ALTERIAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALTERIAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05891437

Incorporation date

31/07/2006

Size

Full

Contacts

Registered address

Registered address

Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2006)
dot icon05/02/2026
Appointment of Ms Letitia Callinan as a director on 2026-01-30
dot icon02/02/2026
Termination of appointment of Sophie Elisabeth Croft as a director on 2026-01-30
dot icon05/08/2025
Full accounts made up to 2024-09-30
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon31/03/2025
Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2025-03-31
dot icon31/03/2025
Change of details for Rws Holdings Plc as a person with significant control on 2025-03-31
dot icon02/10/2024
Full accounts made up to 2023-09-30
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon10/06/2024
Termination of appointment of Sdl Global Holdings Limited as a director on 2024-05-21
dot icon10/06/2024
Appointment of Miss Sophie Elisabeth Croft as a director on 2024-05-21
dot icon10/06/2024
Appointment of Antoine Erwan Creau as a director on 2024-05-21
dot icon16/04/2024
Full accounts made up to 2022-09-30
dot icon21/03/2024
Amended full accounts made up to 2021-09-30
dot icon15/08/2023
Cessation of Sdl Global Holdings Limited as a person with significant control on 2020-08-27
dot icon15/08/2023
Notification of Rws Holdings Plc as a person with significant control on 2020-08-27
dot icon09/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon28/04/2023
Termination of appointment of Christopher Mark Storey as a director on 2023-04-17
dot icon28/04/2023
Appointment of Gary Peter William Hall as a director on 2023-04-17
dot icon13/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon14/07/2022
Appointment of Mr Christopher Mark Storey as a director on 2022-07-13
dot icon13/07/2022
Termination of appointment of Dominique Francois Lionnel Lalli as a director on 2022-07-13
dot icon28/02/2022
Appointment of Mr Dominique Francois Lionnel Lalli as a director on 2022-02-14
dot icon25/02/2022
Termination of appointment of Timothy Mark Everitt as a director on 2022-02-14
dot icon07/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon07/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon08/06/2021
Director's details changed for Mr Timothy Mark Everitt on 2021-06-04
dot icon20/04/2021
Current accounting period shortened from 2021-12-31 to 2021-09-30
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon09/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/05/2020
Appointment of Mr Timothy Mark Everitt as a director on 2020-05-01
dot icon03/05/2020
Termination of appointment of Robert Cant as a director on 2020-05-01
dot icon28/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon30/08/2019
Termination of appointment of Christopher Coker as a director on 2019-08-30
dot icon30/08/2019
Appointment of Mr Robert Cant as a director on 2019-08-30
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon06/08/2018
Director's details changed for Alterian Limited on 2016-04-20
dot icon14/06/2018
Director's details changed for Alterian Limited on 2017-09-11
dot icon14/06/2018
Change of details for Sdl Global Holdings Ltd as a person with significant control on 2017-09-11
dot icon31/10/2017
Full accounts made up to 2016-12-31
dot icon23/10/2017
Satisfaction of charge 1 in full
dot icon11/09/2017
Registered office address changed from Globe House Clivemont Road Maidenhead Berkshire SL6 7DY to New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB on 2017-09-11
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/08/2017
Appointment of Mr Christopher Coker as a director on 2017-07-25
dot icon07/08/2017
Termination of appointment of Nadya Lynne Bentley as a director on 2017-05-12
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon23/12/2015
Auditor's resignation
dot icon10/12/2015
Auditor's resignation
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/08/2014
Register(s) moved to registered office address Globe House Clivemont Road Maidenhead Berkshire SL6 7DY
dot icon15/10/2013
Appointment of Alterian Limited as a director
dot icon15/10/2013
Termination of appointment of Matthew Knight as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/11/2012
Registered office address changed from the Spectrum Building Bond Street Bristol BS1 3LG on 2012-11-29
dot icon26/11/2012
Miscellaneous
dot icon05/11/2012
Appointment of Ms Nadya Lynne Bentley as a director
dot icon05/11/2012
Termination of appointment of John Hunter as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/08/2012
Register(s) moved to registered inspection location
dot icon01/08/2012
Register inspection address has been changed
dot icon26/07/2012
Termination of appointment of Sally Attryde as a secretary
dot icon27/01/2012
Termination of appointment of Guy Millward as a director
dot icon27/01/2012
Appointment of Mr Matthew Knight as a director
dot icon27/01/2012
Appointment of Mr John Hunter as a director
dot icon17/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2011
Termination of appointment of David Cutler as a director
dot icon27/07/2011
Appointment of Mr Guy Leighton Millward as a director
dot icon09/06/2011
Termination of appointment of David Eldridge as a director
dot icon09/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon08/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon31/07/2009
Return made up to 31/07/09; full list of members
dot icon08/04/2009
Particulars of contract relating to shares
dot icon08/04/2009
Ad 03/04/09\gbp si 100000@1=100000\gbp ic 64273884/64373884\
dot icon17/03/2009
Statement of affairs
dot icon17/03/2009
Ad 27/02/09\gbp si 17400000@1=17400000\gbp ic 46873884/64273884\
dot icon17/03/2009
Memorandum and Articles of Association
dot icon17/03/2009
Nc inc already adjusted 27/02/09
dot icon17/03/2009
Resolutions
dot icon21/08/2008
Return made up to 31/07/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Registered office changed on 29/04/2008 from century place bond street BS2 9AG
dot icon14/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/08/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon06/08/2007
Return made up to 31/07/07; full list of members
dot icon08/01/2007
Registered office changed on 08/01/07 from: century place newfoundland street bristol BS2 9AG
dot icon08/01/2007
Director's particulars changed
dot icon29/11/2006
Statement of affairs
dot icon29/11/2006
Ad 09/11/06--------- £ si 40873884@1=40873884 £ ic 1/40873885
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon16/11/2006
Secretary resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Registered office changed on 16/11/06 from: 39-49 commercial road southampton hampshire SO15 1GA
dot icon16/11/2006
Memorandum and Articles of Association
dot icon16/11/2006
Nc inc already adjusted 05/11/06
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon09/11/2006
Certificate of change of name
dot icon31/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.45M
-
0.00
1.00K
-
2021
0
2.45M
-
0.00
1.00K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everitt, Timothy Mark
Director
01/05/2020 - 14/02/2022
29
Knight, Matthew
Director
27/01/2012 - 11/10/2013
22
Callinan, Letitia
Director
30/01/2026 - Present
9
SDL GLOBAL HOLDINGS LIMITED
Corporate Director
11/10/2013 - 21/05/2024
2
Storey, Christopher Mark
Director
13/07/2022 - 17/04/2023
13

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

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 ALTERIAN HOLDINGS LIMITED

ALTERIAN HOLDINGS LIMITED is an(a) Active company incorporated on 31/07/2006 with the registered office located at Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UB. There are currently 3 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 ALTERIAN HOLDINGS LIMITED?

toggle

ALTERIAN HOLDINGS LIMITED is currently Active. It was registered on 31/07/2006 .

Where is ALTERIAN HOLDINGS LIMITED located?

toggle

ALTERIAN HOLDINGS LIMITED is registered at Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UB.

What does ALTERIAN HOLDINGS LIMITED do?

toggle

ALTERIAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTERIAN HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Ms Letitia Callinan as a director on 2026-01-30.