Ragged Staff Wharf
Queensway
Gibraltar
Secretary Name | Mr Robert Anthony Betts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(24 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Retired Policeman |
Country of Residence | England |
Correspondence Address | 8 Vale Avenue Flixton Manchester Greater Manchester |
Director Name | Mr Christopher Betts |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(26 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
Director Name | Mrs Susan Gledhill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(26 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
Director Name | David Richard Betts |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 1996) |
Role | Property Developer |
Country of Residence | Spain |
Correspondence Address | Apartment 58 Ragged Staff Wharf Queensway Gibraltar |
Director Name | Mrs Muriel Betts |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 April 1999) |
Role | Secretary |
Correspondence Address | 345 Washway Road Sale Cheshire M33 4FH |
Secretary Name | David Richard Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 1996) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Apartment 58 Ragged Staff Wharf Queensway Gibraltar |
Secretary Name | Mr Robert Anthony Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1996(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2001) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 8 Vale Avenue Flixton Manchester Greater Manchester |
Director Name | Caroline Betts |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2008) |
Role | Secretary |
Correspondence Address | Cross Lane Farm Oldfield Road Oldfield Huddersfield West Yorkshire HD9 6RL |
Secretary Name | Caroline Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2008) |
Role | Secretary |
Correspondence Address | Cross Lane Farm Oldfield Road Oldfield Huddersfield West Yorkshire HD9 6RL |
Director Name | Mr Robert Anthony Betts |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(26 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
Registered Address | Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Alta Enterprises (Gibraltar) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £759,580 |
Cash | £263,305 |
Current Liabilities | £1,366,800 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
23 September 2005 | Delivered on: 30 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hugh house foundry street brighouse. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
14 April 2003 | Delivered on: 19 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a milnsbridge business centre milnbridge huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 July 2000 | Delivered on: 28 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at colneside business park george street milnsbridge huddersfield t/n WYK634294 and WYK646000. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 July 1996 | Delivered on: 8 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
26 July 1996 | Delivered on: 27 July 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at north side of colne vale road milnsbridge huddersfield t/no wyk 52264 with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 February 2021 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
22 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
17 February 2016 | Termination of appointment of Robert Anthony Betts as a director on 31 March 2010 (1 page) |
17 February 2016 | Termination of appointment of Robert Anthony Betts as a director on 31 March 2010 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Appointment of Ms Susan Gledhill as a director (2 pages) |
28 May 2010 | Appointment of Mr Christopher Betts as a director (2 pages) |
28 May 2010 | Appointment of Mr Christopher Betts as a director (2 pages) |
28 May 2010 | Appointment of Ms Susan Gledhill as a director (2 pages) |
27 May 2010 | Appointment of Mr Robert Anthony Betts as a director (2 pages) |
27 May 2010 | Appointment of Mr Robert Anthony Betts as a director (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
23 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
23 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
22 January 2009 | Secretary appointed mr robert anthony betts (1 page) |
22 January 2009 | Secretary appointed mr robert anthony betts (1 page) |
22 January 2009 | Appointment terminated secretary caroline betts (1 page) |
22 January 2009 | Appointment terminated secretary caroline betts (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 October 2008 | Appointment terminated director caroline betts (1 page) |
13 October 2008 | Appointment terminated director caroline betts (1 page) |
29 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: cross lane farm oldfield road honley huddersfield west yorkshire HD9 6RL (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: cross lane farm oldfield road honley huddersfield west yorkshire HD9 6RL (1 page) |
23 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
23 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Return made up to 27/11/04; full list of members
|
18 November 2004 | Return made up to 27/11/04; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 February 2004 | Return made up to 27/11/03; full list of members (7 pages) |
8 February 2004 | Return made up to 27/11/03; full list of members (7 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: cross lane farm oldfield road oldfield huddersfield HD9 6RL (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: cross lane farm oldfield road oldfield huddersfield HD9 6RL (1 page) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Return made up to 27/11/02; full list of members
|
12 December 2002 | Return made up to 27/11/02; full list of members
|
4 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 March 2002 | Return made up to 27/11/01; no change of members
|
15 March 2002 | Return made up to 27/11/01; no change of members
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 January 2001 | Return made up to 27/11/00; full list of members
|
3 January 2001 | Return made up to 27/11/00; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1999 | Return made up to 27/11/99; full list of members
|
19 November 1999 | Return made up to 27/11/99; full list of members
|
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Return made up to 27/11/98; full list of members
|
2 December 1998 | Return made up to 27/11/98; full list of members
|
4 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
17 July 1996 | Secretary resigned;director resigned (1 page) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 July 1996 | Secretary resigned;director resigned (1 page) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
13 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
21 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |