ALTRAD MOTHERWELL BRIDGE LIMITED

Register to unlock more data on OkredoRegister

ALTRAD MOTHERWELL BRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06590880

Incorporation date

13/05/2008

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 13/05/2008)
dot icon26/08/2025
Resolutions
dot icon26/08/2025
Solvency Statement dated 26/08/25
dot icon26/08/2025
Statement by Directors
dot icon26/08/2025
Statement of capital on 2025-08-26
dot icon15/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon19/05/2025
Full accounts made up to 2024-08-31
dot icon15/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 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 icon12/02/2023
Termination of appointment of David Fitzsimons as a director on 2022-08-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon06/06/2022
Full accounts made up to 2021-08-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon01/06/2021
Resolutions
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon13/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon22/10/2019
Director's details changed for Mr David Fitzsimmons on 2019-07-08
dot icon15/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon08/07/2019
Appointment of Mr Padraig Somers as a director on 2019-07-08
dot icon08/07/2019
Appointment of Mr David Fitzsimmons as a director on 2019-07-08
dot icon08/07/2019
Termination of appointment of Simon Angus Hicks as a director on 2019-07-08
dot icon03/06/2019
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 Jane Victoria Atkinson as a director on 2019-05-22
dot icon05/02/2019
Director's details changed for Mr Simon Angus Hicks on 2019-02-04
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 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 icon22/11/2018
Termination of appointment of Mark Jason Scott as a director on 2018-11-10
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-06 with no updates
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 Ms Jane Victoria Atkinson on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr John Anthony Meade Walsh on 2018-02-08
dot icon07/02/2018
Appointment of Ms Jane Victoria Atkinson as a director on 2018-01-31
dot icon01/02/2018
Appointment of Mr John Anthony Meade Walsh as a director on 2018-01-31
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 icon05/09/2017
Termination of appointment of Colin Stuart Sharkey as a director on 2017-08-22
dot icon05/09/2017
Appointment of Mr Ronan Paul Tyrrell as a director on 2017-08-22
dot icon07/07/2017
Notification of Cape Industrial Services Group Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon27/04/2017
Full accounts made up to 2016-12-31
dot icon10/11/2016
Appointment of Mr Colin Stuart Sharkey as a director on 2016-11-10
dot icon10/11/2016
Termination of appointment of Russell Ward as a director on 2016-11-10
dot icon05/09/2016
Appointment of Mr John Grover as a director on 2016-09-05
dot icon06/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Termination of appointment of Robert Herd Hamilton as a director on 2016-03-12
dot icon09/03/2016
Appointment of Mr Mark Jason Scott as a director on 2016-03-07
dot icon01/02/2016
Termination of appointment of Richard Allan as a secretary on 2016-01-29
dot icon29/01/2016
Termination of appointment of Richard Friend Allan as a director on 2016-01-29
dot icon04/01/2016
Termination of appointment of Victoria Anne George as a director on 2015-12-31
dot icon10/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon05/06/2015
Director's details changed for Russell Ward on 2015-05-15
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Appointment of Cape Admin 1 Limited as a director on 2015-01-21
dot icon03/07/2014
Registered office address changed from Unit 2B Brindley Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0QX on 2014-07-03
dot icon03/07/2014
Appointment of Mr Robert Herd Hamilton as a director
dot icon30/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon30/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/04/2014
Particulars of variation of rights attached to shares
dot icon07/04/2014
Particulars of variation of rights attached to shares
dot icon07/04/2014
Change of share class name or designation
dot icon07/04/2014
Particulars of variation of rights attached to shares
dot icon07/04/2014
Change of share class name or designation
dot icon07/04/2014
Consolidation of shares on 2014-03-20
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon07/04/2014
Resolutions
dot icon19/03/2014
Termination of appointment of Robert Hamilton as a secretary
dot icon19/03/2014
Termination of appointment of Michael Hayes as a director
dot icon19/03/2014
Termination of appointment of Lloyd Williams as a director
dot icon19/03/2014
Termination of appointment of Paul Mercer as a director
dot icon19/03/2014
Termination of appointment of Ahmad Saeed as a director
dot icon19/03/2014
Appointment of Richard Allan as a secretary
dot icon19/03/2014
Appointment of Victoria George as a director
dot icon19/03/2014
Appointment of Richard Allan as a director
dot icon18/03/2014
Satisfaction of charge 5 in full
dot icon18/03/2014
Satisfaction of charge 1 in full
dot icon18/03/2014
Satisfaction of charge 6 in full
dot icon05/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-05-13
dot icon21/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon25/02/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon19/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/03/2012
Resolutions
dot icon16/03/2012
Change of share class name or designation
dot icon14/03/2012
Resolutions
dot icon14/03/2012
Change of share class name or designation
dot icon19/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/10/2011
Change of share class name or designation
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Resolutions
dot icon26/09/2011
Appointment of Russell Ward as a director
dot icon18/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/06/2011
Termination of appointment of Robert Hamilton as a director
dot icon02/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon08/03/2011
Change of share class name or designation
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/02/2011
Annual return made up to 2010-05-14 with full list of shareholders
dot icon11/11/2010
Registered office address changed from , Royal London House 22-25 Finsbury Square, London, EC2A 1DX on 2010-11-11
dot icon20/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/05/2010
Director's details changed for Lloyd Williams on 2010-05-12
dot icon19/05/2010
Director's details changed for Paul Andrew Mercer on 2010-05-12
dot icon19/05/2010
Director's details changed for Ahmad Saeed on 2010-05-12
dot icon19/05/2010
Director's details changed for Robert Herd Hamilton on 2010-05-12
dot icon12/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon12/02/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/12/2009
Current accounting period shortened from 2010-06-30 to 2009-12-31
dot icon23/06/2009
Return made up to 13/05/09; full list of members
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/09/2008
Certificate of change of name
dot icon28/07/2008
Resolutions
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon27/06/2008
Registered office changed on 27/06/2008 from, 10 upper bank street, london, E14 5JJ
dot icon27/06/2008
Ad 19/06/08\gbp si 19444238@1=19444238\gbp ic 1/19444239\
dot icon27/06/2008
Resolutions
dot icon27/06/2008
Gbp nc 100/50000000\19/06/08
dot icon27/06/2008
Director and secretary appointed robert herd hamilton
dot icon27/06/2008
Director appointed michael hugh hayes
dot icon27/06/2008
Director appointed ahmad saeed
dot icon27/06/2008
Appointment terminated secretary paul mercer
dot icon27/06/2008
Director and secretary appointed paul andrew mercer
dot icon27/06/2008
Director appointed lloyd williams
dot icon27/06/2008
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon27/06/2008
Appointment terminated director david pudge
dot icon27/06/2008
Appointment terminated director adrian levy
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2008
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
06/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, John Anthony Meade
Director
31/01/2018 - Present
59
Somers, Padraig
Director
08/07/2019 - Present
34
Ward, Russell
Director
31/05/2011 - 10/11/2016
32
Allan, Richard Friend
Director
10/03/2014 - 29/01/2016
78
Gilmore, Jonathan Paul
Director
13/06/2023 - Present
25

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 MOTHERWELL BRIDGE LIMITED

ALTRAD MOTHERWELL BRIDGE LIMITED is an(a) Active company incorporated on 13/05/2008 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 MOTHERWELL BRIDGE LIMITED?

toggle

ALTRAD MOTHERWELL BRIDGE LIMITED is currently Active. It was registered on 13/05/2008 .

Where is ALTRAD MOTHERWELL BRIDGE LIMITED located?

toggle

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

What does ALTRAD MOTHERWELL BRIDGE LIMITED do?

toggle

ALTRAD MOTHERWELL BRIDGE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ALTRAD MOTHERWELL BRIDGE LIMITED?

toggle

The latest filing was on 26/08/2025: Resolutions.