Company NameAlnwick Computerware Ltd.
Company StatusActive
Company Number05451574
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Dawn Pinchen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 The Croft
Longhoughton
Alnwick
NE66 3DD
Director NameMr Stephen Paul Pinchen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Croft
Longhoughton
Alnwick
NE66 3DD
Secretary NameMrs Dawn Pinchen
NationalityBritish
StatusCurrent
Appointed12 May 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 The Croft
Longhoughton
Alnwick
NE66 3DD
Director NameMr Gareth William Carter
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Fennel Way The Meadows
Morpeth
Northumberland
NE61 3FG
Director NameMr Andrew John Charles Elliman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameMr Roderick Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O The Estate Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr Andrew Parry
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address14 Manchester Street
Morpeth
Northumberland
NE61 1BH
Director NameMr Michael Francis Patrick Surrey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Street West Horsley
Leatherhead
KT24 6AX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitealnwickcomputerware.co.uk
Telephone0845 2604816
Telephone regionUnknown

Location

Registered AddressUnit 7 Linnet Court Hawfinch Drive
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Stephen Paul Pinchen
51.00%
Ordinary
49 at £1Dawn Pinchen
49.00%
Ordinary

Financials

Year2014
Net Worth£14,725
Cash£86
Current Liabilities£60,283

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

6 May 2014Delivered on: 9 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 March 2024Change of details for Railsite Telecom Limited as a person with significant control on 31 October 2023 (2 pages)
6 March 2024Confirmation statement made on 24 February 2024 with updates (6 pages)
6 March 2024Statement of capital following an allotment of shares on 31 October 2023
  • GBP 208.247
(3 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 March 2023Resolutions
  • RES13 ‐ Share structure 08/11/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2023Confirmation statement made on 24 February 2023 with updates (6 pages)
22 March 2023Statement of capital following an allotment of shares on 8 November 2022
  • GBP 177.104
(3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 May 2022Resolutions
  • RES13 ‐ Share structure 31/03/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 155.75
(3 pages)
10 March 2022Confirmation statement made on 24 February 2022 with updates (5 pages)
20 January 2022Appointment of Mr Michael Francis Patrick Surrey as a director on 14 January 2022 (2 pages)
20 January 2022Appointment of Mr Andrew Parry as a director on 14 January 2022 (2 pages)
5 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2022Memorandum and Articles of Association (25 pages)
23 December 2021Appointment of Mr Roderick Charles St John Wilson as a director on 9 November 2021 (2 pages)
5 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 September 2021Change of details for Mr Stephen Paul Pinchen as a person with significant control on 3 February 2021 (2 pages)
22 September 2021Cessation of Dawn Pinchen as a person with significant control on 3 February 2021 (1 page)
30 June 2021Change of details for Mr Stephen Paul Pinchen as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Change of details for Mrs Dawn Pinchen as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Secretary's details changed for Mrs Dawn Pinchen on 30 June 2021 (1 page)
30 June 2021Director's details changed for Mr Stephen Paul Pinchen on 30 June 2021 (2 pages)
30 June 2021Director's details changed for Mrs Dawn Pinchen on 30 June 2021 (2 pages)
5 May 2021Memorandum and Articles of Association (18 pages)
5 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 April 2021Notification of Railsite Telecom Limited as a person with significant control on 1 April 2021 (2 pages)
11 March 2021Satisfaction of charge 054515740001 in full (1 page)
24 February 2021Confirmation statement made on 24 February 2021 with updates (3 pages)
23 February 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
10 February 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
9 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 133.334
(3 pages)
2 February 2021Appointment of Mr Andrew John Charles Elliman as a director on 1 February 2021 (2 pages)
26 January 2021Statement of capital following an allotment of shares on 26 January 2021
  • GBP 101.334
(3 pages)
22 January 2021Sub-division of shares on 20 January 2021 (6 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
4 June 2019Director's details changed for Mr Gareth William Carter on 4 June 2019 (2 pages)
3 April 2019Director's details changed for Mr Gareth William Carter on 3 April 2019 (2 pages)
13 March 2019Micro company accounts made up to 30 September 2018 (6 pages)
15 January 2019Registered office address changed from Alnwick Computerware Market Place Alnwick Northumberland NE66 1HS to Unit 7 Linnet Court Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD on 15 January 2019 (1 page)
15 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
15 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
14 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
1 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
1 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
20 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
20 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
1 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
20 June 2016Appointment of Mr Gareth William Carter as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Gareth William Carter as a director on 20 June 2016 (2 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
9 May 2014Registration of charge 054515740001 (18 pages)
9 May 2014Registration of charge 054515740001 (18 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 June 2009Return made up to 12/05/09; full list of members (4 pages)
16 June 2009Return made up to 12/05/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 May 2008Return made up to 12/05/08; full list of members (4 pages)
29 May 2008Return made up to 12/05/08; full list of members (4 pages)
24 May 2007Return made up to 12/05/07; full list of members (3 pages)
24 May 2007Return made up to 12/05/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 July 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
28 July 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
9 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (18 pages)
12 May 2005Incorporation (18 pages)