Company number 01624833
Status Active
Incorporation Date 26 March 1982
Company Type Private Limited Company
Address 12-14 ADELAIDE STREET, BRADFORD, WEST YORKSHIRE, BD5 0EA
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 23 September 2016 with updates; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of ALTEX (UK) LIMITED are www.altexuk.co.uk, and www.altex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Altex Uk Limited is a Private Limited Company.
The company registration number is 01624833. Altex Uk Limited has been working since 26 March 1982.
The present status of the company is Active. The registered address of Altex Uk Limited is 12 14 Adelaide Street Bradford West Yorkshire Bd5 0ea. . LOBLEY, Louise is a Director of the company. LOBLEY, Stewart Geoffrey is a Director of the company. Secretary LONG, Susan has been resigned. Director LONG, Paul Norman has been resigned. Director LONG, Susan has been resigned. Director WOOD, Gary has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".
Current Directors
Resigned Directors
Director
WOOD, Gary
Resigned: 30 June 2000
Appointed Date: 02 February 1998
72 years old
Persons With Significant Control
Altex Holdings Bradford Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALTEX (UK) LIMITED Events
21 Mar 2017
Accounts for a small company made up to 30 June 2016
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
18 Nov 2015
Accounts for a medium company made up to 30 June 2015
27 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
27 Oct 2015
Registered office address changed from 12-14 Adelaide Street Bradford West Yorkshire BD5 0EF to 12-14 Adelaide Street Bradford West Yorkshire BD5 0EA on 27 October 2015
...
... and 100 more events
30 Sep 1986
Full accounts made up to 30 June 1986
30 Sep 1986
Accounting reference date shortened from 31/03 to 30/06
23 Jul 1986
Secretary resigned;new secretary appointed
14 Aug 1985
Company name changed\certificate issued on 14/08/85
29 Dec 1983
Company name changed\certificate issued on 29/12/83
28 February 2011
Second charge
Delivered: 3 March 2011
Status: Satisfied
on 19 January 2013
Persons entitled: Paul Norman Long and Susan Long
Description: F/H property k/a 12-14 adelaide street bradford and car…
20 July 2010
Legal mortgage
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 35 adelaide street, bradford t/no WYK415630 assigns the…
20 July 2010
Legal mortgage
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 12 and 14 adelaide street, bradford and car park t/no…
20 May 2010
Debenture
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2010
Legal assignment
Delivered: 18 February 2010
Status: Satisfied
on 27 August 2010
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 November 2005
Debenture
Delivered: 8 December 2005
Status: Satisfied
on 28 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Fixed charge on purchased debts which fail to vest
Delivered: 8 October 2005
Status: Satisfied
on 27 August 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…
1 August 2005
Fixed and floating charge
Delivered: 4 August 2005
Status: Satisfied
on 27 October 2005
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2004
Legal mortgage
Delivered: 7 April 2004
Status: Satisfied
on 28 July 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 35 adelaide street bradford and 23…
1 November 1999
Fixed charge on all book and other debts
Delivered: 10 November 1999
Status: Satisfied
on 25 August 2009
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
16 October 1992
Legal charge
Delivered: 22 October 1992
Status: Satisfied
on 28 July 2010
Persons entitled: Midland Bank PLC
Description: F/H property k/as numbers 12/14…