 2017Change of details for Mr John Murphy as a person with significant control on 16 November 2016 (2 pages)
27 June 2017Notification of Isobel Murphy as a person with significant control on 16 November 2016 (2 pages)
27 June 2017Change of details for Mr John Murphy as a person with significant control on 16 November 2016 (2 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 October 2012Secretary's details changed for Mrs Isobel Murphy on 11 October 2012 (2 pages)
11 October 2012Secretary's details changed for Mrs Isobel Murphy on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from Spring Thyme Back Lane North Cowton Northallerton North Yorkshire DL7 0HP United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Spring Thyme Back Lane North Cowton Northallerton North Yorkshire DL7 0HP United Kingdom on 11 October 2012 (1 page)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Mr John Murphy on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr John Murphy on 11 October 2012 (2 pages)
5 October 2012Register inspection address has been changed (1 page)
5 October 2012Register inspection address has been changed (1 page)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 December 2009Registered office address changed from 27 Endeavour Drive Ormesby Cleveland TS7 9NN on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Mrs Isobel Murphy on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr John Murphy on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Isobel Murphy on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Mrs Isobel Murphy on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mrs Isobel Murphy on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from 27 Endeavour Drive Ormesby Cleveland TS7 9NN on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr John Murphy on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
2 December 2008Director's change of particulars / john murphy / 01/12/2008 (2 pages)
2 December 2008Director's change of particulars / john murphy / 01/12/2008 (2 pages)
1 December 2008Director and secretary's change of particulars / isobel murphy / 01/12/2008 (2 pages)
1 December 2008Director and secretary's change of particulars / isobel murphy / 01/12/2008 (2 pages)
1 December 2008Director and secretary's change of particulars / isobel murphy / 01/12/2008 (2 pages)
1 December 2008Director and secretary's change of particulars / isobel murphy / 01/12/2008 (2 pages)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
22 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
22 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
25 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 27 endeavour drive ormesby cleveland TS7 9NN (1 page)
10 October 2006Registered office changed on 10/10/06 from: 27 endeavour drive ormesby cleveland TS7 9NN (1 page)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 October 2005Return made up to 01/10/05; full list of members (2 pages)
13 October 2005Return made up to 01/10/05; full list of members (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 October 2004Registered office changed on 14/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004Incorporation (16 pages)
1 October 2004Incorporation (16 pages)