ALTIS INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

ALTIS INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01279737

Incorporation date

01/10/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chatsworth House 39 Chatsworth Road, Worthing, West Sussex BN11 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1976)
dot icon25/02/2026
Satisfaction of charge 012797370012 in full
dot icon25/02/2026
Satisfaction of charge 012797370011 in full
dot icon27/01/2026
Administrator's progress report
dot icon23/12/2025
Notice of extension of period of Administration
dot icon19/08/2025
Administrator's progress report
dot icon20/01/2025
Appointment of an administrator
dot icon20/01/2025
Registered office address changed from 34-36 Liphook Road Lindford Bordon Hampshire GU35 0PP United Kingdom to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 2025-01-20
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon30/04/2019
Satisfaction of charge 012797370006 in full
dot icon25/02/2019
Registration of charge 012797370013, created on 2019-02-25
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon05/04/2018
Satisfaction of charge 012797370007 in full
dot icon05/04/2018
Satisfaction of charge 012797370009 in full
dot icon05/04/2018
Satisfaction of charge 012797370010 in full
dot icon05/04/2018
Satisfaction of charge 012797370008 in full
dot icon26/03/2018
Registration of charge 012797370012, created on 2018-03-23
dot icon09/03/2018
Registration of charge 012797370011, created on 2018-02-22
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Notification of Oliver Kemp as a person with significant control on 2017-04-30
dot icon26/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon17/11/2016
Registration of charge 012797370010, created on 2016-11-10
dot icon15/08/2016
Termination of appointment of Alan Roy Johnston as a secretary on 2015-12-31
dot icon15/08/2016
Termination of appointment of Alan Roy Johnston as a director on 2015-12-31
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Registration of charge 012797370007, created on 2016-07-29
dot icon05/08/2016
Registration of charge 012797370008, created on 2016-07-29
dot icon05/08/2016
Registration of charge 012797370009, created on 2016-07-29
dot icon05/08/2016
Satisfaction of charge 4 in full
dot icon05/08/2016
Satisfaction of charge 5 in full
dot icon14/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon14/06/2016
Termination of appointment of Alan Roy Johnston as a secretary on 2015-12-31
dot icon14/06/2016
Termination of appointment of Alan Roy Johnston as a director on 2015-12-31
dot icon18/01/2016
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 34-36 Liphook Road Lindford Bordon Hampshire GU35 0PP on 2016-01-18
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/04/2015
Registration of charge 012797370006, created on 2015-04-09
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon04/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Appointment of Oliver Kemp as a director
dot icon14/06/2012
Termination of appointment of Richard Kemp as a director
dot icon18/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/06/2010
Director's details changed for Charles James Kemp on 2009-10-01
dot icon03/06/2010
Director's details changed for Richard Edwin Kemp on 2009-10-01
dot icon03/06/2010
Director's details changed for Richard Edwin Kemp on 2009-10-01
dot icon03/06/2010
Director's details changed for Charles James Kemp on 2009-10-01
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/06/2007
Return made up to 30/04/07; no change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 30/04/06; full list of members
dot icon17/05/2005
Return made up to 30/04/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-12-31
dot icon30/06/2004
Accounts for a small company made up to 2003-12-31
dot icon12/05/2004
Return made up to 30/04/04; full list of members
dot icon07/01/2004
Registered office changed on 07/01/04 from: 105 st peters street, st albans, hertfordshire AL1 3EJ
dot icon19/07/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Return made up to 30/04/03; full list of members
dot icon29/08/2002
Director resigned
dot icon09/07/2002
Accounts for a small company made up to 2001-12-31
dot icon15/05/2002
Return made up to 30/04/02; full list of members
dot icon18/12/2001
Particulars of mortgage/charge
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon04/05/2001
Return made up to 30/04/01; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-12-31
dot icon02/06/2000
Return made up to 30/04/00; full list of members
dot icon02/07/1999
Return made up to 30/04/99; no change of members
dot icon24/06/1999
Accounts for a small company made up to 1998-12-31
dot icon18/05/1998
Return made up to 30/04/98; full list of members
dot icon23/04/1998
Accounts for a small company made up to 1997-12-31
dot icon19/08/1997
Accounts for a small company made up to 1996-12-31
dot icon04/06/1997
Registered office changed on 04/06/97 from: 105 st peters street, st albans, hertfordshire, AL1 3EJ
dot icon03/06/1997
Return made up to 30/04/97; no change of members
dot icon22/05/1996
Registered office changed on 22/05/96 from: little orchard, upper eashing, godalming, surrey
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon09/05/1996
Return made up to 30/04/96; no change of members
dot icon10/05/1995
Return made up to 30/04/95; full list of members
dot icon25/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Certificate of change of name
dot icon10/06/1994
Certificate of change of name
dot icon07/06/1994
Accounts for a small company made up to 1993-12-31
dot icon23/05/1994
Return made up to 30/04/94; no change of members
dot icon30/07/1993
Full accounts made up to 1992-12-31
dot icon17/05/1993
Return made up to 30/04/93; no change of members
dot icon20/05/1992
Return made up to 30/04/92; full list of members
dot icon24/03/1992
Return made up to 31/12/91; no change of members
dot icon27/01/1992
Full accounts made up to 1991-07-31
dot icon04/01/1992
Accounting reference date extended from 31/07 to 31/12
dot icon07/02/1991
Full accounts made up to 1990-07-31
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon16/03/1990
Full accounts made up to 1989-07-31
dot icon23/02/1990
Return made up to 31/12/89; full list of members
dot icon26/06/1989
Full accounts made up to 1988-07-31
dot icon26/05/1989
Particulars of mortgage/charge
dot icon31/10/1988
Full accounts made up to 1987-07-31
dot icon31/10/1988
Return made up to 01/08/88; full list of members
dot icon28/09/1988
Particulars of mortgage/charge
dot icon13/01/1988
New director appointed
dot icon29/07/1987
Full accounts made up to 1986-07-31
dot icon29/07/1987
Return made up to 10/05/87; full list of members
dot icon01/10/1976
Incorporation
dot icon01/10/1976
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon+8.87 % *

* during past year

Cash in Bank

£72,013.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
788.90K
-
0.00
66.15K
-
2022
26
634.01K
-
0.00
72.01K
-
2022
26
634.01K
-
0.00
72.01K
-

Employees

2022

Employees

26 Ascended0 % *

Net Assets(GBP)

634.01K £Descended-19.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.01K £Ascended8.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Oliver James
Director
31/05/2012 - Present
2

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

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About ALTIS INDUSTRIES LIMITED

ALTIS INDUSTRIES LIMITED is an(a) In Administration company incorporated on 01/10/1976 with the registered office located at Chatsworth House 39 Chatsworth Road, Worthing, West Sussex BN11 1LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIS INDUSTRIES LIMITED?

toggle

ALTIS INDUSTRIES LIMITED is currently In Administration. It was registered on 01/10/1976 .

Where is ALTIS INDUSTRIES LIMITED located?

toggle

ALTIS INDUSTRIES LIMITED is registered at Chatsworth House 39 Chatsworth Road, Worthing, West Sussex BN11 1LY.

What does ALTIS INDUSTRIES LIMITED do?

toggle

ALTIS INDUSTRIES LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does ALTIS INDUSTRIES LIMITED have?

toggle

ALTIS INDUSTRIES LIMITED had 26 employees in 2022.

What is the latest filing for ALTIS INDUSTRIES LIMITED?

toggle

The latest filing was on 25/02/2026: Satisfaction of charge 012797370012 in full.