ALTRAD SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALTRAD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03337119

Incorporation date

20/03/1997

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 20/03/1997)
dot icon11/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon13/05/2025
Full accounts made up to 2024-08-31
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 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 icon07/06/2022
Full accounts made up to 2021-08-31
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon01/06/2021
Resolutions
dot icon11/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon25/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon25/06/2019
Appointment of Mr Padraig Somers as a director on 2019-06-25
dot icon25/06/2019
Termination of appointment of Simon Angus Hicks as a director on 2019-06-25
dot icon04/06/2019
Full accounts made up to 2018-08-31
dot icon09/04/2019
Change of details for Cape Intermediate Holdings Limited as a person with significant control on 2016-04-06
dot icon09/04/2019
Confirmation statement made on 2019-03-06 with no updates
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 icon07/10/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Cape Admin 1 Limited as a director on 2018-08-22
dot icon17/07/2018
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon08/02/2018
Director's details changed for Mr John Anthony Meade Walsh on 2018-02-08
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 icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Richard Friend Allan as a secretary on 2016-01-11
dot icon04/01/2016
Termination of appointment of Victoria Anne George as a director on 2015-12-31
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon21/01/2015
Appointment of Cape Admin 1 Limited as a director on 2015-01-21
dot icon31/12/2014
Termination of appointment of Jonathan Mark Oatley as a director on 2014-12-31
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Satisfaction of charge 8 in full
dot icon21/08/2014
Satisfaction of charge 7 in full
dot icon21/08/2014
Satisfaction of charge 6 in full
dot icon04/08/2014
Termination of appointment of Michael James Speakman as a director on 2014-08-04
dot icon04/07/2014
Appointment of Mr Simon Angus Hicks as a director
dot icon23/05/2014
Termination of appointment of Stephane Navarra as a director
dot icon21/03/2014
Termination of appointment of James Connolly as a director
dot icon26/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/02/2014
Appointment of Mr Stephane Navarra as a director
dot icon04/12/2013
Termination of appointment of Richard Skipp as a director
dot icon01/10/2013
Termination of appointment of Christopher Judd as a secretary
dot icon01/10/2013
Appointment of Mr Richard Friend Allan as a secretary
dot icon19/08/2013
Miscellaneous
dot icon12/08/2013
Director's details changed for Mr Jonathan Mark Oatley on 2013-03-28
dot icon23/07/2013
Auditor's resignation
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Appointment of Mr Richard John Skipp as a director
dot icon11/04/2013
Termination of appointment of Rachel Amey as a director
dot icon14/03/2013
Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 2013-03-14
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon09/01/2013
Appointment of Michael Speakman as a director
dot icon09/01/2013
Termination of appointment of Richard Bingham as a director
dot icon25/09/2012
Director's details changed for Mr James Steven Connolly on 2012-09-24
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Appointment of Jonathan Mark Oatley as a director
dot icon09/07/2012
Termination of appointment of Brendan Connolly as a director
dot icon31/05/2012
Termination of appointment of Jeremy Gorman as a secretary
dot icon30/05/2012
Appointment of Christopher Francis Judd as a secretary
dot icon03/05/2012
Appointment of Brendan Wynne Derek Connolly as a director
dot icon02/05/2012
Appointment of James Steven Connolly as a director
dot icon10/04/2012
Termination of appointment of Martin May as a director
dot icon28/02/2012
Annual return made up to 2012-02-01 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 5
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2011
Termination of appointment of John Welsh as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon28/06/2011
Appointment of Mr Martin Keith May as a director
dot icon28/06/2011
Appointment of Mr Richard Keith Bingham as a director
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 icon01/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon25/01/2011
Director's details changed for Steven Paul Roberts on 2011-01-25
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon01/12/2010
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 icon02/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon02/03/2010
Director's details changed for John Lawrence Robertson Welsh on 2010-02-01
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 icon22/07/2009
Director appointed steven paul roberts
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Appointment terminated director david mccabe
dot icon29/05/2009
Director's change of particulars / rachel carr / 11/05/2009
dot icon15/04/2009
Appointment terminated director richard shuttleworth
dot icon24/02/2009
Return made up to 01/02/09; full list of members
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon24/11/2008
Appointment terminated director martin may
dot icon30/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon30/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon21/10/2008
Director appointed rachel nancye carr
dot icon21/10/2008
Secretary appointed lucy finch turner
dot icon20/10/2008
Director appointed victoria anne george
dot icon20/10/2008
Appointment terminated secretary jeremy rhodes
dot icon20/10/2008
Appointment terminated director cape corporate director LIMITED
dot icon20/10/2008
Appointment terminated director richard bingham
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/08/2008
Appointment terminated director jeremy gartside
dot icon04/08/2008
Secretary appointed mr jeremy rhodes
dot icon04/08/2008
Appointment terminated secretary claire craigie
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Director appointed mr richard peter shuttleworth
dot icon15/07/2008
Director appointed david owen mccabe
dot icon15/07/2008
Director appointed john laurence robertson welsh
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 icon25/06/2008
Appointment terminated director michael reynolds
dot icon14/04/2008
Return made up to 01/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / benjamin whitworth / 15/02/2008
dot icon13/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Secretary's particulars changed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 01/02/07; full list of members
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon26/10/2006
Particulars of mortgage/charge
dot icon23/08/2006
New director appointed
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Director resigned
dot icon15/06/2006
Scheme of arrangement - amalgamation
dot icon14/03/2006
Return made up to 14/03/06; full list of members
dot icon08/02/2006
Resolutions
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon20/06/2005
Resolutions
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon07/04/2005
Return made up to 20/03/05; full list of members
dot icon30/11/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 20/03/04; full list of members
dot icon03/09/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
New secretary appointed
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Secretary resigned;director resigned
dot icon14/05/2003
Registered office changed on 14/05/03 from: iver lane uxbridge middlesex UB8 2JQ
dot icon04/04/2003
Return made up to 20/03/03; full list of members
dot icon13/03/2003
Resolutions
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/05/2002
Return made up to 20/03/02; full list of members
dot icon16/11/2001
Particulars of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 20/03/01; full list of members
dot icon27/02/2001
Ad 29/12/00--------- £ si 5470000@1=5470000 £ ic 4530000/10000000
dot icon27/02/2001
Ad 18/12/97--------- £ si 3499998@1
dot icon09/02/2001
Nc inc already adjusted 28/12/00
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Nc inc already adjusted 18/12/97
dot icon09/02/2001
Resolutions
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Director resigned
dot icon27/03/2000
Return made up to 20/03/00; full list of members
dot icon16/12/1999
Secretary resigned
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
New secretary appointed;new director appointed
dot icon19/04/1999
Return made up to 20/03/99; no change of members
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon23/11/1998
Director resigned
dot icon26/08/1998
Director resigned
dot icon25/08/1998
Auditor's resignation
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon01/04/1998
Return made up to 20/03/98; full list of members
dot icon22/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon01/01/1998
Certificate of change of name
dot icon13/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon15/04/1997
Secretary resigned
dot icon15/04/1997
Director resigned
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New secretary appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Registered office changed on 15/04/97 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon20/03/1997
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
06/03/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Andrew James
Director
24/05/2005 - 30/06/2008
150
Walsh, John Anthony Meade
Director
20/09/2017 - Present
59
Somers, Padraig
Director
25/06/2019 - Present
34
Gilmore, Jonathan Paul
Director
13/06/2023 - Present
25
Connolly, Brendan Wynne Derek
Director
29/03/2012 - 29/06/2012
37

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 SERVICES LIMITED

ALTRAD SERVICES LIMITED is an(a) Active company incorporated on 20/03/1997 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 SERVICES LIMITED?

toggle

ALTRAD SERVICES LIMITED is currently Active. It was registered on 20/03/1997 .

Where is ALTRAD SERVICES LIMITED located?

toggle

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

What does ALTRAD SERVICES LIMITED do?

toggle

ALTRAD SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ALTRAD SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-06 with no updates.