ALTRAD ENGINEERING SERVICES LIMITED

ALTRAD ENGINEERING SERVICES LIMITED

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

    Company NameALTRAD ENGINEERING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02887096
    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 ENGINEERING SERVICES LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Repair of other equipment (33190) / Manufacturing
    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is ALTRAD ENGINEERING 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 ENGINEERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPE ENGINEERING SERVICES LIMITEDJul 21, 2015Jul 21, 2015
    REDHALL ENGINEERING SOLUTIONS LIMITEDJan 07, 2010Jan 07, 2010
    R. BLACKETT CHARLTON LIMITEDJun 14, 1994Jun 14, 1994
    ASHRANGE LIMITEDJan 12, 1994Jan 12, 1994

    What are the latest accounts for ALTRAD ENGINEERING 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 ENGINEERING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for ALTRAD ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Full accounts made up to Aug 31, 2024

    22 pagesAA

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    23 pagesAA

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF 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

    34 pagesAA

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    35 pagesAA

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    38 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 Jan 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    28 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Padraig Somers as a director on Jun 27, 2019

    2 pagesAP01

    Termination of appointment of Simon Angus Hicks as a director on Jun 27, 2019

    1 pagesTM01

    Full accounts made up to Aug 31, 2018

    29 pagesAA

    Termination of appointment of Cape Admin 1 Limited as a director on May 22, 2019

    1 pagesTM01

    Termination of appointment of Cape Admin 1 Limited as a secretary on May 22, 2019

    1 pagesTM02

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Change of details for Cape Industrial Services Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Cape Admin 1 Limited on Feb 04, 2019

    1 pagesCH02

    Director's details changed for Mr John Anthony Meade Walsh on Feb 04, 2019

    2 pagesCH01

    Who are the officers of ALTRAD ENGINEERING 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
    EnglandBritish263362040001
    SOMERS, Padraig
    Island Ganniv
    Greenville
    Listowel
    3
    Co.Kerry
    Ireland
    Director
    Island Ganniv
    Greenville
    Listowel
    3
    Co.Kerry
    Ireland
    IrelandIrish259818620001
    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
    ELLIOTT, Stanley, Fcma
    12 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    12 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    British7203790001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    KELLY, Christopher John
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    England
    Secretary
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    England
    187648700001
    LEWIS-JONES, Christopher
    Monks Lane
    Acton
    CW5 8LE Nantwich
    The Smithy
    Cheshire
    Secretary
    Monks Lane
    Acton
    CW5 8LE Nantwich
    The Smithy
    Cheshire
    British134974090001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    British38436390001
    CAPE ADMIN 1 LIMITED
    Fields End Business Park
    Davey Road
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Secretary
    Fields End Business Park
    Davey Road
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number09277026
    194285370001
    ADAMS, Laurence George
    15 Rolley Way
    Castlefields
    NE42 5FH Prudhoe
    Northumberland
    Director
    15 Rolley Way
    Castlefields
    NE42 5FH Prudhoe
    Northumberland
    EnglandBritish87979230002
    BIRD, Matthew James
    North Street
    BS48 4BS Nailsea
    North Street House 65
    North Somerset
    Director
    North Street
    BS48 4BS Nailsea
    North Street House 65
    North Somerset
    United KingdomBritish150866650001
    BLACK, William
    4 Whitehouse Mews
    The Green
    NE28 7EP Wallsend
    Tyne & Wear
    Director
    4 Whitehouse Mews
    The Green
    NE28 7EP Wallsend
    Tyne & Wear
    British45295430002
    BRIERLEY, Philip
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    England
    Director
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    England
    EnglandBritish54808010002
    BROWN, Ralph Richards
    22 Rectory Gardens
    DL15 0BH Low Willington
    County Durham
    Director
    22 Rectory Gardens
    DL15 0BH Low Willington
    County Durham
    British105741250001
    CORBISHLEY, Michael
    Overidge Farm Beckside
    Cartmel
    LA11 7SP Grange-Over-Sands
    Cumbria
    Director
    Overidge Farm Beckside
    Cartmel
    LA11 7SP Grange-Over-Sands
    Cumbria
    EnglandBritish101553180002
    COULSON, William Andrew
    40 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    Director
    40 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish36723860001
    CUTCHIE, Anthony William
    68 Davison Avenue
    NE26 3SU Whitley Bay
    Tyne & Wear
    Director
    68 Davison Avenue
    NE26 3SU Whitley Bay
    Tyne & Wear
    United KingdomBritish45955990001
    ELLIOTT, Stanley, Fcma
    12 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    British7203790001
    FOSTER, Robert Simon
    Aish
    TQ10 9JG South Brent
    Stamford
    Devon
    Director
    Aish
    TQ10 9JG South Brent
    Stamford
    Devon
    EnglandBritish134973970001
    GILHOOLEY, Paul Christopher
    24 Rosemoor Close
    Marton
    TS7 8LQ Middlesbrough
    Director
    24 Rosemoor Close
    Marton
    TS7 8LQ Middlesbrough
    EnglandEnglish51913940002
    GOODENOUGH, Anthony
    Bakery Drive
    Grange Park
    TS19 0SN Stockton-On-Tees
    1
    Cleveland
    Director
    Bakery Drive
    Grange Park
    TS19 0SN Stockton-On-Tees
    1
    Cleveland
    EnglandBritish139196050001
    HICKS, Simon Angus
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park
    Rotherham
    England
    Director
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park
    Rotherham
    England
    EnglandBritish189093640001
    JACKSON, David James
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    Director
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    United KingdomBritish62867720010
    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
    JESTER, Tony
    6 Cranbourne Drive
    TS10 2SP Redcar
    Cleveland
    Director
    6 Cranbourne Drive
    TS10 2SP Redcar
    Cleveland
    EnglandBritish107694130001
    JOHNSON, Raymond
    1 Colville Court
    DH9 6UW East Stanley
    County Durham
    Director
    1 Colville Court
    DH9 6UW East Stanley
    County Durham
    EnglandBritish266049760001
    KELLY, Christopher John
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    England
    Director
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    England
    EnglandBritish188444350001
    LEWIS-JONES, Christopher
    Monks Lane
    Acton
    CW5 8LE Nantwich
    The Smithy
    Cheshire
    Director
    Monks Lane
    Acton
    CW5 8LE Nantwich
    The Smithy
    Cheshire
    EnglandBritish134974090001
    O'KANE, John Peter
    Station Lane
    Burton Leonard
    HG3 3RU Harrogate
    Holly Cottage
    North Yorkshire
    Director
    Station Lane
    Burton Leonard
    HG3 3RU Harrogate
    Holly Cottage
    North Yorkshire
    United KingdomIrish106172200001
    OLIVER, Malcolm William
    12c Burtree Lane
    DL3 0XQ Darlington
    County Durham
    Director
    12c Burtree Lane
    DL3 0XQ Darlington
    County Durham
    EnglandBritish143300760001
    PRICE, Anthony Hall
    Irton
    CA19 1UZ Holmrook
    Mecklin
    Cumbria
    Director
    Irton
    CA19 1UZ Holmrook
    Mecklin
    Cumbria
    EnglandBritish134973860001
    ROBERTS, Steven Paul
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    England
    Director
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    England
    EnglandBritish139743810001
    SELBY, Geraldine Margaret
    21 Beardmore Ave
    Marske
    TS11 6NG Marske By Sea
    Cleveland
    Director
    21 Beardmore Ave
    Marske
    TS11 6NG Marske By Sea
    Cleveland
    British110538120001
    SHUTTLEWORTH, Richard Peter
    c/o C/O Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    EnglandBritish58727820002
    SMITH, Andrew
    14 Millbrook Road
    BS37 5JW Yate
    Redhall House
    South Gloucestershire
    Director
    14 Millbrook Road
    BS37 5JW Yate
    Redhall House
    South Gloucestershire
    EnglandBritish111165580001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Cape Industrial Services Group Limited
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    United Kingdom
    Apr 06, 2016
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03299544
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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