UK Companies House feature
SIR ROBERT MCALPINE ENTERPRISES LIMITED
Profile
- Company number
- 03019895
- Status
- Active
- Incorporation
- 1995-02-09
- Last accounts made up
- 2024-10-31
- Account category
- FULL
- Primary SIC
- 64999
- Hubs
- UK Fintech
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Forvis Mazars LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“After making enquiries, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months from the date of approval of these financial statements. Accordingly, they continue to adopt the going concern basis in preparing the Annual Report and financial statements.”
Subsidiaries
- Pinnacle Schools (Gateshead) Holdings Limited · 100% held · UK · operates seven schools in Gateshead
- Pinnacle Schools (Gateshead) Limited · 100% held · UK
- Sir Robert McAlpine Healthcare (Dawlish) Limited · 100% held · UK · operates the Dawlish Community Hospital
- SRM (Redcar & Cleveland) Holdings Limited · 100% held · UK · operates a hospital in Redcar
- SRM (Redcar & Cleveland) Limited · 100% held · UK
- Sir Robert McAlpine Capital Ventures Group Holdings Limited · 100% held · UK · investment holding company
- Sir Robert McAlpine Capital Ventures (Holdings) Limited · 100% held · UK · investment holding company
- Abacus Developments Limited · 100% held · UK · Property Development and investments
- Abacus Projects Limited · 100% held · UK · Property Development and investments
- ADL Ventures Limited · 100% held · UK · Property Development and investments
- Axis Land Partnerships Limited · 100% held · UK · Property Development and investments
- Cardiff Gate Business Park Limited · 100% held · UK · Property Development and investments
- Concert Bay Limited · 100% held · UK · Property Development and investments
- Constructenergy Limited · 100% held · UK · Property Development and investments
- EHC International Limited · 100% held · UK · Property Development and investments
- EHC Marrakech Limited · 100% held · UK · Property Development and investments
- MC Alpine Enterprises Limited · 100% held · UK · Property Development and investments
- McAulay Holdings Limited · 100% held · UK · Property Development and investments
- Merlot Developments Limited · 100% held · UK · Property Development and investments
- Oak Court Estates (Langstone, Mon) Limited · 100% held · UK · Property Development and investments
- Oakus Developments Limited · 100% held · UK · Property Development and investments
- Robert McAlpine Enterprises Limited · 100% held · UK · Property Development and investments
- Sir Robert McAlpine Capital Ventures Limited · 100% held · UK · developing various accommodation projects
- Pitsford Street Limited · 100% held · UK · Property Development and investments
- White Rock Business Park Limited · 82% held · UK
- McAulay Group Limited · 75% held · Guernsey
- McAulay (Market Buildings) Limited · 75% held · Guernsey
- McAulay (Tudor House) Limited · 75% held · Guernsey
Significant events
- “During the year, as part of a group re-organisation a number of subsidiaries and joint ventures were transferred into the company from another subsidiary of the Newarthill group.”
- “the company sold Sir Robert McAlpine Road Holdings Limited for £71.3m to a related party on an arm's length basis.”
- “The Company changed its name from Sir Robert McAlpine Capital Ventures Limited to Sir Robert McAlpine Enterprises Limited effective from 14 March 2024.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 12 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| DEMPSEY, John Alistair | Secretary | 2025-04-28 | — | — |
| HONEYMAN, David | Director | 2018-10-31 | Sep 1967 | British |
| WOTHERSPOON, Robert John William | Director | 2002-11-06 | Jan 1967 | British |
Show 12 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| COWEN, Brendon Raymond | Secretary | 1995-10-20 | 2002-11-06 |
| PEARSON, Kevin John | Secretary | 2013-06-26 | 2025-04-28 |
| PRAIN, Graham Lindsay | Secretary | 1995-02-09 | 1995-10-20 |
| WALKER, Robert Peter | Secretary | 2006-07-20 | 2013-06-26 |
| WOTHERSPOON, Robert John William | Secretary | 2002-11-06 | 2006-07-20 |
| WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-02-09 | 1995-02-09 |
| BUDDEN, Derek Ernest Arthur | Director | 1995-02-09 | 1999-04-30 |
| PRAIN, Graham Lindsay | Director | 1995-02-09 | 1996-07-22 |
| SHELLEY, Miles Colin | Director | 1999-04-30 | 2018-10-31 |
| SPENCER, Christopher Loraine | Director | 2002-11-06 | 2005-07-06 |
| WALKER TAYLOR, Patrick Hugh | Director | 1996-07-22 | 2004-06-30 |
| WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-02-09 | 1995-02-09 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Newarthill Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-03-19 | Active |
| Sir Robert Mcalpine Enterprises Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-10-31 | Ceased 2024-03-19 |
| Sir Robert Mcalpine Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2016-04-06 | Ceased 2018-10-31 |
Filing timeline
Last 20 of 113 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-02-16 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-07-18 | CH01 | officers | change person director company with change date |
| 2025-07-17 | CH03 | officers | change person secretary company with change date |
| 2025-07-17 | CH01 | officers | change person director company with change date |
| 2025-06-23 | AD01 | address | change registered office address company with date old address new address |
| 2025-06-23 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2025-04-28 | TM02 | officers | termination secretary company with name termination date |
| 2025-04-28 | AP03 | officers | appoint person secretary company with name date |
| 2025-04-28 | AA | accounts | accounts with accounts type full |
| 2025-02-13 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-08-22 | CH01 | officers | change person director company with change date |
| 2024-08-06 | AA | accounts | accounts with accounts type full |
| 2024-04-13 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-04-10 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-03-18 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-03-14 | CERTNM | change-of-name | certificate change of name company |
| 2024-03-14 | CONNOT | change-of-name | change of name notice |
| 2024-02-13 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-08-02 | AA | accounts | accounts with accounts type full |
| 2023-04-05 | PSC05 | persons-with-significant-control | change to a person with significant control |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory