ALTERMEAD LIMITED

Register to unlock more data on OkredoRegister

ALTERMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02640815

Incorporation date

27/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect Place, Moorside Road, Winchester SO23 7RXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1991)
dot icon27/03/2026
Director's details changed for Mr James Edward Tuttiett on 2026-03-27
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon06/01/2022
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon14/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/11/2020
Change of details for Ael Properties (Southern) Limited as a person with significant control on 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon13/11/2020
Director's details changed for Mr James Edward Tuttiett on 2020-09-30
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon03/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon13/10/2017
Registered office address changed from Vaughan House Moorside Road Winchester Hampshire SO23 7SA to Prospect Place Moorside Road Winchester SO23 7RX on 2017-10-13
dot icon20/09/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Termination of appointment of Pass-Accounting Limited as a secretary on 2017-04-03
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Director's details changed for Mr James Edward Tuttiet on 2016-06-14
dot icon14/04/2016
Director's details changed for Mr James Edward Tuttiet on 2016-04-14
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon04/02/2015
Registered office address changed from 1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW to Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 2015-02-04
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon01/10/2010
Secretary's details changed for Pass-Accounting Limited on 2010-08-12
dot icon08/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/04/2010
Registered office address changed from 1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire PO15 7LZ on 2010-04-06
dot icon16/10/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon17/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/10/2008
Return made up to 12/08/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2007
Return made up to 12/08/07; full list of members
dot icon03/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/07/2007
Particulars of mortgage/charge
dot icon03/04/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon03/04/2007
Registered office changed on 03/04/07 from: rae house dane street bishops stortford hertfordshire CM23 3BT
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New secretary appointed
dot icon03/04/2007
Secretary resigned;director resigned
dot icon03/04/2007
Director resigned
dot icon09/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/09/2006
Return made up to 12/08/06; full list of members
dot icon11/07/2006
Registered office changed on 11/07/06 from: 15 new road high wycombe buckinghamshire HP12 4LH
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Secretary resigned
dot icon16/05/2006
New secretary appointed;new director appointed
dot icon16/05/2006
New director appointed
dot icon01/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/08/2005
Return made up to 12/08/05; full list of members
dot icon25/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon20/08/2004
Return made up to 12/08/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon07/09/2003
Return made up to 18/08/03; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon11/10/2002
Return made up to 27/08/02; full list of members
dot icon22/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon25/09/2001
Return made up to 27/08/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-08-31
dot icon22/09/2000
Return made up to 27/08/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-08-31
dot icon23/08/1999
Return made up to 27/08/99; full list of members
dot icon19/10/1998
Full accounts made up to 1998-08-31
dot icon13/10/1998
Director's particulars changed
dot icon13/10/1998
Director's particulars changed
dot icon13/10/1998
Secretary's particulars changed
dot icon13/10/1998
Registered office changed on 13/10/98 from: 15 new road high wycombe buckinghamshire HP12 4LH
dot icon13/10/1998
Return made up to 27/08/98; full list of members
dot icon05/11/1997
Full accounts made up to 1997-08-31
dot icon18/09/1997
Return made up to 27/08/97; full list of members
dot icon06/02/1997
Full accounts made up to 1996-08-31
dot icon17/01/1997
Secretary resigned
dot icon17/01/1997
New secretary appointed
dot icon11/09/1996
Return made up to 27/08/96; full list of members
dot icon06/12/1995
Full accounts made up to 1995-08-31
dot icon11/10/1995
Return made up to 27/08/95; no change of members
dot icon29/06/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 27/08/94; no change of members
dot icon06/06/1994
Full accounts made up to 1993-08-31
dot icon03/10/1993
Return made up to 27/08/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-08-31
dot icon27/10/1992
New director appointed
dot icon26/10/1992
Return made up to 27/08/92; full list of members
dot icon10/09/1992
Director resigned;new director appointed
dot icon10/09/1992
Secretary resigned;new secretary appointed
dot icon24/07/1992
Registered office changed on 24/07/92 from: kingshill house spurlands end road great kingsmill high wycombe bucks HP15 6PE
dot icon11/06/1992
New secretary appointed
dot icon11/06/1992
New director appointed
dot icon11/06/1992
New director appointed
dot icon27/11/1991
Registered office changed on 27/11/91 from: 120 east road london N1 6AA
dot icon27/11/1991
Secretary resigned;new secretary appointed
dot icon27/11/1991
Director resigned;new director appointed
dot icon27/11/1991
New director appointed
dot icon27/08/1991
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
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.50K
-
0.00
-
-
2022
0
12.50K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PASS ACCOUNTING LIMITED
Corporate Secretary
07/03/2007 - 03/04/2017
40
Banner, Frank
Director
28/04/2006 - 07/03/2007
101
Blows, Paul Antony
Director
28/04/2006 - 07/03/2007
24
Tuttiett, James Edward
Director
07/03/2007 - Present
112
Banner, Frank George
Secretary
28/04/2006 - 07/03/2007
1

Persons with Significant Control

1
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 ALTERMEAD LIMITED

ALTERMEAD LIMITED is an(a) Active company incorporated on 27/08/1991 with the registered office located at Prospect Place, Moorside Road, Winchester SO23 7RX. 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 ALTERMEAD LIMITED?

toggle

ALTERMEAD LIMITED is currently Active. It was registered on 27/08/1991 .

Where is ALTERMEAD LIMITED located?

toggle

ALTERMEAD LIMITED is registered at Prospect Place, Moorside Road, Winchester SO23 7RX.

What does ALTERMEAD LIMITED do?

toggle

ALTERMEAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALTERMEAD LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr James Edward Tuttiett on 2026-03-27.