Company NameAltone Limited
DirectorNeall Anthony Range
Company StatusActive
Company Number04172508
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Neall Anthony Range
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(same day as company formation)
RolePrint Sales & Estimating Manag
Country of ResidenceEngland
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameMr Alan Richard Hutchinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address7 The Drift
Elsworth
Cambridge
CB23 4JN
Director NameAnthony John Moore
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RolePrint Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Secretary NameMr Alan Richard Hutchinson
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address7 The Drift
Elsworth
Cambridge
CB23 4JN
Director NameAndrew Clements
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years after company formation)
Appointment Duration6 months (resigned 01 October 2007)
RoleGeneral Manager
Correspondence Address22 Pilgrims Close
Great Chesterford
Saffron Walden
Essex
CB10 1QG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitealtoneltd.co.uk

Location

Registered Address1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40 at £1Neall Anthony Range
33.33%
Ordinary
20 at £1Anthony John Moore
16.67%
Ordinary
20 at £1Charlie Moore
16.67%
Ordinary
20 at £1Lucinda Mary Moore
16.67%
Ordinary
20 at £1Sharon Mai Range
16.67%
Ordinary

Financials

Year2014
Net Worth£38,008
Cash£35,596
Current Liabilities£62,132

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

18 August 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
2 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
7 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
1 February 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
1 February 2022Change of details for Mr Neall Anthony Range as a person with significant control on 31 December 2019 (2 pages)
1 February 2022Termination of appointment of Anthony John Moore as a director on 1 February 2022 (1 page)
1 February 2022Notification of Sharon Mai Range as a person with significant control on 31 December 2019 (2 pages)
12 October 2021Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 12 October 2021 (1 page)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
9 June 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
31 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
28 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
3 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
31 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
30 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 120
(4 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 120
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 120
(4 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 120
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 120
(3 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 120
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 January 2013Director's details changed for Anthony John Moore on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Neall Anthony Range on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Anthony John Moore on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Neall Anthony Range on 1 January 2013 (2 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
30 January 2013Director's details changed for Anthony John Moore on 1 January 2013 (2 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
30 January 2013Director's details changed for Neall Anthony Range on 1 January 2013 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 May 2011Termination of appointment of Alan Hutchinson as a director (1 page)
18 May 2011Termination of appointment of Alan Hutchinson as a secretary (1 page)
18 May 2011Termination of appointment of Alan Hutchinson as a secretary (1 page)
18 May 2011Termination of appointment of Alan Hutchinson as a director (1 page)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 January 2010Director's details changed for Mr Alan Richard Hutchinson on 23 January 2010 (2 pages)
28 January 2010Director's details changed for Anthony John Moore on 23 January 2010 (2 pages)
28 January 2010Director's details changed for Neall Anthony Range on 23 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Alan Richard Hutchinson on 23 January 2010 (2 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Anthony John Moore on 23 January 2010 (2 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Neall Anthony Range on 23 January 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
3 February 2009Return made up to 23/01/09; full list of members (5 pages)
3 February 2009Director's change of particulars / anthony moore / 01/01/2009 (1 page)
3 February 2009Return made up to 23/01/09; full list of members (5 pages)
3 February 2009Director's change of particulars / anthony moore / 01/01/2009 (1 page)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 February 2008Return made up to 23/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2008Return made up to 23/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 February 2005Return made up to 26/01/05; full list of members (8 pages)
9 February 2005Return made up to 26/01/05; full list of members (8 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 February 2004Return made up to 02/02/04; no change of members (7 pages)
13 February 2004Return made up to 02/02/04; no change of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 March 2003Return made up to 20/02/03; no change of members (7 pages)
4 March 2003Return made up to 20/02/03; no change of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2001Ad 19/04/01--------- £ si 119@1=119 £ ic 1/120 (4 pages)
28 December 2001Ad 19/04/01--------- £ si 119@1=119 £ ic 1/120 (4 pages)
24 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
5 March 2001Incorporation (21 pages)
5 March 2001Incorporation (21 pages)