ALTAROUTE LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 7PA

Company number 01381677
Status Active
Incorporation Date 2 August 1978
Company Type Private Limited Company
Address 10 NORTH ROAD, YATE, BRISTOL, BS37 7PA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of ALTAROUTE LIMITED are www.altaroute.co.uk, and www.altaroute.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Filton Abbey Wood Rail Station is 6.1 miles; to Lawrence Hill Rail Station is 8.1 miles; to Keynsham Rail Station is 9 miles; to Bristol Temple Meads Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altaroute Limited is a Private Limited Company. The company registration number is 01381677. Altaroute Limited has been working since 02 August 1978. The present status of the company is Active. The registered address of Altaroute Limited is 10 North Road Yate Bristol Bs37 7pa. . HOBBS, James Findlay is a Secretary of the company. HOBBS, Brian Findlay is a Director of the company. HOBBS, James Findlay is a Director of the company. Secretary COAKLEY, Calvin Lloyd has been resigned. Secretary FOLEY, Simon has been resigned. Director BENTLEY, John Robert has been resigned. Director COAKLEY, Calvin Lloyd has been resigned. Director COAKLEY, Calvin Lloyd has been resigned. Director FOLEY, Simon has been resigned. Director FRANKLIN, Malcolm Brian has been resigned. Director HULL, Michael Peter Gifford has been resigned. Director TUCKFIELD, Peter Francis has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HOBBS, James Findlay
Appointed Date: 25 July 2005

Director
HOBBS, Brian Findlay
Appointed Date: 09 October 2000
70 years old

Director
HOBBS, James Findlay
Appointed Date: 17 December 2000
46 years old

Resigned Directors

Secretary
COAKLEY, Calvin Lloyd
Resigned: 25 July 2005
Appointed Date: 17 December 2000

Secretary
FOLEY, Simon
Resigned: 17 December 2000

Director
BENTLEY, John Robert
Resigned: 17 December 2000
93 years old

Director
COAKLEY, Calvin Lloyd
Resigned: 31 May 2006
Appointed Date: 03 July 2005
62 years old

Director
COAKLEY, Calvin Lloyd
Resigned: 25 July 2005
Appointed Date: 02 May 2001
62 years old

Director
FOLEY, Simon
Resigned: 17 December 2000
88 years old

Director
FRANKLIN, Malcolm Brian
Resigned: 02 October 2000
Appointed Date: 08 September 1994
90 years old

Director
HULL, Michael Peter Gifford
Resigned: 28 February 2001
100 years old

Director
TUCKFIELD, Peter Francis
Resigned: 11 June 1994
100 years old

Persons With Significant Control

Mr Brian Findlay Hobbs
Notified on: 30 May 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ALTAROUTE LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Jul 2016
Confirmation statement made on 9 July 2016 with updates
30 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000

16 May 2015
Compulsory strike-off action has been discontinued
...
... and 98 more events
05 Oct 1987
Return made up to 18/09/87; full list of members

17 Jul 1986
Full accounts made up to 30 November 1985

17 Jul 1986
Return made up to 04/07/86; full list of members

08 Nov 1978
Memorandum and Articles of Association
02 Aug 1978
Incorporation

ALTAROUTE LIMITED Charges

9 September 2008
Legal charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 10 north road yate bristol by way of fixed charge, the…
3 September 2008
Debenture
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 23 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 10 north road, yate, bristol t/no…
21 September 2005
Debenture
Delivered: 29 September 2005
Status: Satisfied on 23 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 November 2000
Legal mortgage
Delivered: 8 November 2000
Status: Satisfied on 19 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at 10 north rd,yate,bristol. With the…
13 May 1986
Charge
Delivered: 16 May 1986
Status: Satisfied on 19 August 2006
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
20 July 1979
Charge
Delivered: 31 July 1979
Status: Satisfied on 19 August 2006
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…