Company Information for ALTAROUTE LIMITED
10 NORTH ROAD, YATE, BRISTOL, BS37 7PA,
|
Company Registration Number
01381677
Private Limited Company
Active |
Company Name | |
---|---|
ALTAROUTE LIMITED | |
Legal Registered Office | |
10 NORTH ROAD YATE BRISTOL BS37 7PA Other companies in BS37 | |
Company Number | 01381677 | |
---|---|---|
Company ID Number | 01381677 | |
Date formed | 1978-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB302780385 |
Last Datalog update: | 2023-12-07 04:52:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES FINDLAY HOBBS |
||
BRIAN FINDLAY HOBBS |
||
JAMES FINDLAY HOBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALVIN LLOYD COAKLEY |
Director | ||
CALVIN LLOYD COAKLEY |
Company Secretary | ||
CALVIN LLOYD COAKLEY |
Director | ||
MICHAEL PETER GIFFORD HULL |
Director | ||
SIMON FOLEY |
Company Secretary | ||
JOHN ROBERT BENTLEY |
Director | ||
SIMON FOLEY |
Director | ||
MALCOLM BRIAN FRANKLIN |
Director | ||
PETER FRANCIS TUCKFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINDLAY ASSOCIATES LIMITED | Company Secretary | 2005-07-25 | CURRENT | 1998-05-01 | Active | |
BRIBEX LIMITED | Company Secretary | 2005-07-25 | CURRENT | 1963-11-14 | Active | |
KINGS ARMS LITTON LIMITED | Director | 2011-04-06 | CURRENT | 2011-01-24 | Dissolved 2015-07-08 | |
BRIBEX LIMITED | Director | 2000-11-30 | CURRENT | 1963-11-14 | Active | |
EYEPLAN LTD. | Director | 1999-10-12 | CURRENT | 1997-10-14 | Active | |
FINDLAY ASSOCIATES LIMITED | Director | 1998-05-01 | CURRENT | 1998-05-01 | Active | |
BRIBEX LIMITED | Director | 2000-11-30 | CURRENT | 1963-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-11-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 09/07/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINDLAY HOBBS / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FINDLAY HOBBS / 09/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES FINDLAY HOBBS / 09/07/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOBBS / 28/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/12/01 | |
363a | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2013-11-05 |
Proposal to Strike Off | 2011-11-29 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 680,680 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 159,518 |
Provisions For Liabilities Charges | 2011-12-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTAROUTE LIMITED
Called Up Share Capital | 2011-12-01 | £ 50,000 |
---|---|---|
Current Assets | 2011-12-01 | £ 706,783 |
Debtors | 2011-12-01 | £ 393,562 |
Fixed Assets | 2011-12-01 | £ 1,269,300 |
Shareholder Funds | 2011-12-01 | £ 1,135,885 |
Stocks Inventory | 2011-12-01 | £ 313,221 |
Tangible Fixed Assets | 2011-12-01 | £ 1,250,747 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Traffic and Travel Information |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALTAROUTE LIMITED | Event Date | 2013-11-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALTAROUTE LIMITED | Event Date | 2011-11-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |