Background WavePink WaveYellow Wave

ALTONWOOD LIMITED (01536806)

ALTONWOOD LIMITED (01536806) is an active UK company. incorporated on 31 December 1980. with registered office in Godstone. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ALTONWOOD LIMITED has been registered for 45 years. Current directors include HODSDON, Simon, HONEYWILL, Christopher Godfrey, NOADES, Ryan Oliver and 1 others.

Company Number
01536806
Status
active
Type
ltd
Incorporated
31 December 1980
Age
45 years
Address
Streete Court, Godstone, RH9 8BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HODSDON, Simon, HONEYWILL, Christopher Godfrey, NOADES, Ryan Oliver, NUGEE, Novello Lesley
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTONWOOD LIMITED

ALTONWOOD LIMITED is an active company incorporated on 31 December 1980 with the registered office located in Godstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ALTONWOOD LIMITED was registered 45 years ago.(SIC: 82110)

Status

active

Active since 45 years ago

Company No

01536806

LTD Company

Age

45 Years

Incorporated 31 December 1980

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Streete Court Rooks Nest Park Godstone, RH9 8BY,

Previous Addresses

Streete Court Rooks Nest Godstone Surrey RH9 8BZ
From: 31 December 1980To: 28 January 2013
Timeline

16 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Dec 80
Director Left
May 10
Director Left
Aug 10
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Loan Secured
Jul 17
Director Left
Feb 21
Director Left
Jan 24
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

POGE, Matthew James

Active
Rooks Nest Park, GodstoneRH9 8BY
Secretary
Appointed 01 May 2024

HODSDON, Simon

Active
GodstoneRH9 8BZ
Born May 1965
Director
Appointed 14 Jul 2014

HONEYWILL, Christopher Godfrey

Active
Rooks Nest Park, GodstoneRH9 8BY
Born March 1951
Director
Appointed 14 Jul 2014

NOADES, Ryan Oliver

Active
Rooks Nest Park, GodstoneRH9 8BY
Born September 1987
Director
Appointed 31 Jan 2005

NUGEE, Novello Lesley

Active
Rooks Nest Park, GodstoneRH9 8BY
Born September 1957
Director
Appointed N/A

MILLER, Douglas Arthur

Resigned
7 Hawthorn Way, BisleyGU24 9DF
Secretary
Appointed N/A
Resigned 31 May 2002

SKINNER, Philip John, Mr.

Resigned
28 Courts Hill Road, HaslemereGU27 2PN
Secretary
Appointed 01 Jun 2002
Resigned 20 Aug 2014

BEVIS, Peter Geoffrey

Resigned
Rooks Nest Park, GodstoneRH9 8BY
Born June 1956
Director
Appointed 14 Jul 2014
Resigned 30 Jan 2024

COLEMAN, Bernard

Resigned
7 The Clockhouse 4 Windmill Road, LondonSW19 5NQ
Born January 1924
Director
Appointed N/A
Resigned 09 Dec 1999

GRANNE, Ian Christian

Resigned
Rooks Nest Park, GodstoneRH9 8BY
Born May 1971
Director
Appointed 14 Jul 2014
Resigned 21 Apr 2024

MILLER, Douglas Arthur

Resigned
7 Hawthorn Way, BisleyGU24 9DF
Born February 1937
Director
Appointed 24 Feb 1995
Resigned 31 May 2002

NOADES, Justine Clare

Resigned
Rooks Nest Park, GodstoneRH9 8BY
Born December 1966
Director
Appointed 14 Jul 2014
Resigned 16 Feb 2021

NOADES, Ronald Geoffrey

Resigned
St Malo, PurleyCR8 3LG
Born June 1937
Director
Appointed N/A
Resigned 24 Dec 2013

SKINNER, Philip John, Mr.

Resigned
28 Courts Hill Road, HaslemereGU27 2PN
Born February 1964
Director
Appointed 01 May 2005
Resigned 31 Mar 2010

WADDINGTON, David Warren

Resigned
3 Musgrave Crescent, LondonSW6 4PT
Born January 1944
Director
Appointed 12 Apr 1993
Resigned 31 Jul 2010

WREFORD, Peter Graham

Resigned
Winters Grace Stroud Lane, GuildfordGU5 0ST
Born February 1918
Director
Appointed N/A
Resigned 12 Aug 1994

Persons with significant control

2

Rooks Nest Park, GodstoneRH9 8BY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Rooks Nest Park, GodstoneRH9 8BY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Auditors Resignation Company
14 March 2017
AUDAUD
Accounts With Accounts Type Audited Abridged
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Auditors Resignation Limited Company
2 February 2015
AA03AA03
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Secretary Company
17 September 2014
TM02Termination of Secretary
Miscellaneous
29 August 2014
MISCMISC
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Legacy
4 July 2012
MG02MG02
Legacy
27 June 2012
MG01MG01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
363aAnnual Return
Legacy
4 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
287Change of Registered Office
Legacy
24 February 2000
363aAnnual Return
Accounts With Accounts Type Full Group
16 February 2000
AAAnnual Accounts
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
395Particulars of Mortgage or Charge
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 February 1999
AAAnnual Accounts
Legacy
8 December 1998
395Particulars of Mortgage or Charge
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1998
225Change of Accounting Reference Date
Legacy
27 August 1998
363aAnnual Return
Accounts With Accounts Type Full Group
29 April 1998
AAAnnual Accounts
Legacy
19 August 1997
363aAnnual Return
Accounts With Accounts Type Full Group
25 April 1997
AAAnnual Accounts
Legacy
11 March 1997
287Change of Registered Office
Legacy
21 July 1996
363aAnnual Return
Legacy
9 July 1996
288288
Accounts With Accounts Type Full Group
23 April 1996
AAAnnual Accounts
Legacy
7 July 1995
363x363x
Legacy
7 July 1995
288288
Accounts With Accounts Type Full Group
11 April 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
21 July 1994
363x363x
Accounts With Accounts Type Full Group
11 April 1994
AAAnnual Accounts
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1993
403aParticulars of Charge Subject to s859A
Legacy
9 July 1993
363x363x
Legacy
17 May 1993
288288
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
15 January 1993
395Particulars of Mortgage or Charge
Legacy
9 January 1993
395Particulars of Mortgage or Charge
Legacy
24 July 1992
288288
Legacy
24 July 1992
363x363x
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Accounts With Accounts Type Full Group
16 April 1992
AAAnnual Accounts
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
288288
Legacy
16 August 1991
363aAnnual Return
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
30 April 1991
88(2)R88(2)R
Legacy
26 April 1991
363aAnnual Return
Legacy
26 April 1991
363aAnnual Return
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
15 April 1988
288288
Legacy
21 March 1988
287Change of Registered Office
Legacy
19 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
30 July 1987
AAAnnual Accounts
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Legacy
13 April 1987
395Particulars of Mortgage or Charge
Legacy
11 March 1987
363363
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
13 June 1984
395Particulars of Mortgage or Charge
Miscellaneous
18 June 1981
MISCMISC
Miscellaneous
26 January 1981
MISCMISC
Incorporation Company
31 December 1980
NEWINCIncorporation
Miscellaneous
31 December 1980
MISCMISC