ALTFIELD LIMITED

Register to unlock more data on OkredoRegister

ALTFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711394

Incorporation date

01/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stable Yard, Seend Manor High Street, Seend, Wiltshire SN12 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1992)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Satisfaction of charge 2 in full
dot icon02/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Change of details for Anthony William David Lack as a person with significant control on 2022-05-05
dot icon11/05/2022
Cancellation of shares. Statement of capital on 2022-05-05
dot icon11/05/2022
Purchase of own shares.
dot icon05/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Register(s) moved to registered inspection location C/O Pearson May 5 Wicker Hill Trowbridge Wiltshire BA14 8JS
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon23/03/2016
Statement of capital on 2015-12-22
dot icon21/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/12/2015
Statement of capital on 2015-12-21
dot icon21/12/2015
Statement by Directors
dot icon21/12/2015
Solvency Statement dated 15/12/15
dot icon21/12/2015
Resolutions
dot icon28/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2015
Particulars of variation of rights attached to shares
dot icon06/01/2015
Change of share class name or designation
dot icon06/01/2015
Resolutions
dot icon20/10/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon06/10/2014
Appointment of Emma Katharine Lack as a secretary on 2014-08-26
dot icon18/09/2014
Appointment of Emma Katharine Lack as a director on 2014-07-01
dot icon18/09/2014
Director's details changed for Anthony William David Lack on 2014-07-01
dot icon18/09/2014
Termination of appointment of Rowena Amanda Jane Clark as a secretary on 2014-08-26
dot icon18/09/2014
Termination of appointment of Rowena Amanda Jane Clark as a director on 2014-08-26
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon12/03/2013
Duplicate mortgage certificatecharge no:7
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon24/05/2012
Director's details changed for Rowena Amanda Jane Clark on 2012-05-01
dot icon24/05/2012
Director's details changed for Anthony William David Lack on 2012-05-01
dot icon24/05/2012
Secretary's details changed for Rowena Amanda Jane Clark on 2012-05-01
dot icon24/05/2012
Register(s) moved to registered office address
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon18/08/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon22/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon22/06/2010
Register(s) moved to registered inspection location
dot icon22/06/2010
Director's details changed for Rowena Amanda Jane Clark on 2010-05-01
dot icon22/06/2010
Register inspection address has been changed
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/09/2009
Return made up to 01/05/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/05/2008
Return made up to 01/05/08; full list of members
dot icon16/05/2007
Return made up to 01/05/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/05/2006
Return made up to 01/05/06; full list of members
dot icon11/05/2006
Location of debenture register
dot icon11/05/2006
Location of register of members
dot icon20/04/2006
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of contract relating to shares
dot icon15/11/2005
Ad 20/08/05--------- £ si 200000@1=200000 £ ic 301000/501000
dot icon15/11/2005
Nc inc already adjusted 20/08/05
dot icon15/11/2005
Resolutions
dot icon26/05/2005
Return made up to 01/05/05; full list of members
dot icon11/05/2005
Accounts for a small company made up to 2004-08-31
dot icon06/07/2004
Accounts for a small company made up to 2003-08-31
dot icon26/05/2004
Return made up to 01/05/04; full list of members
dot icon06/06/2003
Return made up to 01/05/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-08-31
dot icon20/01/2003
Registered office changed on 20/01/03 from: altfield house 4 westbury ind es station road westbury wiltshire BA13 4HR
dot icon14/05/2002
Return made up to 01/05/02; full list of members
dot icon10/05/2002
Accounts for a small company made up to 2001-08-31
dot icon16/06/2001
Accounts for a small company made up to 2000-08-31
dot icon25/05/2001
Return made up to 01/05/01; full list of members
dot icon13/07/2000
New secretary appointed;new director appointed
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon22/06/2000
Return made up to 01/05/00; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1998-08-31
dot icon02/09/1999
Resolutions
dot icon02/09/1999
Particulars of contract relating to shares
dot icon02/09/1999
Ad 01/03/99--------- £ si 200000@1
dot icon02/09/1999
£ nc 101000/301000 01/03/99
dot icon02/09/1999
Registered office changed on 02/09/99 from: 27 fairwood road dilton marsh westbury wilts BA13 3SN
dot icon07/06/1999
Return made up to 01/05/99; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon22/05/1998
Return made up to 01/05/98; no change of members
dot icon03/08/1997
Accounts for a small company made up to 1996-09-30
dot icon03/06/1997
Return made up to 01/05/97; full list of members
dot icon10/04/1997
Particulars of contract relating to shares
dot icon10/04/1997
Ad 30/09/96--------- £ si 100000@1=100000 £ ic 1000/101000
dot icon17/03/1997
Accounting reference date shortened from 30/09/97 to 31/08/97
dot icon25/10/1996
Resolutions
dot icon25/10/1996
Resolutions
dot icon25/10/1996
£ nc 1000/101000 30/09/96
dot icon25/10/1996
Memorandum and Articles of Association
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon26/06/1996
Return made up to 01/05/96; full list of members
dot icon12/06/1996
New director appointed
dot icon14/02/1996
Particulars of mortgage/charge
dot icon26/01/1996
Particulars of mortgage/charge
dot icon25/08/1995
Particulars of mortgage/charge
dot icon10/07/1995
Return made up to 01/05/95; no change of members
dot icon29/06/1995
Accounts for a small company made up to 1994-09-30
dot icon12/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 01/05/94; no change of members
dot icon04/03/1994
Accounting reference date extended from 30/06 to 30/09
dot icon04/03/1994
Accounts for a small company made up to 1993-06-30
dot icon22/07/1993
Particulars of contract relating to shares
dot icon22/07/1993
Ad 19/04/93--------- £ si 998@1
dot icon23/06/1993
Ad 19/04/93--------- £ si 998@1
dot icon15/06/1993
Return made up to 01/05/93; full list of members
dot icon06/01/1993
Accounting reference date notified as 30/06
dot icon13/08/1992
Memorandum and Articles of Association
dot icon27/07/1992
Director resigned;new director appointed
dot icon27/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/07/1992
Registered office changed on 27/07/92 from: 2, baches street london. N1 6UB
dot icon22/07/1992
Certificate of change of name
dot icon01/05/1992
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
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
805.90K
-
0.00
816.22K
-
2022
25
558.70K
-
0.00
524.07K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/1992 - 24/06/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/04/1992 - 24/06/1992
43699
Lack, Anthony William David
Director
01/03/1996 - Present
1
Lack, Emma Katharine
Secretary
25/08/2014 - Present
-
Clark, Rowena Amanda Jane
Secretary
31/12/1999 - 25/08/2014
-

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 ALTFIELD LIMITED

ALTFIELD LIMITED is an(a) Active company incorporated on 01/05/1992 with the registered office located at The Stable Yard, Seend Manor High Street, Seend, Wiltshire SN12 6NX. 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 ALTFIELD LIMITED?

toggle

ALTFIELD LIMITED is currently Active. It was registered on 01/05/1992 .

Where is ALTFIELD LIMITED located?

toggle

ALTFIELD LIMITED is registered at The Stable Yard, Seend Manor High Street, Seend, Wiltshire SN12 6NX.

What does ALTFIELD LIMITED do?

toggle

ALTFIELD LIMITED operates in the Wholesale of hides skins and leather (46.24 - SIC 2007) sector.

What is the latest filing for ALTFIELD LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.