Background WavePink WaveYellow Wave

ALTRAD MOTHERWELL BRIDGE LIMITED (06590880)

ALTRAD MOTHERWELL BRIDGE LIMITED (06590880) is an active UK company. incorporated on 13 May 2008. with registered office in Warrington. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ALTRAD MOTHERWELL BRIDGE LIMITED has been registered for 17 years.

Company Number
06590880
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTRAD MOTHERWELL BRIDGE LIMITED

ALTRAD MOTHERWELL BRIDGE LIMITED is an active company incorporated on 13 May 2008 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ALTRAD MOTHERWELL BRIDGE LIMITED was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06590880

LTD Company

Age

17 Years

Incorporated 13 May 2008

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 19 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

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

MOTHERWELL BRIDGE LIMITED
From: 11 September 2008To: 1 June 2021
ELYDALE LIMITED
From: 13 May 2008To: 11 September 2008
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 England UB7 7PS
From: 3 July 2014To: 30 January 2019
Unit 2B Brindley Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0QX
From: 11 November 2010To: 3 July 2014
, Royal London House 22-25 Finsbury Square, London, EC2A 1DX
From: 13 May 2008To: 11 November 2010
Timeline

41 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Jun 11
Director Joined
Sept 11
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Share Issue
Apr 14
Funding Round
Apr 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 23
Director Joined
Jun 23
Capital Update
Aug 25
5
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Capital Statement Capital Company With Date Currency Figure
26 August 2025
SH19Statement of Capital
Legacy
26 August 2025
SH20SH20
Legacy
26 August 2025
CAP-SSCAP-SS
Resolution
26 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
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
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
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 Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
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
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
21 January 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 April 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
7 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Resolution
7 April 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
5 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Group
25 February 2013
AAAnnual Accounts
Legacy
3 January 2013
MG01MG01
Legacy
28 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Group
19 March 2012
AAAnnual Accounts
Resolution
16 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
19 December 2011
MG04MG04
Legacy
9 November 2011
MG01MG01
Capital Name Of Class Of Shares
18 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2011
RESOLUTIONSResolutions
Resolution
18 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2011
AAAnnual Accounts
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Capital Name Of Class Of Shares
8 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Resolution
8 March 2011
RESOLUTIONSResolutions
Resolution
8 March 2011
RESOLUTIONSResolutions
Resolution
8 March 2011
RESOLUTIONSResolutions
Resolution
8 March 2011
RESOLUTIONSResolutions
Resolution
8 March 2011
RESOLUTIONSResolutions
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 February 2010
AAAnnual Accounts
Accounts With Accounts Type Group
12 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 December 2009
AA01Change of Accounting Reference Date
Legacy
23 June 2009
363aAnnual Return
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 September 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
225Change of Accounting Reference Date
Legacy
27 June 2008
287Change of Registered Office
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Resolution
27 June 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
123Notice of Increase in Nominal Capital
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Incorporation Company
13 May 2008
NEWINCIncorporation