ALTRAD ENGINEERING SERVICES LIMITED
Overview
| Company Name | ALTRAD ENGINEERING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02887096 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALTRAD ENGINEERING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPE ENGINEERING SERVICES LIMITED | Jul 21, 2015 | Jul 21, 2015 |
| REDHALL ENGINEERING SOLUTIONS LIMITED | Jan 07, 2010 | Jan 07, 2010 |
| R. BLACKETT CHARLTON LIMITED | Jun 14, 1994 | Jun 14, 1994 |
| ASHRANGE LIMITED | Jan 12, 1994 | Jan 12, 1994 |
What are the latest accounts for ALTRAD ENGINEERING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ALTRAD ENGINEERING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | No |
What are the latest filings for ALTRAD ENGINEERING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Tony Jester as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Paul Gilmore as a director on Jun 13, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 38 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Padraig Somers as a director on Jun 27, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Angus Hicks as a director on Jun 27, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2018 | 29 pages | AA | ||||||||||
Termination of appointment of Cape Admin 1 Limited as a director on May 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cape Admin 1 Limited as a secretary on May 22, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cape Industrial Services Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Cape Admin 1 Limited on Feb 04, 2019 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr John Anthony Meade Walsh on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of ALTRAD ENGINEERING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILMORE, Jonathan Paul | Director | Barleycastle Lane Appleton WA4 4ST Warrington 6-7 Lyncastle Way England | England | British | 263362040001 | |||||||||
| SOMERS, Padraig | Director | Island Ganniv Greenville Listowel 3 Co.Kerry Ireland | Ireland | Irish | 259818620001 | |||||||||
| WALSH, John Anthony Meade | Director | Barleycastle Lane Appleton WA4 4ST Warrington 6-7 Lyncastle Way England | United Kingdom | British | 238138720001 | |||||||||
| ELLIOTT, Stanley, Fcma | Secretary | 12 Killiebrigs Heddon On The Wall NE15 0DD Newcastle Upon Tyne Tyne & Wear | British | 7203790001 | ||||||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
| KELLY, Christopher John | Secretary | Church Road UB7 7PS West Drayton Drayton Hall Middlesex England | 187648700001 | |||||||||||
| LEWIS-JONES, Christopher | Secretary | Monks Lane Acton CW5 8LE Nantwich The Smithy Cheshire | British | 134974090001 | ||||||||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||||||
| CAPE ADMIN 1 LIMITED | Secretary | Fields End Business Park Davey Road S63 0JF Goldthorpe Building 2 Rotherham United Kingdom |
| 194285370001 | ||||||||||
| ADAMS, Laurence George | Director | 15 Rolley Way Castlefields NE42 5FH Prudhoe Northumberland | England | British | 87979230002 | |||||||||
| BIRD, Matthew James | Director | North Street BS48 4BS Nailsea North Street House 65 North Somerset | United Kingdom | British | 150866650001 | |||||||||
| BLACK, William | Director | 4 Whitehouse Mews The Green NE28 7EP Wallsend Tyne & Wear | British | 45295430002 | ||||||||||
| BRIERLEY, Philip | Director | Church Road UB7 7PS West Drayton Drayton Hall Middlesex England | England | British | 54808010002 | |||||||||
| BROWN, Ralph Richards | Director | 22 Rectory Gardens DL15 0BH Low Willington County Durham | British | 105741250001 | ||||||||||
| CORBISHLEY, Michael | Director | Overidge Farm Beckside Cartmel LA11 7SP Grange-Over-Sands Cumbria | England | British | 101553180002 | |||||||||
| COULSON, William Andrew | Director | 40 Holly Avenue Jesmond NE2 2PY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 36723860001 | |||||||||
| CUTCHIE, Anthony William | Director | 68 Davison Avenue NE26 3SU Whitley Bay Tyne & Wear | United Kingdom | British | 45955990001 | |||||||||
| ELLIOTT, Stanley, Fcma | Director | 12 Killiebrigs Heddon On The Wall NE15 0DD Newcastle Upon Tyne Tyne & Wear | British | 7203790001 | ||||||||||
| FOSTER, Robert Simon | Director | Aish TQ10 9JG South Brent Stamford Devon | England | British | 134973970001 | |||||||||
| GILHOOLEY, Paul Christopher | Director | 24 Rosemoor Close Marton TS7 8LQ Middlesbrough | England | English | 51913940002 | |||||||||
| GOODENOUGH, Anthony | Director | Bakery Drive Grange Park TS19 0SN Stockton-On-Tees 1 Cleveland | England | British | 139196050001 | |||||||||
| HICKS, Simon Angus | Director | Davey Road Thurnscoe S63 0JF Goldthorpe Building 2, Fields End Business Park Rotherham England | England | British | 189093640001 | |||||||||
| JACKSON, David James | Director | 10 Stone Rings Close HG2 9HZ Harrogate North Yorkshire | United Kingdom | British | 62867720010 | |||||||||
| JESTER, Tony | Director | Barleycastle Lane Appleton WA4 4ST Warrington 6-7 Lyncastle Way England | England | British | 107694130001 | |||||||||
| JESTER, Tony | Director | 6 Cranbourne Drive TS10 2SP Redcar Cleveland | England | British | 107694130001 | |||||||||
| JOHNSON, Raymond | Director | 1 Colville Court DH9 6UW East Stanley County Durham | England | British | 266049760001 | |||||||||
| KELLY, Christopher John | Director | Church Road UB7 7PS West Drayton Drayton Hall Middlesex England | England | British | 188444350001 | |||||||||
| LEWIS-JONES, Christopher | Director | Monks Lane Acton CW5 8LE Nantwich The Smithy Cheshire | England | British | 134974090001 | |||||||||
| O'KANE, John Peter | Director | Station Lane Burton Leonard HG3 3RU Harrogate Holly Cottage North Yorkshire | United Kingdom | Irish | 106172200001 | |||||||||
| OLIVER, Malcolm William | Director | 12c Burtree Lane DL3 0XQ Darlington County Durham | England | British | 143300760001 | |||||||||
| PRICE, Anthony Hall | Director | Irton CA19 1UZ Holmrook Mecklin Cumbria | England | British | 134973860001 | |||||||||
| ROBERTS, Steven Paul | Director | Church Road UB7 7PS West Drayton Drayton Hall Middlesex England | England | British | 139743810001 | |||||||||
| SELBY, Geraldine Margaret | Director | 21 Beardmore Ave Marske TS11 6NG Marske By Sea Cleveland | British | 110538120001 | ||||||||||
| SHUTTLEWORTH, Richard Peter | Director | c/o C/O Redhall Group Plc Red Hall Court WF1 2UN Wakefield 1 West Yorkshire England | England | British | 58727820002 | |||||||||
| SMITH, Andrew | Director | 14 Millbrook Road BS37 5JW Yate Redhall House South Gloucestershire | England | British | 111165580001 |
Who are the persons with significant control of ALTRAD ENGINEERING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cape Industrial Services Group Limited | Apr 06, 2016 | Church Road UB7 7PS West Drayton Drayton Hall Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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