Company NameAlterever Limited
DirectorKatherine Rebecca Malcolmson
Company StatusActive
Company Number03681108
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Directors

Director NameMrs Katherine Rebecca Malcolmson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMalcolm Grassam
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2000)
RoleSolicitor
Correspondence Address32 Park Avenue
Hull
East Yorkshire
HU5 3ER
Secretary NameGillian Barbara Grassam
NationalityBritish
StatusResigned
Appointed22 December 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2000)
RoleCompany Director
Correspondence Address32 Park Avenue
Princes Avenue
Hull
HU5 3ER
Secretary NameMalcolm Grassam
NationalityBritish
StatusResigned
Appointed22 December 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2001)
RoleSolicitor
Correspondence Address32 Park Avenue
Hull
East Yorkshire
HU5 3ER
Director NameMr Howard James Malcolmson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(1 year, 1 month after company formation)
Appointment Duration22 years (resigned 05 February 2022)
RoleTyre Distributer
Country of ResidenceEngland
Correspondence AddressFerndale
Main Road, Gilberdyke
Brough
North Humberside
HU15 2UR
Director NameMr Alan Malcolmson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 11 October 2023)
RoleTyre Distributor
Country of ResidenceEngland
Correspondence AddressThe Oaks
Main Road, Gilberdyke
Brough
North Humberside
HU15 2UP
Secretary NameMr Alan Malcolmson
NationalityBritish
StatusResigned
Appointed14 March 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
Main Road, Gilberdyke
Brough
North Humberside
HU15 2UP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealterever.com
Email address[email protected]
Telephone01430 441360
Telephone regionMarket Weighton / North Cave

Location

Registered Address23 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Howard James Malcolmson
100.00%
Ordinary

Financials

Year2014
Net Worth£76,184
Cash£44,287
Current Liabilities£922,276

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

23 March 2012Delivered on: 28 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 April 2000Delivered on: 11 April 2000
Satisfied on: 13 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(5 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(5 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(5 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 May 2013Satisfaction of charge 1 in full (3 pages)
13 May 2013Satisfaction of charge 1 in full (3 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Howard James Malcolmson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Malcolmson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Malcolmson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Malcolmson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Howard James Malcolmson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Howard James Malcolmson on 5 January 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 09/12/08; full list of members (4 pages)
5 January 2009Return made up to 09/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 09/12/07; no change of members (7 pages)
7 January 2008Return made up to 09/12/07; no change of members (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2007Return made up to 09/12/06; full list of members (7 pages)
2 January 2007Return made up to 09/12/06; full list of members (7 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 March 2006Return made up to 09/12/05; full list of members (7 pages)
21 March 2006Registered office changed on 21/03/06 from: the oaks main road gilberdyke brough east yorkshire HU15 2UP (1 page)
21 March 2006Registered office changed on 21/03/06 from: the oaks main road gilberdyke brough east yorkshire HU15 2UP (1 page)
21 March 2006Return made up to 09/12/05; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 December 2004Return made up to 09/12/04; full list of members (7 pages)
16 December 2004Return made up to 09/12/04; full list of members (7 pages)
10 December 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 December 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 January 2004Registered office changed on 22/01/04 from: ferndale main road, gilberdyke brough north humberside HU15 2UR (1 page)
22 January 2004Return made up to 09/12/03; full list of members (7 pages)
22 January 2004Return made up to 09/12/03; full list of members (7 pages)
22 January 2004Registered office changed on 22/01/04 from: ferndale main road, gilberdyke brough north humberside HU15 2UR (1 page)
4 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 09/12/02; full list of members (7 pages)
7 January 2003Return made up to 09/12/02; full list of members (7 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Return made up to 09/12/01; full list of members (6 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Return made up to 09/12/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 December 2000 (8 pages)
6 April 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Ad 15/12/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 2001Nc inc already adjusted 15/12/00 (1 page)
21 March 2001Nc inc already adjusted 15/12/00 (1 page)
21 March 2001Ad 15/12/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2001Return made up to 09/12/00; full list of members (6 pages)
19 January 2001Return made up to 09/12/00; full list of members (6 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
23 March 2000Registered office changed on 23/03/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 2000Registered office changed on 23/03/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998Incorporation (13 pages)
9 December 1998Incorporation (13 pages)