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

ALTON CARS LIMITED

ALTON CARS, CROSS GREEN APPROACH, CROSS GREEN INDUSTRIAL ESTATE, LEEDS, WEST YORKSHIRE, LS9 0SG,
Company Registration Number
01469019
Private Limited Company
Active

Company Overview

About Alton Cars Ltd
ALTON CARS LIMITED was founded on 1979-12-27 and has its registered office in Leeds. The organisation's status is listed as "Active". Alton Cars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALTON CARS LIMITED
 
Legal Registered Office
ALTON CARS, CROSS GREEN APPROACH
CROSS GREEN INDUSTRIAL ESTATE
LEEDS
WEST YORKSHIRE
LS9 0SG
Other companies in LS9
 
Previous Names
ALTON CARS LEEDS LTD21/09/2015
ALTON CARS LIMITED11/08/2011
Filing Information
Company Number 01469019
Company ID Number 01469019
Date formed 1979-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB332340890  
Last Datalog update: 2024-03-07 03:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTON CARS 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.
Companies with same name ALTON CARS LIMITED
The following companies were found which have the same name as ALTON CARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTON CARS AND VANS LTD 123 PEAR TREE CLOSE LINDFORD BORDON GU35 0SR Active Company formed on the 2005-11-30
ALTON CARS BARNSLEY LTD 29 PARK SQUARE WEST LEEDS LS1 2PQ Liquidation Company formed on the 1965-07-27
ALTON CARS HARROGATE LTD 29 PARK SQUARE WEST LEEDS LS1 2PQ Liquidation Company formed on the 2004-01-29
ALTON CARS HUDDERSFIELD LTD 29 PARK SQUARE WEST LEEDS LS1 2PQ Liquidation Company formed on the 2006-11-30
ALTON CARS YORK LTD 29 PARK SQUARE WEST LEEDS LS1 2PQ Liquidation Company formed on the 1996-05-03
ALTON CARS HULL LTD C/O ALTON CARS LIMITED CROSS GREEN IND. ESTATE CROSS GREEN APPROACH LEEDS WEST YORKSHIRE LS9 0SG Dissolved Company formed on the 2013-11-12
ALTON CARS DONCASTER LTD C/O ALTON CARS LIMITED CROSS GREEN IND. ESTATE CROSS GREEN APPROACH LEEDS WEST YORKSHIRE LS9 0SG Dissolved Company formed on the 2014-06-03
ALTON CARS YORK LTD Unknown
ALTON CARS HOLDINGS LIMITED ALTON CARS CROSS GREEN APPROACH CROSS GREEN INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS9 0SG Active Company formed on the 2021-09-15

Company Officers of ALTON CARS LIMITED

Current Directors
Officer Role Date Appointed
DIANE JULIE PARISH
Company Secretary 2011-09-15
SOPHIE JANE BRAITHWAITE
Director 2013-11-26
ROLAND ARTHUR DAVIS
Director 1991-12-31
NEILSON ANTHONY JONES
Director 2014-06-01
JULIAN PAUL MILNER
Director 1999-12-01
ANTHONY JOHN PARISH
Director 1991-12-31
DIANE JULIE PARISH
Director 1994-05-01
MATHEW JOHN PARISH
Director 2015-10-01
TRACY ANN PARISH
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN PAUL MILNER
Company Secretary 2001-09-30 2011-09-15
ALAN STEPHENSON
Company Secretary 1991-12-31 2001-09-30
ALAN STEPHENSON
Director 1991-12-31 2001-09-30
SUSAN STEPHENSON
Director 1994-05-01 2001-09-30
DOUGLAS JAMES HEFFERON
Director 1991-12-31 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE JANE BRAITHWAITE ALTON CARS DONCASTER LTD Director 2014-06-10 CURRENT 2014-06-03 Dissolved 2018-02-27
SOPHIE JANE BRAITHWAITE ALTON CARS HULL LTD Director 2013-11-26 CURRENT 2013-11-12 Dissolved 2018-02-27
SOPHIE JANE BRAITHWAITE ALTON CARS BARNSLEY LTD Director 2013-11-26 CURRENT 1965-07-27 Liquidation
SOPHIE JANE BRAITHWAITE ALTON CARS YORK LTD Director 2013-11-26 CURRENT 1996-05-03 Liquidation
SOPHIE JANE BRAITHWAITE ALTON CARS HARROGATE LTD Director 2013-11-26 CURRENT 2004-01-29 Liquidation
SOPHIE JANE BRAITHWAITE ALTON CARS HUDDERSFIELD LTD Director 2013-11-26 CURRENT 2006-11-30 Liquidation
ROLAND ARTHUR DAVIS ALTON CARS DONCASTER LTD Director 2014-06-10 CURRENT 2014-06-03 Dissolved 2018-02-27
ROLAND ARTHUR DAVIS ALTON CARS HULL LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2018-02-27
ROLAND ARTHUR DAVIS ALTON CARS HUDDERSFIELD LTD Director 2008-04-01 CURRENT 2006-11-30 Liquidation
NEILSON ANTHONY JONES BROOKSTEAD PANELCRAFT LIMITED Director 2017-04-27 CURRENT 1972-10-09 Active
NEILSON ANTHONY JONES MOTOWHEEL LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
NEILSON ANTHONY JONES ALTON CARS DONCASTER LTD Director 2014-06-10 CURRENT 2014-06-03 Dissolved 2018-02-27
NEILSON ANTHONY JONES ALTON CARS YORK LTD Director 2014-06-01 CURRENT 1996-05-03 Liquidation
NEILSON ANTHONY JONES ALTON CARS HARROGATE LTD Director 2014-06-01 CURRENT 2004-01-29 Liquidation
NEILSON ANTHONY JONES ALTON CARS HUDDERSFIELD LTD Director 2014-06-01 CURRENT 2006-11-30 Liquidation
NEILSON ANTHONY JONES JAYRAJ (BARNSLEY) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-10-06
NEILSON ANTHONY JONES ALTON CARS HULL LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2018-02-27
NEILSON ANTHONY JONES ALTON CARS BARNSLEY LTD Director 1999-03-01 CURRENT 1965-07-27 Liquidation
JULIAN PAUL MILNER BROOKSTEAD PANELCRAFT LIMITED Director 2017-04-27 CURRENT 1972-10-09 Active
JULIAN PAUL MILNER MOTOWHEEL LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
JULIAN PAUL MILNER ALTON CARS DONCASTER LTD Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2018-02-27
JULIAN PAUL MILNER ALTON CARS HULL LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2018-02-27
JULIAN PAUL MILNER P & S DEVELOPMENTS LEEDS LIMITED Director 2013-01-02 CURRENT 1991-12-17 Dissolved 2017-04-04
JULIAN PAUL MILNER ALTON CARS BARNSLEY LTD Director 2010-03-22 CURRENT 1965-07-27 Liquidation
JULIAN PAUL MILNER ALTON CARS HUDDERSFIELD LTD Director 2010-02-26 CURRENT 2006-11-30 Liquidation
JULIAN PAUL MILNER ALTON CARS HARROGATE LTD Director 2004-03-11 CURRENT 2004-01-29 Liquidation
JULIAN PAUL MILNER ALTON CARS YORK LTD Director 1999-12-01 CURRENT 1996-05-03 Liquidation
ANTHONY JOHN PARISH BROOKSTEAD PANELCRAFT LIMITED Director 2017-04-27 CURRENT 1972-10-09 Active
ANTHONY JOHN PARISH MOTOWHEEL LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
ANTHONY JOHN PARISH ALTON CARS DONCASTER LTD Director 2014-06-10 CURRENT 2014-06-03 Dissolved 2018-02-27
ANTHONY JOHN PARISH ALTON CARS HULL LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2018-02-27
ANTHONY JOHN PARISH SYNERGY CAR ACCIDENT REPAIRS LIMITED Director 2011-09-19 CURRENT 2008-10-28 Dissolved 2017-03-14
ANTHONY JOHN PARISH SYNERGY ACCIDENT REPAIR GROUP LIMITED Director 2010-01-14 CURRENT 2008-10-16 Dissolved 2017-03-14
ANTHONY JOHN PARISH SYNERGY ACCIDENT SOLUTIONS LIMITED Director 2010-01-14 CURRENT 2008-10-28 Dissolved 2017-03-14
ANTHONY JOHN PARISH ALTON CARS BARNSLEY LTD Director 2010-01-01 CURRENT 1965-07-27 Liquidation
ANTHONY JOHN PARISH ALTON CARS HUDDERSFIELD LTD Director 2010-01-01 CURRENT 2006-11-30 Liquidation
ANTHONY JOHN PARISH ALTON CARS HARROGATE LTD Director 2004-03-11 CURRENT 2004-01-29 Liquidation
ANTHONY JOHN PARISH ALTON CARS YORK LTD Director 1999-09-30 CURRENT 1996-05-03 Liquidation
DIANE JULIE PARISH ALTON CARS BARNSLEY LTD Director 2008-05-13 CURRENT 1965-07-27 Liquidation
DIANE JULIE PARISH ALTON CARS HUDDERSFIELD LTD Director 2006-11-30 CURRENT 2006-11-30 Liquidation
DIANE JULIE PARISH P & S DEVELOPMENTS LEEDS LIMITED Director 2006-02-27 CURRENT 1991-12-17 Dissolved 2017-04-04
DIANE JULIE PARISH ALTON CARS HARROGATE LTD Director 2004-03-11 CURRENT 2004-01-29 Liquidation
DIANE JULIE PARISH ALTON CARS YORK LTD Director 1999-09-30 CURRENT 1996-05-03 Liquidation
TRACY ANN PARISH TECHNOPHOBE CONSULTANTS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2017-10-10

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
2024-02-01Resolutions passed:<ul><li>Resolution The terms of, and the transactions contemplated by the finance documents be and are hereby approved/ ihe entry into by the company of the finance documents will promote the success of the company for the benefit of th
2024-02-01Memorandum articles filed
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014690190009
2023-05-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROFIQUE ALI
2022-02-28AP01DIRECTOR APPOINTED MR ROFIQUE ALI
2022-02-25AP03Appointment of Mrs Sophie Jane Braithwaite as company secretary on 2022-02-24
2022-02-25AP01DIRECTOR APPOINTED MR JAY ALI
2022-02-24CH01Director's details changed for Mr Neilson Anthony Jones on 2022-02-24
2022-02-24AP01DIRECTOR APPOINTED MR THOMAS JAMES BUTTERWORTH
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 014690190009
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014690190009
2022-02-11Termination of appointment of Diane Julie Parish on 2022-02-07
2022-02-11APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PARISH
2022-02-11APPOINTMENT TERMINATED, DIRECTOR DIANE JULIE PARISH
2022-02-11APPOINTMENT TERMINATED, DIRECTOR TRACY ANN PARISH
2022-02-11APPOINTMENT TERMINATED, DIRECTOR MATHEW JOHN PARISH
2022-02-11CESSATION OF ANTHONY JOHN PARISH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11CESSATION OF DIANE JULIE PARISH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11Notification of Alton Cars Holdings Limited as a person with significant control on 2022-02-07
2022-02-11PSC02Notification of Alton Cars Holdings Limited as a person with significant control on 2022-02-07
2022-02-11PSC07CESSATION OF ANTHONY JOHN PARISH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PARISH
2022-02-11TM02Termination of appointment of Diane Julie Parish on 2022-02-07
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014690190008
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014690190008
2022-01-11CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-11-16SH0129/10/21 STATEMENT OF CAPITAL GBP 19649
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND ARTHUR DAVIS
2021-09-20CH01Director's details changed for Mr Julian Paul Milner on 2021-09-20
2021-09-14SH0127/08/21 STATEMENT OF CAPITAL GBP 18934
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT PLUNKETT
2021-05-07AP01DIRECTOR APPOINTED MR IAN ROBERT PLUNKETT
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2021-01-18SH0127/11/20 STATEMENT OF CAPITAL GBP 18934
2020-11-25RES12Resolution of varying share rights or name
2020-11-25SH08Change of share class name or designation
2020-08-27SH0103/08/20 STATEMENT OF CAPITAL GBP 18434
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-12-16SH0105/12/19 STATEMENT OF CAPITAL GBP 18184
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLUNDELL
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR PAUL BLUNDELL
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 014690190008
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 17684
2016-08-10RP04SH01Second filing of capital allotment of shares GBP17,684
2016-08-10ANNOTATIONClarification
2016-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 17684
2016-02-13SH0122/12/15 STATEMENT OF CAPITAL GBP 17684
2016-02-13SH0122/12/15 STATEMENT OF CAPITAL GBP 17684
2016-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-01-11RES01ADOPT ARTICLES 11/01/16
2016-01-11CC04Statement of company's objects
2015-12-18AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-30AP01DIRECTOR APPOINTED MATHEW JOHN PARISH
2015-10-30AP01DIRECTOR APPOINTED TRACY ANN PARISH
2015-09-21RES15CHANGE OF NAME 21/09/2015
2015-09-21CERTNMCompany name changed alton cars leeds LTD\certificate issued on 21/09/15
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 16800
2015-01-28AR0118/12/14 ANNUAL RETURN FULL LIST
2014-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-12AP01DIRECTOR APPOINTED MR NEILSON ANTHONY JONES
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014690190007
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 16800
2013-12-30AR0118/12/13 ANNUAL RETURN FULL LIST
2013-11-29AP01DIRECTOR APPOINTED SOPHIE JANE BRAITHWAITE
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0118/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JULIE PARISH / 01/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARISH / 01/12/2012
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0118/12/11 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARISH / 30/09/2011
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL MILNER / 30/09/2011
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-21TM02APPOINTMENT TERMINATED, SECRETARY JULIAN MILNER
2011-09-21AP03SECRETARY APPOINTED DIANE JULIE PARISH
2011-08-11RES15CHANGE OF NAME 09/08/2011
2011-08-11CERTNMCOMPANY NAME CHANGED ALTON CARS LIMITED CERTIFICATE ISSUED ON 11/08/11
2011-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-07AR0118/12/10 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0118/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PARISH / 11/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL MILNER / 18/12/2009
2009-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-15190LOCATION OF DEBENTURE REGISTER
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CROSS GREEN APPROACH CROSS GREEN INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS9 0SG
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: SAXTON LANE LEEDS WEST YORKSHIRE LS9 8HE
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-29363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-10363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-06-08AUDAUDITOR'S RESIGNATION
2005-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-26363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-22122£ IC 32000/20000 16/03/03 £ SR 12000@1=12000
2003-12-01288cDIRECTOR'S PARTICULARS CHANGED
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31169£ SR 3200@1 27/09/02
2003-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-29122£ SR 12000@1 16/03/01
2002-07-29122£ IC 44000/32000 16/03/02 £ SR 12000@1=12000
2002-01-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1098417 Active Licenced property: CROSS GREEN APPROACH ALTON CARS LTD LEEDS GB LS9 0SG;MANSE LANE ALTON CARS HARROGATE KNARESBOROUGH GB HG5 8LF;JAMES STREET ALTON CARS YORK YORK GB YO10 3WW;ST. ANDREWS ROAD ALTON CARS HUDDERSFIELD HUDDERSFIELD GB HD1 6SB;CLAYCLIFFE ROAD ALTON CARS BARNSLEY BARNSLEY GB S75 1HS;UNIT 30 BERGEN WAY ALTON CARS HULL LTD SOUTHFIELDS IND EST HULL SOUTHFIELDS IND EST GB HU7 0YQ;UNIT 14 SHAW LANE INDUSTRIAL ESTATE ALTON CARS DONCASTER LTD OGDEN ROAD DONCASTER OGDEN ROAD GB DN2 4SE;UNITS B1 - B3 ALTON CARS LTD CHESTERTON ROAD ROTHERHAM CHESTERTON ROAD GB S65 1SX. Correspondance address: CROSS GREEN APPROACH LEEDS GB LS9 0SG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1098417 Active Licenced property: CROSS GREEN APPROACH ALTON CARS LTD LEEDS GB LS9 0SG;MANSE LANE ALTON CARS HARROGATE KNARESBOROUGH GB HG5 8LF;JAMES STREET ALTON CARS YORK YORK GB YO10 3WW;ST. ANDREWS ROAD ALTON CARS HUDDERSFIELD HUDDERSFIELD GB HD1 6SB;CLAYCLIFFE ROAD ALTON CARS BARNSLEY BARNSLEY GB S75 1HS;UNIT 30 BERGEN WAY ALTON CARS HULL LTD SOUTHFIELDS IND EST HULL SOUTHFIELDS IND EST GB HU7 0YQ;UNIT 14 SHAW LANE INDUSTRIAL ESTATE ALTON CARS DONCASTER LTD OGDEN ROAD DONCASTER OGDEN ROAD GB DN2 4SE;UNITS B1 - B3 ALTON CARS LTD CHESTERTON ROAD ROTHERHAM CHESTERTON ROAD GB S65 1SX. Correspondance address: CROSS GREEN APPROACH LEEDS GB LS9 0SG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ALTON CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-09 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2008-09-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2005-01-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-09-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-08-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-12-03 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
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 ALTON CARS LIMITED

Intangible Assets
Patents
We have not found any records of ALTON CARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTON CARS LIMITED
Trademarks
We have not found any records of ALTON CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTON CARS 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 (32990 - Other manufacturing n.e.c.) as ALTON CARS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ALTON CARS 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 ALTON CARS 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 ALTON CARS 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.