Company NameAlta Enterprises Limited
Company StatusActive
Company Number01724718
CategoryPrivate Limited Company
Incorporation Date19 May 1983(40 years, 11 months ago)
Previous NameEarndale Printers Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Richard Betts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(17 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartment 58
Ragged Staff Wharf
Queensway
Gibraltar
Secretary NameMr Robert Anthony Betts
NationalityBritish
StatusCurrent
Appointed01 May 2008(24 years, 11 months after company formation)
Appointment Duration16 years
RoleRetired Policeman
Country of ResidenceEngland
Correspondence Address8 Vale Avenue
Flixton
Manchester
Greater Manchester
Director NameMr Christopher Betts
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(26 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
Director NameMrs Susan Gledhill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(26 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressVictoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
Director NameDavid Richard Betts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 1996)
RoleProperty Developer
Country of ResidenceSpain
Correspondence AddressApartment 58
Ragged Staff Wharf
Queensway
Gibraltar
Director NameMrs Muriel Betts
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 April 1999)
RoleSecretary
Correspondence Address345 Washway Road
Sale
Cheshire
M33 4FH
Secretary NameDavid Richard Betts
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 1996)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartment 58
Ragged Staff Wharf
Queensway
Gibraltar
Secretary NameMr Robert Anthony Betts
NationalityBritish
StatusResigned
Appointed06 July 1996(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2001)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address8 Vale Avenue
Flixton
Manchester
Greater Manchester
Director NameCaroline Betts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(15 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2008)
RoleSecretary
Correspondence AddressCross Lane Farm Oldfield Road
Oldfield
Huddersfield
West Yorkshire
HD9 6RL
Secretary NameCaroline Betts
NationalityBritish
StatusResigned
Appointed01 December 2001(18 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2008)
RoleSecretary
Correspondence AddressCross Lane Farm Oldfield Road
Oldfield
Huddersfield
West Yorkshire
HD9 6RL
Director NameMr Robert Anthony Betts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(26 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA

Location

Registered AddressVictoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Alta Enterprises (Gibraltar) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£759,580
Cash£263,305
Current Liabilities£1,366,800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

23 September 2005Delivered 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 2003Delivered 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 2000Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
1 February 2021Amended total exemption full accounts made up to 31 March 2019 (8 pages)
22 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
23 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 February 2016Termination of appointment of Robert Anthony Betts as a director on 31 March 2010 (1 page)
17 February 2016Termination of appointment of Robert Anthony Betts as a director on 31 March 2010 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(7 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(7 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
28 May 2010Appointment of Ms Susan Gledhill as a director (2 pages)
28 May 2010Appointment of Mr Christopher Betts as a director (2 pages)
28 May 2010Appointment of Mr Christopher Betts as a director (2 pages)
28 May 2010Appointment of Ms Susan Gledhill as a director (2 pages)
27 May 2010Appointment of Mr Robert Anthony Betts as a director (2 pages)
27 May 2010Appointment of Mr Robert Anthony Betts as a director (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 January 2009Return made up to 27/11/08; full list of members (4 pages)
23 January 2009Return made up to 27/11/08; full list of members (4 pages)
22 January 2009Secretary appointed mr robert anthony betts (1 page)
22 January 2009Secretary appointed mr robert anthony betts (1 page)
22 January 2009Appointment terminated secretary caroline betts (1 page)
22 January 2009Appointment terminated secretary caroline betts (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Appointment terminated director caroline betts (1 page)
13 October 2008Appointment terminated director caroline betts (1 page)
29 November 2007Return made up to 27/11/07; full list of members (3 pages)
29 November 2007Return made up to 27/11/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2006Return made up to 27/11/06; full list of members (3 pages)
30 November 2006Return made up to 27/11/06; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2006Registered office changed on 27/01/06 from: cross lane farm oldfield road honley huddersfield west yorkshire HD9 6RL (1 page)
27 January 2006Registered office changed on 27/01/06 from: cross lane farm oldfield road honley huddersfield west yorkshire HD9 6RL (1 page)
23 January 2006Return made up to 27/11/05; full list of members (3 pages)
23 January 2006Return made up to 27/11/05; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
18 November 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 February 2004Return made up to 27/11/03; full list of members (7 pages)
8 February 2004Return made up to 27/11/03; full list of members (7 pages)
23 October 2003Registered office changed on 23/10/03 from: cross lane farm oldfield road oldfield huddersfield HD9 6RL (1 page)
23 October 2003Registered office changed on 23/10/03 from: cross lane farm oldfield road oldfield huddersfield HD9 6RL (1 page)
21 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
12 December 2002Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2002Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
4 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
15 March 2002Return made up to 27/11/01; no change of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
15 March 2002Return made up to 27/11/01; no change of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
7 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
3 January 2001Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
21 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(6 pages)
2 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1997Return made up to 27/11/97; no change of members (4 pages)
11 December 1997Return made up to 27/11/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1996Return made up to 27/11/96; no change of members (4 pages)
9 December 1996Return made up to 27/11/96; no change of members (4 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 July 1996Secretary resigned;director resigned (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 July 1996Secretary resigned;director resigned (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 December 1995Return made up to 27/11/95; full list of members (6 pages)
13 December 1995Return made up to 27/11/95; full list of members (6 pages)
21 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)