About

Registered Number: 01579423
Date of Incorporation: 12/08/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Vulcan Road South, Norwich, NR6 6AF

 

Established in 1981, Althon Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". The current directors of the organisation are listed as Fiddy, Daniel Matthew, Bass, Nigel Paul, Crawford, Mark David, Law, Joseph Michael in the Companies House registry. There are currently 11-20 employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASS, Nigel Paul 31 July 2014 - 1
CRAWFORD, Mark David 23 June 2010 30 June 2011 1
LAW, Joseph Michael N/A 18 December 2001 1
Secretary Name Appointed Resigned Total Appointments
FIDDY, Daniel Matthew 01 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 10 May 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 13 April 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 10 May 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 13 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 01 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 08 May 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 May 2013
AP03 - Appointment of secretary 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 23 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 04 June 2008
CERTNM - Change of name certificate 19 November 2007
AA - Annual Accounts 09 September 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
RESOLUTIONS - N/A 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 20 May 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 09 March 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 03 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 15 May 1996
288 - N/A 28 December 1995
AA - Annual Accounts 06 September 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 25 May 1994
287 - Change in situation or address of Registered Office 30 November 1993
AA - Annual Accounts 23 September 1993
CERTNM - Change of name certificate 18 August 1993
363s - Annual Return 20 May 1993
363s - Annual Return 20 July 1992
AA - Annual Accounts 29 June 1992
AA - Annual Accounts 19 September 1991
363b - Annual Return 18 June 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
288 - N/A 25 November 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
288 - N/A 15 July 1987
363 - Annual Return 19 December 1986
AA - Annual Accounts 04 December 1986
288 - N/A 01 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 November 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.