ALTERIOR LIMITED

Register to unlock more data on OkredoRegister

ALTERIOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04701892

Incorporation date

19/03/2003

Size

Full

Contacts

Registered address

Registered address

Unit 1 Chalfont House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon20/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon08/04/2026
Director's details changed for Siobhan Mary Crowley on 2023-02-22
dot icon08/04/2026
Director's details changed for Mr Paul Nicholas Doherty on 2024-09-17
dot icon07/04/2026
Director's details changed for Mr Paul Nicholas Doherty on 2026-04-01
dot icon07/04/2026
Director's details changed for Siobhan Crowley on 2023-02-22
dot icon05/11/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Satisfaction of charge 047018920001 in full
dot icon19/09/2024
Registration of charge 047018920002, created on 2024-09-17
dot icon19/09/2024
Registration of charge 047018920003, created on 2024-09-17
dot icon18/09/2024
Appointment of Mr Paul Nicholas Doherty as a director on 2024-09-17
dot icon18/09/2024
Appointment of Michael Stephen Herbert as a director on 2024-09-17
dot icon16/09/2024
Termination of appointment of John Eager as a director on 2024-09-03
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Solvency Statement dated 06/06/24
dot icon21/06/2024
Statement by Directors
dot icon21/06/2024
Statement of capital on 2024-06-21
dot icon10/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/12/2023
Termination of appointment of Anthony John Hulbert as a director on 2023-10-12
dot icon07/11/2023
Registration of charge 047018920001, created on 2023-11-02
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/06/2023
Registered office address changed from PO Box HP2 7SJ Unit 1 Chalfont House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ England to Unit 1 Chalfont House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 2023-06-19
dot icon12/06/2023
Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX to PO Box HP2 7SJ Unit 1 Chalfont House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 2023-06-12
dot icon27/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon22/02/2023
Termination of appointment of Thomas William Lacy as a director on 2023-02-22
dot icon22/02/2023
Appointment of John Eager as a director on 2023-02-22
dot icon22/02/2023
Appointment of Siobhan Crowley as a director on 2023-02-22
dot icon22/02/2023
Cessation of Awa Holdings Ltd as a person with significant control on 2023-02-22
dot icon22/02/2023
Notification of Medray (Uk) Limited as a person with significant control on 2023-02-22
dot icon09/02/2023
Purchase of own shares.
dot icon09/02/2023
Purchase of own shares.
dot icon24/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon15/03/2022
Appointment of Mr Thomas William Lacy as a director on 2022-02-07
dot icon14/02/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon27/08/2020
Cessation of 2020 Workhub Ltd as a person with significant control on 2020-06-16
dot icon27/08/2020
Notification of Awa Holdings Ltd as a person with significant control on 2020-06-16
dot icon06/04/2020
Cessation of Anthony John Hulbert as a person with significant control on 2020-04-02
dot icon06/04/2020
Notification of 2020 Workhub Ltd as a person with significant control on 2020-04-02
dot icon02/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon19/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon17/12/2018
Resolutions
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon11/05/2018
Cancellation of shares. Statement of capital on 2018-04-04
dot icon11/05/2018
Cancellation of shares. Statement of capital on 2018-04-04
dot icon13/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon27/03/2018
Change of details for Mr Anthony John Hulbert as a person with significant control on 2017-05-17
dot icon20/03/2018
Change of details for Mr Anthony John Hulbert as a person with significant control on 2017-05-17
dot icon05/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon17/05/2017
Director's details changed for Mr Anthony John Hulbert on 2017-05-17
dot icon27/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Stacy Hulbert as a secretary on 2015-12-16
dot icon20/01/2016
Cancellation of shares. Statement of capital on 2015-12-16
dot icon20/01/2016
Cancellation of shares. Statement of capital on 2015-12-16
dot icon20/01/2016
Purchase of own shares.
dot icon20/01/2016
Purchase of own shares.
dot icon06/01/2016
Resolutions
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon01/04/2015
Director's details changed for Anthony John Hulbert on 2015-03-01
dot icon01/04/2015
Director's details changed for Anthony John Hulbert on 2015-03-02
dot icon01/04/2015
Secretary's details changed for Stacy Hulbert on 2015-03-01
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Registered office address changed from C/O Mark Holt and Company Marine Building Plymouth Devon PL4 0RF on 2013-04-17
dot icon22/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon07/04/2010
Director's details changed for Anthony John Hulbert on 2010-03-19
dot icon21/01/2010
Termination of appointment of John Hulbert as a director
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 19/03/09; full list of members
dot icon23/06/2008
Secretary appointed stacy hulbert
dot icon23/06/2008
Appointment terminated secretary wendy hulbert
dot icon13/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 19/03/08; full list of members
dot icon15/04/2008
Director's change of particulars / john hulbert / 17/03/2008
dot icon15/04/2008
Secretary's change of particulars / wendy hulbert / 17/03/2008
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 19/03/07; full list of members
dot icon27/07/2006
Ad 20/07/06--------- £ si 99@1=99 £ ic 31/130
dot icon14/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/05/2006
New director appointed
dot icon18/04/2006
Return made up to 19/03/06; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 19/03/05; full list of members
dot icon07/01/2005
Notice of assignment of name or new name to shares
dot icon07/01/2005
Ad 20/12/04--------- £ si 30@1=30 £ ic 1/31
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 19/03/04; full list of members
dot icon07/04/2004
Registered office changed on 07/04/04 from: unit 5220 kennet close century point tewkesbury gloucestershire GL20 8HF
dot icon18/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon27/05/2003
Registered office changed on 27/05/03 from: marine building, victoria wharf plymouth devon PL4 0RF
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
Director resigned
dot icon18/04/2003
New director appointed
dot icon18/04/2003
New secretary appointed
dot icon19/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
8
208.13K
-
0.00
325.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/03/2003 - 11/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/03/2003 - 11/04/2003
67500
Hulbert, Anthony John
Director
06/04/2006 - 12/10/2023
6
Doherty, Paul Nicholas
Director
17/09/2024 - Present
28
Crowley, Siobhan
Director
22/02/2023 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERIOR LIMITED

ALTERIOR LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at Unit 1 Chalfont House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERIOR LIMITED?

toggle

ALTERIOR LIMITED is currently Active. It was registered on 19/03/2003 .

Where is ALTERIOR LIMITED located?

toggle

ALTERIOR LIMITED is registered at Unit 1 Chalfont House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJ.

What does ALTERIOR LIMITED do?

toggle

ALTERIOR LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ALTERIOR LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-19 with no updates.