Company NameAlpaca Alpaca Limited
Company StatusDissolved
Company Number07117883
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous Names4

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMs Deborah Watt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleSwimming Instructor
Country of ResidenceEngland
Correspondence AddressGarth Cottage Low Leven
Stockton-On-Tees
Yarm
TS15 9JN

Location

Registered Address14 Roseberry Court Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£54,841
Cash£94,585
Current Liabilities£184,246

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
17 January 2018Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 14 Roseberry Court Roseberry Court Stokesley Middlesbrough TS9 5QT on 17 January 2018 (1 page)
17 January 2018Confirmation statement made on 6 January 2018 with updates (3 pages)
17 January 2018Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 14 Roseberry Court Roseberry Court Stokesley Middlesbrough TS9 5QT on 17 January 2018 (1 page)
17 January 2018Confirmation statement made on 6 January 2018 with updates (3 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
10 November 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
10 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
10 November 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 February 2016Director's details changed for Ms Deborah Watt on 5 January 2016 (2 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Director's details changed for Ms Deborah Watt on 5 January 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 August 2014Company name changed w b durham tees valley LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
28 August 2014Company name changed w b durham tees valley LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
16 May 2012Registered office address changed from 1St Floor 27 Norton Road Stockton on Tees TS18 2BW United Kingdom on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 1St Floor 27 Norton Road Stockton on Tees TS18 2BW United Kingdom on 16 May 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 March 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
2 March 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 February 2010Company name changed water babies durham tees valley LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
6 February 2010Change of name notice (2 pages)
6 February 2010Change of name notice (2 pages)
6 February 2010Company name changed water babies durham tees valley LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
26 January 2010Company name changed waterbabies durham tees valley LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Company name changed waterbabies durham tees valley LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)