About

Registered Number: 01381677
Date of Incorporation: 02/08/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: 10 North Road, Yate, Bristol, BS37 7PA

 

Founded in 1978, Altaroute Ltd are based in Bristol. Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Bentley, John Robert, Foley, Simon, Franklin, Malcolm Brian, Hull, Michael Peter Gifford, Tuckfield, Peter Francis for Altaroute Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, John Robert N/A 17 December 2000 1
FOLEY, Simon N/A 17 December 2000 1
FRANKLIN, Malcolm Brian 08 September 1994 02 October 2000 1
HULL, Michael Peter Gifford N/A 28 February 2001 1
TUCKFIELD, Peter Francis N/A 11 June 1994 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 24 July 2015
DISS40 - Notice of striking-off action discontinued 16 May 2015
AA - Annual Accounts 15 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
DISS40 - Notice of striking-off action discontinued 19 November 2014
AR01 - Annual Return 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 26 February 2014
DISS40 - Notice of striking-off action discontinued 13 November 2013
AR01 - Annual Return 12 November 2013
DISS16(SOAS) - N/A 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 02 July 2012
DISS16(SOAS) - N/A 10 December 2011
DISS40 - Notice of striking-off action discontinued 10 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 10 August 2011
AAMD - Amended Accounts 15 September 2010
AAMD - Amended Accounts 15 September 2010
AAMD - Amended Accounts 15 September 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AAMD - Amended Accounts 08 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 August 2009
363a - Annual Return 19 January 2009
363a - Annual Return 19 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
395 - Particulars of a mortgage or charge 12 September 2008
395 - Particulars of a mortgage or charge 06 September 2008
AA - Annual Accounts 16 June 2008
AA - Annual Accounts 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 24 November 2006
363s - Annual Return 15 November 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 23 November 2005
395 - Particulars of a mortgage or charge 01 October 2005
395 - Particulars of a mortgage or charge 29 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 17 October 2002
363a - Annual Return 14 October 2002
363s - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 03 October 2001
363s - Annual Return 31 July 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
287 - Change in situation or address of Registered Office 14 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 06 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
288 - N/A 10 October 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 24 August 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 29 July 1993
AUD - Auditor's letter of resignation 08 December 1992
AA - Annual Accounts 11 August 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 25 September 1991
363a - Annual Return 25 September 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
MEM/ARTS - N/A 08 November 1978
NEWINC - New incorporation documents 02 August 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 2008 Outstanding

N/A

Debenture 03 September 2008 Outstanding

N/A

Legal charge 21 September 2005 Fully Satisfied

N/A

Debenture 21 September 2005 Fully Satisfied

N/A

Legal mortgage 03 November 2000 Fully Satisfied

N/A

Charge 13 May 1986 Fully Satisfied

N/A

Charge 20 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.