ALTIC INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

ALTIC INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734630

Incorporation date

17/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Altic Court, Off Borough Road Gallowfields, Trading Est Richmond, North Yorkshire DL10 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon18/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon17/09/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Director's details changed for Philip James Tickner on 2018-03-27
dot icon21/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon21/02/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon14/05/2010
Director's details changed for Philip James Tickner on 2010-03-17
dot icon14/05/2010
Director's details changed for Anthony John Allum on 2010-03-17
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 17/03/09; full list of members
dot icon28/01/2009
Ad 01/12/08\gbp si 100@1=100\gbp ic 102/202\
dot icon28/01/2009
Nc inc already adjusted 01/12/08
dot icon28/01/2009
Resolutions
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 17/03/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 17/03/07; full list of members
dot icon23/04/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon06/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/08/2006
Ad 01/06/06--------- £ si 100@1=100 £ ic 2/102
dot icon18/08/2006
Nc inc already adjusted 24/05/06
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon05/07/2006
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon10/04/2006
Return made up to 17/03/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Return made up to 17/03/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 17/03/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 17/03/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/10/2002
Secretary's particulars changed;director's particulars changed
dot icon28/03/2002
Return made up to 17/03/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/04/2001
Return made up to 17/03/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/03/2000
Return made up to 17/03/00; full list of members
dot icon07/04/1999
Registered office changed on 07/04/99 from: 16 st john street london EC1M 4AY
dot icon06/04/1999
Ad 22/03/99--------- £ si 2@1=2 £ ic 2/4
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New secretary appointed;new director appointed
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Secretary resigned
dot icon17/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-14.52 % *

* during past year

Cash in Bank

£251,987.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
538.78K
-
0.00
381.76K
-
2022
4
491.17K
-
0.00
294.79K
-
2023
4
440.36K
-
0.00
251.99K
-
2023
4
440.36K
-
0.00
251.99K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

440.36K £Descended-10.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.99K £Descended-14.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
17/03/1999 - 17/03/1999
5139
Thomas, Howard
Nominee Secretary
17/03/1999 - 17/03/1999
3157
Mr Anthony John Allum
Director
17/03/1999 - Present
2
Tickner, Philip James
Director
17/03/1999 - Present
1
Allum, Anthony John
Secretary
17/03/1999 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALTIC INDUSTRIES LIMITED

ALTIC INDUSTRIES LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at 1a Altic Court, Off Borough Road Gallowfields, Trading Est Richmond, North Yorkshire DL10 4SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIC INDUSTRIES LIMITED?

toggle

ALTIC INDUSTRIES LIMITED is currently Active. It was registered on 17/03/1999 .

Where is ALTIC INDUSTRIES LIMITED located?

toggle

ALTIC INDUSTRIES LIMITED is registered at 1a Altic Court, Off Borough Road Gallowfields, Trading Est Richmond, North Yorkshire DL10 4SX.

What does ALTIC INDUSTRIES LIMITED do?

toggle

ALTIC INDUSTRIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALTIC INDUSTRIES LIMITED have?

toggle

ALTIC INDUSTRIES LIMITED had 4 employees in 2023.

What is the latest filing for ALTIC INDUSTRIES LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-10 with no updates.