ALTIUS GROUP LIMITED

Register to unlock more data on OkredoRegister

ALTIUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06540680

Incorporation date

20/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Eaves Brook House Navigation Way, Ashton-On-Ribble, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon19/12/2025
Director's details changed for Mr Paul James Miller on 2025-04-05
dot icon17/11/2025
Cessation of Paul James Miller as a person with significant control on 2025-11-17
dot icon17/11/2025
Notification of Altius Group Holdings Limited as a person with significant control on 2025-11-17
dot icon13/11/2025
Change of details for Mr Paul James Miller as a person with significant control on 2025-04-05
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon28/11/2024
Memorandum and Articles of Association
dot icon28/11/2024
Resolutions
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-11-19
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon28/10/2024
Change of share class name or designation
dot icon20/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon18/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/05/2022
Previous accounting period extended from 2021-09-30 to 2021-12-30
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon05/11/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/10/2021
Registered office address changed from Unit 1, Tustin Court Port Way Ashton-on-Ribble Preston PR2 2YQ England to Eaves Brook House Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2021-10-10
dot icon12/08/2021
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon14/05/2021
Satisfaction of charge 2 in full
dot icon20/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon10/03/2021
All of the property or undertaking has been released from charge 2
dot icon06/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon28/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon13/09/2019
Accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon03/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon14/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/02/2017
Registered office address changed from 7B Edward Vii Quay, Navigation Way Ashton-on-Ribble Preston England and Wales PR2 2YF to Unit 1, Tustin Court Port Way Ashton-on-Ribble Preston PR2 2YQ on 2017-02-22
dot icon28/10/2016
Director's details changed for Mr Paul James Miller on 2016-10-28
dot icon28/10/2016
Director's details changed for Andrew Kevin Steen on 2016-10-28
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon16/04/2014
Secretary's details changed for Mr Paul James Miller on 2014-03-19
dot icon15/04/2014
Secretary's details changed for Mr Paul James Miller on 2014-03-19
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/07/2013
Satisfaction of charge 1 in full
dot icon27/06/2013
Registration of a charge without deed
dot icon21/05/2013
Resolutions
dot icon21/05/2013
Change of share class name or designation
dot icon15/05/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon15/05/2013
Director's details changed for Andrew Kevin Steen on 2012-09-30
dot icon15/05/2013
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom
dot icon11/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/10/2012
Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 2012-10-03
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/09/2011
Sub-division of shares on 2011-08-13
dot icon15/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon13/04/2011
Register(s) moved to registered inspection location
dot icon13/04/2011
Register inspection address has been changed
dot icon06/01/2011
Appointment of Andrew Kevin Steen as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/07/2010
Certificate of change of name
dot icon14/07/2010
Change of name notice
dot icon27/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon26/03/2010
Appointment of Mr Paul James Miller as a director
dot icon26/03/2010
Termination of appointment of John Rigby as a director
dot icon16/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/07/2009
Return made up to 20/03/09; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from dipford house queen's square business park honley huddersfield HD9 6QZ
dot icon06/11/2008
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon06/08/2008
Secretary appointed paul james miller
dot icon18/07/2008
Registered office changed on 18/07/2008 from 8 ramwells court windy harbour lane bromley cross bolton lancashire BL7 9PH
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2008
Registered office changed on 16/07/2008 from 100 barbirolli square manchester M2 3AB
dot icon16/07/2008
Appointment terminated secretary a g secretarial LIMITED
dot icon16/07/2008
Appointment terminated director inhoco formations LIMITED
dot icon16/07/2008
Director appointed john stephen rigby
dot icon09/07/2008
Certificate of change of name
dot icon20/03/2008
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
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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
INHOCO FORMATIONS LIMITED
Nominee Director
20/03/2008 - 09/07/2008
1430
A G SECRETARIAL LIMITED
Corporate Secretary
20/03/2008 - 09/07/2008
1337
Miller, Paul James
Director
05/03/2010 - Present
22
Rigby, John Stephen
Director
09/07/2008 - 05/03/2010
46
Miller, Paul James
Secretary
01/08/2008 - Present
9

Persons with Significant Control

3
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 ALTIUS GROUP LIMITED

ALTIUS GROUP LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at Eaves Brook House Navigation Way, Ashton-On-Ribble, Preston PR2 2YP. 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 ALTIUS GROUP LIMITED?

toggle

ALTIUS GROUP LIMITED is currently Active. It was registered on 20/03/2008 .

Where is ALTIUS GROUP LIMITED located?

toggle

ALTIUS GROUP LIMITED is registered at Eaves Brook House Navigation Way, Ashton-On-Ribble, Preston PR2 2YP.

What does ALTIUS GROUP LIMITED do?

toggle

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

What is the latest filing for ALTIUS GROUP LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with updates.