ALTRO LIMITED

Register to unlock more data on OkredoRegister

ALTRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00154159

Incorporation date

07/04/1919

Size

Full

Contacts

Registered address

Registered address

Works Road, Letchworth Garden City, Hertfordshire SG6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1919)
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 icon22/09/2025
Director's details changed for Paul Lawrence Caller on 2025-09-12
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-20 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 icon18/09/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Change of details for The Altro Group Plc as a person with significant control on 2024-08-02
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/02/2024
Termination of appointment of David Joseph Kahn as a director on 2024-01-30
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon02/06/2023
Termination of appointment of Tracy Lewis as a director on 2023-05-31
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon19/05/2022
Full 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 icon23/06/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon24/03/2021
Appointment of Ms Tracy Lewis as a director on 2021-03-15
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon28/05/2020
Full accounts made up to 2019-12-31
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-20 with no updates
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
Secretary's details changed for Mr Edmond Patrick Boyle on 2018-05-31
dot icon31/05/2018
Director's details changed for Mr Edmond Patrick Boyle on 2018-05-31
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/06/2017
Notification of The Altro Group Plc as a person with significant control on 2016-04-06
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon29/06/2016
Director's details changed for Michael Peter Fincham on 2016-06-20
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/10/2013
Director's details changed for Paul Lawrence Caller on 2013-10-08
dot icon13/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon22/07/2013
Accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Geoffrey Cleverdon as a director
dot icon13/09/2012
Accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/05/2012
Director's details changed for Paul Lawrence Caller on 2012-05-01
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/07/2011
Accounts made up to 2010-12-31
dot icon02/09/2010
Accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/08/2009
Accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 30/06/09; full list of members
dot icon14/08/2008
Accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 30/06/08; full list of members
dot icon21/11/2007
Auditor's resignation
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 30/06/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon12/07/2005
Return made up to 30/06/05; full list of members
dot icon01/06/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
Secretary resigned;director resigned
dot icon22/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-09-30
dot icon03/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon03/08/2004
Return made up to 30/06/04; full list of members
dot icon03/08/2004
Director resigned
dot icon08/02/2004
Registered office changed on 08/02/04 from: works road, letchworth, herts, SG6 1NW
dot icon30/07/2003
Return made up to 30/06/03; full list of members
dot icon17/05/2003
Auditor's resignation
dot icon12/05/2003
Full accounts made up to 2002-09-30
dot icon07/10/2002
Director resigned
dot icon05/08/2002
Return made up to 30/06/02; full list of members
dot icon28/05/2002
Full accounts made up to 2001-09-30
dot icon01/08/2001
New director appointed
dot icon31/07/2001
Return made up to 30/06/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-09-30
dot icon13/02/2001
Director resigned
dot icon20/12/2000
Return made up to 31/10/00; full list of members
dot icon09/06/2000
Full accounts made up to 1999-09-30
dot icon29/11/1999
Return made up to 31/10/99; full list of members
dot icon09/07/1999
Full accounts made up to 1998-09-30
dot icon23/11/1998
Return made up to 31/10/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon02/12/1997
Return made up to 31/10/97; full list of members
dot icon09/07/1997
Full accounts made up to 1996-09-30
dot icon23/01/1997
New director appointed
dot icon27/11/1996
Return made up to 31/10/96; no change of members
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon04/07/1996
Full accounts made up to 1995-09-30
dot icon01/03/1996
Return made up to 21/01/96; no change of members
dot icon12/07/1995
Full accounts made up to 1994-09-30
dot icon22/02/1995
Return made up to 21/01/95; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Resolutions
dot icon01/09/1994
Resolutions
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon26/05/1994
New director appointed
dot icon13/04/1994
Director resigned
dot icon02/03/1994
Return made up to 21/01/94; no change of members
dot icon20/07/1993
Full accounts made up to 1992-09-30
dot icon16/02/1993
Return made up to 21/01/93; full list of members
dot icon16/11/1992
Return made up to 21/01/92; no change of members; amend
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon16/02/1992
Return made up to 21/01/92; no change of members
dot icon06/08/1991
Full accounts made up to 1990-09-30
dot icon28/01/1991
Return made up to 21/01/91; no change of members
dot icon03/05/1990
Full accounts made up to 1989-09-30
dot icon22/01/1990
Return made up to 21/12/89; full list of members
dot icon01/06/1989
Accounting reference date extended from 30/06 to 30/09
dot icon18/02/1989
Return made up to 05/01/89; full list of members
dot icon09/02/1989
Full accounts made up to 1988-06-30
dot icon15/03/1988
Registered office changed on 15/03/88 from: 10,caxton hill,, hertford,, herts
dot icon15/01/1988
Return made up to 03/12/87; full list of members
dot icon02/12/1987
Full accounts made up to 1987-06-26
dot icon17/06/1987
Miscellaneous
dot icon30/04/1987
Full accounts made up to 1986-06-30
dot icon30/12/1986
Return made up to 04/12/86; full list of members
dot icon20/12/1984
Memorandum and Articles of Association
dot icon19/07/1984
Certificate of change of name
dot icon10/04/1919
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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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
Lewis, Tracy
Director
15/03/2021 - 31/05/2023
58
Kahn, Richard Julian
Director
01/01/1997 - Present
17
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

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 ALTRO LIMITED

ALTRO LIMITED is an(a) Active company incorporated on 07/04/1919 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 LIMITED?

toggle

ALTRO LIMITED is currently Active. It was registered on 07/04/1919 .

Where is ALTRO LIMITED located?

toggle

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

What does ALTRO LIMITED do?

toggle

ALTRO LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for ALTRO LIMITED?

toggle

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