Background WavePink WaveYellow Wave

ALTRAD YORK LININGS LIMITED (01159919)

ALTRAD YORK LININGS LIMITED (01159919) is an active UK company. incorporated on 12 February 1974. with registered office in Warrington. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ALTRAD YORK LININGS LIMITED has been registered for 52 years.

Company Number
01159919
Status
active
Type
ltd
Incorporated
12 February 1974
Age
52 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTRAD YORK LININGS LIMITED

ALTRAD YORK LININGS LIMITED is an active company incorporated on 12 February 1974 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ALTRAD YORK LININGS LIMITED was registered 52 years ago.(SIC: 43999)

Status

active

Active since 52 years ago

Company No

01159919

LTD Company

Age

52 Years

Incorporated 12 February 1974

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

YORK LININGS INTERNATIONAL LIMITED
From: 7 July 1995To: 1 June 2021
YORK LININGS LIMITED
From: 12 February 1974To: 7 July 1995
Contact
Address

6-7 Lyncastle Way Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England
From: 30 January 2019To: 13 June 2023
Drayton Hall Church Road West Drayton Middlesex England UB7 7PS
From: 28 March 2013To: 30 January 2019
9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England
From: 8 August 2011To: 28 March 2013
Griffin Court 201 Chapel Street Salford Manchester M3 5EQ
From: 12 February 1974To: 8 August 2011
Timeline

25 key events • 1974 - 2023

Funding Officers Ownership
Company Founded
Feb 74
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Apr 13
Director Left
May 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
May 14
Director Left
Jan 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 22
Director Joined
Jun 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Change Corporate Director Company With Change Date
4 February 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
12 June 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Termination Secretary Company
9 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Auditors Resignation Company
11 November 2013
AUDAUD
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
5 September 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Resolution
31 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Legacy
9 August 2011
MG02MG02
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Medium
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
18 May 2010
AAAnnual Accounts
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
12 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Accounts With Accounts Type Medium
17 August 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
16 July 2007
AAAnnual Accounts
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 August 2005
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
25 June 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 July 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 June 1999
AAAnnual Accounts
Legacy
5 June 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
287Change of Registered Office
Accounts With Accounts Type Medium
1 September 1998
AAAnnual Accounts
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 June 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 1996
AAAnnual Accounts
Certificate Change Of Name Company
6 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
5 July 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 July 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
23 January 1993
403aParticulars of Charge Subject to s859A
Legacy
23 January 1993
403aParticulars of Charge Subject to s859A
Legacy
23 January 1993
403aParticulars of Charge Subject to s859A
Legacy
4 January 1993
395Particulars of Mortgage or Charge
Legacy
9 December 1992
395Particulars of Mortgage or Charge
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 March 1992
AAAnnual Accounts
Legacy
20 March 1992
88(3)88(3)
Legacy
20 March 1992
88(2)R88(2)R
Resolution
20 March 1992
RESOLUTIONSResolutions
Resolution
20 March 1992
RESOLUTIONSResolutions
Legacy
20 March 1992
123Notice of Increase in Nominal Capital
Legacy
20 September 1991
403aParticulars of Charge Subject to s859A
Legacy
18 September 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
13 September 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
5 February 1991
395Particulars of Mortgage or Charge
Legacy
25 January 1991
288288
Legacy
14 August 1990
403aParticulars of Charge Subject to s859A
Legacy
14 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
19 June 1990
395Particulars of Mortgage or Charge
Legacy
17 May 1990
395Particulars of Mortgage or Charge
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Accounts Type Medium
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
19 January 1988
363363
Accounts With Accounts Type Medium
19 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Legacy
16 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 January 1983
AAAnnual Accounts
Accounts With Made Up Date
30 October 1981
AAAnnual Accounts
Accounts With Made Up Date
17 July 1980
AAAnnual Accounts
Incorporation Company
12 February 1974
NEWINCIncorporation