ALTRAD ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALTRAD ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02887096

Incorporation date

12/01/1994

Size

Full

Contacts

Registered address

Registered address

6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4STCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1994)
dot icon04/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon15/09/2025
Termination of appointment of Tony Jester as a director on 2025-08-31
dot icon13/05/2025
Full accounts made up to 2024-08-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon25/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon13/06/2023
Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 2023-06-13
dot icon13/06/2023
Appointment of Mr Jonathan Paul Gilmore as a director on 2023-06-13
dot icon12/04/2023
Full accounts made up to 2022-08-31
dot icon26/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon06/06/2022
Full accounts made up to 2021-08-31
dot icon31/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon01/06/2021
Resolutions
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon27/06/2019
Appointment of Mr Padraig Somers as a director on 2019-06-27
dot icon27/06/2019
Termination of appointment of Simon Angus Hicks as a director on 2019-06-27
dot icon04/06/2019
Full accounts made up to 2018-08-31
dot icon23/05/2019
Termination of appointment of Cape Admin 1 Limited as a director on 2019-05-22
dot icon23/05/2019
Termination of appointment of Cape Admin 1 Limited as a secretary on 2019-05-22
dot icon20/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon20/02/2019
Change of details for Cape Industrial Services Group Limited as a person with significant control on 2016-04-06
dot icon04/02/2019
Director's details changed for Cape Admin 1 Limited on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr John Anthony Meade Walsh on 2019-02-04
dot icon04/02/2019
Secretary's details changed for Cape Admin 1 Limited on 2019-02-04
dot icon30/01/2019
Registered office address changed from Drayton Hall Church Road West Drayton Middlesex UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 2019-01-30
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon08/02/2018
Director's details changed for Mr John Anthony Meade Walsh on 2018-02-08
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon20/09/2017
Termination of appointment of Steven Paul Roberts as a director on 2017-09-20
dot icon20/09/2017
Appointment of Mr John Anthony Meade Walsh as a director on 2017-09-20
dot icon27/04/2017
Full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Appointment of Cape Admin 1 Limited as a director on 2016-05-31
dot icon25/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon31/07/2015
Memorandum and Articles of Association
dot icon24/07/2015
Memorandum and Articles of Association
dot icon21/07/2015
Certificate of change of name
dot icon21/07/2015
Change of name notice
dot icon10/06/2015
Auditor's resignation
dot icon05/06/2015
Miscellaneous
dot icon14/05/2015
Appointment of Mr Steven Paul Roberts as a director on 2015-05-13
dot icon14/05/2015
Termination of appointment of Christopher John Kelly as a secretary on 2015-05-13
dot icon14/05/2015
Appointment of Cape Admin 1 Limited as a secretary on 2015-05-13
dot icon14/05/2015
Appointment of Mr Simon Angus Hicks as a director on 2015-05-13
dot icon14/05/2015
Termination of appointment of Christopher John Kelly as a director on 2015-05-13
dot icon14/05/2015
Termination of appointment of Christopher John Kelly as a secretary on 2015-05-13
dot icon14/05/2015
Termination of appointment of Philip Brierley as a director on 2015-05-13
dot icon14/05/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon14/05/2015
Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to Drayton Hall Church Road West Drayton Middlesex UB7 7PS on 2015-05-14
dot icon14/05/2015
Satisfaction of charge 8 in full
dot icon14/05/2015
Satisfaction of charge 7 in full
dot icon27/02/2015
Full accounts made up to 2014-09-30
dot icon22/02/2015
Miscellaneous
dot icon27/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon12/01/2015
Resolutions
dot icon09/01/2015
Termination of appointment of Andrew Smith as a director on 2015-01-01
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon18/06/2014
Termination of appointment of Richard Shuttleworth as a director
dot icon13/06/2014
Appointment of Mr Christopher John Kelly as a director
dot icon12/06/2014
Appointment of Mr Philip Brierley as a director
dot icon13/05/2014
Appointment of Mr Christopher John Kelly as a secretary
dot icon12/05/2014
Termination of appointment of Christopher Lewis-Jones as a director
dot icon12/05/2014
Termination of appointment of Christopher Lewis-Jones as a secretary
dot icon17/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon17/01/2014
Termination of appointment of David Jackson as a director
dot icon28/10/2013
Termination of appointment of Matthew Bird as a director
dot icon18/06/2013
Full accounts made up to 2012-09-30
dot icon11/03/2013
Resolutions
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon27/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon19/11/2012
Appointment of Mr Richard Peter Shuttleworth as a director
dot icon16/11/2012
Termination of appointment of John O'kane as a director
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon30/04/2012
Registered office address changed from Redhall House 14 Millbrook Road Yate Bristol BS37 5JW England on 2012-04-30
dot icon17/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon27/09/2011
Appointment of Mr Tony Jester as a director
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/04/2011
Termination of appointment of Robert Foster as a director
dot icon04/04/2011
Auditor's resignation
dot icon07/03/2011
Full accounts made up to 2010-09-30
dot icon16/02/2011
Resolutions
dot icon07/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/10/2010
Appointment of John Peter O'kane as a director
dot icon28/04/2010
Appointment of Matthew James Bird as a director
dot icon11/03/2010
Full accounts made up to 2009-09-30
dot icon08/03/2010
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon10/02/2010
Appointment of Andrew Smith as a director
dot icon05/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon05/02/2010
Director's details changed for Robert Simon Foster on 2010-02-05
dot icon05/02/2010
Director's details changed for Christopher Lewis-Jones on 2010-02-05
dot icon05/02/2010
Termination of appointment of Raymond Johnson as a director
dot icon04/02/2010
Registered office address changed from White Street Walker Newcastle upon Tyne NE6 3PJ on 2010-02-04
dot icon04/02/2010
Termination of appointment of Michael Corbishley as a director
dot icon04/02/2010
Termination of appointment of Anthony Cutchie as a director
dot icon04/02/2010
Termination of appointment of Anthony Goodenough as a director
dot icon04/02/2010
Termination of appointment of Ralph Brown as a director
dot icon04/02/2010
Termination of appointment of Tony Jester as a director
dot icon07/01/2010
Certificate of change of name
dot icon07/01/2010
Change of name notice
dot icon31/12/2009
Resolutions
dot icon31/12/2009
Change of name notice
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Termination of appointment of Anthony Price as a director
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/06/2009
Director appointed michael corbishley
dot icon25/06/2009
Director appointed anthony goodenough
dot icon23/06/2009
Appointment terminated director laurence adams
dot icon23/06/2009
Appointment terminated director malcolm oliver
dot icon23/06/2009
Appointment terminated director william coulson
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2009
Resolutions
dot icon20/02/2009
Return made up to 10/01/09; full list of members
dot icon12/02/2009
Appointment terminated director stanley elliott
dot icon19/12/2008
Appointment terminated director william taylor
dot icon03/12/2008
Director appointed david jackson
dot icon03/12/2008
Director and secretary appointed christopher lewis-jones
dot icon03/12/2008
Director appointed robert simon foster
dot icon03/12/2008
Director appointed anthony hall price
dot icon03/12/2008
Appointment terminated secretary stanley elliott
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon24/01/2008
Director resigned
dot icon15/01/2008
Return made up to 10/01/08; full list of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon20/01/2007
Return made up to 10/01/07; full list of members
dot icon23/10/2006
Director resigned
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
New director appointed
dot icon20/03/2006
Return made up to 10/01/06; full list of members
dot icon20/03/2006
New director appointed
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon17/01/2005
Return made up to 10/01/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Particulars of mortgage/charge
dot icon21/01/2004
Return made up to 10/01/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 10/01/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon16/01/2002
Return made up to 12/01/02; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon19/01/2001
Return made up to 12/01/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Director resigned
dot icon17/01/2000
Return made up to 12/01/00; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Return made up to 12/01/99; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
Auditor's resignation
dot icon23/06/1998
Director resigned
dot icon15/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/01/1998
Director's particulars changed
dot icon15/01/1998
Return made up to 12/01/98; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon16/01/1997
Return made up to 12/01/97; no change of members
dot icon21/11/1996
Particulars of mortgage/charge
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon03/04/1996
New director appointed
dot icon18/01/1996
Return made up to 12/01/96; no change of members
dot icon15/01/1996
New director appointed
dot icon17/11/1995
Registered office changed on 17/11/95 from: eagle star house regent centre, gosforth, newcastle upon tyne, NE3 3SA
dot icon13/11/1995
New director appointed
dot icon11/09/1995
Particulars of mortgage/charge
dot icon11/09/1995
Particulars of mortgage/charge
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon16/01/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Particulars of mortgage/charge
dot icon30/06/1994
Accounting reference date notified as 31/12
dot icon13/06/1994
Certificate of change of name
dot icon13/06/1994
Certificate of change of name
dot icon03/03/1994
Ad 27/01/94--------- £ si 1@1=1 £ ic 1/2
dot icon03/03/1994
Registered office changed on 03/03/94 from: 3 tennyson avenue, four oakes, sutton coldfield, west midlands B74 4YG
dot icon03/03/1994
Secretary resigned;director resigned;new director appointed
dot icon03/03/1994
New secretary appointed;new director appointed
dot icon03/03/1994
Director resigned;new director appointed
dot icon07/02/1994
Director resigned;new director appointed
dot icon07/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1994
Registered office changed on 07/02/94 from: 64 whitchurch road, cardiff, CF4 3LX
dot icon07/02/1994
Resolutions
dot icon12/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, John Anthony Meade
Director
20/09/2017 - Present
59
Somers, Padraig
Director
27/06/2019 - Present
34
Gilmore, Jonathan Paul
Director
13/06/2023 - Present
25
Jester, Tony
Director
01/07/2011 - 31/08/2025
8

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 ALTRAD ENGINEERING SERVICES LIMITED

ALTRAD ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 12/01/1994 with the registered office located at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST. 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 ALTRAD ENGINEERING SERVICES LIMITED?

toggle

ALTRAD ENGINEERING SERVICES LIMITED is currently Active. It was registered on 12/01/1994 .

Where is ALTRAD ENGINEERING SERVICES LIMITED located?

toggle

ALTRAD ENGINEERING SERVICES LIMITED is registered at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST.

What does ALTRAD ENGINEERING SERVICES LIMITED do?

toggle

ALTRAD ENGINEERING SERVICES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALTRAD ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-22 with no updates.