Background WavePink WaveYellow Wave

ALTO HANDLING LIMITED (04413507)

ALTO HANDLING LIMITED (04413507) is an active UK company. incorporated on 10 April 2002. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. ALTO HANDLING LIMITED has been registered for 24 years. Current directors include JONES, Michael Leonard, MARTIN, Geoffrey Robert William, MARTIN, Rachel Helen.

Company Number
04413507
Status
active
Type
ltd
Incorporated
10 April 2002
Age
24 years
Address
Unit 8, Westgate Park Industrial Estate Tintagel Way, Walsall, WS9 8ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
JONES, Michael Leonard, MARTIN, Geoffrey Robert William, MARTIN, Rachel Helen
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTO HANDLING LIMITED

ALTO HANDLING LIMITED is an active company incorporated on 10 April 2002 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. ALTO HANDLING LIMITED was registered 24 years ago.(SIC: 46690)

Status

active

Active since 24 years ago

Company No

04413507

LTD Company

Age

24 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 July 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

BRISTOL FORKLIFTS LTD.
From: 10 April 2002To: 4 May 2020
Contact
Address

Unit 8, Westgate Park Industrial Estate Tintagel Way Aldridge Walsall, WS9 8ER,

Previous Addresses

Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU England
From: 5 April 2018To: 2 May 2018
The Counting House Church Farm Business Park Corston Bath BA2 9AP England
From: 15 March 2016To: 5 April 2018
The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP
From: 9 November 2009To: 15 March 2016
4-5 Bridge Street Bath Avon BA2 4AP
From: 10 April 2002To: 9 November 2009
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Apr 17
Capital Update
Feb 18
Loan Cleared
Apr 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Owner Exit
May 18
Director Left
May 18
Capital Update
May 18
Director Joined
Jan 19
Loan Secured
Mar 22
Loan Secured
Mar 22
Owner Exit
Mar 22
Loan Cleared
Mar 22
Owner Exit
Apr 23
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Oct 25
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JONES, Michael Leonard

Active
Tintagel Way, WalsallWS9 8ER
Born June 1966
Director
Appointed 01 May 2018

MARTIN, Geoffrey Robert William

Active
Tintagel Way, WalsallWS9 8ER
Born September 1959
Director
Appointed 01 May 2018

MARTIN, Rachel Helen

Active
Tintagel Way, WalsallWS9 8ER
Born August 1964
Director
Appointed 01 May 2018

BRONSON, Julian Peter

Resigned
178 Gloucester Road, BristolBS12 5BD
Secretary
Appointed 10 Apr 2002
Resigned 01 May 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 10 Apr 2002

BRONSON, Julian Peter

Resigned
178 Gloucester Road, BristolBS12 5BD
Born October 1950
Director
Appointed 10 Apr 2002
Resigned 01 May 2018

MOUNCE, Ian Charles

Resigned
Moor Street, GloucesterGL2 7LQ
Born February 1956
Director
Appointed 10 Apr 2002
Resigned 01 May 2018

SCHOCK, Paul

Resigned
Tintagel Way, WalsallWS9 8ER
Born January 1969
Director
Appointed 02 Jan 2019
Resigned 30 Sept 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Apr 2002
Resigned 10 Apr 2002

Persons with significant control

6

1 Active
5 Ceased
Tintagel Way, WalsallWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025
Tintagel Way, AldridgeWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Ceased 30 Oct 2025
Westgate Park Industrial Estate, AldridgeWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Ceased 18 Mar 2022
Tintagel Way, WalsallWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
Ceased 18 Mar 2022

Mr Ian Charles Mounce

Ceased
Tintagel Way, WalsallWS9 8ER
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018

Mr Julian Peter Bronson

Ceased
Tintagel Way, WalsallWS9 8ER
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

102

Change Account Reference Date Company Previous Extended
23 February 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Resolution
12 October 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Resolution
4 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
4 May 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Resolution
1 June 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 May 2018
SH19Statement of Capital
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Legacy
27 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2018
SH19Statement of Capital
Legacy
27 February 2018
CAP-SSCAP-SS
Resolution
27 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Legacy
9 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Incorporation Company
10 April 2002
NEWINCIncorporation