Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTHAM ENGINEERING LIMITED
Company Information for

ALTHAM ENGINEERING LIMITED

22 - 28 Willow Street, Accrington, LANCASHIRE, BB5 1LP,
Company Registration Number
03466809
Private Limited Company
Active

Company Overview

About Altham Engineering Ltd
ALTHAM ENGINEERING LIMITED was founded on 1997-11-17 and has its registered office in Accrington. The organisation's status is listed as "Active". Altham Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALTHAM ENGINEERING LIMITED
 
Legal Registered Office
22 - 28 Willow Street
Accrington
LANCASHIRE
BB5 1LP
Other companies in BB5
 
Filing Information
Company Number 03466809
Company ID Number 03466809
Date formed 1997-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-17
Return next due 2024-12-01
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB696256684  
Last Datalog update: 2024-05-08 14:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTHAM ENGINEERING LIMITED
Is this data useful to you?
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.

Company Officers of ALTHAM ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MARGERY COHEN
Company Secretary 1999-11-26
CHRISTOPHER COHEN
Director 2018-05-01
MARGERY COHEN
Director 1999-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANTHONY COHEN
Director 1997-11-24 2015-05-18
ANDREW BRIAN WOOD
Company Secretary 1997-11-24 1999-11-26
ANDREW BRIAN WOOD
Director 1998-06-22 1999-11-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-11-17 1997-11-24
COMPANY DIRECTORS LIMITED
Nominated Director 1997-11-17 1997-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Unaudited abridged accounts made up to 2023-12-31
2023-06-27Unaudited abridged accounts made up to 2022-12-31
2023-04-05Change of details for Mr Christopher Cohen as a person with significant control on 2023-04-05
2023-04-05Director's details changed for Mr Christopher Cohen on 2023-04-05
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-07-04Unaudited abridged accounts made up to 2021-12-31
2022-06-24RP04CS01
2022-06-01PSC04Change of details for Mr Christopher Cohen as a person with significant control on 2016-11-18
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 1 Hawkstone Close Accrington Lancashire BB5 6UD
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-05-23AP01DIRECTOR APPOINTED MR CHRISTOPHER COHEN
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 400
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER COHEN
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGERY COHEN
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 400
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 400
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY COHEN
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 400
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 400
2013-11-20AR0117/11/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0117/11/12 ANNUAL RETURN FULL LIST
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0117/11/11 ANNUAL RETURN FULL LIST
2011-04-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0117/11/10 ANNUAL RETURN FULL LIST
2010-02-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0117/11/09 ANNUAL RETURN FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY COHEN / 17/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGERY COHEN / 17/11/2009
2009-07-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-09-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-19363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/03
2003-11-17363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-2888(2)RAD 01/10/03--------- £ SI 100@1=100 £ IC 200/300
2003-10-2888(2)RAD 01/10/03--------- £ SI 100@1=100 £ IC 300/400
2003-10-2888(2)RAD 01/10/03--------- £ SI 100@1=100 £ IC 100/200
2003-10-20123£ NC 1000/1300 01/10/03
2003-10-20RES04NC INC ALREADY ADJUSTED 01/10/03
2003-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-21363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-20363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-16363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-30363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-30363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-11-2088(2)RAD 24/11/97--------- £ SI 98@1=98 £ IC 2/100
1998-10-26395PARTICULARS OF MORTGAGE/CHARGE
1998-09-25225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-07-04288aNEW DIRECTOR APPOINTED
1997-12-17CERTNMCOMPANY NAME CHANGED WESTRISE SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/97
1997-12-15288bDIRECTOR RESIGNED
1997-12-15288aNEW SECRETARY APPOINTED
1997-12-15288aNEW DIRECTOR APPOINTED
1997-12-15288bSECRETARY RESIGNED
1997-12-11287REGISTERED OFFICE CHANGED ON 11/12/97 FROM: THOMPSON HOUSECE 4/6 RICHMOND TERRRACE BLACKBURN LANCASHIRE BB1 7AU
1997-11-27287REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1997-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALTHAM ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALTHAM ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 51,932
Creditors Due Within One Year 2013-12-31 £ 176,870
Creditors Due Within One Year 2012-12-31 £ 160,948
Creditors Due Within One Year 2012-12-31 £ 160,948
Creditors Due Within One Year 2011-12-31 £ 155,642
Provisions For Liabilities Charges 2013-12-31 £ 25,987
Provisions For Liabilities Charges 2012-12-31 £ 5,881
Provisions For Liabilities Charges 2012-12-31 £ 5,881
Provisions For Liabilities Charges 2011-12-31 £ 7,041

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALTHAM ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 43,023
Cash Bank In Hand 2012-12-31 £ 10,066
Cash Bank In Hand 2012-12-31 £ 10,066
Cash Bank In Hand 2011-12-31 £ 17,531
Current Assets 2013-12-31 £ 204,018
Current Assets 2012-12-31 £ 142,882
Current Assets 2012-12-31 £ 142,882
Current Assets 2011-12-31 £ 126,610
Debtors 2013-12-31 £ 158,495
Debtors 2012-12-31 £ 130,316
Debtors 2012-12-31 £ 130,316
Debtors 2011-12-31 £ 106,579
Fixed Assets 2013-12-31 £ 134,493
Fixed Assets 2012-12-31 £ 38,713
Fixed Assets 2012-12-31 £ 38,713
Fixed Assets 2011-12-31 £ 46,621
Secured Debts 2011-12-31 £ 3,063
Shareholder Funds 2013-12-31 £ 83,722
Shareholder Funds 2012-12-31 £ 14,766
Shareholder Funds 2012-12-31 £ 14,766
Shareholder Funds 2011-12-31 £ 10,548
Stocks Inventory 2013-12-31 £ 2,500
Stocks Inventory 2012-12-31 £ 2,500
Stocks Inventory 2012-12-31 £ 2,500
Stocks Inventory 2011-12-31 £ 2,500
Tangible Fixed Assets 2013-12-31 £ 134,492
Tangible Fixed Assets 2012-12-31 £ 38,712
Tangible Fixed Assets 2012-12-31 £ 38,712
Tangible Fixed Assets 2011-12-31 £ 46,620

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALTHAM ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTHAM ENGINEERING LIMITED
Trademarks
We have not found any records of ALTHAM ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTHAM ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALTHAM ENGINEERING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALTHAM ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTHAM ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTHAM ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1