ALTRINCHAM REMOVALS LIMITED

Register to unlock more data on OkredoRegister

ALTRINCHAM REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04564407

Incorporation date

16/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Italia Park Estate Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5EJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2002)
dot icon19/12/2025
Change of details for Mr Carl Spencer Worrall as a person with significant control on 2025-12-01
dot icon19/12/2025
Change of details for Mrs Jane Worrall as a person with significant control on 2025-12-01
dot icon19/12/2025
Director's details changed for Mr Carl Spencer Worrall on 2025-12-01
dot icon19/12/2025
Secretary's details changed for Jane Worrall on 2025-12-01
dot icon29/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon10/07/2023
Change of details for Mr Carl Worrall as a person with significant control on 2023-07-06
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Change of details for Mr Carl Worrall as a person with significant control on 2019-05-01
dot icon07/02/2019
Change of details for Mr Carl Worrall as a person with significant control on 2018-10-17
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Registered office address changed from Unit 1, Italia Park Estate Atlantic Street Altrincham Cheshire WA14 5EJ England to Unit 1, Italia Park Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5EJ on 2017-04-05
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon21/06/2016
Registered office address changed from Italia Park Davenport Lane Broadheath Altrincham Cheshire WA14 5DS to Unit 1, Italia Park Estate Atlantic Street Altrincham Cheshire WA14 5EJ on 2016-06-21
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Director's details changed for Mr Carl Worrall on 2013-10-15
dot icon07/11/2013
Director's details changed for Mr Carl Worrall on 2013-10-02
dot icon07/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon12/06/2013
Appointment of Jane Worrall as a secretary
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon03/05/2013
Termination of appointment of Dennis Worrall as a secretary
dot icon22/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Carl Worrall on 2009-10-16
dot icon07/09/2009
Registered office changed on 07/09/2009 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL
dot icon25/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from 12B kennerleys lane wilmslow cheshire SK9 5EQ
dot icon28/11/2008
Return made up to 16/10/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 16/10/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/11/2006
Return made up to 16/10/06; full list of members
dot icon02/11/2006
Director's particulars changed
dot icon18/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 16/10/05; full list of members
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Secretary resigned
dot icon01/03/2005
Particulars of mortgage/charge
dot icon25/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 16/10/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/04/2004
Registered office changed on 27/04/04 from: suite 4 wilmslow house, grove way wilmslow cheshire SK9 5AG
dot icon25/11/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon21/10/2003
Return made up to 16/10/03; full list of members
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon15/01/2003
Certificate of change of name
dot icon16/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon+23.38 % *

* during past year

Cash in Bank

£171,745.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
189.04K
-
0.00
139.20K
-
2022
10
254.00K
-
0.00
171.75K
-
2022
10
254.00K
-
0.00
171.75K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

254.00K £Ascended34.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.75K £Ascended23.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worrall, Carl Spencer
Director
16/01/2003 - Present
1
Worrall, Jane Vanessa
Secretary
25/04/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALTRINCHAM REMOVALS LIMITED

ALTRINCHAM REMOVALS LIMITED is an(a) Active company incorporated on 16/10/2002 with the registered office located at Unit 1, Italia Park Estate Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTRINCHAM REMOVALS LIMITED?

toggle

ALTRINCHAM REMOVALS LIMITED is currently Active. It was registered on 16/10/2002 .

Where is ALTRINCHAM REMOVALS LIMITED located?

toggle

ALTRINCHAM REMOVALS LIMITED is registered at Unit 1, Italia Park Estate Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5EJ.

What does ALTRINCHAM REMOVALS LIMITED do?

toggle

ALTRINCHAM REMOVALS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does ALTRINCHAM REMOVALS LIMITED have?

toggle

ALTRINCHAM REMOVALS LIMITED had 10 employees in 2022.

What is the latest filing for ALTRINCHAM REMOVALS LIMITED?

toggle

The latest filing was on 19/12/2025: Change of details for Mr Carl Spencer Worrall as a person with significant control on 2025-12-01.