ALSTOM (LITCHURCH) LIMITED

Register to unlock more data on OkredoRegister

ALSTOM (LITCHURCH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01712661

Incorporation date

06/04/1983

Size

Full

Contacts

Registered address

Registered address

Litchurch Lane, Derby, Derbyshire DE24 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1983)
dot icon23/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Solvency Statement dated 27/03/25
dot icon09/04/2025
Statement by Directors
dot icon09/04/2025
Statement of capital on 2025-04-09
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon24/12/2024
Termination of appointment of Stuart James Robert Macleod as a director on 2024-12-19
dot icon04/12/2024
Appointment of Mr. Peter James Broadley as a director on 2024-12-04
dot icon31/10/2024
Appointment of Mr Rajesh Kumar as a director on 2024-10-30
dot icon25/10/2024
Termination of appointment of Nicholas Paul Crossfield as a director on 2024-10-25
dot icon27/08/2024
Full accounts made up to 2024-03-31
dot icon12/04/2024
Cancellation of shares. Statement of capital on 2024-02-29
dot icon09/04/2024
Purchase of own shares.
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon09/01/2023
Certificate of change of name
dot icon05/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon28/09/2022
Cessation of Bombardier Transportation (Global Holdings) Uk Limited as a person with significant control on 2022-09-15
dot icon28/09/2022
Notification of Alstom as a person with significant control on 2022-09-15
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon30/11/2021
Termination of appointment of Jonathan James Rawding as a director on 2021-11-28
dot icon29/07/2021
Appointment of Mr Stuart James Robert Macleod as a director on 2021-07-29
dot icon29/07/2021
Termination of appointment of Olivier Marius Pol Guillot as a director on 2021-07-29
dot icon07/06/2021
Appointment of Mr. Douglas Andrew Johnston as a director on 2021-05-11
dot icon07/06/2021
Appointment of Mr. Olivier Marius Pol Guillot as a director on 2021-05-11
dot icon26/05/2021
Appointment of Mr. Nicholas Paul Crossfield as a director on 2021-05-11
dot icon26/05/2021
Termination of appointment of Matthew Byrne as a director on 2021-05-11
dot icon28/04/2021
Termination of appointment of Katherine Mari Parkes as a director on 2021-04-09
dot icon19/03/2021
Confirmation statement made on 2021-01-12 with updates
dot icon05/02/2021
Memorandum and Articles of Association
dot icon05/02/2021
Resolutions
dot icon05/02/2021
Resolutions
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon15/11/2019
Appointment of Mr Matthew Byrne as a director on 2019-11-05
dot icon06/11/2019
Termination of appointment of Philip Hufton as a director on 2019-10-31
dot icon02/10/2019
Appointment of Mrs. Christina Ghislaine Hakes as a secretary on 2019-09-30
dot icon02/10/2019
Termination of appointment of Lynn Suzanne West as a secretary on 2019-09-29
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Appointment of Mr Jonathan James Rawding as a director on 2019-09-04
dot icon02/08/2019
Termination of appointment of Garry John Mowbray as a director on 2019-07-31
dot icon15/03/2019
Appointment of Mr Philip Hufton as a director on 2019-03-05
dot icon01/02/2019
Termination of appointment of Richard John Hunter as a director on 2019-02-01
dot icon01/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon15/11/2016
Appointment of Mr. Garry John Mowbray as a director on 2016-10-24
dot icon14/11/2016
Termination of appointment of Jane Denise Stoney as a director on 2016-10-03
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Appointment of Ms Lynn Suzanne West as a secretary on 2016-06-06
dot icon20/06/2016
Appointment of Ms Katherine Mari Parkes as a director on 2016-06-06
dot icon20/06/2016
Termination of appointment of Sharmila Sylvester as a secretary on 2016-05-31
dot icon20/06/2016
Termination of appointment of Lynn Suzanne West as a director on 2016-06-06
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon26/01/2016
Register inspection address has been changed from The Maltsters Building 2nd Floor Wetmore Road Burton on Trent Staffordshire DE14 1LS to C/O Company Secretary Bombardier Transportation Uk Limited Litchurch Lane Derby DE24 8AD
dot icon06/10/2015
Appointment of Mr Richard John Hunter as a director on 2015-10-01
dot icon06/10/2015
Termination of appointment of Noel James Travers as a director on 2015-10-01
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Appointment of Mrs Sharmila Sylvester as a secretary on 2014-08-12
dot icon12/08/2014
Termination of appointment of Lynn Suzanne West as a secretary on 2014-08-12
dot icon03/07/2014
Appointment of Mr Noel Travers as a director
dot icon02/07/2014
Termination of appointment of Francesco Paonessa as a director
dot icon03/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon28/10/2013
Statement by directors
dot icon28/10/2013
Statement of capital on 2013-10-28
dot icon28/10/2013
Solvency statement dated 14/10/13
dot icon28/10/2013
Resolutions
dot icon10/07/2013
Director's details changed for Mrs Jane Denise Stoney on 2011-02-01
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Appointment of Mr Francis Alberto Paonessa as a director
dot icon03/06/2013
Termination of appointment of Paul Roberts as a director
dot icon06/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon15/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/02/2012
Termination of appointment of Colin Walton as a director
dot icon08/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/02/2012
Register inspection address has been changed from The Maltsters Building 2Nd Floor Wetmore Road Burotn on Trent Staffordshire DE14 1LS
dot icon10/01/2012
Appointment of Paul Graham Roberts as a director
dot icon16/09/2011
Register inspection address has been changed
dot icon26/08/2011
Appointment of Lynn Suzanne West as a secretary
dot icon26/08/2011
Appointment of Lynn Suzanne West as a director
dot icon26/08/2011
Termination of appointment of Stefan Gackowski as a secretary
dot icon26/08/2011
Termination of appointment of Stefan Gackowski as a director
dot icon28/07/2011
Resolutions
dot icon28/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon14/02/2011
Appointment of Jane Denise Stoney as a director
dot icon14/02/2011
Termination of appointment of Scott Bacon as a director
dot icon22/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/05/2010
Director's details changed for Mr Scott Lee Bacon on 2010-01-12
dot icon21/04/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon14/04/2010
Director's details changed for Colin Stafford Walton on 2010-01-12
dot icon21/01/2010
Memorandum and Articles of Association
dot icon21/01/2010
Resolutions
dot icon15/01/2010
Resolutions
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon15/01/2010
Resolutions
dot icon15/01/2010
Particulars of variation of rights attached to shares
dot icon15/01/2010
Particulars of variation of rights attached to shares
dot icon15/01/2010
Change of share class name or designation
dot icon15/01/2010
Resolutions
dot icon15/01/2010
Change of share class name or designation
dot icon15/01/2010
Resolutions
dot icon15/01/2010
Statement of capital on 2009-12-17
dot icon15/01/2010
Reduction of capital following redenomination. Statement of capital on 2010-01-15
dot icon15/01/2010
Resolutions
dot icon15/01/2010
Resolutions
dot icon15/01/2010
Resolutions
dot icon15/01/2010
Change of share class name or designation
dot icon15/01/2010
Redenomination of shares. Statement of capital 2009-12-15
dot icon16/12/2009
Secretary's details changed for Stefan Franciszek Gackowski on 2009-11-02
dot icon16/12/2009
Appointment of Stefan Gackowski as a director
dot icon16/12/2009
Termination of appointment of Karen Medhurst as a director
dot icon30/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/09/2009
Resolutions
dot icon27/02/2009
Director's change of particulars / scott bacon / 22/01/2009
dot icon26/02/2009
Return made up to 12/01/09; full list of members
dot icon28/01/2009
Director's change of particulars / scott bacon / 20/01/2009
dot icon20/06/2008
Resolutions
dot icon19/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 12/01/08; full list of members
dot icon24/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon09/01/2008
Ad 21/12/07--------- £ si 123750000@1=123750000 £ ic 111209960/234959960
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Nc inc already adjusted 20/12/07
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon02/12/2007
Group of companies' accounts made up to 2005-12-31
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon02/08/2007
Return made up to 12/01/07; change of members; amend
dot icon02/08/2007
Return made up to 12/01/06; full list of members; amend
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Resolutions
dot icon31/07/2007
Return made up to 12/01/07; full list of members; amend
dot icon10/07/2007
Return made up to 12/01/06; full list of members; amend
dot icon25/05/2007
Resolutions
dot icon01/02/2007
Return made up to 12/01/07; change of members
dot icon29/01/2007
Ad 14/12/06--------- £ si 38961039@1=38961039 £ ic 128650100/167611139
dot icon29/01/2007
Nc inc already adjusted 14/12/06
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Resolutions
dot icon16/02/2006
Return made up to 12/01/06; full list of members
dot icon13/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon30/01/2006
Ad 20/12/05--------- £ si 23598820@1=23598820 £ ic 48650000/72248820
dot icon30/01/2006
Nc inc already adjusted 20/12/05
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon26/01/2005
Return made up to 12/01/05; full list of members
dot icon21/12/2004
Registered office changed on 21/12/04 from: woburn house vernon gate derby derbyshire DE1 1UL
dot icon29/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon11/06/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon13/02/2004
Return made up to 12/01/04; no change of members
dot icon06/08/2003
Director's particulars changed
dot icon29/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 12/01/03; no change of members
dot icon07/01/2003
Registered office changed on 07/01/03 from: derby carriage works litchurch lane derby DE24 8AD
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon01/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/06/2002
Group of companies' accounts made up to 2000-12-31
dot icon22/04/2002
New director appointed
dot icon12/02/2002
Return made up to 12/01/02; full list of members
dot icon19/11/2001
Director resigned
dot icon30/10/2001
Secretary resigned
dot icon30/10/2001
New secretary appointed
dot icon19/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon05/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon07/06/2001
Certificate of change of name
dot icon08/03/2001
Full group accounts made up to 1999-12-31
dot icon08/01/2001
Return made up to 12/01/01; full list of members
dot icon16/10/2000
Return made up to 12/01/00; full list of members; amend
dot icon14/01/2000
Return made up to 12/01/00; full list of members
dot icon10/01/2000
New director appointed
dot icon11/11/1999
New secretary appointed
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon02/09/1999
Full group accounts made up to 1998-12-31
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director's particulars changed
dot icon18/05/1999
Certificate of change of name
dot icon05/05/1999
Director resigned
dot icon26/01/1999
Return made up to 12/01/99; full list of members
dot icon15/10/1998
Full group accounts made up to 1997-12-31
dot icon09/06/1998
Director's particulars changed
dot icon01/05/1998
New director appointed
dot icon18/03/1998
Return made up to 12/01/98; no change of members
dot icon09/02/1998
Secretary's particulars changed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon19/01/1998
Certificate of change of name
dot icon29/10/1997
Full group accounts made up to 1996-12-31
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
Secretary resigned
dot icon17/01/1997
Return made up to 12/01/97; full list of members
dot icon19/11/1996
Director resigned
dot icon07/10/1996
Return made up to 12/01/96; change of members
dot icon06/09/1996
Full group accounts made up to 1995-12-31
dot icon01/05/1996
Director resigned
dot icon01/05/1996
Director resigned
dot icon12/04/1996
New director appointed
dot icon12/04/1996
New director appointed
dot icon12/04/1996
New director appointed
dot icon12/04/1996
Director resigned
dot icon12/04/1996
Director resigned
dot icon01/04/1996
Secretary resigned
dot icon01/04/1996
New secretary appointed
dot icon01/04/1996
Registered office changed on 01/04/96 from: orion house 5 upper st martins lane london WC2H 9EA
dot icon02/02/1996
Certificate of change of name
dot icon10/01/1996
Ad 06/12/95--------- wgm si 100000@1=100000 wgm ic 0/100000
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Wgm nc 0/100000 06/12/95
dot icon29/12/1995
Certificate of change of name
dot icon29/12/1995
Certificate of change of name
dot icon15/08/1995
Amended full group accounts made up to 1994-12-31
dot icon10/08/1995
Full group accounts made up to 1994-12-31
dot icon10/03/1995
Resolutions
dot icon04/01/1995
Return made up to 12/01/95; full list of members
dot icon04/01/1995
Location of register of members address changed
dot icon04/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full group accounts made up to 1993-12-31
dot icon21/03/1994
Director resigned;new director appointed
dot icon17/02/1994
Return made up to 12/01/94; full list of members
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon17/02/1993
Return made up to 12/01/93; full list of members
dot icon05/11/1992
Full group accounts made up to 1991-12-31
dot icon05/07/1992
Ad 23/12/91--------- £ si 30000000@1
dot icon05/07/1992
Nc inc already adjusted 23/12/91
dot icon28/04/1992
Full group accounts made up to 1990-12-31
dot icon24/01/1992
Return made up to 12/01/92; full list of members
dot icon12/12/1991
Return made up to 30/09/91; no change of members
dot icon05/12/1991
Director resigned;new director appointed
dot icon27/03/1991
Registered office changed on 27/03/91 from: fanum house (6TH floor) 48 leicester square london WC2H 7LT
dot icon24/01/1991
Full group accounts made up to 1989-12-31
dot icon24/01/1991
Return made up to 31/12/89; no change of members
dot icon16/10/1990
Resolutions
dot icon20/02/1990
Full group accounts made up to 1988-12-31
dot icon20/02/1990
Return made up to 12/01/90; full list of members
dot icon03/10/1989
Particulars of contract relating to shares
dot icon13/09/1989
Wd 07/09/89 ad 14/07/89--------- £ si 2500000@1
dot icon14/08/1989
Wd 08/08/89 ad 30/12/88--------- £ si 2950000@1
dot icon14/08/1989
Resolutions
dot icon14/08/1989
Resolutions
dot icon23/05/1989
Full group accounts made up to 1987-12-31
dot icon19/04/1989
Return made up to 14/01/89; full list of members
dot icon16/01/1989
Particulars of contract relating to shares
dot icon09/01/1989
Wd 07/12/88 ad 25/11/88--------- £ si 2400000@1=2400000
dot icon09/01/1989
Resolutions
dot icon09/01/1989
Resolutions
dot icon24/11/1988
Particulars of contract relating to shares
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon22/04/1988
New director appointed
dot icon22/04/1988
New director appointed
dot icon09/03/1988
Memorandum and Articles of Association
dot icon08/02/1988
Wd 13/01/88 ad 14/12/87--------- £ si 1350000@1=1350000
dot icon08/02/1988
Nc inc already adjusted
dot icon08/02/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon05/01/1988
Certificate of change of name
dot icon07/12/1987
Full accounts made up to 1986-12-31
dot icon07/12/1987
Return made up to 31/12/86; full list of members
dot icon31/07/1987
Director resigned
dot icon16/02/1987
Full accounts made up to 1985-12-31
dot icon23/01/1987
Resolutions
dot icon12/12/1986
New director appointed
dot icon06/12/1986
Resolutions
dot icon13/06/1986
Return made up to 31/12/85; full list of members
dot icon17/02/1984
Certificate of change of name
dot icon06/04/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampton, Jonathan James
Director
08/07/2005 - 26/07/2007
13
West, Lynn Suzanne
Director
08/08/2011 - 06/06/2016
25
Broadley, Peter James, Mr.
Director
04/12/2024 - Present
17
Roberts, Paul Graham
Director
20/12/2011 - 31/05/2013
21
Crossfield, Nicholas Paul
Director
11/05/2021 - 25/10/2024
30

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 ALSTOM (LITCHURCH) LIMITED

ALSTOM (LITCHURCH) LIMITED is an(a) Active company incorporated on 06/04/1983 with the registered office located at Litchurch Lane, Derby, Derbyshire DE24 8AD. 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 ALSTOM (LITCHURCH) LIMITED?

toggle

ALSTOM (LITCHURCH) LIMITED is currently Active. It was registered on 06/04/1983 .

Where is ALSTOM (LITCHURCH) LIMITED located?

toggle

ALSTOM (LITCHURCH) LIMITED is registered at Litchurch Lane, Derby, Derbyshire DE24 8AD.

What does ALSTOM (LITCHURCH) LIMITED do?

toggle

ALSTOM (LITCHURCH) LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ALSTOM (LITCHURCH) LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-12 with updates.