ALTRAD SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALTRAD SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01215183

Incorporation date

06/06/1975

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 06/06/1975)
dot icon19/02/2026
Full accounts made up to 2025-08-31
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon15/09/2025
Termination of appointment of Tony Jester as a director on 2025-08-31
dot icon30/04/2025
Full accounts made up to 2024-08-31
dot icon02/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon13/06/2023
Registered office address changed from Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough TS6 6XJ 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 icon13/06/2023
Director's details changed for Mr Tony Jester on 2023-06-13
dot icon13/06/2023
Director's details changed for Mr John Anthony Meade Walsh on 2023-06-13
dot icon24/05/2023
Full accounts made up to 2022-08-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon18/10/2022
Termination of appointment of David Fitzsimons as a director on 2022-08-31
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon25/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon11/06/2021
Full accounts made up to 2020-08-31
dot icon01/06/2021
Resolutions
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon21/08/2019
Termination of appointment of Seamus Murphy as a director on 2019-08-21
dot icon21/08/2019
Termination of appointment of Maureen Susan Dawson as a secretary on 2019-08-21
dot icon21/08/2019
Appointment of Mr John Walsh as a director on 2019-08-21
dot icon21/08/2019
Appointment of Mr Tony Jester as a director on 2019-08-21
dot icon21/08/2019
Appointment of Mr Padraig Somers as a director on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr David Fitzsimons on 2019-08-21
dot icon06/08/2019
Compulsory strike-off action has been discontinued
dot icon05/08/2019
Full accounts made up to 2018-08-31
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Satisfaction of charge 12 in full
dot icon30/01/2019
Satisfaction of charge 13 in full
dot icon30/01/2019
Satisfaction of charge 012151830014 in full
dot icon30/01/2019
Satisfaction of charge 012151830015 in full
dot icon30/01/2019
Satisfaction of charge 012151830016 in full
dot icon30/01/2019
Satisfaction of charge 11 in full
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon10/07/2018
Registered office address changed from 1 Hudson Quay the Halyard Middlehaven Middlesbrough Cleveland TS3 6RT to Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough TS6 6XJ on 2018-07-10
dot icon05/06/2018
Full accounts made up to 2017-08-31
dot icon03/05/2018
Termination of appointment of David Massey as a director on 2018-04-30
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon23/10/2017
Appointment of Mr Seamus Murphy as a director on 2017-10-01
dot icon23/10/2017
Termination of appointment of Padraig Somers as a director on 2017-09-30
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon10/06/2016
Full accounts made up to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon18/09/2015
Auditor's resignation
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Current accounting period shortened from 2015-12-31 to 2015-08-31
dot icon03/03/2015
Appointment of Mr David Massey as a director on 2015-02-26
dot icon27/02/2015
Termination of appointment of David Hall as a director on 2015-02-25
dot icon02/01/2015
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon02/01/2015
All of the property or undertaking has been released and no longer forms part of charge 012151830015
dot icon01/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/10/2014
Auditor's resignation
dot icon02/10/2014
Registration of charge 012151830014, created on 2014-09-24
dot icon02/10/2014
Registration of charge 012151830015, created on 2014-09-24
dot icon02/10/2014
Registration of charge 012151830016, created on 2014-09-24
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Appointment of Ms Maureen Susan Dawson as a secretary
dot icon12/03/2013
Termination of appointment of Kathleen Taylor as a secretary
dot icon25/02/2013
Secretary's details changed for Mrs Kathleen Philomena Taylor on 2013-02-25
dot icon04/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 13
dot icon19/09/2012
Termination of appointment of Philip Bailey as a director
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Memorandum and Articles of Association
dot icon23/05/2012
Resolutions
dot icon24/01/2012
Termination of appointment of Hertel Beheer Bv as a director
dot icon20/12/2011
Full accounts made up to 2010-12-31
dot icon02/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon23/11/2011
Termination of appointment of Joost Knoll as a director
dot icon08/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon22/11/2010
Resolutions
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon30/01/2010
Resolutions
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Philip Joseph Bailey on 2009-12-07
dot icon08/12/2009
Director's details changed for Hertel Beheer Bv on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Padraig Somers on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr David Fitzsimons on 2009-12-07
dot icon08/12/2009
Director's details changed for David Hall on 2009-12-07
dot icon08/12/2009
Director's details changed for Joost Knoll on 2009-12-07
dot icon07/10/2009
Termination of appointment of Stephen Tonks as a director
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Director appointed mr padraig somers
dot icon07/04/2009
Director appointed mr philip joseph bailey
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon03/12/2008
Registered office changed on 03/12/2008 from p o box 6 sotherby road skippers lane industrial estate middlesbrough,cleveland TS6 6LP
dot icon28/11/2008
Director appointed mr david fitzsimons
dot icon25/11/2008
Return made up to 24/11/08; full list of members
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/11/2007
Return made up to 24/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Particulars of mortgage/charge
dot icon18/01/2007
Full accounts made up to 2005-12-31
dot icon15/12/2006
Return made up to 24/11/06; full list of members
dot icon22/08/2006
Auditor's resignation
dot icon04/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon16/01/2006
Director resigned
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Return made up to 24/11/05; full list of members
dot icon05/12/2005
Director resigned
dot icon21/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/12/2004
New secretary appointed
dot icon10/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/12/2004
Return made up to 24/11/04; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/01/2004
New director appointed
dot icon29/11/2003
Return made up to 24/11/03; full list of members
dot icon16/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Return made up to 24/11/02; full list of members
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
New secretary appointed
dot icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon17/01/2002
Return made up to 24/11/01; full list of members
dot icon12/12/2001
Particulars of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Full accounts made up to 1999-12-31
dot icon17/11/2000
Return made up to 24/11/00; full list of members
dot icon10/08/2000
Director resigned
dot icon29/12/1999
Ad 21/12/99--------- £ si 1275000@1=1275000 £ ic 1000000/2275000
dot icon16/12/1999
Return made up to 24/11/99; full list of members
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon22/05/1999
Particulars of mortgage/charge
dot icon13/04/1999
New director appointed
dot icon26/03/1999
£ nc 1000000/5000000 19/03/99
dot icon26/03/1999
Director resigned
dot icon10/12/1998
Return made up to 24/11/98; no change of members
dot icon14/10/1998
Particulars of mortgage/charge
dot icon15/05/1998
Full accounts made up to 1997-12-31
dot icon04/12/1997
Return made up to 24/11/97; full list of members
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
New director appointed
dot icon30/12/1996
Return made up to 24/11/96; no change of members
dot icon28/11/1996
Particulars of mortgage/charge
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Return made up to 24/11/95; no change of members
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 24/11/94; full list of members
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon10/12/1993
Return made up to 24/11/93; no change of members
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
Director resigned
dot icon10/05/1993
Registered office changed on 10/05/93 from: wallis rd. Skippers la. Middlesbrough cleveland TS6 6JB
dot icon15/01/1993
New director appointed
dot icon15/01/1993
Return made up to 24/11/92; no change of members
dot icon03/09/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon26/03/1992
Return made up to 24/11/91; full list of members
dot icon11/11/1991
Return made up to 18/05/91; no change of members
dot icon04/11/1991
Return made up to 22/02/90; no change of members
dot icon17/10/1991
Resolutions
dot icon17/10/1991
£ nc 700000/1000000 20/08/91
dot icon06/08/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Full accounts made up to 1989-12-31
dot icon07/01/1991
New director appointed
dot icon11/12/1990
£ nc 500000/700000 27/11/90
dot icon25/11/1989
Particulars of mortgage/charge
dot icon04/09/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Resolutions
dot icon25/05/1989
£ nc 300000/500000
dot icon01/12/1988
Return made up to 24/11/88; full list of members
dot icon10/06/1988
Full accounts made up to 1987-12-31
dot icon07/03/1988
Return made up to 28/09/87; full list of members
dot icon18/01/1988
Wd 18/12/87 ad 30/09/87--------- £ si 150000@1=150000 £ ic 150000/300000
dot icon18/01/1988
Nc inc already adjusted
dot icon18/01/1988
Resolutions
dot icon06/08/1987
Group accounts for a medium company made up to 1986-12-31
dot icon15/07/1987
Return made up to 30/07/86; full list of members
dot icon09/01/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Full accounts made up to 1985-12-31
dot icon28/10/1986
Director resigned;new director appointed
dot icon09/08/1986
New secretary appointed
dot icon06/06/1975
Incorporation
dot icon06/06/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, John Anthony Meade
Director
21/08/2019 - Present
59
Somers, Padraig
Director
21/08/2019 - Present
34
Gilmore, Jonathan Paul
Director
13/06/2023 - Present
25
Jester, Tony
Director
21/08/2019 - 31/08/2025
8

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 ALTRAD SUPPORT SERVICES LIMITED

ALTRAD SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 06/06/1975 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 SUPPORT SERVICES LIMITED?

toggle

ALTRAD SUPPORT SERVICES LIMITED is currently Active. It was registered on 06/06/1975 .

Where is ALTRAD SUPPORT SERVICES LIMITED located?

toggle

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

What does ALTRAD SUPPORT SERVICES LIMITED do?

toggle

ALTRAD SUPPORT SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ALTRAD SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 19/02/2026: Full accounts made up to 2025-08-31.