ALITEX LIMITED

Register to unlock more data on OkredoRegister

ALITEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00834041

Incorporation date

12/01/1965

Size

Full

Contacts

Registered address

Registered address

Torberry Farm, South Harting, Petersfield, Hampshire GU31 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1965)
dot icon21/04/2026
Cancellation of shares. Statement of capital on 2026-03-03
dot icon27/03/2026
Termination of appointment of John Lawson as a director on 2026-03-04
dot icon03/12/2025
Full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon13/06/2025
Memorandum and Articles of Association
dot icon13/06/2025
Resolutions
dot icon03/02/2025
Termination of appointment of Christopher Gifford Sawyer as a director on 2025-01-31
dot icon15/01/2025
Resolutions
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon23/09/2024
Full accounts made up to 2024-03-31
dot icon22/08/2024
Notification of Lisa Hall as a person with significant control on 2016-04-06
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon28/09/2023
Satisfaction of charge 5 in full
dot icon28/09/2023
Satisfaction of charge 008340410006 in full
dot icon13/09/2023
Full accounts made up to 2023-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon31/08/2022
Full accounts made up to 2022-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon02/09/2021
Full accounts made up to 2021-03-31
dot icon05/08/2021
Registration of charge 008340410006, created on 2021-07-26
dot icon25/03/2021
Full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon07/07/2020
Satisfaction of charge 4 in full
dot icon22/06/2020
Appointment of Mr Andrew David Hancock as a director on 2020-04-06
dot icon22/06/2020
Termination of appointment of Nicholas Bashford as a director on 2020-04-06
dot icon18/02/2020
Cancellation of shares. Statement of capital on 2019-12-23
dot icon17/02/2020
Purchase of own shares.
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon19/07/2019
Termination of appointment of Darren Edward Harding as a director on 2019-06-12
dot icon16/04/2019
Appointment of Mr Darren Edward Harding as a director on 2019-04-02
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon25/05/2018
Statement of capital on 2018-05-25
dot icon25/05/2018
Solvency Statement dated 02/03/18
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon04/04/2018
Statement by Directors
dot icon04/04/2018
Resolutions
dot icon10/11/2017
Full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon02/10/2017
Termination of appointment of Graham Brian Hughes as a director on 2017-09-30
dot icon04/05/2017
Cancellation of shares. Statement of capital on 2017-01-31
dot icon24/03/2017
Purchase of own shares.
dot icon18/11/2016
Accounts for a medium company made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon04/01/2016
Appointment of Mrs Lisa Hall as a director on 2016-01-01
dot icon15/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-06-09
dot icon16/10/2014
Accounts for a medium company made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon06/01/2014
Cancellation of shares. Statement of capital on 2014-01-06
dot icon06/01/2014
Purchase of own shares.
dot icon30/09/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon30/07/2013
Accounts for a medium company made up to 2013-03-31
dot icon22/04/2013
Appointment of Mr Nicholas Bashford as a director
dot icon23/10/2012
Accounts for a medium company made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon25/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon21/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon08/09/2011
Resolutions
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon02/02/2011
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3TH on 2011-02-02
dot icon14/10/2010
Director's details changed for Christopher Gifford Sawyer on 2010-09-29
dot icon14/10/2010
Director's details changed for Thomas Leonard Hall on 2010-09-29
dot icon14/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon24/09/2010
Accounts for a medium company made up to 2010-03-31
dot icon26/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon27/05/2009
Appointment terminated director alastair patrick
dot icon06/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon13/10/2008
Return made up to 29/09/08; full list of members
dot icon21/07/2008
Director appointed graham brian hughes
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon28/11/2007
Return made up to 29/09/07; full list of members
dot icon17/08/2007
Resolutions
dot icon05/12/2006
Return made up to 29/09/06; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon17/11/2006
Accounts for a small company made up to 2006-03-31
dot icon16/02/2006
Ad 09/01/06--------- £ si 5760@1=5760 £ ic 14240/20000
dot icon16/02/2006
Particulars of contract relating to shares
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Nc inc already adjusted 09/01/06
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Ad 09/01/06--------- £ si 196@1=196 £ ic 14044/14240
dot icon16/02/2006
Ad 09/01/06--------- £ si 3840@1=3840 £ ic 10204/14044
dot icon16/02/2006
Memorandum and Articles of Association
dot icon16/02/2006
Resolutions
dot icon16/02/2006
S-div 11/01/06
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon26/10/2005
Accounts for a small company made up to 2005-03-31
dot icon25/10/2005
Return made up to 29/09/05; full list of members
dot icon19/10/2005
Director's particulars changed
dot icon03/11/2004
Accounts for a small company made up to 2004-03-31
dot icon07/10/2004
Return made up to 29/09/04; full list of members
dot icon08/10/2003
Return made up to 29/09/03; full list of members
dot icon10/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon05/12/2002
Return made up to 29/09/02; full list of members
dot icon15/11/2002
Resolutions
dot icon01/10/2002
Accounts for a small company made up to 2002-03-31
dot icon20/06/2002
Registered office changed on 20/06/02 from: 5 fairmile henley on thames oxfordshire RG9 2JR
dot icon03/05/2002
New director appointed
dot icon11/01/2002
Auditor's resignation
dot icon30/10/2001
Accounts for a small company made up to 2001-03-31
dot icon28/09/2001
Return made up to 29/09/01; full list of members
dot icon17/07/2001
Particulars of contract relating to shares
dot icon17/07/2001
Ad 10/10/00--------- £ si 204@1=204 £ ic 10000/10204
dot icon27/10/2000
Return made up to 29/09/00; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon02/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon27/01/2000
New director appointed
dot icon07/12/1999
Accounts for a small company made up to 1999-03-31
dot icon18/10/1999
Return made up to 29/09/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/11/1998
Return made up to 29/09/98; no change of members
dot icon14/09/1998
Delivery ext'd 3 mth 31/03/98
dot icon29/06/1998
Registered office changed on 29/06/98 from: st john's works station road alton hants GU34 2PZ
dot icon01/06/1998
Auditor's resignation
dot icon15/05/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon16/04/1998
Full accounts made up to 1996-12-31
dot icon25/02/1998
Return made up to 29/09/97; full list of members
dot icon25/02/1998
Return made up to 29/09/96; full list of members
dot icon23/12/1997
New director appointed
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon07/07/1996
Accounts for a small company made up to 1995-12-31
dot icon23/10/1995
Return made up to 29/09/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon29/09/1994
Return made up to 29/09/94; full list of members
dot icon17/11/1993
Return made up to 29/09/93; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1992-12-31
dot icon14/10/1992
New director appointed
dot icon14/10/1992
Return made up to 29/09/92; full list of members
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon15/01/1992
Return made up to 29/09/91; no change of members
dot icon07/01/1992
Accounts for a small company made up to 1990-12-31
dot icon24/12/1991
Secretary resigned
dot icon24/12/1991
Director resigned;new director appointed
dot icon24/12/1991
New secretary appointed;director resigned
dot icon09/10/1991
Director resigned
dot icon25/01/1991
Return made up to 29/09/90; no change of members
dot icon13/11/1990
Accounts for a small company made up to 1989-12-31
dot icon12/06/1990
New director appointed
dot icon08/11/1989
Accounts for a small company made up to 1988-12-31
dot icon08/11/1989
Return made up to 29/09/89; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1987-12-31
dot icon09/02/1989
Return made up to 17/10/88; full list of members
dot icon10/03/1988
Return made up to 28/12/87; full list of members
dot icon04/03/1988
Accounts made up to 1987-01-31
dot icon16/12/1987
Location of register of members
dot icon26/03/1987
Particulars of mortgage/charge
dot icon24/03/1987
Accounting reference date shortened from 31/01 to 31/12
dot icon09/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1986
Accounts for a small company made up to 1986-01-31
dot icon24/11/1986
Accounts for a small company made up to 1985-01-31
dot icon24/11/1986
Return made up to 19/11/86; full list of members
dot icon24/11/1986
Return made up to 17/09/85; full list of members
dot icon17/03/1965
Certificate of change of name
dot icon12/01/1965
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
91
3.80M
-
0.00
2.90M
-
2022
99
4.25M
-
0.00
2.70M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, John
Director
01/01/1998 - 04/03/2026
2
Hancock, Andrew David
Director
06/04/2020 - Present
5
Hall, Lisa
Director
01/01/2016 - Present
-
Sawyer, Christopher Gifford
Director
01/05/2002 - 31/01/2025
-
Hall, Thomas Leonard
Director
01/10/1991 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALITEX LIMITED

ALITEX LIMITED is an(a) Active company incorporated on 12/01/1965 with the registered office located at Torberry Farm, South Harting, Petersfield, Hampshire GU31 5RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALITEX LIMITED?

toggle

ALITEX LIMITED is currently Active. It was registered on 12/01/1965 .

Where is ALITEX LIMITED located?

toggle

ALITEX LIMITED is registered at Torberry Farm, South Harting, Petersfield, Hampshire GU31 5RG.

What does ALITEX LIMITED do?

toggle

ALITEX LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ALITEX LIMITED?

toggle

The latest filing was on 21/04/2026: Cancellation of shares. Statement of capital on 2026-03-03.