ALLTEX LIMITED

Register to unlock more data on OkredoRegister

ALLTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02912886

Incorporation date

25/03/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Adlington Works, Market Street, Adlington, Lancashire PR7 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1994)
dot icon07/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Appointment of Mr Lloyd Benson as a secretary on 2025-10-01
dot icon29/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/08/2024
Admin Removed The resolution was administratively removed from the public register on 27/08/2024 as it was not properly delivered
dot icon02/07/2024
Satisfaction of charge 029128860002 in full
dot icon02/07/2024
Satisfaction of charge 029128860003 in full
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Solvency Statement dated 13/06/24
dot icon18/06/2024
Statement by Directors
dot icon18/06/2024
Statement of capital on 2024-06-18
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon29/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/02/2024
Termination of appointment of Peter George Whitehouse as a secretary on 2024-01-31
dot icon02/02/2024
Termination of appointment of Peter George Whitehouse as a director on 2024-01-31
dot icon23/05/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon21/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/11/20
dot icon21/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon01/07/2022
Previous accounting period extended from 2021-11-28 to 2021-12-31
dot icon17/06/2022
Audit exemption subsidiary accounts made up to 2020-11-28
dot icon08/06/2022
Consolidated accounts of parent company for subsidiary company period ending 28/11/20
dot icon08/06/2022
Audit exemption statement of guarantee by parent company for period ending 28/11/20
dot icon08/06/2022
Notice of agreement to exemption from audit of accounts for period ending 28/11/20
dot icon19/05/2022
Audit exemption statement of guarantee by parent company for period ending 28/11/20
dot icon11/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon16/11/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon01/11/2021
Change of details for Pincroft Dyeing & Printing Co Ltd as a person with significant control on 2016-04-06
dot icon18/06/2021
Termination of appointment of Nigel Andrew Bate as a secretary on 2021-03-31
dot icon28/05/2021
Accounts for a small company made up to 2019-11-29
dot icon19/05/2021
Appointment of Mr Peter George Whitehouse as a secretary on 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon04/05/2021
Appointment of Mr Michael Collins as a director on 2020-06-29
dot icon04/05/2021
Termination of appointment of Nigel Andrew Bate as a director on 2020-06-29
dot icon27/04/2021
Registration of charge 029128860003, created on 2021-04-15
dot icon30/11/2020
Current accounting period shortened from 2019-11-30 to 2019-11-29
dot icon14/05/2020
Appointment of Mr Peter George Whitehouse as a director on 2020-05-13
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-11-30
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon10/01/2019
Satisfaction of charge 029128860001 in full
dot icon05/09/2018
Accounts for a small company made up to 2017-11-30
dot icon06/08/2018
Resolutions
dot icon31/07/2018
Registration of charge 029128860002, created on 2018-07-23
dot icon12/06/2018
Appointment of Mr Neil Jonathan Davey as a director on 2018-06-12
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon06/09/2017
Accounts for a small company made up to 2016-11-30
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon18/10/2016
Termination of appointment of Ian Molyneux as a director on 2016-10-12
dot icon07/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/06/2016
Appointment of Mr Nigel Andrew Bate as a director on 2016-06-29
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon03/09/2015
Full accounts made up to 2014-11-30
dot icon04/06/2015
Registration of charge 029128860001, created on 2015-05-27
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2014-03-25 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2013-04-23 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2012-03-25 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2011-03-25 with full list of shareholders
dot icon05/09/2014
Memorandum and Articles of Association
dot icon12/08/2014
Termination of appointment of Grace Mary Williams as a director on 2014-06-30
dot icon12/08/2014
Termination of appointment of Derek Thomas Ogden as a director on 2014-06-30
dot icon12/08/2014
Appointment of Mr Nigel Andrew Bate as a secretary on 2014-06-30
dot icon12/08/2014
Appointment of Mr Ian Molyneux as a director on 2014-06-30
dot icon12/08/2014
Appointment of Mr John Joseph Vareldzis as a director on 2014-06-30
dot icon06/08/2014
Termination of appointment of Grace Mary Williams as a secretary on 2014-06-30
dot icon06/08/2014
Registered office address changed from , Stormer Hill Works, Mill Street, Tottington Bury, Lancashire, BL8 4AT to Adlington Works Market Street Adlington Lancashire PR7 4HJ on 2014-08-06
dot icon30/07/2014
Memorandum and Articles of Association
dot icon30/07/2014
Resolutions
dot icon30/07/2014
Current accounting period extended from 2014-06-30 to 2014-11-30
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon30/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon14/02/2011
Purchase of own shares.
dot icon11/02/2011
Termination of appointment of Peter Stock as a director
dot icon18/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon25/03/2010
Director's details changed for Grace Mary Williams on 2010-03-25
dot icon25/03/2010
Director's details changed for Derek Thomas Ogden on 2010-03-25
dot icon18/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/03/2009
Return made up to 23/03/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/04/2008
Return made up to 23/03/08; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/04/2007
Return made up to 23/03/07; full list of members
dot icon22/03/2007
Registered office changed on 22/03/07 from: sladen mill, halifax road, littleborough, OL15 0LB
dot icon09/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon03/04/2006
Return made up to 23/03/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/03/2005
Return made up to 23/03/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/04/2004
Return made up to 23/03/04; full list of members
dot icon24/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon24/04/2003
Return made up to 23/03/03; full list of members
dot icon23/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon29/03/2002
Return made up to 23/03/02; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon29/03/2001
Return made up to 23/03/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-06-30
dot icon29/03/2000
Return made up to 23/03/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-06-30
dot icon23/03/1999
Return made up to 23/03/99; no change of members
dot icon16/12/1998
Memorandum and Articles of Association
dot icon16/12/1998
Resolutions
dot icon30/09/1998
Accounts for a small company made up to 1998-06-30
dot icon26/03/1998
Return made up to 23/03/98; full list of members
dot icon18/12/1997
£ ic 100000/27000 26/11/97 £ sr 73000@1=73000
dot icon12/12/1997
Resolutions
dot icon16/10/1997
Accounts for a small company made up to 1997-06-30
dot icon04/04/1997
Return made up to 25/03/97; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-06-30
dot icon04/04/1996
Return made up to 25/03/96; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1995-06-30
dot icon09/04/1995
Return made up to 25/03/95; full list of members
dot icon17/02/1995
Accounting reference date extended from 31/03 to 30/06
dot icon13/02/1995
New director appointed
dot icon13/02/1995
New secretary appointed;new director appointed
dot icon18/01/1995
Ad 24/10/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon18/01/1995
Registered office changed on 18/01/95 from: brook house,70 spring gardens, manchester, greater manchester, M2 2BQ
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
£ nc 100/100000 26/10/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Certificate of change of name
dot icon17/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon17/08/1994
Director resigned;new director appointed
dot icon25/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Peter George
Director
13/05/2020 - 31/01/2024
20
Davey, Neil Jonathan
Director
12/06/2018 - Present
5
Mr John Joseph Vareldzis
Director
30/06/2014 - Present
19
Collins, Michael
Director
29/06/2020 - Present
12
Bate, Nigel Andrew
Director
29/06/2016 - 29/06/2020
18

Persons with Significant Control

0

No PSC data available.

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 ALLTEX LIMITED

ALLTEX LIMITED is an(a) Active company incorporated on 25/03/1994 with the registered office located at Adlington Works, Market Street, Adlington, Lancashire PR7 4HJ. There are currently 4 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 ALLTEX LIMITED?

toggle

ALLTEX LIMITED is currently Active. It was registered on 25/03/1994 .

Where is ALLTEX LIMITED located?

toggle

ALLTEX LIMITED is registered at Adlington Works, Market Street, Adlington, Lancashire PR7 4HJ.

What does ALLTEX LIMITED do?

toggle

ALLTEX LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

What is the latest filing for ALLTEX LIMITED?

toggle

The latest filing was on 07/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.