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

Sir Robert Mcalpine LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Dacorum
  • 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
    Sir Robert Mcalpine LTD
  • Address
    ******************
  • SIC Codes
    41201, 42110, 42120, 42130
  • SIC Description
    Construction of commercial buildings, Construction of roads and motorways, Construction of railways and underground railways, Construction of bridges and tunnels
  • Company Number
    00566823
  • Listing UID
    69804
Google Advert
Location
  • Mark Road, Hemel Hempstead HP2, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.765382
  • Longitude
    -0.441624
  • Easting
    507637.0
  • Northing
    208559.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU102047
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, April 19, 2022
    • Expiry Date
    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
    DEMPSEY, John Alistair
    Appointed On: June 26, 2013
    Occupation: N/A
    Role: secretary
    Address: Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, WD4 8UD, United Kingdom
    EMMETT, Lorna Jean
    Appointed On: August 8, 2025
    Occupation: N/A
    Role: secretary
    Address: Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, WD4 8UD, United Kingdom
    LEONARD, Peter Dominic
    Appointed On: November 1, 2024
    Occupation: N/A
    Role: director
    Address: Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, WD4 8UD, United Kingdom
    MARTIN, Neil Christopher
    Appointed On: February 19, 2024
    Occupation: N/A
    Role: director
    Address: Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, WD4 8UD, United Kingdom
    MCALPINE, Hector George
    Appointed On: March 1, 2009
    Occupation: N/A
    Role: director
    Address: Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, WD4 8UD, United Kingdom
    MCALPINE, Robert Edward Thomas William
    Appointed On: March 1, 2009
    Occupation: N/A
    Role: director
    Address: Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, WD4 8UD, United Kingdom
    MORE, James Leighton
    Appointed On: September 4, 2018
    Occupation: N/A
    Role: director
    Address: Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, WD4 8UD, United Kingdom
    COWEN, Brendon Raymond
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 92 Eastmoor Park, Harpenden, Hertfordshire, AL5 1BP
    Resigned On: December 7, 2005
    PEARSON, Kevin John
    Appointed On: November 30, 2005
    Occupation: N/A
    Role: secretary
    Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
    Resigned On: April 28, 2025
    WALKER, Robert Peter
    Appointed On: November 30, 2005
    Occupation: N/A
    Role: secretary
    Address: 30 The Copse, Fields End, Hemel Hempstead, Hertfordshire, HP1 2TA
    Resigned On: November 30, 2005
    WALKER, Robert Peter
    Appointed On: November 30, 2005
    Occupation: N/A
    Role: secretary
    Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
    Resigned On: June 26, 2013
    WALKER, Robert Peter
    Appointed On: September 7, 2001
    Occupation: N/A
    Role: secretary
    Address: 30 The Copse, Fields End, Hemel Hempstead, Hertfordshire, HP1 2TA
    Resigned On: November 30, 2005
    AIKENHEAD, Anthony
    Appointed On: October 1, 2010
    Occupation: N/A
    Role: director
    Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
    Resigned On: July 29, 2016
    BARRATT, Anthony William
    Appointed On: January 1, 2000
    Occupation: N/A
    Role: director
    Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
    Resigned On: April 30, 2012
    BOYLE, David Millar
    Appointed On: November 1, 1995
    Occupation: N/A
    Role: director
    Address: 14 Pencil View, Largs, Ayrshire, KA30 8JZ
    Resigned On: December 31, 2007
    BROOKES, Karen Joy
    Appointed On: November 1, 2017
    Occupation: N/A
    Role: director
    Address: Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, WD4 8UD, United Kingdom
    Resigned On: January 31, 2026
    CHRISTIE, Vincent William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Penbury Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BB
    Resigned On: October 31, 1999
    COLLARD, Michael John
    Appointed On: January 1, 2001
    Occupation: N/A
    Role: director
    Address: Birds Oak, Leatherhead Road, Oxshott, Surrey, KT22 0JJ
    Resigned On: March 31, 2007
    CORRIGAN, Vincent
    Appointed On: February 1, 2005
    Occupation: N/A
    Role: director
    Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
    Resigned On: September 29, 2014
    COX, Alison Lucia
    Appointed On: January 1, 2020
    Occupation: N/A
    Role: director
    Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom
    Resigned On: May 5, 2023
    FINDLAY, Grant Robert
    Appointed On: May 9, 2023
    Occupation: N/A
    Role: director
    Address: Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, WD4 8UD, United Kingdom
    Resigned On: October 1, 2025
    GATES, Antony Richard
    Appointed On: May 9, 2023
    Occupation: N/A
    Role: director
    Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom
    Resigned On: October 31, 2024
    HAMER, Paul Christopher
    Appointed On: July 31, 2017
    Occupation: N/A
    Role: director
    Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom
    Resigned On: February 16, 2024
    HUDSON, Stephen William
    Appointed On: May 9, 2023
    Occupation: N/A
    Role: director
    Address: Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, WD4 8UD, United Kingdom
    Resigned On: October 1, 2025
    HUNTER, Andrew
    Appointed On: May 9, 2023
    Occupation: N/A
    Role: director
    Address: Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, WD4 8UD, United Kingdom
    Resigned On: October 1, 2025
    KELLY, Patrick Benedict
    Appointed On: June 29, 1993
    Occupation: N/A
    Role: director
    Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
    Resigned On: December 31, 2009
    LEGGOTT, Paul Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Oak House Grosvenor Close, Wilmslow, Cheshire, SK9 1QY
    Resigned On: January 31, 2003
    MCALPINE, Andrew William, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Tyne House, 23 Side, Newcastle Upon Tyne, NE1 3JL
    Resigned On: November 2, 2015
    MCALPINE, Cullum
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 40 Bernard Street, London, WC1N 1LG
    Resigned On: November 2, 2015
    MCALPINE, David Malcolm, The Hon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 40 Bernard Street, London, WC1N 1LG
    Resigned On: November 2, 2015
    MCALPINE, Gavin Malcolm
    Appointed On: November 2, 2015
    Occupation: N/A
    Role: director
    Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, England
    Resigned On: December 31, 2018
    MCALPINE, Ian Malcolm
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 40 Bernard Street, London, WC1N 1LG
    Resigned On: November 2, 2015
    MCALPINE, Malcolm Hugh Dees
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 40 Bernard Street, London, WC1N 1LG
    Resigned On: May 17, 2011
    MCALPINE, Richard Hugh
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 40 Bernard Street, London, WC1N 1LG
    Resigned On: November 2, 2015
    MCALPINE, William Hepburn, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 40 Bernard Street, London, WC1N 1LG
    Resigned On: October 30, 2006
    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
    October 31, 2024
    Period End On
    October 31, 2024
    Period Start On
    November 1, 2023
    Type
    full
    Next Accounts
    Due On
    July 31, 2026
    Overdue
    No
    Period End On
    October 31, 2025
    Period Start On
    November 1, 2024
    Next Due
    July 31, 2026
    Next Made Up To
    October 31, 2025
    Overdue
    No
    Company Name
    SIR ROBERT MCALPINE LIMITED
    Company Number
    00566823
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 22, 2026
    Next Due
    April 5, 2027
    Next Made Up To
    March 22, 2027
    Overdue
    No
    Date Of Creation
    May 31, 1956
    ETag
    44b1869b43c0d381d623516c160eb566da6b7914
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 22, 2016
    Previous Company Names
    Ceased On
    July 20, 1992
    Effective From
    May 31, 1956
    Name
    SIR ROBERT MCALPINE & SONS,LIMITED
    Registered Office Address
    Address Line 1
    Concept House
    Address Line 2
    Home Park Mill Link
    country
    United Kingdom
    Locality
    Kings Langley
    Post Code
    WD4 8UD
    Region
    Hertfordshire
    Type
    ltd

    You May Also Be Interested In

    Blue Lines Roofing LTD. Trading AS Blue Lines Roofing LTD Verified listing

    • Blueline Roofing LTD, 64, Newgate Lane, Mansfield, NG18 2LQ
    • Mansfield
    • Construction of commercial buildings, Construction of domestic buildings
    • Carrier, Broker, Dealer

    Dave Sanders LTD Verified listing

    • 43, Lawson Way, Sheringham, NR26 8BY
    • North Norfolk
    • Construction of commercial buildings, Construction of domestic buildings, Other building completion and finishing
    • Carrier, Broker, Dealer

    Jeffery And Pengelly Limited Verified listing

    • Jeffrey & Pengelly, Unit 4, Fatherford Farm, Okehampton, EX20 1QQ
    • West Devon
    • Construction of commercial buildings
    • Carrier, Broker, Dealer

    SIMO Building Solutions Limited Verified listing

    • 24, Meadowhall Road, Sheffield, S9 1BS
    • Sheffield
    • Development of building projects, Construction of commercial buildings, Construction of domestic buildings, Other building completion and finishing
    • Carrier, Broker, Dealer

    Jaques INT LTD Verified listing

    • Jaques INT LTD, Leominster, HR6 9LZ
    • Herefordshire, County of
    • Construction of commercial buildings
    • Carrier, Dealer

    Craig Hurdley Builders Limited Trading AS Craig Hurdley Builders LTD Verified listing

    • 94, Northcote Road, Sheffield, S2 3AU
    • Sheffield
    • Construction of commercial buildings, Construction of domestic buildings
    • 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