ALTRINCHAM TOWN CENTRE PLAN LIMITED

Register to unlock more data on OkredoRegister

ALTRINCHAM TOWN CENTRE PLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09031399

Incorporation date

09/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

46 Woodlands Drive, Thelwall, Warrington, Cheshire WA4 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2014)
dot icon19/12/2025
Micro company accounts made up to 2025-05-31
dot icon16/12/2025
Cessation of Robert Michael Coverdale Shields as a person with significant control on 2025-12-16
dot icon16/12/2025
Termination of appointment of Robert Michael Coverdale Shields as a director on 2025-12-16
dot icon04/08/2025
Registered office address changed from Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ England to 46 46 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL on 2025-08-04
dot icon04/08/2025
Registered office address changed from 46 46 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL United Kingdom to 46 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL on 2025-08-04
dot icon24/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon21/02/2025
Director's details changed for Robert Michael Coverdale Shields on 2025-02-10
dot icon21/02/2025
Director's details changed for Mr Anthony Frederick Charles Collier on 2025-02-10
dot icon20/02/2025
Secretary's details changed for Graham Fawcett on 2025-02-10
dot icon20/02/2025
Director's details changed for Robert Granville Redford on 2025-02-10
dot icon20/02/2025
Director's details changed for Mr Graham Fawcett on 2025-02-10
dot icon20/02/2025
Change of details for Robert Michael Coverdale Shields as a person with significant control on 2025-02-10
dot icon20/02/2025
Change of details for Mr Anthony Frederick Charles Collier as a person with significant control on 2025-02-10
dot icon17/02/2025
Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ on 2025-02-17
dot icon18/11/2024
Micro company accounts made up to 2024-05-31
dot icon27/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-05-31
dot icon08/02/2024
Change of details for Robert Michael Coverdale Shields as a person with significant control on 2024-02-08
dot icon08/02/2024
Change of details for Mr Anthony Frederick Charles Collier as a person with significant control on 2024-02-08
dot icon30/07/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon28/03/2022
Change of details for Mr Anthony Frederick Charles Collier as a person with significant control on 2022-03-28
dot icon28/03/2022
Change of details for Robert Michael Coverdale Shields as a person with significant control on 2022-03-28
dot icon04/01/2022
Director's details changed for Mr Anthony Frederick Charles Collier on 2021-12-01
dot icon04/01/2022
Secretary's details changed for Graham Fawcett on 2021-12-01
dot icon04/01/2022
Director's details changed for Robert Michael Coverdale Shields on 2021-12-01
dot icon04/01/2022
Director's details changed for Robert Granville Redford on 2021-12-01
dot icon04/01/2022
Director's details changed for Mr Graham Fawcett on 2021-12-01
dot icon04/01/2022
Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2022-01-04
dot icon07/07/2021
Micro company accounts made up to 2021-05-31
dot icon05/07/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon12/08/2020
Micro company accounts made up to 2020-05-31
dot icon29/07/2020
Director's details changed for Mr Graham Fawcett on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr Anthony Frederick Charles Collier on 2020-07-29
dot icon29/07/2020
Director's details changed for Robert Granville Redford on 2020-07-29
dot icon29/07/2020
Director's details changed for Robert Michael Coverdale Shields on 2020-07-29
dot icon23/07/2020
Director's details changed for Robert Granville Redford on 2020-07-23
dot icon23/07/2020
Director's details changed for Mr Graham Fawcett on 2020-07-23
dot icon23/07/2020
Director's details changed for Robert Michael Coverdale Shields on 2020-07-23
dot icon23/07/2020
Secretary's details changed for Graham Fawcett on 2020-07-23
dot icon23/07/2020
Director's details changed for Mr Anthony Frederick Charles Collier on 2020-07-23
dot icon23/07/2020
Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 2020-07-23
dot icon09/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-05-31
dot icon26/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/06/2018
Appointment of Mr Graham Fawcett as a director on 2018-06-28
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon22/05/2018
Cessation of Susan Johan Aldridge as a person with significant control on 2018-05-02
dot icon22/05/2018
Change of details for Mrs Susan Johan Aldridge as a person with significant control on 2018-05-02
dot icon22/05/2018
Termination of appointment of Amy Lee Sharpe as a director on 2018-05-02
dot icon10/05/2018
Termination of appointment of Susan Johan Aldridge as a director on 2018-05-02
dot icon23/02/2018
Termination of appointment of Neil Esmond Myerson as a director on 2018-02-23
dot icon12/02/2018
Micro company accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-09 no member list
dot icon12/05/2016
Director's details changed for Any Lee Sharpe on 2016-05-12
dot icon15/02/2016
Appointment of Any Lee Sharpe as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Jennifer Susan Ruff as a secretary on 2016-02-15
dot icon15/02/2016
Appointment of Graham Fawcett as a secretary on 2016-02-15
dot icon05/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-09 no member list
dot icon25/07/2014
Certificate of change of name
dot icon25/07/2014
Change of name notice
dot icon19/06/2014
Appointment of Jennifer Susan Ruff as a secretary
dot icon18/06/2014
Appointment of Mrs Susan Johan Aldridge as a director
dot icon18/06/2014
Appointment of Robert Granville Redford as a director
dot icon18/06/2014
Appointment of Robert Michael Coverdale Shields as a director
dot icon18/06/2014
Appointment of Mr Neil Esmond Myerson as a director
dot icon09/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldridge, Susan Johan
Director
18/06/2014 - 02/05/2018
14
Shields, Robert Michael Coverdale
Director
18/06/2014 - 16/12/2025
9
Collier, Anthony Frederick Charles
Director
09/05/2014 - Present
9
Redford, Robert Granville
Director
18/06/2014 - Present
-
Fawcett, Graham
Secretary
15/02/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALTRINCHAM TOWN CENTRE PLAN LIMITED

ALTRINCHAM TOWN CENTRE PLAN LIMITED is an(a) Active company incorporated on 09/05/2014 with the registered office located at 46 Woodlands Drive, Thelwall, Warrington, Cheshire WA4 2JL. There are currently 4 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 ALTRINCHAM TOWN CENTRE PLAN LIMITED?

toggle

ALTRINCHAM TOWN CENTRE PLAN LIMITED is currently Active. It was registered on 09/05/2014 .

Where is ALTRINCHAM TOWN CENTRE PLAN LIMITED located?

toggle

ALTRINCHAM TOWN CENTRE PLAN LIMITED is registered at 46 Woodlands Drive, Thelwall, Warrington, Cheshire WA4 2JL.

What does ALTRINCHAM TOWN CENTRE PLAN LIMITED do?

toggle

ALTRINCHAM TOWN CENTRE PLAN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALTRINCHAM TOWN CENTRE PLAN LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-05-31.