Background WavePink WaveYellow Wave

ALTAI GROUP LIMITED (00580524)

ALTAI GROUP LIMITED (00580524) is an active UK company. incorporated on 22 March 1957. with registered office in Merseyside. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ALTAI GROUP LIMITED has been registered for 69 years. Current directors include BENYON, Mark.

Company Number
00580524
Status
active
Type
ltd
Incorporated
22 March 1957
Age
69 years
Address
Lancots Lane, Merseyside, WA9 3EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BENYON, Mark
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTAI GROUP LIMITED

ALTAI GROUP LIMITED is an active company incorporated on 22 March 1957 with the registered office located in Merseyside. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ALTAI GROUP LIMITED was registered 69 years ago.(SIC: 46900)

Status

active

Active since 69 years ago

Company No

00580524

LTD Company

Age

69 Years

Incorporated 22 March 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

L H ALTARAS LIMITED
From: 22 March 1957To: 6 August 1991
Contact
Address

Lancots Lane St. Helens Merseyside, WA9 3EX,

Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Sept 11
Loan Secured
May 13
Loan Secured
May 13
Owner Exit
Sept 17
Loan Secured
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BENYON, Mark

Active
Lancots Lane, MerseysideWA9 3EX
Secretary
Appointed 26 Apr 2000

BENYON, Mark

Active
Lancots Lane, MerseysideWA9 3EX
Born August 1951
Director
Appointed 18 Feb 2000

CAVE, Jeremy Charles

Resigned
Flat3 113 Victoria Park Road, Hackney
Secretary
Appointed N/A
Resigned 14 Dec 1994

CROSSLEY, Jessica Lyn

Resigned
Wwatendlath, RimingtonBB7 4EL
Secretary
Appointed 14 Dec 1994
Resigned 26 Apr 2000

BENYON, Susan Georgina

Resigned
Holmpatrick, St HelensWA10 5LD
Born August 1952
Director
Appointed 18 Feb 2000
Resigned 24 Aug 2011

BINKS, Robin Paul

Resigned
6 Liskeard Gardens, LondonSE3 0PN
Born November 1952
Director
Appointed N/A
Resigned 05 Mar 1993

BLACK, Alexander Dickson

Resigned
23 Battlefield Road, St AlbansAL1 4DA
Born April 1951
Director
Appointed 04 Jan 1999
Resigned 18 Feb 2000

CAMERON, Gordon John

Resigned
11 Ladythorn Road, StockportSK7 2EP
Born August 1955
Director
Appointed 06 Sept 1995
Resigned 22 Dec 2000

CAVE, Jeremy Charles

Resigned
Flat3 113 Victoria Park Road, Hackney
Born February 1961
Director
Appointed N/A
Resigned 14 Dec 1994

FU, Mannix Yiu Ho

Resigned
54 Harefield Rise, BurnleyBB12 0EZ
Born October 1958
Director
Appointed 06 Apr 1998
Resigned 05 Feb 1999

GEARTY, Anthony John

Resigned
Long Acres, Burton SalmonLS25 5JU
Born September 1961
Director
Appointed 23 Nov 1995
Resigned 18 Feb 2000

GRANT, Alexander James

Resigned
2 West Park Grove, LeedsLS8 2HQ
Born June 1948
Director
Appointed 27 Jan 1995
Resigned 17 Jun 1998

HISLOP, William Thomas

Resigned
36 Catherine Place, LondonSW1E 6HL
Born November 1931
Director
Appointed N/A
Resigned 04 Dec 1991

KELLY, Brian John

Resigned
Meadow Barn, Matley Near Stalybridge
Born September 1946
Director
Appointed N/A
Resigned 18 Mar 1997

MCLACHLAN, Ian Gordon

Resigned
The Drift Station Road, DunmowCM6 3HB
Born June 1944
Director
Appointed 14 Dec 1994
Resigned 26 Feb 1999

PERKIN, Alan

Resigned
Mill House, StalybridgeSK15 3QR
Born May 1956
Director
Appointed N/A
Resigned 28 Nov 1997

SLINN, David

Resigned
7 Plough Close, BedfordMK43 0DN
Born July 1949
Director
Appointed N/A
Resigned 09 Jan 1995

SMITH, David Dallas

Resigned
44 Hotham Road, LondonSW15 1QJ
Born October 1944
Director
Appointed 05 Mar 1993
Resigned 12 Aug 1998

TAHMASEBI, Khosrow

Resigned
The Paddocks, Chaldon CommonCR3 5DW
Born June 1952
Director
Appointed 06 Oct 1998
Resigned 04 Jan 1999

TURNER, Nicholas Walter

Resigned
2 Helions Farm Cottage, Helions BumpsteadCB9 7AW
Born September 1957
Director
Appointed 10 Jun 1993
Resigned 31 Dec 1996

VELDERS, Johannis Mario

Resigned
Ermonstraat 6FOREIGN
Born September 1958
Director
Appointed N/A
Resigned 23 Nov 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Benyon

Ceased
Lancots Lane, St. HelensWA9 3EX
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Houghtons Lane, St. HelensWA10 5LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
403aParticulars of Charge Subject to s859A
Legacy
30 August 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
287Change of Registered Office
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
26 February 2000
403aParticulars of Charge Subject to s859A
Legacy
26 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
88(2)R88(2)R
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Legacy
11 May 1996
395Particulars of Mortgage or Charge
Legacy
29 April 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
12 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Resolution
4 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
27 June 1993
288288
Legacy
11 May 1993
288288
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
8 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
1 October 1992
AUDAUD
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
30 March 1992
288288
Legacy
14 October 1991
363b363b
Certificate Change Of Name Company
5 August 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
9 May 1991
288288
Legacy
12 November 1990
363363
Legacy
17 September 1990
288288
Legacy
17 September 1990
288288
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
17 March 1989
288288
Legacy
31 January 1989
225(1)225(1)
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Legacy
11 October 1988
288288
Legacy
20 April 1988
288288
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
4 December 1987
288288
Accounts With Accounts Type Full
12 May 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288