Company NameAltech Trading Company Limited
Company StatusActive
Company Number02820838
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Colin Warren
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hoynors
Danbury
Chelmsford
Essex
CM3 4RL
Director NameMrs Linda Louise Warren
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(4 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Hoynors
Danbury
Chelmsford
Essex
CM3 4RL
Secretary NameMrs Linda Louise Warren
NationalityBritish
StatusCurrent
Appointed01 July 1997(4 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Hoynors
Danbury
Chelmsford
Essex
CM3 4RL
Director NameMr Dominic Warren
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(24 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hoynors
Danbury
Chelmsford
Essex
CM3 4RL
Director NamePhilip James Warren
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Tor Bryan
Ingatestone
Brentwood
Essex
CM4 9HN
Secretary NamePhilip James Warren
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Tor Bryan
Ingatestone
Brentwood
Essex
CM4 9HN

Contact

Websitewww.altechtrading.com

Location

Registered Address43 Hoynors
Danbury
Chelmsford
Essex
CM3 4RL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Shareholders

5.2k at £1Colin Warren
74.88%
Ordinary
1.7k at £1Linda Louise Warren
24.97%
Ordinary
10 at £1Dominic Warren
0.14%
Ordinary A

Financials

Year2014
Net Worth£626,163
Cash£120,915
Current Liabilities£329,236

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

3 September 2020Delivered on: 10 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 May 1997Delivered on: 9 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
10 September 2020Registration of charge 028208380002, created on 3 September 2020 (6 pages)
30 June 2020Memorandum and Articles of Association (26 pages)
30 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
23 June 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 6,966
(4 pages)
29 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 June 2019Cessation of Dominic Warren as a person with significant control on 13 June 2019 (1 page)
13 June 2019Director's details changed for Mr Colin Warren on 13 June 2019 (2 pages)
13 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 June 2019Change of details for Linda Louise Warren as a person with significant control on 13 June 2019 (2 pages)
13 June 2019Director's details changed for Linda Louise Warren on 13 June 2019 (2 pages)
13 June 2019Secretary's details changed for Linda Louise Warren on 13 June 2019 (1 page)
13 June 2019Cessation of Linda Louise Warren as a person with significant control on 13 June 2019 (1 page)
13 June 2019Notification of Linda Louise Warren as a person with significant control on 13 June 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 February 2018Appointment of Mr Dominic Warren as a director on 22 February 2018 (2 pages)
22 February 2018Notification of Dominic Warren as a person with significant control on 22 February 2018 (2 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6,956
(6 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6,956
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,956
(6 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,956
(6 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 6,956
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 6,956
(4 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
15 May 2015Particulars of variation of rights attached to shares (2 pages)
15 May 2015Statement of company's objects (2 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 6,956
(4 pages)
15 May 2015Particulars of variation of rights attached to shares (2 pages)
15 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 May 2015Statement of company's objects (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 6,946
(5 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 6,946
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Linda Louise Warren on 23 May 2010 (2 pages)
21 June 2010Director's details changed for Linda Louise Warren on 23 May 2010 (2 pages)
21 June 2010Director's details changed for Colin Warren on 23 May 2010 (2 pages)
21 June 2010Director's details changed for Colin Warren on 23 May 2010 (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 October 2009Annual return made up to 24 May 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 24 May 2009 with a full list of shareholders (4 pages)
24 August 2009Amended accounts made up to 30 June 2008 (7 pages)
24 August 2009Amended accounts made up to 30 June 2008 (7 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 November 2008Return made up to 24/05/08; full list of members (4 pages)
27 November 2008Return made up to 24/05/08; full list of members (4 pages)
27 July 2007Return made up to 24/05/07; full list of members (2 pages)
27 July 2007Return made up to 24/05/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 August 2005Return made up to 24/05/05; full list of members (7 pages)
11 August 2005Return made up to 24/05/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 May 2002Return made up to 24/05/02; full list of members (7 pages)
17 May 2002Return made up to 24/05/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 August 2001Return made up to 24/05/01; full list of members (6 pages)
2 August 2001Return made up to 24/05/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 July 2000Return made up to 24/05/00; full list of members (6 pages)
6 July 2000Return made up to 24/05/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 May 1999Return made up to 24/05/99; full list of members (6 pages)
24 May 1999Return made up to 24/05/99; full list of members (6 pages)
19 May 1999Registered office changed on 19/05/99 from: unit 17 west station industrial estate spital road maldon essex CM9 6TW (1 page)
19 May 1999Registered office changed on 19/05/99 from: unit 17 west station industrial estate spital road maldon essex CM9 6TW (1 page)
7 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 July 1998Return made up to 24/05/98; full list of members (6 pages)
24 July 1998Return made up to 24/05/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 April 1998Registered office changed on 15/04/98 from: 65 tor bryan ingatestone brentwood essex CM4 9HN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 65 tor bryan ingatestone brentwood essex CM4 9HN (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
12 June 1997Return made up to 24/05/97; no change of members (4 pages)
12 June 1997Return made up to 24/05/97; no change of members (4 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 July 1996Return made up to 24/05/96; no change of members (4 pages)
17 July 1996Return made up to 24/05/96; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 30 June 1995 (14 pages)
28 January 1996Accounts for a small company made up to 30 June 1995 (14 pages)
28 June 1995Return made up to 24/05/95; full list of members (6 pages)
28 June 1995Return made up to 24/05/95; full list of members (6 pages)
30 June 1994Memorandum and Articles of Association (43 pages)
30 June 1994Memorandum and Articles of Association (43 pages)