Company NameAlt Engineering Company Limited
DirectorsPhlip Alexander Carr and Samantha Woodnett
Company StatusActive
Company Number03629630
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Phlip Alexander Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH
Secretary NameMr Phlip Alexander Carr
StatusCurrent
Appointed08 December 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressUnit 5 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH
Director NameMs Samantha Woodnett
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr David Williams
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cedar Grove
Dukinfield
Cheshire
SK16 5EL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed10 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Kenneth Thompson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 1998(1 week, 5 days after company formation)
Appointment Duration22 years, 2 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Hereford Way
Middleton
Manchester
Lancashire
M24 2NL
Secretary NameMr Kenneth Thompson
NationalityEnglish
StatusResigned
Appointed22 September 1998(1 week, 5 days after company formation)
Appointment Duration22 years, 2 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Hereford Way
Middleton
Manchester
Lancashire
M24 2NL
Director NameMr Ricky Harewood
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(8 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 December 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address78 Parkway
Chadderton
Oldham
Lancashire
OL9 0AP
Director NameMs Samantha Woodnett
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2018(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH

Contact

Websitewww.altengineering.co.uk
Telephone01457 873479
Telephone regionGlossop

Location

Registered AddressWarth Mill Huddersfield Road
Diggle
Oldham
Lancashire
OL3 5PJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

33 at £1Mr David Williams
32.35%
Ordinary
33 at £1Mr Kenneth Thompson
32.35%
Ordinary
33 at £1Mr Ricky Harewood
32.35%
Ordinary
2 at £1Alt Engineering LTD
1.96%
Ordinary A
1 at £1Kenneth Thompson & David Williams
0.98%
Ordinary

Financials

Year2014
Net Worth£21,004
Cash£46
Current Liabilities£59,197

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

9 July 2003Delivered on: 16 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2021Termination of appointment of Samantha Woodnett as a director on 2 February 2021 (1 page)
7 October 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
3 April 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
21 November 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
20 November 2018Appointment of Mr Phlip Alexander Carr as a director on 2 June 2018 (2 pages)
20 November 2018Appointment of Ms Samantha Woodnett as a director on 2 June 2018 (2 pages)
20 November 2018Notification of Cheshire Tool and Pressing Company Ltd as a person with significant control on 2 June 2018 (2 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
12 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 102
(7 pages)
18 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 102
(7 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 102
(7 pages)
4 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 102
(7 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 102
(7 pages)
30 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 102
(7 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
21 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 January 2011Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
11 January 2011Registered office address changed from Warth Mill Huddersfield Road Dingle Oldham Lancashire OL3 5RJ on 11 January 2011 (1 page)
11 January 2011Director's details changed for Mr Kenneth Thompson on 10 September 2010 (2 pages)
11 January 2011Director's details changed for David Williams on 10 September 2010 (2 pages)
11 January 2011Director's details changed for Mr Kenneth Thompson on 10 September 2010 (2 pages)
11 January 2011Director's details changed for Ricky Harewood on 10 September 2010 (2 pages)
11 January 2011Director's details changed for Ricky Harewood on 10 September 2010 (2 pages)
11 January 2011Director's details changed for David Williams on 10 September 2010 (2 pages)
11 January 2011Registered office address changed from Warth Mill Huddersfield Road Dingle Oldham Lancashire OL3 5RJ on 11 January 2011 (1 page)
11 January 2011Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 January 2009Return made up to 10/09/08; full list of members (6 pages)
7 January 2009Return made up to 10/09/08; full list of members (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 January 2008Return made up to 10/09/07; full list of members (7 pages)
7 January 2008Return made up to 10/09/07; full list of members (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
23 October 2006Return made up to 10/09/06; full list of members (8 pages)
23 October 2006Return made up to 10/09/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 September 2005Return made up to 10/09/05; full list of members (8 pages)
14 September 2005Return made up to 10/09/05; full list of members (8 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 October 2004Return made up to 10/09/04; full list of members (8 pages)
6 October 2004Return made up to 10/09/04; full list of members (8 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 October 2003Return made up to 10/09/03; full list of members (8 pages)
26 October 2003Return made up to 10/09/03; full list of members (8 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 October 2002Return made up to 10/09/02; full list of members (8 pages)
1 October 2002Return made up to 10/09/02; full list of members (8 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 October 2001Return made up to 10/09/01; full list of members (7 pages)
31 October 2001Return made up to 10/09/01; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 October 2000Return made up to 10/09/00; full list of members (7 pages)
18 October 2000Return made up to 10/09/00; full list of members (7 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 November 1999Return made up to 10/09/99; full list of members (6 pages)
17 November 1999Return made up to 10/09/99; full list of members (6 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Ad 10/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Ad 10/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1998£ nc 1000/2000 10/09/98 (1 page)
15 September 1998£ nc 1000/2000 10/09/98 (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
10 September 1998Incorporation (12 pages)
10 September 1998Incorporation (12 pages)