• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Alpha 3 Manufacturing LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North Lincolnshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Alpha 3 Manufacturing LTD
  • Address
    ******************
  • SIC Codes
    26110
  • SIC Description
    Manufacture of electronic components
  • Company Number
    01065925
  • Listing UID
    185949
Google Advert
Location
  • Alpha 3 Manufacturing LTD, Sawcliffe Industrial Park, Scunthorpe, DN15 8RF

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.603636
  • Longitude
    -0.642464
  • Easting
    489927.0
  • Northing
    412751.0
  • Opportunities
    8
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL431974
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, April 5, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TRIPPITT, Andrew
    Appointed On: November 9, 2023
    Occupation: N/A
    Role: secretary
    Address: Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, DN15 8RF, England
    FARRANT, Albert
    Appointed On: September 13, 2022
    Occupation: N/A
    Role: director
    Address: Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, DN15 8RF, England
    MURPHY, Paul
    Appointed On: September 11, 2024
    Occupation: N/A
    Role: director
    Address: Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, DN15 8RF, England
    ROBERTS, Timothy Hal
    Appointed On: January 20, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, DN15 8RF, England
    BATEMAN, Andrew
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: secretary
    Address: 34 Heath Close, Wokingham, Berkshire, RG41 2PG
    Resigned On: June 30, 2008
    CONEY, Colin
    Appointed On: September 30, 2022
    Occupation: N/A
    Role: secretary
    Address: Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, DN15 8RF, England
    Resigned On: November 9, 2023
    GRIFFITH-JONES, Peter Laugharne
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
    Resigned On: March 9, 2001
    HEFFERNAN, Liam Anthony
    Appointed On: October 17, 2008
    Occupation: N/A
    Role: secretary
    Address: 5 Malthouse Meadows, Liphook, Hampshire, GU30 7BD
    Resigned On: April 20, 2009
    VAN DER PANT, Gavin Lawrence
    Appointed On: June 30, 2008
    Occupation: N/A
    Role: secretary
    Address: 9 Westfield Cottages, Henley Road, Medmenham, Buckinghamshire, SL7 2HQ
    Resigned On: October 17, 2008
    VAN DER PANT, Gavin Lawrence
    Appointed On: March 9, 2001
    Occupation: N/A
    Role: secretary
    Address: 9 Westfield Cottages, Henley Road, Medmenham, Buckinghamshire, SL7 2HQ
    Resigned On: February 1, 2006
    VAN DER ZWALMEN, Anne, Company Secretary
    Appointed On: April 20, 2009
    Occupation: N/A
    Role: secretary
    Address: Eagle Building, Avnet Europe Comm. Va - Legal Department, Kouterveldstraat 20, B-1831 Diegem, Belgium
    Resigned On: August 1, 2017
    AINSWORTH, Alyn
    Appointed On: February 1, 2007
    Occupation: N/A
    Role: director
    Address: 27 Astral Road, Hessle, North Humberside, HU13 9DD
    Resigned On: April 20, 2009
    ALLEN, Peter Vance
    Appointed On: April 1, 2005
    Occupation: N/A
    Role: director
    Address: Buckholm Mill, Galashields, Selkirkshire, TD1 2HB
    Resigned On: April 20, 2009
    BALI, Adursh Mohan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 18 Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX
    Resigned On: December 1, 1996
    BENNETT, Raymond George
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 45 The Chase, Cashes Green, Stroud, Gloucestershire, GL5 4SB
    Resigned On: February 25, 1993
    BIELEFELD, Peter
    Appointed On: April 20, 2009
    Occupation: N/A
    Role: director
    Address: Eagle Building, Avnet Europe Comm. Va - Legal Department, Kouterveldstraat 20, B-1831 Diegem, Belgium
    Resigned On: October 16, 2018
    BIRK, David Ralph, Mr.
    Appointed On: April 20, 2009
    Occupation: N/A
    Role: director
    Address: Eagle Building, Avnet Europe Comm. Va - Legal Department, Kouterveldstraat 20, B-1831 Diegem, Belgium
    Resigned On: December 31, 2012
    BLACKMORE, Richard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Mews, Lydiard Milicent, Swindon, Wilts, SN8 2LQ
    Resigned On: February 25, 1993
    BLAKE, Keith
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Oakleigh House, Broadwoodkelly, Winkleigh, Devon, EX19 8BU
    Resigned On: January 11, 2002
    CROWELL, William Read
    Appointed On: March 29, 2013
    Occupation: N/A
    Role: director
    Address: Eagle Building, Kouterveldstraat 20, B-1831 Diegem, Belgium
    Resigned On: August 1, 2017
    FRIEL, Clifford Andrew
    Appointed On: February 1, 2007
    Occupation: N/A
    Role: director
    Address: Eagle Building, Avnet Europe Comm. Va - Legal Department, Kouterveldstraat 20, B-1831 Diegem, Belgium
    Resigned On: June 19, 2018
    GRIFFITH-JONES, Peter Laugharne
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
    Resigned On: March 31, 2005
    HEFFERNAN, Liam Anthony
    Appointed On: October 17, 2008
    Occupation: N/A
    Role: director
    Address: 5 Malthouse Meadows, Liphook, Hampshire, GU30 7BD
    Resigned On: April 20, 2009
    JACKSON, Darrel Scott
    Appointed On: April 30, 2019
    Occupation: N/A
    Role: director
    Address: 3, De Kleetlaan, Diegem, B-1831, Belgium
    Resigned On: September 13, 2022
    KENT, Martin Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Ridgebourne, Front Street, East Garston, Hungerford, Berkshire, RG17 7EU
    Resigned On: April 20, 2009
    LAWSON, Stephen
    Appointed On: February 15, 2018
    Occupation: N/A
    Role: director
    Address: 3, De Kleetlaan, B-1831 Diegem, Belgium
    Resigned On: July 31, 2020
    LUDAESCHER, Thomas
    Appointed On: October 16, 2018
    Occupation: N/A
    Role: director
    Address: 3, De Kleetlaan, Diegem, B-1831, Belgium
    Resigned On: September 13, 2022
    MAJA, Stefan James
    Appointed On: December 14, 1995
    Occupation: N/A
    Role: director
    Address: Thatch Cottage Scotland Corner, Bucklebury, Reading, Berkshire, RG7 6QD
    Resigned On: November 4, 2003
    MAJA, Stefan James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Thatch Cottage Scotland Corner, Bucklebury, Reading, Berkshire, RG7 6QD
    Resigned On: February 25, 1993
    MCBETH, Graham
    Appointed On: May 20, 1997
    Occupation: N/A
    Role: director
    Address: Eagle Building, Avnet Europe Comm. Va - Legal Department, Kouterveldstraat 20, B-1831 Diegem, Belgium
    Resigned On: October 16, 2018
    MCCOY, Michael Ryan, Mr.
    Appointed On: December 31, 2012
    Occupation: N/A
    Role: director
    Address: Eagle Building, Kouterveldstraat 20, B-1831 Diegem, Belgium
    Resigned On: February 14, 2018
    MOORE, David John
    Appointed On: October 1, 2020
    Occupation: N/A
    Role: director
    Address: Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, DN15 8RF, England
    Resigned On: December 5, 2022
    MURDOCH, Brian Robertson
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Adbury Court, Newtown Common, Newbury, Berkshire, RG20 9BP
    Resigned On: September 30, 2004
    MYERS, David Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Norcliffe Alder Garth, Pudsey, West Yorks, LS28 8RE
    Resigned On: February 25, 1993
    SADOWSKI, Raymond John
    Appointed On: April 20, 2009
    Occupation: N/A
    Role: director
    Address: Eagle Building, Avnet Europe Comm. Va - Legal Department, Kouterveldstraat 20, B-1831 Diegem, Belgium
    Resigned On: March 29, 2013
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 27, 2025
    Period End On
    June 27, 2025
    Period Start On
    June 30, 2024
    Type
    full
    Next Accounts
    Due On
    March 31, 2027
    Overdue
    No
    Period End On
    June 30, 2026
    Period Start On
    June 28, 2025
    Next Due
    March 31, 2027
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Company Name
    ALPHA 3 MANUFACTURING LIMITED
    Company Number
    01065925
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 31, 2025
    Next Due
    November 14, 2026
    Next Made Up To
    October 31, 2026
    Overdue
    No
    Date Of Creation
    August 15, 1972
    ETag
    d6295f7cac81d94eeea737454c63acbd57521c04
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 31, 2015
    Previous Company Names
    Ceased On
    January 30, 2007
    Effective From
    September 24, 2001
    Name
    ABACUS ELECTRONICS HOLDINGS LIMITED
    Ceased On
    September 24, 2001
    Effective From
    April 1, 1996
    Name
    ABACUS POLAR HOLDINGS LIMITED
    Ceased On
    April 1, 1996
    Effective From
    November 1, 1985
    Name
    ABACUS ELECTRONICS HOLDINGS LIMITED
    Ceased On
    November 1, 1985
    Effective From
    August 15, 1972
    Name
    ABACUS ELECTRONICS P L C
    Registered Office Address
    Address Line 1
    Unit 2, Hargreaves Way
    Address Line 2
    Sawcliffe Industrial Park
    country
    England
    Locality
    Scunthorpe
    Post Code
    DN15 8RF
    Region
    North Lincolnshire
    Type
    ltd

    You May Also Be Interested In

    Abeltronics LTD Verified listing

    • Abeltronics LTD, Sandy Lane, Dereham, NR20 3JG
    • Breckland
    • Manufacture of electronic components, Other engineering activities, specialised design activities
    • Carrier, Broker, Dealer

    Genpart UK LTD Verified listing

    • Genpart (UK) LTD, 1, Threxton Road Industrial Estate, Watton, Thetford, IP25 6NG
    • Breckland
    • Manufacture of electronic components
    • Carrier, Broker, Dealer

    Pragmatic Semiconductor Limited Verified listing

    • Pragmatic Semiconductor Limited, Milton Road, Cambridge, CB4 0WH
    • South Cambridgeshire
    • Manufacture of electronic components
    • Carrier, Broker, Dealer

    Rotork Midland LTD Verified listing

    • Rotork Midland LTD, Patrick Gregory Road, Wolverhampton, WV11 3DZ
    • Wolverhampton
    • Machining, Manufacture of other fabricated metal products n.e.c., Manufacture of electronic components, Manufacture of taps and valves
    • Carrier, Broker, Dealer

    Econotech Limited Trading AS Econotech Limited Verified listing

    • Econotech LTD, Unit 4-5, Broomers Hill Park, Broomers Hill Lane, Pulborough, RH20 2RY
    • Horsham
    • Manufacture of electronic components
    • Carrier, Dealer

    Mosbay LTD Verified listing

    • 42, South Quay, Great Yarmouth, NR30 2RN
    • Great Yarmouth
    • Manufacture of electronic components, Licensed carriers
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link