ALTENMARK LIMITED

Register to unlock more data on OkredoRegister

ALTENMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980308

Incorporation date

18/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon26/03/2025
Previous accounting period shortened from 2025-09-30 to 2024-12-31
dot icon26/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Satisfaction of charge 77 in full
dot icon14/11/2024
Termination of appointment of Shimshon Torn-Hibler as a secretary on 2024-11-11
dot icon07/11/2024
Termination of appointment of Graham Blakesley as a secretary on 2024-11-07
dot icon31/10/2024
Change of details for Altenmark New Co No 1 Limited as a person with significant control on 2024-09-10
dot icon31/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon31/10/2024
Cessation of Mpgb Limited as a person with significant control on 2024-10-23
dot icon31/10/2024
Notification of Cityfame 1 Limited as a person with significant control on 2024-10-23
dot icon31/10/2024
Termination of appointment of Graham Blakesley as a director on 2024-10-30
dot icon29/10/2024
Notification of Altenmark New Co No 1 Limited as a person with significant control on 2024-03-04
dot icon29/10/2024
Cessation of Graham Blakesley as a person with significant control on 2024-03-04
dot icon29/10/2024
Cessation of Shimshon Torn-Hibler as a person with significant control on 2024-03-04
dot icon29/10/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon29/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon15/04/2024
Satisfaction of charge 72 in full
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/06/2021
Satisfaction of charge 89 in full
dot icon12/06/2021
Satisfaction of charge 84 in full
dot icon09/04/2021
Satisfaction of charge 7 in full
dot icon09/04/2021
Satisfaction of charge 8 in full
dot icon09/04/2021
Satisfaction of charge 10 in full
dot icon09/04/2021
Satisfaction of charge 11 in full
dot icon09/04/2021
Satisfaction of charge 13 in full
dot icon09/04/2021
Satisfaction of charge 20 in full
dot icon09/04/2021
Satisfaction of charge 21 in full
dot icon09/04/2021
Satisfaction of charge 26 in full
dot icon09/04/2021
Satisfaction of charge 31 in full
dot icon09/04/2021
Satisfaction of charge 32 in full
dot icon09/04/2021
Satisfaction of charge 37 in full
dot icon09/04/2021
Satisfaction of charge 38 in full
dot icon09/04/2021
Satisfaction of charge 39 in full
dot icon09/04/2021
Satisfaction of charge 41 in full
dot icon09/04/2021
Satisfaction of charge 50 in full
dot icon09/04/2021
Satisfaction of charge 51 in full
dot icon09/04/2021
Satisfaction of charge 58 in full
dot icon09/04/2021
Satisfaction of charge 52 in full
dot icon09/04/2021
Satisfaction of charge 60 in full
dot icon09/04/2021
Satisfaction of charge 53 in full
dot icon09/04/2021
Satisfaction of charge 62 in full
dot icon09/04/2021
Satisfaction of charge 64 in full
dot icon09/04/2021
Satisfaction of charge 65 in full
dot icon09/04/2021
Satisfaction of charge 73 in full
dot icon09/04/2021
Satisfaction of charge 80 in full
dot icon09/04/2021
Satisfaction of charge 81 in full
dot icon09/04/2021
Satisfaction of charge 82 in full
dot icon09/04/2021
Satisfaction of charge 88 in full
dot icon09/04/2021
Satisfaction of charge 90 in full
dot icon09/04/2021
Satisfaction of charge 029803080091 in full
dot icon28/01/2021
Director's details changed for Shimshon Tom-Hibler on 2009-10-01
dot icon28/01/2021
Secretary's details changed for Shimshon Tom-Hibler on 2009-10-01
dot icon25/11/2020
Satisfaction of charge 83 in full
dot icon20/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon14/12/2016
Satisfaction of charge 87 in full
dot icon07/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/05/2016
Satisfaction of charge 78 in full
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon04/07/2015
Registration of charge 029803080091, created on 2015-07-02
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon10/11/2014
Director's details changed for Shimshon Torn Hibler on 2014-10-18
dot icon10/11/2014
Director's details changed for Shimshon Torn Hibler on 2014-10-18
dot icon10/11/2014
Secretary's details changed for Shimshon Torn Hibler on 2014-10-18
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon10/01/2013
Accounts for a small company made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon07/11/2011
Secretary's details changed for Graham Blakesley on 2011-10-18
dot icon07/11/2011
Director's details changed for Graham Blakesley on 2011-10-18
dot icon15/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon19/10/2009
Director's details changed for Graham Blakesley on 2009-10-18
dot icon19/10/2009
Director's details changed for Shimshon Torn Hibler on 2009-10-18
dot icon22/12/2008
Accounts for a small company made up to 2008-03-31
dot icon20/10/2008
Return made up to 18/10/08; full list of members
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon25/10/2007
Return made up to 18/10/07; full list of members
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon06/10/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon02/02/2007
Particulars of mortgage/charge
dot icon18/12/2006
New secretary appointed
dot icon10/11/2006
Return made up to 18/10/06; full list of members
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Particulars of mortgage/charge
dot icon07/04/2006
Return made up to 18/10/05; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon26/08/2005
Particulars of mortgage/charge
dot icon25/05/2005
Amended full accounts made up to 2004-03-31
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/01/2005
Auditor's resignation
dot icon21/12/2004
Return made up to 18/10/04; full list of members
dot icon27/10/2004
Registered office changed on 27/10/04 from: 49 watford way london NW4 3JH
dot icon31/03/2004
Particulars of mortgage/charge
dot icon29/01/2004
Return made up to 18/10/03; full list of members
dot icon31/12/2003
Particulars of mortgage/charge
dot icon21/11/2003
Accounts for a small company made up to 2003-03-31
dot icon22/04/2003
New secretary appointed
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Registered office changed on 15/04/03 from: ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon14/10/2002
Return made up to 18/10/02; full list of members
dot icon10/10/2002
Declaration of satisfaction of mortgage/charge
dot icon07/10/2002
Accounts for a small company made up to 2002-03-31
dot icon19/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Accounts for a small company made up to 2001-03-31
dot icon02/11/2001
Return made up to 18/10/01; full list of members
dot icon01/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Particulars of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Particulars of mortgage/charge
dot icon23/01/2001
Particulars of mortgage/charge
dot icon23/01/2001
Particulars of mortgage/charge
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon30/10/2000
Return made up to 18/10/00; full list of members
dot icon29/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 18/10/99; full list of members
dot icon25/06/1999
Particulars of mortgage/charge
dot icon01/05/1999
Particulars of mortgage/charge
dot icon01/05/1999
Particulars of mortgage/charge
dot icon01/05/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon27/02/1999
Particulars of mortgage/charge
dot icon27/02/1999
Particulars of mortgage/charge
dot icon03/12/1998
Return made up to 18/10/98; full list of members
dot icon23/09/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon01/08/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon17/10/1997
Return made up to 18/10/97; no change of members
dot icon09/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon23/05/1997
Particulars of mortgage/charge
dot icon23/05/1997
Particulars of mortgage/charge
dot icon23/05/1997
Particulars of mortgage/charge
dot icon20/03/1997
Full accounts made up to 1996-10-31
dot icon13/02/1997
Particulars of mortgage/charge
dot icon13/02/1997
Particulars of mortgage/charge
dot icon13/02/1997
Particulars of mortgage/charge
dot icon23/01/1997
Particulars of mortgage/charge
dot icon23/01/1997
Particulars of mortgage/charge
dot icon23/01/1997
Particulars of mortgage/charge
dot icon14/01/1997
Return made up to 18/10/96; no change of members
dot icon03/01/1997
Full accounts made up to 1995-10-31
dot icon21/09/1996
Particulars of mortgage/charge
dot icon21/09/1996
Particulars of mortgage/charge
dot icon21/09/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon25/04/1996
Particulars of mortgage/charge
dot icon23/04/1996
Particulars of mortgage/charge
dot icon17/04/1996
Registered office changed on 17/04/96 from: 2 milford house 7 queen anne street london W1M 9FD
dot icon02/04/1996
Resolutions
dot icon26/03/1996
Return made up to 18/10/95; full list of members
dot icon20/03/1996
Particulars of mortgage/charge
dot icon13/01/1996
Particulars of mortgage/charge
dot icon14/12/1995
Secretary resigned;new secretary appointed
dot icon05/05/1995
Registered office changed on 05/05/95 from: inigo house 29 bedford street covent garden london WC2E 9ED
dot icon15/02/1995
New secretary appointed
dot icon04/02/1995
Secretary resigned;director resigned;new director appointed
dot icon04/02/1995
New director appointed
dot icon04/02/1995
Registered office changed on 04/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-22.82 % *

* during past year

Cash in Bank

£772,199.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.77M
-
0.00
421.79K
-
2022
0
13.24M
-
0.00
1.00M
-
2023
0
13.65M
-
0.00
772.20K
-
2023
0
13.65M
-
0.00
772.20K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.65M £Ascended3.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

772.20K £Descended-22.82 % *

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
Blakesley, Graham
Director
08/12/1994 - 30/10/2024
11
Torn-Hibler, Shimshon Mayer
Director
08/12/1994 - Present
7
Blakesley, Graham
Secretary
01/11/2006 - 07/11/2024
1
Torn-Hibler, Shimshon
Secretary
27/03/2003 - 11/11/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTENMARK LIMITED

ALTENMARK LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTENMARK LIMITED?

toggle

ALTENMARK LIMITED is currently Active. It was registered on 18/10/1994 .

Where is ALTENMARK LIMITED located?

toggle

ALTENMARK LIMITED is registered at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL.

What does ALTENMARK LIMITED do?

toggle

ALTENMARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALTENMARK LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-18 with updates.