ALTRAD SUPPORT SERVICES LIMITED

ALTRAD SUPPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALTRAD SUPPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01215183
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALTRAD SUPPORT SERVICES LIMITED?

    • Other construction installation (43290) / Construction
    • Scaffold erection (43991) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is ALTRAD SUPPORT SERVICES LIMITED located?

    Registered Office Address
    6-7 Lyncastle Way Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTRAD SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERTEL (UK) LIMITEDJun 06, 1975Jun 06, 1975

    What are the latest accounts for ALTRAD SUPPORT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ALTRAD SUPPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for ALTRAD SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Tony Jester as a director on Aug 31, 2025

    1 pagesTM01

    Full accounts made up to Aug 31, 2024

    35 pagesAA

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    31 pagesAA

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr John Anthony Meade Walsh on Jun 13, 2023

    2 pagesCH01

    Director's details changed for Mr Tony Jester on Jun 13, 2023

    2 pagesCH01

    Appointment of Mr Jonathan Paul Gilmore as a director on Jun 13, 2023

    2 pagesAP01

    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 Jun 13, 2023

    1 pagesAD01

    Full accounts made up to Aug 31, 2022

    33 pagesAA

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Fitzsimons as a director on Aug 31, 2022

    1 pagesTM01

    Full accounts made up to Aug 31, 2021

    33 pagesAA

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    32 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2021

    RES15

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    30 pagesAA

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Seamus Murphy as a director on Aug 21, 2019

    1 pagesTM01

    Termination of appointment of Maureen Susan Dawson as a secretary on Aug 21, 2019

    1 pagesTM02

    Appointment of Mr John Walsh as a director on Aug 21, 2019

    2 pagesAP01

    Appointment of Mr Tony Jester as a director on Aug 21, 2019

    2 pagesAP01

    Appointment of Mr Padraig Somers as a director on Aug 21, 2019

    2 pagesAP01

    Who are the officers of ALTRAD SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMORE, Jonathan Paul
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    EnglandBritish310085270001
    SOMERS, Padraig
    Greenville
    Listowel
    Co Kerry
    3 Island Ganniv
    Ireland
    Director
    Greenville
    Listowel
    Co Kerry
    3 Island Ganniv
    Ireland
    IrelandIrish261681250001
    WALSH, John Anthony Meade
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    United KingdomBritish238138720001
    DAWSON, Maureen Susan
    Middlesbrough Road
    South Bank
    TS6 6XJ Middlesbrough
    Cargo Fleet Offices
    England
    Secretary
    Middlesbrough Road
    South Bank
    TS6 6XJ Middlesbrough
    Cargo Fleet Offices
    England
    176538680001
    TAYLOR, Kathleen Philomena
    Hudson Quay The Halyard
    Middlehaven
    TS3 6RT Middlesbrough
    1
    Cleveland
    Secretary
    Hudson Quay The Halyard
    Middlehaven
    TS3 6RT Middlesbrough
    1
    Cleveland
    British101997270001
    ENTERPRISE ADMISTRATION LIMITED
    11 Raven Wharf
    Lafone Street
    SE1 2LR London
    Secretary
    11 Raven Wharf
    Lafone Street
    SE1 2LR London
    86394500001
    PACESEED LIMITED
    3 Princeton Street
    Holborn
    WC1R 4AX London
    Secretary
    3 Princeton Street
    Holborn
    WC1R 4AX London
    55220970001
    BAILEY, Philip Joseph
    Doeford Close
    Culcheth
    WA3 4DP Warrington
    75
    Cheshire
    United Kingdom
    Director
    Doeford Close
    Culcheth
    WA3 4DP Warrington
    75
    Cheshire
    United Kingdom
    GbBritish187006780001
    BURT, John
    6 Sandwood Park
    TS14 8EH Guisborough
    Director
    6 Sandwood Park
    TS14 8EH Guisborough
    British83729860001
    DE WIT, Arie
    Zuizijdsedijk 22
    Nieuw Beyerland
    Zuid Holland 3264 Lh
    The Netherlands
    Director
    Zuizijdsedijk 22
    Nieuw Beyerland
    Zuid Holland 3264 Lh
    The Netherlands
    Dutch26454690001
    FITZSIMONS, David
    Chapterhouse Close
    CH65 4EP Ellesmere Port
    1 Chapter House
    England
    Director
    Chapterhouse Close
    CH65 4EP Ellesmere Port
    1 Chapter House
    England
    EnglandBritish124116910002
    HALL, David
    16 Richmond Road
    TS18 4DT Stockton On Tees
    Cleveland
    Director
    16 Richmond Road
    TS18 4DT Stockton On Tees
    Cleveland
    Gb-EngBritish52706470001
    HIGHAM, Peter James
    Woodside
    Firs Lane Appleton
    WA4 5LD Warrington
    Cheshire
    Director
    Woodside
    Firs Lane Appleton
    WA4 5LD Warrington
    Cheshire
    United KingdomBritish110876000001
    JESTER, Tony
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    EnglandBritish107694130001
    JONES, Kenneth Whiteley
    16 Mayfield Road
    Timperley
    WA15 7SZ Altrincham
    Cheshire
    Director
    16 Mayfield Road
    Timperley
    WA15 7SZ Altrincham
    Cheshire
    British32365030001
    KNOLL, Joost
    Nieuweweg 2
    Oostvoorne
    3233 Rk
    Netherlands
    Director
    Nieuweweg 2
    Oostvoorne
    3233 Rk
    Netherlands
    NldDutch151066320001
    MASSEY, David
    Hudson Quay The Halyard
    Middlehaven
    TS3 6RT Middlesbrough
    1
    Cleveland
    Director
    Hudson Quay The Halyard
    Middlehaven
    TS3 6RT Middlesbrough
    1
    Cleveland
    EnglandBritish58731970002
    MURPHY, Seamus
    Middlesbrough Road
    South Bank
    TS6 6XJ Middlesbrough
    Cargo Fleet Offices
    England
    Director
    Middlesbrough Road
    South Bank
    TS6 6XJ Middlesbrough
    Cargo Fleet Offices
    England
    IrelandIrish239315670001
    NABORN, Johan
    Merestyn 1
    Maasland
    The Netherlands
    Director
    Merestyn 1
    Maasland
    The Netherlands
    Dutch41351600001
    SOMERS, Padraig
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    Director
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    IrelandIrish259818620001
    TONKS, Stephen Richard
    Charnwood
    Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    Director
    Charnwood
    Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    United KingdomBritish66673800001
    VAN DARTEL, Leonardus Johannes Jozef
    Lutmastraat 134 A Ii
    FOREIGN Amsterdam
    Netherlands 1073 Hc
    Director
    Lutmastraat 134 A Ii
    FOREIGN Amsterdam
    Netherlands 1073 Hc
    Dutch26454700001
    VAN OOSTERWIJK, Ale Reinhard Kolff
    Burchtplein 7
    FOREIGN Wassenaar
    The Netherlands
    Director
    Burchtplein 7
    FOREIGN Wassenaar
    The Netherlands
    Dutch25636310001
    HERTEL BEHEER BV
    3197 Kr Botlek-Rotterdam
    FOREIGN Rotterdam
    Welplaatkade 9
    Netherlands
    Netherlands
    Director
    3197 Kr Botlek-Rotterdam
    FOREIGN Rotterdam
    Welplaatkade 9
    Netherlands
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number1215183
    109309990001

    Who are the persons with significant control of ALTRAD SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mohamed Altrad
    Rue Du Mas De Carbonnier
    34000 Montpellier
    125
    France
    Apr 06, 2016
    Rue Du Mas De Carbonnier
    34000 Montpellier
    125
    France
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0