Company NameAlt Berg Limited
DirectorsJoseph Sheehan and Tara May Sheehan
Company StatusActive
Company Number02563160
CategoryPrivate Limited Company
Incorporation Date28 November 1990(33 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Secretary NameMrs Angela Sheehan
NationalityBritish
StatusCurrent
Appointed01 October 1993(2 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Harelands Courtyard Offices
Moor Road, Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMr Joseph Sheehan
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(25 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Harelands Courtyard Offices
Moor Road, Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMiss Tara May Sheehan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(25 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Harelands Courtyard Offices
Moor Road, Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMr Peter Marshall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence Address2 Alma Place
Richmond
North Yorkshire
DL10 4TU
Director NameMr Michael Joseph Sheehan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration26 years, 9 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Harelands Courtyard Offices
Moor Road, Melsonby
Richmond
North Yorkshire
DL10 5NY
Secretary NameMr Michael Joseph Sheehan
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hurgill Road
Richmond
North Yorkshire
DL10 4BJ
Director NameMrs Angela Sheehan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 10 months after company formation)
Appointment Duration24 years, 11 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Harelands Courtyard Offices
Moor Road, Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMr Andrew George Jackson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmelters Cottage
Marrick Moor
Richmond
North Yorkshire
DL10 4DG

Contact

Websitealtberg.co.uk
Email address[email protected]
Telephone01748 850615
Telephone regionRichmond

Location

Registered AddressUnit 2b Racecourse Road
Gallowfields Trading Estate
Richmond
DL10 4TG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alt Berg Holdings LTD
90.91%
Ordinary B
10 at £1Alt Berg Holdings LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£2,485,170
Cash£1,334,867
Current Liabilities£1,594,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

4 February 1997Delivered 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 1997Delivered 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 1992Delivered 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

Filing History

3 February 2021Registered 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 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
14 September 2018Termination of appointment of Angela Sheehan as a director on 14 September 2018 (1 page)
14 September 2018Termination of appointment of Michael Joseph Sheehan as a director on 14 September 2018 (1 page)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 April 2016Director's details changed for Mr Michael Joseph Sheehan on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Miss Tara May Sheehan on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Joseph Sheehan on 11 April 2016 (2 pages)
11 April 2016Secretary's details changed for Mrs Angela Sheehan on 11 April 2016 (1 page)
11 April 2016Director's details changed for Mrs Angela Sheehan on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Michael Joseph Sheehan on 11 April 2016 (2 pages)
11 April 2016Secretary's details changed for Mrs Angela Sheehan on 11 April 2016 (1 page)
11 April 2016Director's details changed for Miss Tara May Sheehan on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Joseph Sheehan on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mrs Angela Sheehan on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mrs Angela Sheehan on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mrs Angela Sheehan on 11 April 2016 (2 pages)
26 January 2016Appointment of Miss Tara May Sheehan as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Miss Tara May Sheehan as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Joseph Sheehan as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Joseph Sheehan as a director on 1 January 2016 (2 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 110
(6 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 110
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 110

Statement of capital on 2014-11-13
  • GBP 110
(6 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 110

Statement of capital on 2014-11-13
  • GBP 110
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 110
(6 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 110
(6 pages)
9 August 2013Resolutions
  • RES13 ‐ Company declare and pay a dividend 31/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2013Resolutions
  • RES13 ‐ Company declare and pay a dividend 31/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
9 August 2010Resolutions
  • RES13 ‐ Allot shares 01/02/2010
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 August 2010Resolutions
  • RES13 ‐ Allot shares 01/02/2010
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 December 2009Director's details changed for Mr Michael Joseph Sheehan on 30 October 2009 (2 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Angela Sheehan on 30 October 2009 (2 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Michael Joseph Sheehan on 30 October 2009 (2 pages)
11 December 2009Director's details changed for Angela Sheehan on 30 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 February 2009Return made up to 30/10/08; full list of members (4 pages)
6 February 2009Return made up to 30/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 30/10/07; no change of members (7 pages)
28 January 2008Return made up to 30/10/07; no change of members (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2006Return made up to 30/10/06; full list of members (7 pages)
16 November 2006Return made up to 30/10/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 November 2005Return made up to 30/10/05; full list of members (7 pages)
11 November 2005Return made up to 30/10/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 October 2004Return made up to 30/10/04; full list of members (7 pages)
29 October 2004Return made up to 30/10/04; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 November 2003Return made up to 30/10/03; full list of members (7 pages)
6 November 2003Return made up to 30/10/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2002Return made up to 30/10/02; full list of members (7 pages)
4 November 2002Return made up to 30/10/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
20 November 2001Return made up to 14/11/01; full list of members (6 pages)
20 November 2001Return made up to 14/11/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
9 November 2000Return made up to 14/11/00; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 November 2000Return made up to 14/11/00; full list of members (6 pages)
30 November 1999Return made up to 14/11/99; full list of members (6 pages)
30 November 1999Return made up to 14/11/99; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 November 1998Return made up to 14/11/98; full list of members (6 pages)
9 November 1998Return made up to 14/11/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 November 1997Return made up to 14/11/97; full list of members
  • 363(287) ‐ Registered office changed on 13/11/97
(6 pages)
13 November 1997Return made up to 14/11/97; full list of members
  • 363(287) ‐ Registered office changed on 13/11/97
(6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
10 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 November 1995Return made up to 14/11/95; full list of members (6 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Return made up to 14/11/95; full list of members (6 pages)
1 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
28 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 February 1991Memorandum and Articles of Association (7 pages)
13 February 1991Memorandum and Articles of Association (7 pages)
4 February 1991Company name changed\certificate issued on 04/02/91 (2 pages)
4 February 1991Company name changed\certificate issued on 04/02/91 (2 pages)
24 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 November 1990Incorporation (9 pages)
28 November 1990Incorporation (9 pages)