ALTACOMBE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALTACOMBE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00603335

Incorporation date

23/04/1958

Size

Unaudited abridged

Contacts

Registered address

Registered address

100 St James Road St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1958)
dot icon25/09/2025
Final Gazette dissolved following liquidation
dot icon25/06/2025
Return of final meeting in a members' voluntary winding up
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Appointment of a voluntary liquidator
dot icon24/09/2024
Declaration of solvency
dot icon18/09/2024
Registered office address changed from 1 Waterside Way Northampton NN4 7XD England to 100 st James Road St. James Road Northampton NN5 5LF on 2024-09-18
dot icon01/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon26/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon30/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon06/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon12/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon24/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/08/2020
Confirmation statement made on 2020-06-26 with updates
dot icon10/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/06/2020
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to 1 Waterside Way Northampton NN4 7XD on 2020-06-16
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon31/07/2017
Notification of Richard William Copeland as a person with significant control on 2016-04-06
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon17/02/2015
Registered office address changed from Lyndale House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-02-17
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon21/03/2014
Certificate of change of name
dot icon03/03/2014
Resolutions
dot icon03/03/2014
Change of name notice
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon31/07/2012
Director's details changed for Mr Richard William Copeland on 2012-07-24
dot icon18/06/2012
Registered office address changed from 86 Princess Street Luton Beds LU1 5AT on 2012-06-18
dot icon17/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon03/10/2011
Memorandum and Articles of Association
dot icon03/10/2011
Resolutions
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Richard William Copeland on 2010-06-01
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 26/06/09; full list of members
dot icon22/04/2009
Appointment terminated director lorna copeland
dot icon22/04/2009
Appointment terminated secretary lorna copeland
dot icon29/07/2008
Appointment terminated director william copeland
dot icon29/07/2008
Appointment terminated director eva copeland
dot icon02/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Return made up to 26/06/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 26/06/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 26/06/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
New secretary appointed;new director appointed
dot icon12/07/2005
Return made up to 26/06/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 26/06/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/08/2003
Return made up to 26/06/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 26/06/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 26/06/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon29/06/2000
Return made up to 26/06/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon02/07/1999
Return made up to 26/06/99; full list of members
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/07/1998
Return made up to 26/06/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Return made up to 26/06/97; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/07/1996
Return made up to 26/06/96; full list of members
dot icon05/12/1995
Accounts for a small company made up to 1995-03-31
dot icon13/07/1995
Return made up to 26/06/95; no change of members
dot icon12/12/1994
Accounts for a small company made up to 1994-03-31
dot icon12/07/1994
Return made up to 26/06/94; no change of members
dot icon14/12/1993
Accounts for a small company made up to 1993-03-31
dot icon13/07/1993
Return made up to 26/06/93; full list of members
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon23/07/1992
Return made up to 26/06/92; no change of members
dot icon08/01/1992
Registered office changed on 08/01/92 from: 35 cardiff rd luton beds LU1 1PZ
dot icon05/07/1991
Return made up to 26/06/91; no change of members
dot icon05/07/1991
Full accounts made up to 1991-03-31
dot icon06/08/1990
Full accounts made up to 1990-03-31
dot icon06/08/1990
Return made up to 02/08/90; full list of members
dot icon24/07/1989
Full accounts made up to 1989-03-31
dot icon24/07/1989
Return made up to 03/07/89; full list of members
dot icon01/11/1988
Full accounts made up to 1988-03-31
dot icon01/11/1988
Return made up to 10/10/88; full list of members
dot icon24/09/1987
Full accounts made up to 1987-03-31
dot icon24/09/1987
Return made up to 28/08/87; full list of members
dot icon03/09/1986
Return made up to 25/07/86; full list of members
dot icon31/07/1986
Full accounts made up to 1986-03-31
dot icon23/04/1958
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-58.53 % *

* during past year

Cash in Bank

£12,528.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.59M
-
0.00
38.39K
-
2022
1
1.51M
-
0.00
30.21K
-
2023
0
1.07M
-
0.00
12.53K
-
2023
0
1.07M
-
0.00
12.53K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.07M £Descended-29.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.53K £Descended-58.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTACOMBE HOLDINGS LIMITED

ALTACOMBE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/04/1958 with the registered office located at 100 St James Road St. James Road, Northampton NN5 5LF. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTACOMBE HOLDINGS LIMITED?

toggle

ALTACOMBE HOLDINGS LIMITED is currently Dissolved. It was registered on 23/04/1958 and dissolved on 25/09/2025.

Where is ALTACOMBE HOLDINGS LIMITED located?

toggle

ALTACOMBE HOLDINGS LIMITED is registered at 100 St James Road St. James Road, Northampton NN5 5LF.

What does ALTACOMBE HOLDINGS LIMITED do?

toggle

ALTACOMBE HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALTACOMBE HOLDINGS LIMITED?

toggle

The latest filing was on 25/09/2025: Final Gazette dissolved following liquidation.