Background WavePink WaveYellow Wave

ALTONWOOD HOLDINGS LIMITED (03594411)

ALTONWOOD HOLDINGS LIMITED (03594411) is an active UK company. incorporated on 8 July 1998. with registered office in Godstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALTONWOOD HOLDINGS LIMITED has been registered for 27 years. Current directors include HODSDON, Simon, HONEYWILL, Christopher Godfrey, NOADES, Ryan Oliver and 1 others.

Company Number
03594411
Status
active
Type
ltd
Incorporated
8 July 1998
Age
27 years
Address
Streete Court, Godstone, RH9 8BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HODSDON, Simon, HONEYWILL, Christopher Godfrey, NOADES, Ryan Oliver, NUGEE, Novello Lesley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTONWOOD HOLDINGS LIMITED

ALTONWOOD HOLDINGS LIMITED is an active company incorporated on 8 July 1998 with the registered office located in Godstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALTONWOOD HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03594411

LTD Company

Age

27 Years

Incorporated 8 July 1998

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

IBIS (446) LIMITED
From: 8 July 1998To: 19 November 1998
Contact
Address

Streete Court Rooks Nest Park Godstone, RH9 8BY,

Previous Addresses

, Streete Court, Rooks Nest, Godstone, Surrey, RH9 8BZ
From: 8 July 1998To: 28 January 2013
Timeline

19 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
May 10
Director Left
Aug 10
Director Joined
Jun 11
Funding Round
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Feb 14
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jan 24
Director Left
May 24
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

POGE, Matthew James

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

HODSDON, Simon

Active
Rooks Nest Park, GodstoneRH9 8BZ
Born May 1965
Director
Appointed 31 Mar 2011

HONEYWILL, Christopher Godfrey

Active
Rooks Nest Park, GodstoneRH9 8BY
Born March 1951
Director
Appointed 01 May 2013

NOADES, Ryan Oliver

Active
Rooks Nest Park, GodstoneRH9 8BY
Born September 1987
Director
Appointed 27 Feb 2013

NUGEE, Novello Lesley

Active
Rooks Nest Park, GodstoneRH9 8BY
Born September 1957
Director
Appointed 07 Dec 1999

MILLER, Douglas Arthur

Resigned
7 Hawthorn Way, BisleyGU24 9DF
Secretary
Appointed 07 Dec 1999
Resigned 31 May 2002

SKINNER, Philip John, Mr.

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

TSD SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 08 Jul 1998
Resigned 07 Dec 1999

BEVIS, Peter Geoffrey

Resigned
Rooks Nest Park, GodstoneRH9 8BY
Born June 1956
Director
Appointed 28 Oct 2013
Resigned 30 Jan 2024

GRANNE, Ian Christian

Resigned
Rooks Nest Park, GodstoneRH9 8BY
Born May 1971
Director
Appointed 27 Feb 2013
Resigned 21 Apr 2024

MILLER, Douglas Arthur

Resigned
7 Hawthorn Way, BisleyGU24 9DF
Born February 1937
Director
Appointed 07 Dec 1999
Resigned 31 May 2002

NOADES, Justine Clare

Resigned
Rooks Nest Park, GodstoneRH9 8BY
Born December 1966
Director
Appointed 27 Feb 2013
Resigned 16 Feb 2021

NOADES, Kelly-Jane

Resigned
Neville Avenue, New MaldenKT3 4SN
Born February 1979
Director
Appointed 27 Feb 2013
Resigned 16 Feb 2021

NOADES, Ronald Geoffrey

Resigned
St Malo, PurleyCR8 3LG
Born June 1937
Director
Appointed 07 Dec 1999
Resigned 24 Dec 2013

NOADES, Ross Gareth

Resigned
7 Rose Walk, PurleyCR8 3LJ
Born March 1980
Director
Appointed 27 Feb 2013
Resigned 01 Feb 2014

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 07 Dec 1999
Resigned 31 Jul 2010

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 08 Jul 1998
Resigned 07 Dec 1999

Persons with significant control

3

2 Active
1 Ceased

The Ron Noades Childrens Trust

Active
Rooks Nest Park, GodstoneRH9 8BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2021

The Ron Noades Trust For His Wife Novello

Active
Rooks Nest Park, GodstoneRH9 8BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2021

Mrs Novello Lesley Nugee

Ceased
Rooks Nest Park, GodstoneRH9 8BY
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 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 Group
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Auditors Resignation Company
14 March 2017
AUDAUD
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
28 September 2016
RP04AR01RP04AR01
Confirmation Statement With Updates
28 July 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
21 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 Group
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Auditors Resignation Limited Company
2 February 2015
AA03AA03
Termination Secretary Company
17 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Resolution
10 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Legacy
27 June 2012
MG01MG01
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
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
20 July 2010
AR01AR01
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
29 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Group
10 February 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Group
3 March 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Group
11 May 2007
AAAnnual Accounts
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 Group
4 April 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 April 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 April 2003
AAAnnual Accounts
Legacy
14 August 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 Group
4 December 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 February 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
287Change of Registered Office
Statement Of Affairs
9 February 2000
SASA
Statement Of Affairs
9 February 2000
SASA
Statement Of Affairs
9 February 2000
SASA
Statement Of Affairs
9 February 2000
SASA
Legacy
9 February 2000
88(2)R88(2)R
Legacy
14 December 1999
225Change of Accounting Reference Date
Legacy
14 December 1999
287Change of Registered Office
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Memorandum Articles
8 December 1999
MEM/ARTSMEM/ARTS
Legacy
8 December 1999
123Notice of Increase in Nominal Capital
Resolution
8 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1998
NEWINCIncorporation