ALTONWOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALTONWOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03594411

Incorporation date

08/07/1998

Size

Group

Contacts

Registered address

Registered address

Streete Court, Rooks Nest Park, Godstone, Surrey RH9 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1998)
dot icon30/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon28/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon11/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon16/05/2024
Termination of appointment of Ian Christian Granne as a director on 2024-04-21
dot icon16/05/2024
Appointment of Matthew James Poge as a secretary on 2024-05-01
dot icon30/01/2024
Termination of appointment of Peter Geoffrey Bevis as a director on 2024-01-30
dot icon19/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon27/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon16/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon03/12/2021
Group of companies' accounts made up to 2021-04-30
dot icon19/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon15/03/2021
Director's details changed for Mr Christopher Godfrey Honeywill on 2021-03-15
dot icon23/02/2021
Group of companies' accounts made up to 2020-04-30
dot icon16/02/2021
Termination of appointment of Kelly-Jane Noades as a director on 2021-02-16
dot icon16/02/2021
Termination of appointment of Justine Clare Noades as a director on 2021-02-16
dot icon04/02/2021
Notification of The Ron Noades Trust for His Wife Novello as a person with significant control on 2021-02-04
dot icon04/02/2021
Notification of The Ron Noades Childrens Trust as a person with significant control on 2021-02-04
dot icon04/02/2021
Cessation of Novello Lesley Nugee as a person with significant control on 2021-02-04
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon15/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon16/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon10/09/2018
Director's details changed for Mrs Novello Lesley Noades on 2017-09-09
dot icon10/09/2018
Change of details for Mrs Novello Lesley Noades as a person with significant control on 2017-09-09
dot icon09/08/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon08/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon20/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon14/03/2017
Auditor's resignation
dot icon06/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon28/09/2016
Second filing of the annual return made up to 2015-07-08
dot icon28/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon10/06/2016
Director's details changed for Ms Justine Clare Noades on 2016-04-05
dot icon09/05/2016
Director's details changed
dot icon09/05/2016
Director's details changed for Mr Ian Christian Granne on 2016-04-05
dot icon27/04/2016
Director's details changed for Mr Peter Geoffrey Bevis on 2016-04-05
dot icon21/04/2016
Director's details changed for Mr Ryan Oliver Noades Mrics on 2016-04-06
dot icon21/04/2016
Director's details changed for Mr Ryan Oliver Noades Mrics on 2016-04-05
dot icon21/04/2016
Director's details changed for Mr Christopher Godfrey Honeywill on 2016-04-05
dot icon21/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon10/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon11/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon02/02/2015
Resignation of an auditor
dot icon17/09/2014
Termination of appointment of a secretary
dot icon03/09/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Philip John Skinner as a secretary on 2014-08-20
dot icon03/02/2014
Termination of appointment of Ross Noades as a director
dot icon28/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon10/01/2014
Termination of appointment of Ronald Noades as a director
dot icon21/11/2013
Appointment of Mr Peter Geoffrey Bevis as a director
dot icon07/11/2013
Director's details changed for Mrs Novello Lesley Noades on 2013-09-12
dot icon14/08/2013
Director's details changed for Mrs Novello Lesley Noades on 2013-08-13
dot icon14/08/2013
Director's details changed for Mrs Lesley Novello Noades on 2013-04-22
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon09/05/2013
Appointment of Mr Christopher Godfrey Honeywill as a director
dot icon29/04/2013
Appointment of Ms Justine Clare Noades as a director
dot icon25/04/2013
Appointment of Ms Kelly-Jane Noades as a director
dot icon25/04/2013
Appointment of Mr Ryan Oliver Noades Mrics as a director
dot icon25/04/2013
Appointment of Mr Ross Gareth Noades as a director
dot icon25/04/2013
Appointment of Mr Ian Christian Granne as a director
dot icon31/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon28/01/2013
Registered office address changed from , Streete Court, Rooks Nest, Godstone, Surrey, RH9 8BZ on 2013-01-28
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-10-26
dot icon10/01/2013
Resolutions
dot icon22/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2011
Group of companies' accounts made up to 2011-04-30
dot icon13/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon07/06/2011
Appointment of Mr Simon Hodsdon as a director
dot icon18/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon16/08/2010
Termination of appointment of David Waddington as a director
dot icon20/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon06/05/2010
Termination of appointment of Philip Skinner as a director
dot icon29/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon13/07/2009
Return made up to 08/07/09; full list of members
dot icon10/02/2009
Group of companies' accounts made up to 2008-04-30
dot icon09/07/2008
Return made up to 08/07/08; full list of members
dot icon03/03/2008
Group of companies' accounts made up to 2007-04-30
dot icon09/07/2007
Return made up to 08/07/07; full list of members
dot icon11/05/2007
Group of companies' accounts made up to 2006-04-30
dot icon25/07/2006
Return made up to 08/07/06; full list of members
dot icon04/05/2006
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon18/07/2005
Return made up to 08/07/05; full list of members
dot icon27/05/2005
New director appointed
dot icon04/04/2005
Group of companies' accounts made up to 2004-05-31
dot icon10/08/2004
Return made up to 08/07/04; full list of members
dot icon02/04/2004
Group of companies' accounts made up to 2003-05-31
dot icon15/08/2003
Return made up to 08/07/03; full list of members
dot icon09/04/2003
Group of companies' accounts made up to 2002-05-31
dot icon14/08/2002
Return made up to 08/07/02; no change of members
dot icon05/06/2002
Secretary resigned;director resigned
dot icon05/06/2002
New secretary appointed
dot icon04/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon12/07/2001
Return made up to 08/07/01; no change of members
dot icon12/02/2001
Full group accounts made up to 2000-05-31
dot icon13/07/2000
Return made up to 08/07/00; full list of members
dot icon08/03/2000
Registered office changed on 08/03/00 from: fwp house, bourne court, unity trading, estate, woodford green, essex IG8 8HD
dot icon09/02/2000
Statement of affairs
dot icon09/02/2000
Statement of affairs
dot icon09/02/2000
Statement of affairs
dot icon09/02/2000
Statement of affairs
dot icon09/02/2000
Ad 09/12/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon14/12/1999
Accounting reference date shortened from 31/07/99 to 31/05/99
dot icon14/12/1999
Registered office changed on 14/12/99 from: 2 serjeants inn, london, EC4Y 1LT
dot icon14/12/1999
New secretary appointed;new director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Director resigned
dot icon08/12/1999
Memorandum and Articles of Association
dot icon08/12/1999
Nc inc already adjusted 03/12/99
dot icon08/12/1999
Resolutions
dot icon06/09/1999
Accounts for a dormant company made up to 1999-07-31
dot icon02/09/1999
Return made up to 08/07/99; full list of members
dot icon18/11/1998
Certificate of change of name
dot icon08/07/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noades, Kelly-Jane
Director
27/02/2013 - 16/02/2021
3
TSD NOMINEES LIMITED
Nominee Director
08/07/1998 - 07/12/1999
206
Bevis, Peter Geoffrey
Director
28/10/2013 - 30/01/2024
5
Nugee, Novello Lesley
Director
07/12/1999 - Present
12
Noades, Ryan Oliver
Director
27/02/2013 - Present
11

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 ALTONWOOD HOLDINGS LIMITED

ALTONWOOD HOLDINGS LIMITED is an(a) Active company incorporated on 08/07/1998 with the registered office located at Streete Court, Rooks Nest Park, Godstone, Surrey RH9 8BY. There are currently 5 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 ALTONWOOD HOLDINGS LIMITED?

toggle

ALTONWOOD HOLDINGS LIMITED is currently Active. It was registered on 08/07/1998 .

Where is ALTONWOOD HOLDINGS LIMITED located?

toggle

ALTONWOOD HOLDINGS LIMITED is registered at Streete Court, Rooks Nest Park, Godstone, Surrey RH9 8BY.

What does ALTONWOOD HOLDINGS LIMITED do?

toggle

ALTONWOOD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTONWOOD HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Group of companies' accounts made up to 2025-04-30.