Background WavePink WaveYellow Wave

ALTRAD SUPPORT SERVICES LIMITED (01215183)

ALTRAD SUPPORT SERVICES LIMITED (01215183) is an active UK company. incorporated on 6 June 1975. with registered office in Warrington. The company operates in the Construction sector, engaged in other construction installation and 2 other business activities. ALTRAD SUPPORT SERVICES LIMITED has been registered for 50 years. Current directors include GILMORE, Jonathan Paul, SOMERS, Padraig, WALSH, John Anthony Meade.

Company Number
01215183
Status
active
Type
ltd
Incorporated
6 June 1975
Age
50 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Construction
Business Activity
Other construction installation
Directors
GILMORE, Jonathan Paul, SOMERS, Padraig, WALSH, John Anthony Meade
SIC Codes
43290, 43991, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTRAD SUPPORT SERVICES LIMITED

ALTRAD SUPPORT SERVICES LIMITED is an active company incorporated on 6 June 1975 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other construction installation and 2 other business activities. ALTRAD SUPPORT SERVICES LIMITED was registered 50 years ago.(SIC: 43290, 43991, 43999)

Status

active

Active since 50 years ago

Company No

01215183

LTD Company

Age

50 Years

Incorporated 6 June 1975

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

HERTEL (UK) LIMITED
From: 6 June 1975To: 1 June 2021
Contact
Address

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

Previous Addresses

Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough TS6 6XJ England
From: 10 July 2018To: 13 June 2023
1 Hudson Quay the Halyard Middlehaven Middlesbrough Cleveland TS3 6RT
From: 6 June 1975To: 10 July 2018
Timeline

27 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Jun 75
Director Left
Oct 09
Funding Round
Feb 10
Director Left
Nov 11
Director Left
Jan 12
Director Left
Sept 12
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Sept 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

GILMORE, Jonathan Paul

Active
Barleycastle Lane, WarringtonWA4 4ST
Born November 1982
Director
Appointed 13 Jun 2023

SOMERS, Padraig

Active
Greenville, Co Kerry
Born August 1977
Director
Appointed 21 Aug 2019

WALSH, John Anthony Meade

Active
Barleycastle Lane, WarringtonWA4 4ST
Born October 1964
Director
Appointed 21 Aug 2019

DAWSON, Maureen Susan

Resigned
Middlesbrough Road, MiddlesbroughTS6 6XJ
Secretary
Appointed 11 Mar 2013
Resigned 21 Aug 2019

TAYLOR, Kathleen Philomena

Resigned
Hudson Quay The Halyard, MiddlesbroughTS3 6RT
Secretary
Appointed 01 Dec 2004
Resigned 11 Mar 2013

ENTERPRISE ADMISTRATION LIMITED

Resigned
11 Raven Wharf, LondonSE1 2LR
Corporate secretary
Appointed 20 Aug 2002
Resigned 04 Nov 2004

PACESEED LIMITED

Resigned
3 Princeton Street, LondonWC1R 4AX
Corporate secretary
Appointed N/A
Resigned 19 Aug 2002

BAILEY, Philip Joseph

Resigned
Doeford Close, WarringtonWA3 4DP
Born March 1962
Director
Appointed 28 Nov 2008
Resigned 19 Sept 2012

BURT, John

Resigned
6 Sandwood Park, GuisboroughTS14 8EH
Born February 1937
Director
Appointed N/A
Resigned 23 Feb 1999

DE WIT, Arie

Resigned
Zuizijdsedijk 22, Nieuw Beyerland
Born May 1944
Director
Appointed 26 Mar 1992
Resigned 04 Nov 2004

FITZSIMONS, David

Resigned
Chapterhouse Close, Ellesmere PortCH65 4EP
Born October 1963
Director
Appointed 01 Nov 2008
Resigned 31 Aug 2022

HALL, David

Resigned
16 Richmond Road, Stockton On TeesTS18 4DT
Born August 1958
Director
Appointed 01 Mar 1997
Resigned 25 Feb 2015

HIGHAM, Peter James

Resigned
Woodside, WarringtonWA4 5LD
Born October 1942
Director
Appointed N/A
Resigned 31 Dec 2005

JESTER, Tony

Resigned
Barleycastle Lane, WarringtonWA4 4ST
Born September 1968
Director
Appointed 21 Aug 2019
Resigned 31 Aug 2025

JONES, Kenneth Whiteley

Resigned
16 Mayfield Road, AltrinchamWA15 7SZ
Born June 1945
Director
Appointed 26 Feb 1992
Resigned 07 Nov 1995

KNOLL, Joost

Resigned
Nieuweweg 2, Oostvoorne
Born December 1959
Director
Appointed 29 Nov 2003
Resigned 23 Nov 2011

MASSEY, David

Resigned
Hudson Quay The Halyard, MiddlesbroughTS3 6RT
Born May 1962
Director
Appointed 26 Feb 2015
Resigned 30 Apr 2018

MURPHY, Seamus

Resigned
Middlesbrough Road, MiddlesbroughTS6 6XJ
Born September 1978
Director
Appointed 01 Oct 2017
Resigned 21 Aug 2019

NABORN, Johan

Resigned
Merestyn 1, The Netherlands
Born October 1938
Director
Appointed N/A
Resigned 23 Nov 2005

SOMERS, Padraig

Resigned
Island Ganniv, Listowel
Born August 1977
Director
Appointed 03 Jun 2009
Resigned 30 Sept 2017

TONKS, Stephen Richard

Resigned
Charnwood, GuisboroughTS14 8DL
Born October 1963
Director
Appointed 23 Feb 1999
Resigned 30 Sept 2009

VAN DARTEL, Leonardus Johannes Jozef

Resigned
Lutmastraat 134 A Ii, AmsterdamFOREIGN
Born March 1957
Director
Appointed 26 Mar 1992
Resigned 30 Jun 2000

VAN OOSTERWIJK, Ale Reinhard Kolff

Resigned
Burchtplein 7, WassenaarFOREIGN
Born January 1920
Director
Appointed N/A
Resigned 26 Mar 1992

HERTEL BEHEER BV

Resigned
3197 Kr Botlek-Rotterdam, RotterdamFOREIGN
Corporate director
Appointed 23 Nov 2005
Resigned 06 Jan 2012

Persons with significant control

1

Mr Mohamed Altrad

Active
Rue Du Mas De Carbonnier, 34000 Montpellier
Born January 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
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
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Resolution
1 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Auditors Resignation Company
18 September 2015
AUDAUD
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
2 January 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
2 January 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Auditors Resignation Company
24 October 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
25 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Legacy
15 October 2012
MG01MG01
Legacy
15 October 2012
MG01MG01
Legacy
15 October 2012
MG01MG01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Memorandum Articles
23 May 2012
MEM/ARTSMEM/ARTS
Resolution
23 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Resolution
22 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Resolution
30 January 2010
RESOLUTIONSResolutions
Legacy
20 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
3 December 2008
287Change of Registered Office
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Auditors Resignation Company
22 August 2006
AUDAUD
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
244244
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
244244
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2003
AAAnnual Accounts
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
88(2)R88(2)R
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
22 May 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
123Notice of Increase in Nominal Capital
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
3 January 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
10 May 1993
287Change of Registered Office
Legacy
15 January 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
26 March 1992
363b363b
Legacy
11 November 1991
363aAnnual Return
Legacy
4 November 1991
363aAnnual Return
Resolution
17 October 1991
RESOLUTIONSResolutions
Legacy
17 October 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
7 January 1991
288288
Legacy
11 December 1990
123Notice of Increase in Nominal Capital
Legacy
25 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Resolution
25 May 1989
RESOLUTIONSResolutions
Legacy
25 May 1989
123Notice of Increase in Nominal Capital
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
18 January 1988
PUC 2PUC 2
Legacy
18 January 1988
123Notice of Increase in Nominal Capital
Resolution
18 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Medium Group
6 August 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
28 October 1986
288288
Legacy
9 August 1986
288288
Incorporation Company
6 June 1975
NEWINCIncorporation
Miscellaneous
6 June 1975
MISCMISC