Background WavePink WaveYellow Wave

ALTONOVER ENTERPRISES LIMITED (01043665)

ALTONOVER ENTERPRISES LIMITED (01043665) is an active UK company. incorporated on 24 February 1972. with registered office in Accrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. ALTONOVER ENTERPRISES LIMITED has been registered for 54 years. Current directors include BATE, Nigel Andrew, BOOTH, Russell Justin, MCLAUGHLIN, Andrew.

Company Number
01043665
Status
active
Type
ltd
Incorporated
24 February 1972
Age
54 years
Address
Oswaldtwistle Mills Business & Conference Centre, Accrington, BB5 0EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BATE, Nigel Andrew, BOOTH, Russell Justin, MCLAUGHLIN, Andrew
SIC Codes
64202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTONOVER ENTERPRISES LIMITED

ALTONOVER ENTERPRISES LIMITED is an active company incorporated on 24 February 1972 with the registered office located in Accrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. ALTONOVER ENTERPRISES LIMITED was registered 54 years ago.(SIC: 64202, 68209)

Status

active

Active since 54 years ago

Company No

01043665

LTD Company

Age

54 Years

Incorporated 24 February 1972

Size

N/A

Accounts

ARD: 7/4

Up to Date

10 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 April 2026
Period: 1 April 2024 - 7 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THERMOGRAPHICS INSTRUMENTS LIMITED
From: 31 December 1980To: 11 August 1986
THERMO-GRAPHICS (MEASUREMENTS) LIMITED
From: 24 February 1972To: 31 December 1980
Contact
Address

Oswaldtwistle Mills Business & Conference Centre Pickup Street Accrington, BB5 0EY,

Previous Addresses

25 st Thomas Street Winchester Hampshire SO23 9HJ United Kingdom
From: 21 May 2020To: 6 June 2024
New Factory Unit Reme Drive Heathpark Industrial Estate Honiton Devon EX14 8SE
From: 24 February 1972To: 21 May 2020
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Jan 14
Director Left
Jun 14
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Feb 21
Director Joined
Mar 22
Director Joined
Feb 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Secretary
Appointed 23 Jan 2014

BATE, Nigel Andrew

Active
Pickup Street, AccringtonBB5 0EY
Born August 1971
Director
Appointed 09 Feb 2024

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Born January 1969
Director
Appointed 07 Jan 2014

MCLAUGHLIN, Andrew

Active
Pickup Street, AccringtonBB5 0EY
Born August 1956
Director
Appointed 14 Mar 2022

BOOTH, Derek Gordon

Resigned
Bank House Neston Road, South WirralCH64 5TU
Secretary
Appointed N/A
Resigned 23 Jan 2014

BOOTH, Derek Gordon

Resigned
Bank House Neston Road, South WirralCH64 5TU
Born May 1939
Director
Appointed N/A
Resigned 23 Jan 2014

BOOTH, Diana Mary

Resigned
Bank House Neston Road, South WirralCH64 5TU
Born March 1940
Director
Appointed N/A
Resigned 17 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Russell Justin Booth

Active
Pickup Street, AccringtonBB5 0EY
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020

Mr Russell Justin Booth

Ceased
Upper Raby Road, NestonCH64 7TY
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 August 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 June 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
287Change of Registered Office
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
88(2)O88(2)O
Legacy
19 August 1993
88(3)88(3)
Legacy
26 July 1993
88(2)P88(2)P
Resolution
17 May 1993
RESOLUTIONSResolutions
Legacy
17 May 1993
122122
Accounts With Accounts Type Small
18 March 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
225(1)225(1)
Legacy
9 May 1991
363aAnnual Return
Legacy
19 July 1990
363363
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Made Up Date
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
11 August 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 February 1972
MISCMISC