Alpine Fine Foods Limited NORTH SHIELDS


Founded in 2005, Alpine Fine Foods, classified under reg no. 05378624 is an active company. Currently registered at Unit S3 Narvik Way NE29 7XJ, North Shields the company has been in the business for nineteen years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 4 directors in the the firm, namely Gareth W., Ben M. and Paul Y. and others. In addition one secretary - David B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alpine Fine Foods Limited Address / Contact

Office Address Unit S3 Narvik Way
Office Address2 Tyne Tunnel Trading Estate
Town North Shields
Post code NE29 7XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05378624
Date of Incorporation Tue, 1st Mar 2005
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (106 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

David B.

Position: Secretary

Appointed: 22 August 2022

Gareth W.

Position: Director

Appointed: 13 November 2019

Ben M.

Position: Director

Appointed: 29 October 2019

Paul Y.

Position: Director

Appointed: 29 October 2019

David B.

Position: Director

Appointed: 29 October 2019

Patricia R.

Position: Secretary

Appointed: 29 October 2019

Resigned: 22 August 2022

Philip D.

Position: Director

Appointed: 01 January 2014

Resigned: 29 October 2019

Jeremy B.

Position: Director

Appointed: 15 February 2013

Resigned: 29 October 2019

Neil R.

Position: Director

Appointed: 15 February 2013

Resigned: 01 December 2014

James W.

Position: Director

Appointed: 15 February 2013

Resigned: 29 October 2019

Stephen H.

Position: Director

Appointed: 15 February 2013

Resigned: 29 October 2019

Peter W.

Position: Director

Appointed: 19 November 2010

Resigned: 23 May 2011

Darren P.

Position: Secretary

Appointed: 01 March 2005

Resigned: 31 March 2014

Darren P.

Position: Director

Appointed: 01 March 2005

Resigned: 31 March 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2005

Resigned: 01 March 2005

Peter M.

Position: Director

Appointed: 01 March 2005

Resigned: 29 October 2019

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As we discovered, there is David Miller Frozen Foods Limited from North Shields, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is James W. This PSC has significiant influence or control over the company,. Then there is Stephen H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David Miller Frozen Foods Limited

Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XJ, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03422267
Notified on 29 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James W.

Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control: significiant influence or control

Stephen H.

Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control: significiant influence or control

Peter M.

Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control: significiant influence or control

Jeremy B.

Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control: significiant influence or control

Philip D.

Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 17th, May 2023
Free Download (95 pages)

Company search