ALT DESIGN LIMITED

Register to unlock more data on OkredoRegister

ALT DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04682630

Incorporation date

28/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Helens House, King Street, Derby, Derbyshire DE1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Director's details changed for Mr William Duncan Hives on 2024-04-02
dot icon02/04/2024
Change of details for Mr William Duncan Hives as a person with significant control on 2024-04-02
dot icon02/04/2024
Registered office address changed from Thorncliffe House 278 Uttoxeter New Road Derby Derbyshire DE22 3LN to St Helens House King Street Derby Derbyshire DE1 3EE on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Benjamin Daniel Harvey on 2024-04-02
dot icon02/04/2024
Director's details changed for Mrs Jane Helen Hives on 2024-04-02
dot icon02/04/2024
Change of details for Mrs Jane Helen Hives as a person with significant control on 2024-04-02
dot icon02/04/2024
Secretary's details changed for Mrs Jane Helen Hives on 2024-04-02
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Change of share class name or designation
dot icon15/11/2023
Resolutions
dot icon14/11/2023
Change of details for Mrs Jane Helen Hives as a person with significant control on 2023-10-17
dot icon18/10/2023
Appointment of Mr Benjamin Daniel Harvey as a director on 2023-10-17
dot icon17/10/2023
Change of details for Dr Jane Helen Hives as a person with significant control on 2023-10-17
dot icon17/10/2023
Director's details changed for Mrs Jane Helen Hives on 2023-10-17
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Change of details for Dr Jane Helen Hives as a person with significant control on 2022-09-30
dot icon03/10/2022
Director's details changed for Dr Jane Helen Hives on 2022-09-30
dot icon03/10/2022
Change of details for Mr William Duncan Hives as a person with significant control on 2022-09-30
dot icon03/10/2022
Director's details changed for Mr William Duncan Hives on 2022-09-30
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon08/03/2019
Director's details changed for Dr Jane Helen Hives on 2019-02-26
dot icon08/03/2019
Change of details for Dr Jane Helen Hives as a person with significant control on 2019-02-26
dot icon08/03/2019
Change of details for Mr William Duncan Hives as a person with significant control on 2019-02-26
dot icon08/03/2019
Director's details changed for Mr William Duncan Hives on 2019-02-26
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon27/02/2018
Change of details for Mrs Jane Helen Hives as a person with significant control on 2018-02-22
dot icon27/02/2018
Change of details for Mr William Duncan Hives as a person with significant control on 2018-02-22
dot icon26/02/2018
Director's details changed for Mrs Jane Helen Hives on 2018-02-22
dot icon26/02/2018
Change of details for Mrs Jane Helen Hives as a person with significant control on 2018-02-22
dot icon26/02/2018
Director's details changed for Mrs Jane Helen Hives on 2018-02-22
dot icon26/02/2018
Secretary's details changed for Mrs Jane Helen Hives on 2018-02-22
dot icon26/02/2018
Director's details changed for Mr William Duncan Hives on 2018-02-22
dot icon26/02/2018
Change of details for Mr William Duncan Hives as a person with significant control on 2018-02-22
dot icon26/02/2018
Director's details changed for Mr William Duncan Hives on 2018-02-22
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Appointment of Mrs Jane Helen Hives as a director
dot icon21/03/2011
Memorandum and Articles of Association
dot icon21/03/2011
Resolutions
dot icon21/03/2011
Sub-division of shares on 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/01/2011
Registered office address changed from 6 Charter Point Way Ashby Park Ashby De La Zouch Leicestershire LE65 1NF on 2011-01-24
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/03/2010
Director's details changed for William Duncan Hives on 2009-10-01
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 28/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon27/03/2008
Secretary's change of particulars / jane wadkinson / 01/01/2008
dot icon27/03/2008
Director's change of particulars / william hives / 01/01/2008
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 28/02/07; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: midland bank chambers 62-64 market street ashby de la zouch leicestershire LE65 1AN
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 28/02/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 28/02/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 28/02/04; full list of members
dot icon30/07/2003
Registered office changed on 30/07/03 from: peel house, lichfield street burton on trent staffordshire DE14 3SQ
dot icon31/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon03/03/2003
Secretary resigned
dot icon28/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+2.44 % *

* during past year

Cash in Bank

£193,777.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
10
325.10K
-
0.00
224.94K
-
2022
10
317.97K
-
0.00
189.16K
-
2023
10
381.92K
-
0.00
193.78K
-
2023
10
381.92K
-
0.00
193.78K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

381.92K £Ascended20.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.78K £Ascended2.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hives, Jane Helen
Director
06/04/2011 - Present
-
Hives, William Duncan
Director
28/02/2003 - Present
2
Harvey, Benjamin Daniel
Director
17/10/2023 - Present
-
Hives, Jane Helen
Secretary
28/02/2003 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALT DESIGN LIMITED

ALT DESIGN LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at St Helens House, King Street, Derby, Derbyshire DE1 3EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALT DESIGN LIMITED?

toggle

ALT DESIGN LIMITED is currently Active. It was registered on 28/02/2003 .

Where is ALT DESIGN LIMITED located?

toggle

ALT DESIGN LIMITED is registered at St Helens House, King Street, Derby, Derbyshire DE1 3EE.

What does ALT DESIGN LIMITED do?

toggle

ALT DESIGN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALT DESIGN LIMITED have?

toggle

ALT DESIGN LIMITED had 10 employees in 2023.

What is the latest filing for ALT DESIGN LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with updates.