About

Registered Number: 01469019
Date of Incorporation: 27/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: Alton Cars, Cross Green Approach, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SG

 

Alton Cars Ltd was registered on 27 December 1979, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAITHWAITE, Sophie Jane 26 November 2013 - 1
CONNELL, Graham 01 October 2018 - 1
DAVIS, Roland Arthur N/A - 1
PARISH, Diane Julie 01 May 1994 - 1
PARISH, Mathew John 01 October 2015 - 1
PARISH, Tracy Ann 01 October 2015 - 1
BLUNDELL, Paul 01 October 2018 10 November 2019 1
HEFFERON, Douglas James N/A 19 September 2001 1
STEPHENSON, Alan N/A 30 September 2001 1
STEPHENSON, Susan 01 May 1994 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
PARISH, Diane Julie 15 September 2011 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 27 August 2020
AA - Annual Accounts 27 August 2020
MR04 - N/A 19 August 2020
CS01 - N/A 15 January 2020
SH01 - Return of Allotment of shares 16 December 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 17 January 2017
MR01 - N/A 03 November 2016
RP04SH01 - N/A 10 August 2016
AA - Annual Accounts 28 April 2016
SH01 - Return of Allotment of shares 13 February 2016
RESOLUTIONS - N/A 11 January 2016
CC04 - Statement of companies objects 11 January 2016
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 30 October 2015
AP01 - Appointment of director 30 October 2015
CERTNM - Change of name certificate 21 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 12 June 2014
MR01 - N/A 09 January 2014
AR01 - Annual Return 30 December 2013
AP01 - Appointment of director 29 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 28 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AP03 - Appointment of secretary 21 September 2011
CERTNM - Change of name certificate 11 August 2011
CONNOT - N/A 11 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 15 January 2009
395 - Particulars of a mortgage or charge 17 September 2008
AA - Annual Accounts 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
363a - Annual Return 16 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2008
353 - Register of members 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
287 - Change in situation or address of Registered Office 15 November 2007
395 - Particulars of a mortgage or charge 01 September 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 10 January 2006
AUD - Auditor's letter of resignation 08 June 2005
AA - Annual Accounts 16 May 2005
395 - Particulars of a mortgage or charge 03 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
363s - Annual Return 26 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
AA - Annual Accounts 01 October 2003
MEM/ARTS - N/A 31 July 2003
169 - Return by a company purchasing its own shares 31 July 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 27 August 2002
RESOLUTIONS - N/A 29 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 25 September 2000
RESOLUTIONS - N/A 14 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2000
363s - Annual Return 22 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 1999
AA - Annual Accounts 26 February 1999
363a - Annual Return 11 February 1999
353 - Register of members 11 February 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 1999
AA - Annual Accounts 06 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 1998
AA - Annual Accounts 05 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 1998
363s - Annual Return 14 January 1998
363s - Annual Return 19 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1996
123 - Notice of increase in nominal capital 02 June 1996
AA - Annual Accounts 14 March 1996
363x - Annual Return 17 January 1996
288 - N/A 15 June 1995
AA - Annual Accounts 22 March 1995
287 - Change in situation or address of Registered Office 15 January 1995
363x - Annual Return 11 January 1995
288 - N/A 08 May 1994
288 - N/A 08 May 1994
AA - Annual Accounts 21 April 1994
RESOLUTIONS - N/A 05 April 1994
RESOLUTIONS - N/A 05 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1994
123 - Notice of increase in nominal capital 05 April 1994
363s - Annual Return 25 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1993
395 - Particulars of a mortgage or charge 16 August 1993
AA - Annual Accounts 22 April 1993
RESOLUTIONS - N/A 05 April 1993
386 - Notice of passing of resolution removing an auditor 05 April 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 19 October 1992
363a - Annual Return 16 March 1992
AA - Annual Accounts 23 October 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
363a - Annual Return 29 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1990
288 - N/A 03 May 1990
288 - N/A 03 May 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 03 May 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
363 - Annual Return 03 May 1990
AC92 - N/A 01 May 1990
AC09 - N/A 14 September 1989
AC09 - N/A 14 September 1989
AC05 - N/A 17 April 1989
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2016 Outstanding

N/A

A registered charge 08 January 2014 Outstanding

N/A

Debenture 23 August 2007 Outstanding

N/A

Legal mortgage 07 June 2007 Fully Satisfied

N/A

Guarantee & debenture 26 January 2005 Fully Satisfied

N/A

Guarantee & debenture 18 September 2000 Fully Satisfied

N/A

Debenture 09 August 1993 Fully Satisfied

N/A

Debenture 03 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.