ALTRAD ENVIRONMENTAL SERVICES ONSHORE LIMITED

Register to unlock more data on OkredoRegister

ALTRAD ENVIRONMENTAL SERVICES ONSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03185923

Incorporation date

15/04/1996

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 15/04/1996)
dot icon17/01/2026
Confirmation statement made on 2026-01-10 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 icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 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 2023-01-10 with no updates
dot icon06/06/2022
Full accounts made up to 2021-08-31
dot icon13/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon01/06/2021
Resolutions
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon16/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon27/06/2019
Appointment of Mr Tony Jester as a director on 2019-06-27
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 icon03/06/2019
Full accounts made up to 2018-08-31
dot icon04/02/2019
Director's details changed for Mr John Anthony Meade Walsh on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr Simon Angus Hicks on 2019-02-04
dot icon30/01/2019
Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 2019-01-30
dot icon30/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon30/01/2019
Change of details for Cape Intermediate Holdings Limited as a person with significant control on 2016-04-06
dot icon22/11/2018
Termination of appointment of Mark Jason Scott as a director on 2018-11-10
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 icon02/02/2018
Confirmation statement made on 2018-01-10 with updates
dot icon01/02/2018
Termination of appointment of Ronan Paul Tyrrell as a director on 2018-01-31
dot icon31/01/2018
Appointment of Mr Simon Angus Hicks as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of John Grover as a director on 2018-01-31
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 icon17/07/2017
Termination of appointment of Colin Stuart Sharkey as a director on 2017-07-17
dot icon17/07/2017
Appointment of Mr Ronan Paul Tyrrell as a director on 2017-07-17
dot icon25/04/2017
Full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon14/12/2016
Appointment of Mr John Grover as a director on 2016-12-06
dot icon14/12/2016
Termination of appointment of Russell Ward as a director on 2016-12-06
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Termination of appointment of Richard Friend Allan as a secretary on 2016-06-09
dot icon16/03/2016
Appointment of Mr Colin Stuart Sharkey as a director on 2016-03-16
dot icon16/03/2016
Appointment of Mr Russell Ward as a director on 2016-03-16
dot icon09/03/2016
Appointment of Mr Mark Jason Scott as a director on 2016-03-07
dot icon21/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Victoria Anne George as a director on 2015-12-31
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Termination of appointment of Stephane Navarra as a director on 2014-05-22
dot icon10/02/2014
Appointment of Mr Stephane Navarra as a director on 2014-02-10
dot icon07/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Richard John Skipp as a director on 2013-12-03
dot icon03/12/2013
Termination of appointment of Richard John Skipp as a director on 2013-12-03
dot icon11/11/2013
Auditor's resignation
dot icon01/10/2013
Termination of appointment of Christopher Francis Judd as a secretary on 2013-10-01
dot icon01/10/2013
Appointment of Mr Richard Friend Allan as a secretary on 2013-10-01
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Director's details changed for Mrs Victoria Anne George on 2013-05-08
dot icon17/04/2013
Appointment of Mr Richard John Skipp as a director on 2013-03-08
dot icon10/04/2013
Termination of appointment of Rachel Nancye Amey as a director on 2013-03-08
dot icon15/03/2013
Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 2013-03-15
dot icon14/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Certificate of change of name
dot icon07/06/2012
Change of name notice
dot icon30/05/2012
Appointment of Christopher Francis Judd as a secretary on 2012-05-23
dot icon28/05/2012
Termination of appointment of Jeremy Philip Gorman as a secretary on 2012-05-23
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Termination of appointment of Lucy Turner as a secretary
dot icon08/06/2011
Appointment of Jeremy Philip Gorman as a secretary
dot icon02/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon25/01/2011
Director's details changed for Steven Paul Roberts on 2011-01-25
dot icon02/12/2010
Director's details changed for Rachel Nancye Carr on 2010-12-01
dot icon01/12/2010
Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 2010-12-01
dot icon20/07/2010
Full accounts made up to 2009-12-31
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 Steven Paul Roberts on 2010-01-01
dot icon02/02/2010
Resolutions
dot icon23/12/2009
Secretary's details changed for Lucy Finch Turner on 2009-12-23
dot icon18/12/2009
Director's details changed for Mrs Victoria Anne George on 2009-12-18
dot icon18/12/2009
Director's details changed for Rachel Nancye Carr on 2009-12-18
dot icon03/09/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon22/07/2009
Director appointed steven paul roberts
dot icon26/06/2009
Appointment terminated director david mccabe
dot icon29/05/2009
Director's change of particulars / rachel carr / 11/05/2009
dot icon22/05/2009
Full accounts made up to 2008-09-30
dot icon15/04/2009
Appointment terminated director richard shuttleworth
dot icon15/04/2009
Appointment terminated director philip underwood
dot icon12/02/2009
Return made up to 10/01/09; full list of members
dot icon14/01/2009
Director appointed philip john underwood
dot icon17/12/2008
Appointment terminated director gordon mackay
dot icon30/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon29/10/2008
Secretary appointed lucy finch turner
dot icon29/10/2008
Director appointed rachel nancye carr
dot icon29/10/2008
Director appointed victoria anne george
dot icon29/10/2008
Appointment terminated director cape corporate director LIMITED
dot icon29/10/2008
Appointment terminated director richard bingham
dot icon29/10/2008
Appointment terminated secretary jeremy rhodes
dot icon06/08/2008
Appointment terminated secretary claire craigie
dot icon06/08/2008
Secretary appointed mr jeremy rhodes
dot icon06/08/2008
Appointment terminated secretary claire craigie
dot icon22/07/2008
Full accounts made up to 2007-09-30
dot icon17/07/2008
Director appointed mr gordon alexander mackay
dot icon16/07/2008
Director appointed mr richard peter shuttleworth
dot icon15/07/2008
Director appointed david owen mccabe
dot icon08/07/2008
Appointment terminated director andrew gillespie
dot icon26/06/2008
Director appointed cape corporate director LIMITED
dot icon25/06/2008
Director appointed mr richard keith bingham
dot icon25/06/2008
Appointment terminated director benjamin whitworth
dot icon27/02/2008
Director's change of particulars / benjamin whitworth / 15/02/2008
dot icon25/01/2008
Return made up to 10/01/08; full list of members
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Declaration of assistance for shares acquisition
dot icon13/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Secretary's particulars changed
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon10/01/2007
Return made up to 10/01/07; full list of members
dot icon21/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
New secretary appointed;new director appointed
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned;director resigned
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Registered office changed on 09/11/06 from: meadowlands bibury cirencester glos. GL7 5LZ
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon27/10/2006
Particulars of mortgage/charge
dot icon13/03/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Full accounts made up to 2005-09-30
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Return made up to 31/12/04; full list of members
dot icon08/12/2004
New director appointed
dot icon17/05/2004
Full accounts made up to 2003-09-30
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon10/12/2003
Miscellaneous
dot icon24/09/2003
Certificate of change of name
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Secretary's particulars changed;director's particulars changed
dot icon15/07/2002
Particulars of mortgage/charge
dot icon10/04/2002
Accounts for a small company made up to 2001-09-30
dot icon06/02/2002
Return made up to 31/12/01; full list of members
dot icon13/08/2001
Accounts for a small company made up to 2000-09-30
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-09-30
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon10/02/1999
Accounts for a small company made up to 1998-09-30
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon16/02/1998
Accounts for a small company made up to 1997-09-30
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon18/06/1997
Return made up to 15/04/97; full list of members
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon17/12/1996
Particulars of mortgage/charge
dot icon20/05/1996
Secretary resigned
dot icon20/05/1996
Ad 15/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon15/04/1996
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
10/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Andrew James
Director
18/10/2006 - 30/06/2008
150
Walsh, John Anthony Meade
Director
20/09/2017 - Present
59
Ward, Russell
Director
16/03/2016 - 06/12/2016
32
Gilmore, Jonathan Paul
Director
13/06/2023 - Present
25
Byrne, Matthew Philip
Director
15/04/1996 - 18/10/2006
17

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 ENVIRONMENTAL SERVICES ONSHORE LIMITED

ALTRAD ENVIRONMENTAL SERVICES ONSHORE LIMITED is an(a) Active company incorporated on 15/04/1996 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 ENVIRONMENTAL SERVICES ONSHORE LIMITED?

toggle

ALTRAD ENVIRONMENTAL SERVICES ONSHORE LIMITED is currently Active. It was registered on 15/04/1996 .

Where is ALTRAD ENVIRONMENTAL SERVICES ONSHORE LIMITED located?

toggle

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

What does ALTRAD ENVIRONMENTAL SERVICES ONSHORE LIMITED do?

toggle

ALTRAD ENVIRONMENTAL SERVICES ONSHORE LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ALTRAD ENVIRONMENTAL SERVICES ONSHORE LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-10 with no updates.