Company NameAltonlord Limited
Company StatusActive
Company Number01920738
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMrs Ann Henderson Edwards
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Lawson Road
Seaton Carew
Hartlepool
TS25 1AL
Director NameMr Michael Edwards
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director/Fitter
Country of ResidenceUnited Kingdom
Correspondence Address81 Lawson Road
Seaton Carew
Hartlepool
TS25 1AL
Secretary NameMrs Ann Henderson Edwards
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Lawson Road
Seaton Carew
Hartlepool
TS25 1AL
Director NameMr Evan Edwards
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(30 years, 10 months after company formation)
Appointment Duration8 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DF
Director NameMrs Louise Burnham
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address123 Station Lane
Hartlepool
TS25 1DN

Contact

Websitegeedeegroup.co.uk

Location

Registered Address1 Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

35 at £1Ann Henderson Edwards
35.00%
Ordinary
35 at £1Michael Edwards
35.00%
Ordinary
20 at £1Evan Edwards
20.00%
Ordinary
10 at £1Louise Burnham
10.00%
Ordinary

Financials

Year2014
Net Worth£296,801
Cash£34,651
Current Liabilities£155,191

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

9 September 2022Delivered on: 13 September 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
16 March 2018Delivered on: 26 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north west side of tees road, hartlepool.
Outstanding
16 June 2017Delivered on: 20 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 April 2004Delivered on: 6 May 2004
Persons entitled: Hsbc 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
31 January 1992Delivered on: 1 February 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109/110 graythorp hartlepool cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
26 March 2018Registration of charge 019207380004, created on 16 March 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
24 February 2018Satisfaction of charge 1 in full (3 pages)
7 February 2018Satisfaction of charge 2 in full (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 June 2017Registration of charge 019207380003, created on 16 June 2017 (8 pages)
20 June 2017Registration of charge 019207380003, created on 16 June 2017 (8 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 April 2016Appointment of Mr Evan Edwards as a director on 6 April 2016 (2 pages)
7 April 2016Appointment of Mr Evan Edwards as a director on 6 April 2016 (2 pages)
20 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(5 pages)
20 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 July 2015Registered office address changed from 81 Lawson Road Seaton Carew Hartlepool TS25 1AL to 1 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 81 Lawson Road Seaton Carew Hartlepool TS25 1AL to 1 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF on 21 July 2015 (1 page)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 December 2013Director's details changed for Mrs Ann Henderson Edwards on 16 December 2013 (2 pages)
23 December 2013Director's details changed for Mrs Ann Henderson Edwards on 16 December 2013 (2 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (14 pages)
24 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (14 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (14 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (14 pages)
14 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 98
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 98
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 98
(4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (11 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (11 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 February 2009Return made up to 16/12/08; full list of members (10 pages)
1 February 2009Return made up to 16/12/08; full list of members (10 pages)
22 January 2008Return made up to 18/11/07; no change of members (7 pages)
22 January 2008Return made up to 18/11/07; no change of members (7 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 January 2007Return made up to 18/11/06; full list of members (7 pages)
4 January 2007Return made up to 18/11/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 December 2005Return made up to 18/11/05; full list of members (7 pages)
2 December 2005Return made up to 18/11/05; full list of members (7 pages)
17 December 2004Full accounts made up to 30 April 2004 (16 pages)
17 December 2004Full accounts made up to 30 April 2004 (16 pages)
30 November 2004Return made up to 18/11/04; full list of members (7 pages)
30 November 2004Return made up to 18/11/04; full list of members (7 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
28 November 2003Return made up to 18/11/03; full list of members (7 pages)
28 November 2003Return made up to 18/11/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 November 2002Return made up to 18/11/02; full list of members (7 pages)
25 November 2002Return made up to 18/11/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 November 2001Return made up to 18/11/01; full list of members (6 pages)
12 November 2001Return made up to 18/11/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 November 2000Return made up to 18/11/00; full list of members (6 pages)
29 November 2000Return made up to 18/11/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 April 1999 (14 pages)
19 January 2000Full accounts made up to 30 April 1999 (14 pages)
7 December 1999Return made up to 18/11/99; full list of members (6 pages)
7 December 1999Return made up to 18/11/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 April 1998 (13 pages)
26 January 1999Full accounts made up to 30 April 1998 (13 pages)
24 December 1998Return made up to 18/11/98; no change of members (4 pages)
24 December 1998Return made up to 18/11/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 April 1997 (15 pages)
20 January 1998Full accounts made up to 30 April 1997 (15 pages)
24 November 1997Return made up to 18/11/97; full list of members (6 pages)
24 November 1997Return made up to 18/11/97; full list of members (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (15 pages)
28 February 1997Full accounts made up to 30 April 1996 (15 pages)
21 November 1996Return made up to 18/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1996Return made up to 18/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1996Registered office changed on 10/09/96 from: vicklea lodge lawson road seaton carew hartlepool cleveland TS25 1BA (1 page)
10 September 1996Registered office changed on 10/09/96 from: vicklea lodge lawson road seaton carew hartlepool cleveland TS25 1BA (1 page)
28 January 1996Accounts for a small company made up to 31 March 1995 (15 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (15 pages)
9 January 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
9 January 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
3 January 1996Auditor's resignation (1 page)
3 January 1996Auditor's resignation (1 page)
21 December 1995Registered office changed on 21/12/95 from: 81 lawson road hartlepool cleveland TS25 1AL (1 page)
21 December 1995Registered office changed on 21/12/95 from: 81 lawson road hartlepool cleveland TS25 1AL (1 page)
24 November 1995Return made up to 21/11/95; no change of members (4 pages)
24 November 1995Return made up to 21/11/95; no change of members (4 pages)
10 June 1985Incorporation (15 pages)
10 June 1985Incorporation (15 pages)