Moor Road, Melsonby
Richmond
North Yorkshire
DL10 5NY
Director Name | Mr Joseph Sheehan |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Harelands Courtyard Offices Moor Road, Melsonby Richmond North Yorkshire DL10 5NY |
Director Name | Miss Tara May Sheehan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Harelands Courtyard Offices Moor Road, Melsonby Richmond North Yorkshire DL10 5NY |
Director Name | Mr Peter Marshall |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 2 Alma Place Richmond North Yorkshire DL10 4TU |
Director Name | Mr Michael Joseph Sheehan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 26 years, 9 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Harelands Courtyard Offices Moor Road, Melsonby Richmond North Yorkshire DL10 5NY |
Secretary Name | Mr Michael Joseph Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Hurgill Road Richmond North Yorkshire DL10 4BJ |
Director Name | Mrs Angela Sheehan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Harelands Courtyard Offices Moor Road, Melsonby Richmond North Yorkshire DL10 5NY |
Director Name | Mr Andrew George Jackson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smelters Cottage Marrick Moor Richmond North Yorkshire DL10 4DG |
Website | altberg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01748 850615 |
Telephone region | Richmond |
Registered Address | Unit 2b Racecourse Road Gallowfields Trading Estate Richmond DL10 4TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alt Berg Holdings LTD 90.91% Ordinary B |
---|---|
10 at £1 | Alt Berg Holdings LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,485,170 |
Cash | £1,334,867 |
Current Liabilities | £1,594,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
4 February 1997 | Delivered on: 14 February 1997 Satisfied on: 17 September 2011 Persons entitled: Barclays 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: Unit 2A racecourse road richmond north yorkshire t/no.NYK105616 (part). Fully Satisfied |
---|---|
3 February 1997 | Delivered on: 14 February 1997 Satisfied on: 17 September 2011 Persons entitled: Barclays 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: Unit 2B racecourse road richmond north yorkshire t/no. NYK105616 (part). Fully Satisfied |
1 February 1992 | Delivered on: 11 February 1992 Satisfied on: 17 September 2011 Persons entitled: Barclays 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. Fully Satisfied |
3 February 2021 | Registered office address changed from Unit 2B Racecourse Road Gallowfields Industrial Estate Richmond North Yorkshire DL10 4XB to Unit 2B Racecourse Road Gallowfields Trading Estate Richmond DL10 4TG on 3 February 2021 (1 page) |
---|---|
12 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
14 September 2018 | Termination of appointment of Angela Sheehan as a director on 14 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Michael Joseph Sheehan as a director on 14 September 2018 (1 page) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 April 2016 | Director's details changed for Mr Michael Joseph Sheehan on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Miss Tara May Sheehan on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Joseph Sheehan on 11 April 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Mrs Angela Sheehan on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for Mrs Angela Sheehan on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Michael Joseph Sheehan on 11 April 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Mrs Angela Sheehan on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for Miss Tara May Sheehan on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Joseph Sheehan on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mrs Angela Sheehan on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mrs Angela Sheehan on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mrs Angela Sheehan on 11 April 2016 (2 pages) |
26 January 2016 | Appointment of Miss Tara May Sheehan as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Miss Tara May Sheehan as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Joseph Sheehan as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Joseph Sheehan as a director on 1 January 2016 (2 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 December 2009 | Director's details changed for Mr Michael Joseph Sheehan on 30 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Angela Sheehan on 30 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mr Michael Joseph Sheehan on 30 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Angela Sheehan on 30 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 February 2009 | Return made up to 30/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 30/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Return made up to 30/10/07; no change of members (7 pages) |
28 January 2008 | Return made up to 30/10/07; no change of members (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
11 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
9 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
30 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
9 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 November 1997 | Return made up to 14/11/97; full list of members
|
13 November 1997 | Return made up to 14/11/97; full list of members
|
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1996 | Return made up to 14/11/96; full list of members
|
10 November 1996 | Return made up to 14/11/96; full list of members
|
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
23 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
1 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
28 February 1991 | Resolutions
|
28 February 1991 | Resolutions
|
13 February 1991 | Memorandum and Articles of Association (7 pages) |
13 February 1991 | Memorandum and Articles of Association (7 pages) |
4 February 1991 | Company name changed\certificate issued on 04/02/91 (2 pages) |
4 February 1991 | Company name changed\certificate issued on 04/02/91 (2 pages) |
24 January 1991 | Resolutions
|
24 January 1991 | Resolutions
|
17 January 1991 | Resolutions
|
17 January 1991 | Resolutions
|
28 November 1990 | Incorporation (9 pages) |
28 November 1990 | Incorporation (9 pages) |