ALTERLINE RESEARCH LIMITED

Register to unlock more data on OkredoRegister

ALTERLINE RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07426250

Incorporation date

02/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 61 Mosley Street, Manchester M2 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2010)
dot icon12/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/12/2025
Confirmation statement made on 2025-11-02 with updates
dot icon27/11/2025
Director's details changed for Mr Nicholas Brendan De Vere Carley on 2025-11-01
dot icon12/09/2025
Change of details for Mr Nicholas Brendon Devere Carley as a person with significant control on 2025-09-12
dot icon02/09/2025
Director's details changed for Mr Ben Hickman on 2025-08-28
dot icon29/08/2025
Change of details for Mr Ben Hickman as a person with significant control on 2025-08-28
dot icon10/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon18/12/2024
Confirmation statement made on 2024-11-02 with updates
dot icon19/01/2024
Director's details changed for Mr Nicholas Brendan De Vere Carley on 2023-06-17
dot icon19/01/2024
Change of details for a person with significant control
dot icon18/01/2024
Change of details for Mr Ben Hickman as a person with significant control on 2023-12-14
dot icon18/01/2024
Director's details changed for Mr Ben Hickman on 2023-12-14
dot icon17/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon22/12/2023
Confirmation statement made on 2023-11-02 with updates
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon18/03/2022
Change of details for Mr Ben Hickman as a person with significant control on 2022-03-18
dot icon18/03/2022
Director's details changed for Mr Ben Hickman on 2022-03-18
dot icon01/03/2022
Particulars of variation of rights attached to shares
dot icon16/12/2021
Change of details for a person with significant control
dot icon16/11/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon04/11/2021
Director's details changed for Mr Nicholas Brendan De Vere Carley on 2021-11-03
dot icon04/11/2021
Change of details for Mr Nicholas Brendon Devere Carley as a person with significant control on 2021-11-03
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon30/04/2021
Director's details changed for Mr Nicholas Brendan De Vere Carley on 2021-04-30
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon29/03/2021
Registered office address changed from The Edge Business Centre Clowes Street Salford Manchester M3 5NA England to International House 61 Mosley Street Manchester M2 3HZ on 2021-03-29
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon06/11/2019
Change of details for a person with significant control
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon22/10/2019
Director's details changed for Mr Nicholas Brendan De Vere Carley on 2019-10-18
dot icon22/10/2019
Change of details for Mr Nicholas Brendon Devere Carley as a person with significant control on 2019-10-18
dot icon08/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon18/06/2018
Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to The Edge Business Centre Clowes Street Salford Manchester M3 5NA on 2018-06-18
dot icon10/11/2017
Notification of Ben Hickman as a person with significant control on 2017-04-06
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon04/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon07/07/2017
Appointment of Mr Ben Hickman as a director on 2017-04-30
dot icon17/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/09/2016
Cancellation of shares. Statement of capital on 2015-11-18
dot icon19/07/2016
Purchase of own shares.
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2016
Annual return made up to 2015-11-02 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/01/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/10/2014
Director's details changed for Mr Nicholas Brendan De Vere Carley on 2013-11-14
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr Nicholas Brendan De Vere Carley on 2013-03-09
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/01/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon18/01/2013
Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2013-01-18
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon07/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon31/08/2011
Accounts for a dormant company made up to 2011-04-30
dot icon11/08/2011
Registered office address changed from Milton Hall Deansgate Manchester M3 4BQ England on 2011-08-11
dot icon11/08/2011
Previous accounting period shortened from 2011-11-30 to 2011-04-30
dot icon02/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
4.40K
-
0.00
80.05K
-
2022
9
15.43K
-
0.00
98.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carley, Nicholas Brendan De Vere
Director
02/11/2010 - Present
3
Mr Ben Hickman
Director
30/04/2017 - Present
-

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+
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 ALTERLINE RESEARCH LIMITED

ALTERLINE RESEARCH LIMITED is an(a) Active company incorporated on 02/11/2010 with the registered office located at International House, 61 Mosley Street, Manchester M2 3HZ. There are currently 2 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 ALTERLINE RESEARCH LIMITED?

toggle

ALTERLINE RESEARCH LIMITED is currently Active. It was registered on 02/11/2010 .

Where is ALTERLINE RESEARCH LIMITED located?

toggle

ALTERLINE RESEARCH LIMITED is registered at International House, 61 Mosley Street, Manchester M2 3HZ.

What does ALTERLINE RESEARCH LIMITED do?

toggle

ALTERLINE RESEARCH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALTERLINE RESEARCH LIMITED?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-04-30.