ALTEREVER LIMITED

Register to unlock more data on OkredoRegister

ALTEREVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03681108

Incorporation date

09/12/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Temple Hesslewood Office Park, Ferriby Road, Hessle HU13 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1998)
dot icon17/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon17/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/02/2025
Director's details changed for Mrs Katherine Rebecca Malcolmson on 2025-02-24
dot icon24/02/2025
Registered office address changed from 23 Albion Street Hull East Yorkshire HU1 3TG to The Temple Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 2025-02-24
dot icon22/01/2025
Registration of charge 036811080003, created on 2025-01-22
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon17/01/2024
Termination of appointment of Alan Malcolmson as a secretary on 2024-01-11
dot icon19/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon01/12/2023
Termination of appointment of Alan Malcolmson as a director on 2023-10-11
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Notification of Katherine Rebecca Malcolmson as a person with significant control on 2022-02-08
dot icon08/02/2022
Cessation of Howard James Malcolmson as a person with significant control on 2022-02-05
dot icon08/02/2022
Termination of appointment of Howard James Malcolmson as a director on 2022-02-05
dot icon08/02/2022
Appointment of Mrs Katherine Rebecca Malcolmson as a director on 2022-02-07
dot icon13/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Satisfaction of charge 1 in full
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for Howard James Malcolmson on 2010-01-05
dot icon05/01/2010
Director's details changed for Alan Malcolmson on 2010-01-05
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 09/12/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 09/12/07; no change of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 09/12/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 09/12/05; full list of members
dot icon21/03/2006
Registered office changed on 21/03/06 from: the oaks main road gilberdyke brough east yorkshire HU15 2UP
dot icon04/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 09/12/04; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 09/12/03; full list of members
dot icon22/01/2004
Registered office changed on 22/01/04 from: ferndale main road, gilberdyke brough north humberside HU15 2UR
dot icon04/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 09/12/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 09/12/01; full list of members
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Secretary resigned
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Ad 15/12/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/03/2001
Nc inc already adjusted 15/12/00
dot icon21/03/2001
Resolutions
dot icon19/01/2001
Return made up to 09/12/00; full list of members
dot icon11/04/2000
Particulars of mortgage/charge
dot icon23/03/2000
Registered office changed on 23/03/00 from: 1 mitchell lane bristol BS1 6BU
dot icon08/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/02/2000
New director appointed
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Secretary resigned
dot icon31/12/1998
New secretary appointed
dot icon31/12/1998
New secretary appointed;new director appointed
dot icon09/12/1998
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
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malcolmson, Alan
Director
01/02/2000 - 11/10/2023
3
Malcolmson, Katherine Rebecca
Director
07/02/2022 - Present
-
Malcolmson, Alan
Secretary
14/03/2001 - 11/01/2024
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALTEREVER LIMITED

ALTEREVER LIMITED is an(a) Active company incorporated on 09/12/1998 with the registered office located at The Temple Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTEREVER LIMITED?

toggle

ALTEREVER LIMITED is currently Active. It was registered on 09/12/1998 .

Where is ALTEREVER LIMITED located?

toggle

ALTEREVER LIMITED is registered at The Temple Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH.

What does ALTEREVER LIMITED do?

toggle

ALTEREVER LIMITED operates in the Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres (22.11 - SIC 2007) sector.

What is the latest filing for ALTEREVER LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-07 with no updates.