ALTONWOOD LIMITED

Register to unlock more data on OkredoRegister

ALTONWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01536806

Incorporation date

31/12/1980

Size

Full

Contacts

Registered address

Registered address

Streete Court, Rooks Nest Park, Godstone, Surrey RH9 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1980)
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon24/01/2025
Full accounts made up to 2024-04-30
dot icon15/07/2024
Confirmation statement made on 2024-07-13 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 icon15/01/2024
Full accounts made up to 2023-04-30
dot icon17/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon27/01/2023
Full accounts made up to 2022-04-30
dot icon16/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon03/12/2021
Full accounts made up to 2021-04-30
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon15/03/2021
Director's details changed for Mr Christopher Godfrey Honeywill on 2021-03-15
dot icon23/02/2021
Full accounts made up to 2020-04-30
dot icon16/02/2021
Termination of appointment of Justine Clare Noades as a director on 2021-02-16
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon15/01/2020
Full accounts made up to 2019-04-30
dot icon13/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon17/01/2019
Full 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 icon20/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon07/02/2018
Accounts for a small company made up to 2017-04-30
dot icon26/07/2017
Registration of charge 015368060026, created on 2017-07-25
dot icon20/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon14/03/2017
Auditor's resignation
dot icon06/01/2017
Audited abridged accounts made up to 2016-04-30
dot icon30/08/2016
Confirmation statement made on 2016-07-13 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 icon22/04/2016
Director's details changed for Mr Ryan Oliver Noades on 2016-04-06
dot icon21/04/2016
Director's details changed for Mr Ryan Oliver Noades 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
Accounts for a small company made up to 2015-04-30
dot icon14/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon25/02/2015
Appointment of Ms Justine Clare Noades as a director on 2014-07-14
dot icon11/02/2015
Accounts for a small company made up to 2014-04-30
dot icon02/02/2015
Resignation of an auditor
dot icon14/01/2015
Appointment of Mr Christopher Godfrey Honeywill as a director on 2014-07-14
dot icon13/01/2015
Appointment of Mr Ian Christian Granne as a director on 2014-07-14
dot icon13/01/2015
Appointment of Mr Peter Geoffrey Bevis as a director on 2014-07-14
dot icon08/01/2015
Appointment of Mr Simon Hodsdon as a director on 2014-07-14
dot icon17/09/2014
Termination of appointment of a secretary
dot icon29/08/2014
Miscellaneous
dot icon20/08/2014
Termination of appointment of Philip John Skinner as a secretary on 2014-08-20
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon27/01/2014
Full accounts made up to 2013-04-30
dot icon10/01/2014
Termination of appointment of Ronald Noades as a director
dot icon07/11/2013
Director's details changed for Mrs Novello Lesley Noades on 2013-09-12
dot icon13/08/2013
Director's details changed for Mrs Novello Lesley Noades on 2013-08-13
dot icon13/08/2013
Director's details changed for Mrs Lesley Novello Noades on 2013-04-22
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon17/04/2013
Satisfaction of charge 17 in full
dot icon17/04/2013
Satisfaction of charge 16 in full
dot icon17/04/2013
Satisfaction of charge 13 in full
dot icon31/01/2013
Full 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 icon25/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon04/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 25
dot icon02/01/2012
Full accounts made up to 2011-04-30
dot icon20/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-04-30
dot icon16/08/2010
Termination of appointment of David Waddington as a director
dot icon13/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/07/2010
Director's details changed for Ryan Oliver Noades on 2010-07-13
dot icon06/05/2010
Termination of appointment of Philip Skinner as a director
dot icon29/01/2010
Full accounts made up to 2009-04-30
dot icon08/09/2009
Return made up to 13/07/09; full list of members
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 24
dot icon18/02/2009
Full accounts made up to 2008-04-30
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 23
dot icon14/07/2008
Return made up to 13/07/08; full list of members
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Return made up to 13/07/07; full list of members
dot icon23/04/2007
Full accounts made up to 2006-04-30
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Return made up to 13/07/06; 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 13/07/05; full list of members
dot icon27/05/2005
New director appointed
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon08/03/2005
New director appointed
dot icon10/08/2004
Return made up to 13/07/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-05-31
dot icon15/08/2003
Return made up to 13/07/03; full list of members
dot icon01/04/2003
Full accounts made up to 2002-05-31
dot icon19/07/2002
Return made up to 13/07/02; full list of members
dot icon05/06/2002
Secretary resigned;director resigned
dot icon05/06/2002
New secretary appointed
dot icon04/12/2001
Full accounts made up to 2001-05-31
dot icon17/07/2001
Return made up to 13/07/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-05-31
dot icon18/07/2000
Return made up to 13/07/00; full list of members
dot icon08/03/2000
Registered office changed on 08/03/00 from: fwp hse bourne court southend road woodford green essex IG8 8HD
dot icon24/02/2000
Return made up to 13/07/99; full list of members
dot icon16/02/2000
Full group accounts made up to 1999-05-31
dot icon14/12/1999
Director resigned
dot icon07/10/1999
Particulars of mortgage/charge
dot icon23/08/1999
Particulars of mortgage/charge
dot icon17/03/1999
Declaration of satisfaction of mortgage/charge
dot icon12/02/1999
Full group accounts made up to 1998-05-31
dot icon08/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
Particulars of mortgage/charge
dot icon24/09/1998
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon27/08/1998
Return made up to 13/07/98; full list of members
dot icon29/04/1998
Full group accounts made up to 1997-06-30
dot icon19/08/1997
Return made up to 13/07/97; full list of members
dot icon25/04/1997
Full group accounts made up to 1996-06-30
dot icon11/03/1997
Registered office changed on 11/03/97 from: first floor arodene house 41-55 perth road gants hill essex IG2 6BX
dot icon21/07/1996
Return made up to 13/07/96; full list of members
dot icon09/07/1996
Director's particulars changed
dot icon23/04/1996
Full group accounts made up to 1995-06-30
dot icon07/07/1995
Return made up to 13/07/95; full list of members
dot icon07/07/1995
New director appointed
dot icon11/04/1995
Full group accounts made up to 1994-06-30
dot icon14/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Director resigned
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon11/08/1994
Particulars of mortgage/charge
dot icon11/08/1994
Particulars of mortgage/charge
dot icon21/07/1994
Return made up to 13/07/94; full list of members
dot icon11/04/1994
Full group accounts made up to 1993-06-30
dot icon18/03/1994
Particulars of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon09/07/1993
Return made up to 13/07/93; full list of members
dot icon17/05/1993
New director appointed
dot icon22/04/1993
Full accounts made up to 1992-06-30
dot icon15/01/1993
Particulars of mortgage/charge
dot icon09/01/1993
Particulars of mortgage/charge
dot icon24/07/1992
Director resigned
dot icon24/07/1992
Return made up to 13/07/92; full list of members
dot icon23/07/1992
Director's particulars changed
dot icon23/07/1992
Director's particulars changed
dot icon16/04/1992
Full group accounts made up to 1991-06-30
dot icon29/11/1991
Particulars of mortgage/charge
dot icon19/09/1991
New director appointed
dot icon16/08/1991
Return made up to 13/07/91; full list of members
dot icon27/06/1991
Return made up to 11/04/91; full list of members
dot icon31/05/1991
Full accounts made up to 1990-06-30
dot icon30/04/1991
Ad 12/11/89--------- £ si 1226@1
dot icon26/04/1991
Return made up to 05/09/89; full list of members
dot icon26/04/1991
Return made up to 19/05/90; full list of members
dot icon18/04/1991
Secretary resigned
dot icon18/04/1991
New secretary appointed
dot icon12/06/1990
Full accounts made up to 1989-06-30
dot icon10/05/1989
Return made up to 13/07/88; full list of members
dot icon21/03/1989
Return made up to 07/07/87; full list of members
dot icon05/02/1989
Full accounts made up to 1988-06-30
dot icon15/04/1988
Director resigned
dot icon21/03/1988
Registered office changed on 21/03/88 from: 19 cato street london W1H 5HR
dot icon19/09/1987
Particulars of mortgage/charge
dot icon30/07/1987
Group accounts for a small company made up to 1986-06-30
dot icon21/04/1987
Particulars of mortgage/charge
dot icon13/04/1987
Particulars of mortgage/charge
dot icon11/03/1987
Return made up to 31/07/85; full list of members
dot icon04/02/1987
Return made up to 02/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Full accounts made up to 1985-06-30
dot icon13/06/1984
Particulars of mortgage/charge
dot icon18/06/1981
Miscellaneous
dot icon26/01/1981
Miscellaneous
dot icon31/12/1980
Incorporation
dot icon31/12/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevis, Peter Geoffrey
Director
14/07/2014 - 30/01/2024
5
Skinner, Philip John
Director
01/05/2005 - 31/03/2010
5
Noades, Ryan Oliver
Director
31/01/2005 - Present
11
Miller, Douglas Arthur
Director
24/02/1995 - 31/05/2002
8
Waddington, David Warren
Director
12/04/1993 - 31/07/2010
10

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+
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 LIMITED

ALTONWOOD LIMITED is an(a) Active company incorporated on 31/12/1980 with the registered office located at Streete Court, Rooks Nest Park, Godstone, Surrey RH9 8BY. There are currently 4 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 LIMITED?

toggle

ALTONWOOD LIMITED is currently Active. It was registered on 31/12/1980 .

Where is ALTONWOOD LIMITED located?

toggle

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

What does ALTONWOOD LIMITED do?

toggle

ALTONWOOD LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ALTONWOOD LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-04-30.