Background WavePink WaveYellow Wave

ALTON CARS HOLDINGS LIMITED (13623007)

ALTON CARS HOLDINGS LIMITED (13623007) is an active UK company. incorporated on 15 September 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALTON CARS HOLDINGS LIMITED has been registered for 4 years. Current directors include ALI, Rofique, ALTON, Sadie Jane, BUTTERWORTH, Thomas James and 2 others.

Company Number
13623007
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
Alton Cars Cross Green Approach, Leeds, LS9 0SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALI, Rofique, ALTON, Sadie Jane, BUTTERWORTH, Thomas James, CONNELL, Graham, GREAVES, Wesley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTON CARS HOLDINGS LIMITED

ALTON CARS HOLDINGS LIMITED is an active company incorporated on 15 September 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALTON CARS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13623007

LTD Company

Age

4 Years

Incorporated 15 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Alton Cars Cross Green Approach Cross Green Industrial Estate Leeds, LS9 0SG,

Timeline

22 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Feb 22
Loan Secured
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
Jan 24
Loan Cleared
Jan 24
Director Joined
Aug 24
Loan Cleared
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Nov 25
Director Left
Mar 26
Loan Secured
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ALI, Rofique

Active
Grafton Road, KeighleyBD21 1LJ
Born August 1988
Director
Appointed 24 Feb 2022

ALTON, Sadie Jane

Active
Cross Green Approach, LeedsLS9 0SG
Born December 1973
Director
Appointed 03 Nov 2025

BUTTERWORTH, Thomas James

Active
Tinker Fold, HuddersfieldHD8 0GG
Born October 1982
Director
Appointed 24 Feb 2022

CONNELL, Graham

Active
Bracken Hill, YorkYO10 3QE
Born April 1967
Director
Appointed 24 Feb 2022

GREAVES, Wesley

Active
Cross Green Approach, LeedsLS9 0SG
Born August 1982
Director
Appointed 08 Aug 2024

BRAITHWAITE, Sophie Jane

Resigned
Elmpark Way, YorkYO31 1DT
Secretary
Appointed 24 Feb 2022
Resigned 23 Mar 2026

ALI, Rofique

Resigned
Grafton Road, KeighleyBD21 1LJ
Born August 1988
Director
Appointed 24 Feb 2022
Resigned 24 Feb 2022

BRAITHWAITE, Sophie Jane

Resigned
Elmpark Way, YorkYO31 1DT
Born March 1968
Director
Appointed 24 Feb 2022
Resigned 23 Mar 2026

JONES, Neilson Anthony

Resigned
Cross Green Approach, LeedsLS9 0SG
Born July 1972
Director
Appointed 15 Sept 2021
Resigned 31 Jan 2026

JONES, Thomas

Resigned
150a Barnsley Road, HuddersfieldHD8 8QW
Born October 1989
Director
Appointed 24 Feb 2022
Resigned 25 Mar 2026

MILNER, Julian Paul

Resigned
Cross Green Approach, LeedsLS9 0SG
Born December 1966
Director
Appointed 15 Sept 2021
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Mr Julian Paul Milner

Ceased
Cross Green Approach, LeedsLS9 0SG
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2021
Ceased 30 Jun 2025

Mr Neilson Anthony Jones

Ceased
Cross Green Approach, LeedsLS9 0SG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2021
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
1 February 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Resolution
17 February 2022
RESOLUTIONSResolutions
Memorandum Articles
17 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Incorporation Company
15 September 2021
NEWINCIncorporation