ALTON TOWERS RESORT OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

ALTON TOWERS RESORT OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06127441

Incorporation date

26/02/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Arbor Building, 16th Floor, 255 Blackfriars Road, London SE1 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon11/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon17/11/2025
Termination of appointment of Matthew Paul Jowett as a director on 2025-11-17
dot icon13/11/2025
Appointment of Natasha Breeze as a director on 2025-11-12
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-28
dot icon14/02/2025
Appointment of Amy Bailey as a secretary on 2025-01-14
dot icon10/02/2025
Termination of appointment of Fiona Jane Rose as a secretary on 2025-01-14
dot icon24/01/2025
Termination of appointment of Fiona Jane Rose as a director on 2025-01-14
dot icon23/01/2025
Appointment of Amy Bailey as a director on 2025-01-14
dot icon10/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon10/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon10/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon10/12/2024
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon09/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon25/10/2024
Registered office address changed from Link House 25 West Street Poole Dorset BH15 1LD England to Arbor Building, 16th Floor 255 Blackfriars Road London SE1 9AX on 2024-10-25
dot icon23/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-25
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 25/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 25/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 25/12/21
dot icon26/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon21/09/2021
Audit exemption subsidiary accounts made up to 2020-12-26
dot icon21/09/2021
Consolidated accounts of parent company for subsidiary company period ending 26/12/20
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 26/12/20
dot icon21/09/2021
Audit exemption statement of guarantee by parent company for period ending 26/12/20
dot icon28/06/2021
Director's details changed for Mr Matthew Paul Jowett on 2021-06-28
dot icon05/01/2021
Full accounts made up to 2019-12-28
dot icon21/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-29
dot icon09/01/2019
Termination of appointment of Fraser Montgomery as a director on 2018-12-27
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-30
dot icon27/12/2017
Termination of appointment of Justin Mark Platt as a director on 2017-12-27
dot icon14/12/2017
Change of details for Charcoal Midco 1 Limited as a person with significant control on 2017-12-08
dot icon08/12/2017
Registered office address changed from , Link House 25 West Street, Poole, Dorset, BH15 1LD, England to Link House 25 West Street Poole Dorset BH15 1LD on 2017-12-08
dot icon08/12/2017
Registered office address changed from , 3 Market Close, Poole, Dorset, BH15 1NQ to Link House 25 West Street Poole Dorset BH15 1LD on 2017-12-08
dot icon28/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon09/11/2016
Satisfaction of charge 1 in full
dot icon09/11/2016
Satisfaction of charge 4 in full
dot icon09/11/2016
Satisfaction of charge 5 in full
dot icon09/11/2016
Satisfaction of charge 6 in full
dot icon09/11/2016
Satisfaction of charge 061274410007 in full
dot icon04/10/2016
Full accounts made up to 2015-12-26
dot icon08/03/2016
Appointment of Matthew Jowett as a director on 2016-02-26
dot icon07/03/2016
Appointment of Mrs Fiona Jane Rose as a secretary on 2016-02-26
dot icon07/03/2016
Termination of appointment of Colin North Armstrong as a director on 2016-02-26
dot icon07/03/2016
Termination of appointment of Colin North Armstrong as a secretary on 2016-02-26
dot icon18/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-27
dot icon14/09/2015
Termination of appointment of Nicholas Stephen Mackenzie as a director on 2015-08-24
dot icon14/09/2015
Appointment of Mrs Fiona Jane Rose as a director on 2015-08-24
dot icon14/09/2015
Appointment of Mr Justin Mark Platt as a director on 2015-08-24
dot icon12/06/2015
Director's details changed for Mr Fraser Stewart Montgomery on 2015-06-09
dot icon15/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-28
dot icon27/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-29
dot icon02/09/2013
Resolutions
dot icon03/07/2013
Registration of charge 061274410007
dot icon19/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon28/10/2011
Appointment of Mr Nicholas Stephen Mackenzie as a director
dot icon28/10/2011
Appointment of Mr Fraser Montgomery as a director
dot icon26/10/2011
Termination of appointment of Mark Fisher as a director
dot icon25/10/2011
Termination of appointment of Rob Horrocks as a director
dot icon29/09/2011
Full accounts made up to 2010-12-25
dot icon31/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/12/2010
Appointment of Colin Armstrong as a director
dot icon02/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-26
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2010
Statement of company's objects
dot icon11/08/2010
Resolutions
dot icon14/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon05/10/2009
Full accounts made up to 2008-12-27
dot icon05/03/2009
Director appointed rob horrocks
dot icon05/03/2009
Director appointed mark peter edmund fisher
dot icon05/03/2009
Appointment terminated director andrew carr
dot icon05/03/2009
Appointment terminated director nicholas varney
dot icon01/02/2009
Full accounts made up to 2007-12-31
dot icon05/12/2008
Return made up to 20/11/08; full list of members
dot icon27/08/2008
Duplicate mortgage certificatecharge no:4
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/03/2008
Return made up to 26/02/08; full list of members
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
Secretary resigned
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon06/08/2007
Particulars of mortgage/charge
dot icon03/07/2007
New director appointed
dot icon26/06/2007
Memorandum and Articles of Association
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New secretary appointed
dot icon15/06/2007
Secretary resigned;director resigned
dot icon15/06/2007
New director appointed
dot icon14/06/2007
Certificate of change of name
dot icon12/06/2007
Registered office changed on 12/06/07 from: ashurst, broadwalk house, 5 appold street, london, EC2A 2HA
dot icon12/06/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon12/06/2007
Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jowett, Matthew Paul
Director
26/02/2016 - 17/11/2025
122
Rose, Fiona Jane
Director
24/08/2015 - 14/01/2025
62
Platt, Justin Mark
Director
24/08/2015 - 27/12/2017
18
Rose, Fiona Jane
Secretary
26/02/2016 - 14/01/2025
-
Bailey, Amy
Director
14/01/2025 - Present
49

Persons with Significant Control

0

No PSC data available.

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 ALTON TOWERS RESORT OPERATIONS LIMITED

ALTON TOWERS RESORT OPERATIONS LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at Arbor Building, 16th Floor, 255 Blackfriars Road, London SE1 9AX. 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 ALTON TOWERS RESORT OPERATIONS LIMITED?

toggle

ALTON TOWERS RESORT OPERATIONS LIMITED is currently Active. It was registered on 26/02/2007 .

Where is ALTON TOWERS RESORT OPERATIONS LIMITED located?

toggle

ALTON TOWERS RESORT OPERATIONS LIMITED is registered at Arbor Building, 16th Floor, 255 Blackfriars Road, London SE1 9AX.

What does ALTON TOWERS RESORT OPERATIONS LIMITED do?

toggle

ALTON TOWERS RESORT OPERATIONS LIMITED operates in the Activities of amusement parks and theme parks (93.21 - SIC 2007) sector.

What is the latest filing for ALTON TOWERS RESORT OPERATIONS LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-20 with no updates.