Background WavePink WaveYellow Wave

ALTON ROAD LAND LIMITED (09861254)

ALTON ROAD LAND LIMITED (09861254) is an active UK company. incorporated on 6 November 2015. with registered office in Nuneaton. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). ALTON ROAD LAND LIMITED has been registered for 10 years. Current directors include GIFFORD, Joseph Charles, MACLEAN, Benjamin James, MCLEOD, Robert.

Company Number
09861254
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
Unit 10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
GIFFORD, Joseph Charles, MACLEAN, Benjamin James, MCLEOD, Robert
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTON ROAD LAND LIMITED

ALTON ROAD LAND LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Nuneaton. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). ALTON ROAD LAND LIMITED was registered 10 years ago.(SIC: 08120)

Status

active

Active since 10 years ago

Company No

09861254

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

ALTON ROAD AGGREGATES LIMITED
From: 12 November 2024To: 27 November 2024
EARTHLINE WASTE LTD
From: 6 November 2015To: 12 November 2024
Contact
Address

Unit 10 Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Previous Addresses

The Upper Lime Kiln Works Bytham Road Ogbourne St. George Marlborough Wiltshire SN8 1TD England
From: 17 February 2016To: 12 November 2024
The Old Chapel Union Way Witney Oxfordshire OX28 6HD United Kingdom
From: 6 November 2015To: 17 February 2016
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 16
Director Joined
Feb 16
Owner Exit
Nov 17
Director Left
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GIFFORD, Joseph Charles

Active
Goldsmith Way, NuneatonCV10 7RJ
Born December 1978
Director
Appointed 11 Nov 2024

MACLEAN, Benjamin James

Active
Goldsmith Way, NuneatonCV10 7RJ
Born July 2000
Director
Appointed 11 Nov 2024

MCLEOD, Robert

Active
Goldsmith Way, NuneatonCV10 7RJ
Born December 1968
Director
Appointed 15 Nov 2024

COPLESTONE, Jacob Ryan

Resigned
Bytham Road, MarlboroughSN8 1TD
Born September 1992
Director
Appointed 06 Nov 2015
Resigned 12 Sept 2024

COPLESTONE, Matthew Simon

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born June 1969
Director
Appointed 17 Feb 2016
Resigned 11 Nov 2024

COPLESTONE, Philip Clive

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born April 1972
Director
Appointed 22 Jan 2016
Resigned 11 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2024

Earthline Exchange Limited

Ceased
Bytham Road, Ogbourne St GeorgeSN8 1TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2017
Ceased 11 Nov 2024

Mr Jacob Ryan Coplestone

Ceased
Bytham Road, MarlboroughSN8 1TD
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 May 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
12 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Incorporation Company
6 November 2015
NEWINCIncorporation