ALTRO GROUP LIMITED

Register to unlock more data on OkredoRegister

ALTRO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01493087

Incorporation date

24/04/1980

Size

Group

Contacts

Registered address

Registered address

Works Road, Letchworth Garden City, Hertfordshire SG6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1980)
dot icon02/04/2026
Director's details changed for Michael Peter Fincham on 2026-03-11
dot icon02/04/2026
Director's details changed for Paul Lawrence Caller on 2026-03-31
dot icon19/12/2025
Cessation of David Joseph Kahn as a person with significant control on 2025-12-17
dot icon19/12/2025
Change of details for Richard Julian Kahn as a person with significant control on 2025-12-17
dot icon22/09/2025
Director's details changed for Paul Lawrence Caller on 2025-09-12
dot icon04/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon10/01/2025
Appointment of Fiona Patricia Graham Carey as a secretary on 2025-01-01
dot icon07/01/2025
Termination of appointment of Edmond Patrick Boyle as a secretary on 2024-12-31
dot icon25/10/2024
Appointment of Mr Akash Mitter as a director on 2024-10-24
dot icon15/08/2024
Change of details for David Joseph Kahn as a person with significant control on 2024-08-02
dot icon15/08/2024
Change of details for Richard Julian Kahn as a person with significant control on 2024-08-02
dot icon07/08/2024
Miscellaneous
dot icon02/08/2024
Re-registration from a public company to a private limited company
dot icon02/08/2024
Re-registration of Memorandum and Articles
dot icon02/08/2024
Certificate of re-registration from Public Limited Company to Private
dot icon02/08/2024
Resolutions
dot icon27/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon25/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/02/2024
Termination of appointment of David Joseph Kahn as a director on 2024-01-30
dot icon06/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon05/07/2023
Resolutions
dot icon12/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/06/2023
Termination of appointment of Tracy Lewis as a director on 2023-05-31
dot icon29/06/2022
Resolutions
dot icon28/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/11/2021
Appointment of Mr Andrew Latham Nelson as a director on 2021-11-02
dot icon04/11/2021
Termination of appointment of James Forbes Henderson Park as a director on 2021-10-29
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon01/07/2021
Memorandum and Articles of Association
dot icon01/07/2021
Resolutions
dot icon01/07/2021
Statement of company's objects
dot icon24/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/03/2021
Appointment of Ms Tracy Lewis as a director on 2021-03-15
dot icon08/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon06/07/2020
Resolutions
dot icon28/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/08/2019
Cancellation of shares. Statement of capital on 2019-07-11
dot icon14/08/2019
Purchase of own shares.
dot icon05/07/2019
Resolutions
dot icon28/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon17/07/2018
Cancellation of shares. Statement of capital on 2018-06-22
dot icon17/07/2018
Purchase of own shares.
dot icon09/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon02/07/2018
Resolutions
dot icon28/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/06/2018
Director's details changed for Michael Peter Fincham on 2018-05-31
dot icon31/05/2018
Director's details changed for Paul Lawrence Caller on 2018-05-31
dot icon31/05/2018
Director's details changed for Paul Lawrence Caller on 2013-10-08
dot icon31/05/2018
Director's details changed for Mr James Forbes Henderson Park on 2018-05-31
dot icon31/05/2018
Director's details changed for Richard Julian Kahn on 2018-05-31
dot icon31/05/2018
Director's details changed for David Joseph Kahn on 2018-05-31
dot icon31/05/2018
Director's details changed for Mr Edmond Patrick Boyle on 2018-05-31
dot icon31/05/2018
Secretary's details changed for Mr Edmond Patrick Boyle on 2018-05-31
dot icon18/07/2017
Cancellation of shares. Statement of capital on 2017-06-23
dot icon18/07/2017
Purchase of own shares.
dot icon11/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon04/07/2017
Withdrawal of a person with significant control statement on 2017-07-04
dot icon04/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Notification of Richard Julian Kahn as a person with significant control on 2016-04-06
dot icon04/07/2017
Resolutions
dot icon04/07/2017
Resolutions
dot icon04/07/2017
Resolutions
dot icon04/07/2017
Notification of David Joseph Kahn as a person with significant control on 2016-04-06
dot icon29/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/06/2017
Resolutions
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon23/01/2017
Cancellation of shares. Statement of capital on 2016-12-19
dot icon23/01/2017
Purchase of own shares.
dot icon30/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/06/2016
Resolutions
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon04/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/07/2015
Cancellation of shares. Statement of capital on 2015-06-18
dot icon14/07/2015
Purchase of own shares.
dot icon24/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon20/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon18/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/08/2014
Cancellation of shares. Statement of capital on 2014-06-19
dot icon07/08/2014
Purchase of own shares.
dot icon17/10/2013
Director's details changed for Paul Lawrence Caller on 2013-10-08
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon15/07/2013
Cancellation of shares. Statement of capital on 2013-07-15
dot icon15/07/2013
Purchase of own shares.
dot icon04/07/2013
Termination of appointment of Geoffrey Cleverdon as a director
dot icon02/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/08/2012
Purchase of own shares.
dot icon19/07/2012
Cancellation of shares. Statement of capital on 2012-07-19
dot icon16/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon04/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/05/2012
Director's details changed for Paul Lawrence Caller on 2012-05-01
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon15/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/08/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon03/08/2011
Purchase of own shares.
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon13/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon21/01/2011
Statement of capital following an allotment of shares on 2010-11-04
dot icon19/01/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon08/09/2010
Statement of capital following an allotment of shares on 2010-08-25
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-25
dot icon04/08/2010
Purchase of own shares.
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon16/03/2010
Cancellation of shares. Statement of capital on 2010-03-16
dot icon15/03/2010
Purchase of own shares.
dot icon27/01/2010
Resolutions
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon12/08/2009
Return made up to 30/06/09; full list of members
dot icon09/07/2009
Gbp ic 2144185.2/2089038.2\18/06/09\gbp sr [email protected]=55147\
dot icon26/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/06/2009
Resolutions
dot icon17/03/2009
Ad 05/03/09-05/03/09\gbp si [email protected]=1332.5\gbp ic 2142852.7/2144185.2\
dot icon19/12/2008
Ad 18/12/08-18/12/08\gbp si [email protected]=5506.5\gbp ic 2136013.7/2141520.2\
dot icon05/12/2008
Ad 30/10/08-30/10/08\gbp si [email protected]=3648.5\gbp ic 2126858.7/2130507.2\
dot icon01/08/2008
Ad 31/07/08-31/07/08\gbp si [email protected]=6212.6\gbp ic 2116997.6/2123210.2\
dot icon22/07/2008
Return made up to 30/06/08; full list of members
dot icon04/07/2008
Gbp ic 2154137.6/2110777.6\19/06/08\gbp sr [email protected]=43360\
dot icon02/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/06/2008
Resolutions
dot icon04/04/2008
Ad 03/04/08-03/04/08\gbp si [email protected]=6464.9\gbp ic 2147672.7/2154137.6\
dot icon01/03/2008
Ad 28/02/08-28/02/08\gbp si [email protected]=8549.7\gbp ic 2139123/2147672.7\
dot icon31/01/2008
Ad 31/01/08-31/01/08 £ si [email protected]=1657 £ ic 2137466/2139123
dot icon21/12/2007
Ad 20/12/07-20/12/07 £ si [email protected]=2699 £ ic 2134767/2137466
dot icon03/12/2007
Ad 29/11/07-29/11/07 £ si [email protected]=1332 £ ic 2133435/2134767
dot icon21/11/2007
Auditor's resignation
dot icon02/11/2007
Ad 01/11/07-01/11/07 £ si [email protected]=1579 £ si [email protected]=2050 £ si [email protected]=1332 £ si [email protected]=1981 £ ic 2126492/2133435
dot icon20/07/2007
Return made up to 30/06/07; full list of members
dot icon18/07/2007
£ ic 2169135/2126492 21/06/07 £ sr [email protected]=42643
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon03/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/06/2007
Ad 21/06/07-21/06/07 £ si [email protected]=1858 £ si [email protected]=1803 £ ic 2165474/2169135
dot icon29/05/2007
Ad 24/05/07-24/05/07 £ si [email protected]=1579 £ si [email protected]=630 £ si [email protected]=1516 £ si [email protected]=1332 £ ic 2160416/2165474
dot icon03/04/2007
Ad 29/03/07-29/03/07 £ si [email protected]=1858 £ ic 2158558/2160416
dot icon02/02/2007
Ad 01/02/07-01/02/07 £ si [email protected]=2505 £ si [email protected]=2379 £ si [email protected]=2187 £ ic 2151486/2158558
dot icon01/12/2006
Ad 30/11/06-30/11/06 £ si [email protected]=2487 £ si [email protected]=1276 £ ic 2147722/2151486
dot icon08/09/2006
Ad 04/09/06-04/09/06 £ si [email protected]=2000 £ si [email protected]=83 £ si [email protected]=1687 £ ic 2143952/2147722
dot icon08/08/2006
Return made up to 30/06/06; bulk list available separately
dot icon04/08/2006
£ ic 2205301/2143952 29/06/06 £ sr [email protected]=61349
dot icon11/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/07/2006
Ad 29/06/06-29/06/06 £ si [email protected]=3722 £ ic 2201579/2205301
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon31/05/2006
Ad 26/05/06-26/05/06 £ si [email protected]=2579 £ si [email protected]=2722 £ si [email protected]=581 £ si [email protected]=1803 £ ic 2193893/2201579
dot icon03/04/2006
Ad 30/03/06-30/03/06 £ si [email protected]=1416 £ si [email protected]=1687 £ ic 2190789/2193893
dot icon06/03/2006
Ad 06/03/06-06/03/06 £ si [email protected]=2699 £ si [email protected]=2361 £ si [email protected]=2275 £ ic 2183454/2190789
dot icon06/02/2006
Ad 30/01/06-30/01/06 £ si [email protected]=1000 £ ic 2182454/2183454
dot icon22/12/2005
Ad 22/12/05-22/12/05 £ si [email protected]=4233 £ ic 2178221/2182454
dot icon27/10/2005
Ad 26/10/05-26/10/05 £ si [email protected]=2000 £ ic 2176221/2178221
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Ad 25/08/05-25/08/05 £ si [email protected]=221 £ ic 2176000/2176221
dot icon02/08/2005
Return made up to 30/06/05; bulk list available separately
dot icon01/07/2005
Ad 30/06/05-30/06/05 £ si [email protected]=4599 £ ic 2171401/2176000
dot icon01/06/2005
Ad 26/05/05-26/05/05 £ si [email protected]=1416 £ ic 2169985/2171401
dot icon01/06/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon13/05/2005
£ ic 2249048/2169985 14/04/05 £ sr [email protected]=79063
dot icon12/05/2005
Ad 28/04/05-28/04/05 £ si [email protected]=1966 £ si [email protected]=1666 £ ic 2245415/2249048
dot icon03/05/2005
Secretary resigned;director resigned
dot icon03/05/2005
New secretary appointed
dot icon28/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon08/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon14/03/2005
Ad 24/02/05--------- £ si [email protected]=2933 £ ic 2242482/2245415
dot icon16/02/2005
Ad 27/01/05--------- £ si [email protected]=4633 £ ic 2237849/2242482
dot icon05/01/2005
Ad 16/12/04--------- £ si [email protected]=9900 £ ic 2227949/2237849
dot icon19/11/2004
Ad 02/11/04--------- £ si [email protected]=400 £ ic 2227549/2227949
dot icon24/08/2004
Ad 29/07/04--------- £ si [email protected]=2883 £ ic 2224666/2227549
dot icon13/08/2004
Return made up to 30/06/04; bulk list available separately
dot icon03/08/2004
Director resigned
dot icon06/07/2004
Ad 18/06/04--------- £ si [email protected]=2666 £ ic 2276332/2278998
dot icon27/04/2004
£ ic 2322203/2276332 25/03/04 £ sr [email protected]=45871
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon19/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon26/02/2004
Ad 10/02/04--------- £ si [email protected]=4240 £ ic 2317963/2322203
dot icon08/02/2004
Registered office changed on 08/02/04 from: works road, letchworth, herts, SG6 1NW
dot icon15/01/2004
Ad 16/12/03--------- £ si [email protected]=1105 £ ic 2316858/2317963
dot icon14/01/2004
Ad 16/12/03--------- £ si [email protected]=3800 £ ic 2313058/2316858
dot icon16/12/2003
Ad 27/11/03--------- £ si [email protected]=3200 £ ic 2309858/2313058
dot icon25/11/2003
Ad 30/10/03--------- £ si [email protected]=221 £ ic 2309637/2309858
dot icon14/10/2003
Ad 25/09/03--------- £ si [email protected]=442 £ ic 2309195/2309637
dot icon05/09/2003
Ad 31/07/03--------- £ si [email protected]=700 £ ic 2308495/2309195
dot icon02/09/2003
Ad 31/07/03--------- £ si [email protected]=54250 £ ic 2254245/2308495
dot icon08/08/2003
Ad 26/06/03--------- £ si [email protected]
dot icon06/08/2003
Return made up to 30/06/03; bulk list available separately
dot icon17/07/2003
Ad 03/06/03--------- £ si [email protected]=939 £ ic 2162870/2163809
dot icon12/05/2003
£ ic 2215804/2162870 14/04/03 £ sr [email protected]=52934
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon09/04/2003
Auditor's resignation
dot icon06/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon05/08/2002
Return made up to 30/06/02; full list of members
dot icon10/05/2002
£ ic 2238479/2215804 12/04/02 £ sr [email protected]=22675
dot icon26/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon18/01/2002
Return made up to 30/06/01; full list of members
dot icon04/09/2001
New director appointed
dot icon04/09/2001
Director resigned
dot icon28/07/2001
Ad 29/06/01--------- £ si [email protected]=4000 £ ic 2234479/2238479
dot icon28/07/2001
Ad 29/06/01--------- £ si [email protected]=6000 £ ic 2228479/2234479
dot icon17/05/2001
£ ic 2278479/2228479 12/04/01 £ sr [email protected]=50000
dot icon04/05/2001
Full group accounts made up to 2000-09-30
dot icon04/05/2001
Resolutions
dot icon28/11/2000
Return made up to 31/10/00; bulk list available separately
dot icon10/07/2000
Resolutions
dot icon19/05/2000
£ ic 2311811/2278478 23/03/00 £ sr [email protected]=33333
dot icon19/04/2000
Full group accounts made up to 1999-09-30
dot icon29/11/1999
Return made up to 31/10/99; full list of members
dot icon11/05/1999
£ ic 2338477/2311811 25/03/99 £ sr [email protected]=26666
dot icon24/04/1999
Resolutions
dot icon06/04/1999
Full group accounts made up to 1998-09-30
dot icon23/11/1998
Return made up to 31/10/98; full list of members
dot icon12/05/1998
£ ic 2392964/2338477 26/03/98 £ sr [email protected]=54487
dot icon15/04/1998
Resolutions
dot icon03/04/1998
Full group accounts made up to 1997-09-30
dot icon04/03/1998
Ad 30/01/98--------- £ si [email protected]=661 £ ic 2392303/2392964
dot icon16/12/1997
Ad 14/11/97--------- £ si [email protected]=661 £ ic 2391642/2392303
dot icon02/12/1997
Return made up to 31/10/97; bulk list available separately
dot icon01/08/1997
Ad 30/06/97--------- £ si [email protected]=123523 £ ic 2268118/2391641
dot icon05/06/1997
£ ic 2282418/2268118 26/03/97 £ sr [email protected]=14300
dot icon23/05/1997
Ad 28/02/97--------- £ si [email protected]=20000 £ ic 2262418/2282418
dot icon23/05/1997
Ad 31/01/97--------- £ si [email protected]=14000 £ ic 2248418/2262418
dot icon14/04/1997
Resolutions
dot icon04/04/1997
Full group accounts made up to 1996-09-30
dot icon23/01/1997
New director appointed
dot icon28/11/1996
Return made up to 31/10/96; bulk list available separately
dot icon05/07/1996
Ad 03/06/96--------- £ si [email protected]=6000 £ ic 2349438/2355438
dot icon10/06/1996
£ ic 2364838/2349438 28/03/96 £ sr [email protected]=15400
dot icon16/04/1996
Full group accounts made up to 1995-09-30
dot icon16/04/1996
Resolutions
dot icon09/04/1996
Return made up to 31/01/96; bulk list available separately
dot icon28/03/1996
Ad 19/02/96--------- £ si [email protected]=14000 £ ic 2350838/2364838
dot icon01/12/1995
Resolutions
dot icon07/11/1995
Ad 02/10/95--------- £ si [email protected]=6000 £ ic 2344838/2350838
dot icon30/08/1995
Particulars of mortgage/charge
dot icon31/07/1995
Ad 07/12/94--------- £ si [email protected]
dot icon17/05/1995
£ ic 2361343/2344838 30/03/95 £ sr [email protected]=16505
dot icon05/04/1995
Ad 14/03/95--------- £ si 60000@1=60000 £ ic 2301343/2361343
dot icon05/04/1995
Ad 09/03/95--------- £ si 60000@1=60000 £ ic 2241343/2301343
dot icon01/03/1995
Full group accounts made up to 1994-09-30
dot icon16/02/1995
Return made up to 31/01/95; full list of members
dot icon29/01/1995
Ad 07/12/93--------- £ si [email protected]
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
New director appointed
dot icon17/04/1994
Full group accounts made up to 1993-09-30
dot icon13/04/1994
Director resigned
dot icon28/02/1994
Return made up to 31/01/94; bulk list available separately
dot icon06/10/1993
Ad 29/09/93--------- £ si [email protected]=6000 £ ic 2235343/2241343
dot icon11/05/1993
Ad 31/03/93--------- £ si [email protected]=157856 £ ic 2077487/2235343
dot icon07/05/1993
Ad 31/03/93--------- £ si [email protected] £ ic 2077487/2077487
dot icon27/04/1993
Resolutions
dot icon27/04/1993
Memorandum and Articles of Association
dot icon01/04/1993
Full group accounts made up to 1992-09-30
dot icon16/02/1993
Return made up to 31/01/93; full list of members
dot icon25/04/1992
Full group accounts made up to 1991-09-30
dot icon16/02/1992
Return made up to 21/01/92; full list of members
dot icon27/03/1991
Resolutions
dot icon15/03/1991
Full group accounts made up to 1990-09-30
dot icon29/01/1991
Return made up to 21/01/91; full list of members
dot icon15/08/1990
Ad 29/06/90--------- £ si [email protected]=15462 £ ic 2064903/2080365
dot icon03/05/1990
Full group accounts made up to 1989-09-30
dot icon06/02/1990
Return made up to 05/01/90; bulk list available separately
dot icon19/10/1989
Wd 13/10/89 ad 29/06/89--------- £ si [email protected]=1482768 £ ic 582135/2064903
dot icon17/10/1989
Resolutions
dot icon17/10/1989
Nc inc already adjusted
dot icon02/06/1989
Accounting reference date extended from 30/06 to 30/09
dot icon15/03/1989
Wd 07/03/89 ad 05/01/89--------- premium £ si [email protected]=2880 £ ic 579255/582135
dot icon03/02/1989
Wd 17/01/89 ad 05/01/89--------- premium £ si [email protected]=2880 £ ic 576375/579255
dot icon30/01/1989
Full group accounts made up to 1988-06-30
dot icon30/01/1989
Return made up to 13/12/88; bulk list available separately
dot icon16/03/1988
Registered office changed on 16/03/88 from: 10 caxton hill, hertford, SG13 7NB
dot icon14/03/1988
Wd 17/02/88 ad 16/12/87--------- premium £ si [email protected]=2639 £ ic 573736/576375
dot icon14/01/1988
Return made up to 03/12/87; full list of members
dot icon16/12/1987
Director resigned;new director appointed
dot icon16/11/1987
Full group accounts made up to 1987-06-26
dot icon24/08/1987
Full group accounts made up to 1986-06-30
dot icon22/06/1987
New director appointed
dot icon14/05/1987
Director resigned
dot icon13/04/1987
Return of allotments
dot icon30/12/1986
Return made up to 04/12/86; full list of members
dot icon16/12/1986
Company type changed from pri to PLC
dot icon24/04/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Tracy Lewis
Director
15/03/2021 - 31/05/2023
58
Kahn, Richard Julian
Director
01/01/1997 - Present
16
Boyle, Edmond Patrick
Director
01/04/2005 - Present
14
Fincham, Michael Peter
Director
01/07/2001 - Present
1
Nelson, Andrew Latham
Director
02/11/2021 - Present
158

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+
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 ALTRO GROUP LIMITED

ALTRO GROUP LIMITED is an(a) Active company incorporated on 24/04/1980 with the registered office located at Works Road, Letchworth Garden City, Hertfordshire SG6 1NW. There are currently 7 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 ALTRO GROUP LIMITED?

toggle

ALTRO GROUP LIMITED is currently Active. It was registered on 24/04/1980 .

Where is ALTRO GROUP LIMITED located?

toggle

ALTRO GROUP LIMITED is registered at Works Road, Letchworth Garden City, Hertfordshire SG6 1NW.

What does ALTRO GROUP LIMITED do?

toggle

ALTRO GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTRO GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Michael Peter Fincham on 2026-03-11.