ALTRAD MOTHERWELL BRIDGE LIMITED

ALTRAD MOTHERWELL BRIDGE LIMITED

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

    Company NameALTRAD MOTHERWELL BRIDGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06590880
    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 MOTHERWELL BRIDGE LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is ALTRAD MOTHERWELL BRIDGE 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 MOTHERWELL BRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTHERWELL BRIDGE LIMITEDSep 11, 2008Sep 11, 2008
    ELYDALE LIMITEDMay 13, 2008May 13, 2008

    What are the latest accounts for ALTRAD MOTHERWELL BRIDGE 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 MOTHERWELL BRIDGE LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for ALTRAD MOTHERWELL BRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Aug 26, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    23 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    23 pagesAA

    Confirmation statement made on Jul 06, 2023 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

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

    1 pagesTM01

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    35 pagesAA

    Confirmation statement made on Jul 06, 2021 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

    Full accounts made up to Aug 31, 2019

    34 pagesAA

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David Fitzsimmons on Jul 08, 2019

    2 pagesCH01

    Confirmation statement made on Jul 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Padraig Somers as a director on Jul 08, 2019

    2 pagesAP01

    Appointment of Mr David Fitzsimmons as a director on Jul 08, 2019

    2 pagesAP01

    Termination of appointment of Simon Angus Hicks as a director on Jul 08, 2019

    1 pagesTM01

    Who are the officers of ALTRAD MOTHERWELL BRIDGE 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
    ALLAN, Richard
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Secretary
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    British186071180001
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Secretary
    82 Manse Road
    ML1 2PT Motherwell
    British647140001
    MERCER, Paul Andrew
    Villa 1 Gate 1354
    Road 7520
    Janabiyah 575
    Kingdom Of Bahrain
    Secretary
    Villa 1 Gate 1354
    Road 7520
    Janabiyah 575
    Kingdom Of Bahrain
    British104845840001
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    Secretary
    Upper Bank Street
    E14 5JJ London
    10
    130353650001
    ALLAN, Richard Friend
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    United KingdomBritish183409640001
    ATKINSON, Jane Victoria
    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
    EnglandBritish242910000001
    FITZSIMONS, David
    Chapterhouse Close
    CH65 4EP Ellesmere Port
    1
    Cheshire
    United Kingdom
    Director
    Chapterhouse Close
    CH65 4EP Ellesmere Port
    1
    Cheshire
    United Kingdom
    United KingdomBritish260284850003
    GEORGE, Victoria Anne
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    United KingdomBritish134024500001
    GROVER, John
    South Town Road
    Medstead
    GU34 5ES Hants
    Rowan House
    United Kingdom
    Director
    South Town Road
    Medstead
    GU34 5ES Hants
    Rowan House
    United Kingdom
    United KingdomBritish213497560001
    HAMILTON, Robert Herd
    Drayton Hall
    Church Road
    UB7 7PS West Drayton, Middlesex
    Cape Intermediate Holdings Limited
    England And Wales
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton, Middlesex
    Cape Intermediate Holdings Limited
    England And Wales
    United Kingdom
    United KingdomBritish647140001
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Director
    82 Manse Road
    ML1 2PT Motherwell
    United KingdomBritish647140001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritish50729030001
    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
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    MERCER, Paul Andrew
    Villa 1 Gate 1354
    Road 7520
    Janabiyah 575
    Kingdom Of Bahrain
    Director
    Villa 1 Gate 1354
    Road 7520
    Janabiyah 575
    Kingdom Of Bahrain
    BahrainBritish104845840001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    SAEED, Ahmad
    Road 740
    Block 507
    Manama
    Villa 2402
    Kingdom Of Bahrain
    Director
    Road 740
    Block 507
    Manama
    Villa 2402
    Kingdom Of Bahrain
    BahrainPakistani131486840001
    SCOTT, Mark Jason
    Brindley Way
    Wakefield 41 Industrial Park
    WF2 0XQ Wakefield
    Unit 2b
    West Yorkshire
    United Kingdom
    Director
    Brindley Way
    Wakefield 41 Industrial Park
    WF2 0XQ Wakefield
    Unit 2b
    West Yorkshire
    United Kingdom
    EnglandBritish205880020001
    SHARKEY, Colin Stuart
    Motherwell
    ML1 3NP Motherwell
    Motherwell Bridge Works
    Scotland
    Scotland
    Director
    Motherwell
    ML1 3NP Motherwell
    Motherwell Bridge Works
    Scotland
    Scotland
    ScotlandBritish127225940003
    TYRRELL, Ronan Paul
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    United KingdomIrish235555870001
    WARD, Russell
    15 Beech Grove
    Hayling Island
    PO11 9DP Hampshire
    Tourner Lodge
    England
    England
    Director
    15 Beech Grove
    Hayling Island
    PO11 9DP Hampshire
    Tourner Lodge
    England
    England
    EnglandEnglish227776960001
    WILLIAMS, Lloyd
    Villa 6, Gate 1221, Road 2941
    Al Markh 529
    Bahrain
    Director
    Villa 6, Gate 1221, Road 2941
    Al Markh 529
    Bahrain
    BahrainBritish131132990001
    CAPE ADMIN 1 LIMITED
    Fields End Business Park
    Davey Road
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Director
    Fields End Business Park
    Davey Road
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number9277026
    194285370001

    Who are the persons with significant control of ALTRAD MOTHERWELL BRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Apr 06, 2016
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3299544
    Natures of Control
    • The person holds, directly or indirectly, 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