Background WavePink WaveYellow Wave

ALTERNATIVE RESOURCES LIMITED (04126893)

ALTERNATIVE RESOURCES LIMITED (04126893) is an active UK company. incorporated on 18 December 2000. with registered office in Shepperton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ALTERNATIVE RESOURCES LIMITED has been registered for 25 years. Current directors include JAGGER, Jon Richard, JAGGER, Linda Patricia.

Company Number
04126893
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
Laughing Water Las Palmas, Shepperton, TW17 9HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JAGGER, Jon Richard, JAGGER, Linda Patricia
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERNATIVE RESOURCES LIMITED

ALTERNATIVE RESOURCES LIMITED is an active company incorporated on 18 December 2000 with the registered office located in Shepperton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ALTERNATIVE RESOURCES LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04126893

LTD Company

Age

25 Years

Incorporated 18 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

THE BEDROOM ACCESSORIES COMPANY LIMITED
From: 15 October 2002To: 21 March 2006
ALTERNATIVE RESOURCES LIMITED
From: 18 December 2000To: 15 October 2002
Contact
Address

Laughing Water Las Palmas Russell Road Shepperton, TW17 9HU,

Timeline

3 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Mar 17
Director Joined
Mar 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JAGGER, Jon Richard

Active
Las Palmas Estate, SheppertonTW17 9HU
Born January 1963
Director
Appointed 01 Jan 2017

JAGGER, Linda Patricia

Active
Laughing Water, SheppertonTW17 9HU
Born August 1962
Director
Appointed 18 Dec 2000

JAGGER, Mary Margaret

Resigned
Wide Horizon Ruxley Crescent, EsherKT10 0TX
Secretary
Appointed 18 Dec 2000
Resigned 13 Mar 2006

JAGGER, Samantha

Resigned
Laughing Water, SheppertonTW17 9HY
Secretary
Appointed 13 Mar 2006
Resigned 21 Mar 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Dec 2000
Resigned 18 Dec 2000

JAGGER, Mary Margaret

Resigned
Wide Horizon Ruxley Crescent, EsherKT10 0TX
Born February 1943
Director
Appointed 18 Dec 2000
Resigned 30 Mar 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Dec 2000
Resigned 18 Dec 2000

Persons with significant control

1

Mrs Linda Patricia Jagger

Active
Laughing Water Las Palmas, SheppertonTW17 9HU
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
15 January 2003
225Change of Accounting Reference Date
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
287Change of Registered Office
Certificate Change Of Name Company
15 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Incorporation Company
18 December 2000
NEWINCIncorporation