Background WavePink WaveYellow Wave

ALLTEX LIMITED (02912886)

ALLTEX LIMITED (02912886) is an active UK company. incorporated on 25 March 1994. with registered office in Adlington. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). ALLTEX LIMITED has been registered for 32 years. Current directors include COLLINS, Michael, DAVEY, Neil Jonathan, VARELDZIS, John Joseph.

Company Number
02912886
Status
active
Type
ltd
Incorporated
25 March 1994
Age
32 years
Address
Adlington Works, Adlington, PR7 4HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
COLLINS, Michael, DAVEY, Neil Jonathan, VARELDZIS, John Joseph
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLTEX LIMITED

ALLTEX LIMITED is an active company incorporated on 25 March 1994 with the registered office located in Adlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). ALLTEX LIMITED was registered 32 years ago.(SIC: 13300)

Status

active

Active since 32 years ago

Company No

02912886

LTD Company

Age

32 Years

Incorporated 25 March 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

MARPLACE (NUMBER 336) LIMITED
From: 25 March 1994To: 22 August 1994
Contact
Address

Adlington Works Market Street Adlington, PR7 4HJ,

Previous Addresses

, Stormer Hill Works, Mill Street, Tottington Bury, Lancashire, BL8 4AT
From: 25 March 1994To: 6 August 2014
Timeline

22 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Feb 11
Share Buyback
Feb 11
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Jun 15
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Jun 18
Loan Secured
Jul 18
Loan Cleared
Jan 19
Director Joined
May 20
Loan Secured
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Feb 24
Funding Round
Jun 24
Capital Update
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BENSON, Lloyd

Active
Market Street, AdlingtonPR7 4HJ
Secretary
Appointed 01 Oct 2025

COLLINS, Michael

Active
Market Street, AdlingtonPR7 4HJ
Born September 1966
Director
Appointed 29 Jun 2020

DAVEY, Neil Jonathan

Active
Market Street, AdlingtonPR7 4HJ
Born August 1971
Director
Appointed 12 Jun 2018

VARELDZIS, John Joseph

Active
Market Street, AdlingtonPR7 4HJ
Born May 1972
Director
Appointed 30 Jun 2014

BATE, Nigel Andrew

Resigned
Market Street, AdlingtonPR7 4HJ
Secretary
Appointed 30 Jun 2014
Resigned 31 Mar 2021

FLANAGAN, Terence

Resigned
Mayroyd Hall, Hebden BridgeHX7 8NU
Nominee secretary
Appointed 25 Mar 1994
Resigned 09 Aug 1994

WHITEHOUSE, Peter George

Resigned
Market Street, AdlingtonPR7 4HJ
Secretary
Appointed 31 Mar 2021
Resigned 31 Jan 2024

WILLIAMS, Grace Mary

Resigned
14/16 Browfield Cottage, LittleboroughOL15 9LW
Secretary
Appointed 09 Aug 1994
Resigned 30 Jun 2014

BATE, Nigel Andrew

Resigned
Market Street, AdlingtonPR7 4HJ
Born August 1971
Director
Appointed 29 Jun 2016
Resigned 29 Jun 2020

FLANAGAN, Terence

Resigned
Mayroyd Hall, Hebden BridgeHX7 8NU
Born March 1948
Nominee director
Appointed 25 Mar 1994
Resigned 09 Aug 1994

MOLYNEUX, Ian

Resigned
Market Street, AdlingtonPR7 4HJ
Born June 1957
Director
Appointed 30 Jun 2014
Resigned 12 Oct 2016

OGDEN, Derek Thomas

Resigned
128 Boothroyden Road, ManchesterM9 0SH
Born December 1940
Director
Appointed 01 Dec 1994
Resigned 30 Jun 2014

STOCK, Peter Alan

Resigned
High Trees Bury & Rochdale Old Road, HeywoodOL10 4AT
Born January 1944
Director
Appointed 09 Aug 1994
Resigned 24 Jan 2011

STREET, Robert Harry

Resigned
The Old Vicarage Shrigley Road, MacclesfieldSK10 5RT
Born May 1951
Nominee director
Appointed 25 Mar 1994
Resigned 09 Aug 1994

WHITEHOUSE, Peter George

Resigned
Market Street, AdlingtonPR7 4HJ
Born January 1964
Director
Appointed 13 May 2020
Resigned 31 Jan 2024

WILLIAMS, Grace Mary

Resigned
14/16 Browfield Cottage, LittleboroughOL15 9LW
Born July 1951
Director
Appointed 01 Dec 1994
Resigned 30 Jun 2014

Persons with significant control

1

Pincroft Dyeing & Printing Co Ltd

Active
Market Street, ChorleyPR7 4HE

Nature of Control

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

Filing History

147

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 August 2024
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
18 June 2024
SH19Statement of Capital
Legacy
18 June 2024
SH20SH20
Legacy
18 June 2024
CAP-SSCAP-SS
Resolution
18 June 2024
RESOLUTIONSResolutions
Resolution
18 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Legacy
19 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Resolution
6 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Memorandum Articles
5 September 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Memorandum Articles
30 July 2014
MEM/ARTSMEM/ARTS
Resolution
30 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Capital Return Purchase Own Shares
14 February 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
22 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Memorandum Articles
16 December 1998
MEM/ARTSMEM/ARTS
Resolution
16 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
169169
Resolution
12 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
225(1)225(1)
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
18 January 1995
88(2)R88(2)R
Legacy
18 January 1995
287Change of Registered Office
Resolution
18 January 1995
RESOLUTIONSResolutions
Resolution
18 January 1995
RESOLUTIONSResolutions
Resolution
18 January 1995
RESOLUTIONSResolutions
Legacy
18 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
19 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Incorporation Company
25 March 1994
NEWINCIncorporation