Background WavePink WaveYellow Wave

ALTRAD ENGINEERING SERVICES LIMITED (02887096)

ALTRAD ENGINEERING SERVICES LIMITED (02887096) is an active UK company. incorporated on 12 January 1994. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 2 other business activities. ALTRAD ENGINEERING SERVICES LIMITED has been registered for 32 years.

Company Number
02887096
Status
active
Type
ltd
Incorporated
12 January 1994
Age
32 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
SIC Codes
25990, 33190, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTRAD ENGINEERING SERVICES LIMITED

ALTRAD ENGINEERING SERVICES LIMITED is an active company incorporated on 12 January 1994 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 2 other business activities. ALTRAD ENGINEERING SERVICES LIMITED was registered 32 years ago.(SIC: 25990, 33190, 33200)

Status

active

Active since 32 years ago

Company No

02887096

LTD Company

Age

32 Years

Incorporated 12 January 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

CAPE ENGINEERING SERVICES LIMITED
From: 21 July 2015To: 1 June 2021
REDHALL ENGINEERING SOLUTIONS LIMITED
From: 7 January 2010To: 21 July 2015
R. BLACKETT CHARLTON LIMITED
From: 14 June 1994To: 7 January 2010
ASHRANGE LIMITED
From: 12 January 1994To: 14 June 1994
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 UB7 7PS
From: 14 May 2015To: 30 January 2019
C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN
From: 30 April 2012To: 14 May 2015
Redhall House 14 Millbrook Road Yate Bristol BS37 5JW England
From: 4 February 2010To: 30 April 2012
White Street Walker Newcastle upon Tyne NE6 3PJ
From: 12 January 1994To: 4 February 2010
Timeline

36 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Oct 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Sept 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Jan 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
May 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 23
Director Left
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
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
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Resolution
1 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
4 February 2019
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 February 2019
CH04Change of Corporate Secretary 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
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
31 May 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Memorandum Articles
31 July 2015
MAMA
Memorandum Articles
24 July 2015
MAMA
Certificate Change Of Name Company
21 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2015
CONNOTConfirmation Statement Notification
Auditors Resignation Company
10 June 2015
AUDAUD
Miscellaneous
5 June 2015
MISCMISC
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 May 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Miscellaneous
22 February 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Resolution
12 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Resolution
11 March 2013
RESOLUTIONSResolutions
Legacy
5 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Legacy
14 June 2011
MG02MG02
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Auditors Resignation Company
4 April 2011
AUDAUD
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Resolution
16 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Legacy
28 January 2011
MG01MG01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Certificate Change Of Name Company
7 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2010
CONNOTConfirmation Statement Notification
Resolution
31 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 January 1998
288cChange of Particulars
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Legacy
17 November 1995
287Change of Registered Office
Legacy
13 November 1995
288288
Legacy
11 September 1995
395Particulars of Mortgage or Charge
Legacy
11 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
224224
Certificate Change Of Name Company
13 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1994
88(2)R88(2)R
Legacy
3 March 1994
287Change of Registered Office
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
287Change of Registered Office
Resolution
7 February 1994
RESOLUTIONSResolutions
Incorporation Company
12 January 1994
NEWINCIncorporation