Company NameAltia Holdings Limited
Company StatusActive
Company Number08592961
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)
Previous NameAltia Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Gerard Harris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleSvp, Cfo
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck Lane
Pollington
Goole
North Humberside
DN14 0BA
Director NameMr Robert Francis Mehmel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck Lane
Pollington
Goole
North Humberside
DN14 0BA
Secretary NameMr Matthew Francis Wilson
StatusCurrent
Appointed09 October 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Airfield Heck Lane
Pollington
Goole
North Humberside
DN14 0BA
Director NameMr Paul North
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(7 years after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck Lane
Pollington
Goole
North Humberside
DN14 0BA
Director NameMr Matthew Francis Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(7 years after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck Lane
Pollington
Goole
North Humberside
DN14 0BA
Director NameMr William Christoper Durborow
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2021(8 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck Lane
Pollington
Goole
North Humberside
DN14 0BA
Director NameMr Anthony Neil Harker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck Lane
Pollington
Goole
North Humberside
DN14 0BA
Secretary NameMiss Hayley Thomis
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Airfield Heck Lane
Pollington
Goole
North Humberside
DN14 0BA
Director NameMs Hayley Jane Thomis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck Lane
Pollington
Goole
North Humberside
DN14 0BA
Director NameMr Simon Andrew Hupfeld
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Old Airfield Heck Lane
Pollington
Goole
North Humberside
DN14 0BA

Contact

Websitekelkay.com

Location

Registered AddressThe Old Airfield Heck Lane
Pollington
Goole
North Humberside
DN14 0BA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishPollington
WardSnaith, Airmyn, Rawcliffe and Marshland

Shareholders

1000 at £1Anthony Harker
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

30 July 2018Delivered on: 9 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land on the north side of heck and pollington lane, great heck, goole shown edged red on the attached plan 2 but excluding land edged green with title number YEA36245; land and buildings on the north side of heck and pollington lane, pollington, goole shown edged red on the attached plan 3 but excluding land edged green with title number HS188360; land on the north side of heck and pollington lane, great heck shown edged red on the attached plan 5 owned by altia holdings limited with title number NYK381808.
Outstanding
30 July 2018Delivered on: 7 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

22 September 2020Full accounts made up to 30 September 2019 (20 pages)
13 July 2020Appointment of Mr Matthew Francis Wilson as a director on 6 July 2020 (2 pages)
13 July 2020Appointment of Mr Paul North as a director on 6 July 2020 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
9 October 2019Appointment of Mr Matthew Francis Wilson as a secretary on 9 October 2019 (2 pages)
26 September 2019Termination of appointment of Anthony Neil Harker as a director on 25 September 2019 (1 page)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 July 2019Full accounts made up to 30 September 2018 (20 pages)
5 September 2018Memorandum and Articles of Association (21 pages)
5 September 2018Resolutions
  • RES13 ‐ Re-company business 27/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-facility agreement guarantee co business 27/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
9 August 2018Registration of charge 085929610002, created on 30 July 2018 (11 pages)
7 August 2018Registration of charge 085929610001, created on 30 July 2018 (25 pages)
27 March 2018Second filing of the annual return made up to 1 July 2015 (22 pages)
7 March 2018Auditor's resignation (1 page)
5 March 2018Appointment of Mr Brian Gerard Harris as a director on 13 February 2018 (2 pages)
27 February 2018Second filing of Confirmation Statement dated 01/07/2017 (5 pages)
27 February 2018Second filing of Confirmation Statement dated 01/07/2016 (5 pages)
27 February 2018Second filing of a statement of capital following an allotment of shares on 15 May 2015
  • GBP 2,000
(7 pages)
26 February 2018Appointment of Mr Robert Francis Mehmel as a director on 13 February 2018 (2 pages)
23 February 2018Termination of appointment of Hayley Thomis as a secretary on 13 February 2018 (1 page)
23 February 2018Cessation of Antony Harker as a person with significant control on 13 February 2018 (1 page)
23 February 2018Notification of The Ames Companies Uk Ltd. as a person with significant control on 13 February 2018 (2 pages)
23 February 2018Termination of appointment of Hayley Jane Thomis as a director on 13 February 2018 (1 page)
23 February 2018Appointment of Mr Simon Andrew Hupfeld as a director on 13 February 2018 (2 pages)
23 February 2018Cessation of Hayley Jane Thomis as a person with significant control on 13 February 2018 (1 page)
13 February 2018Amended group of companies' accounts made up to 30 September 2017 (31 pages)
3 January 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
13 July 201701/07/17 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 27/02/2018
(5 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
28 February 2017Group of companies' accounts made up to 30 September 2016 (28 pages)
28 February 2017Group of companies' accounts made up to 30 September 2016 (28 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 27/02/2018
(8 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
25 May 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
25 May 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2018.
(5 pages)
8 July 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
1 July 2015Appointment of Ms Hayley Jane Thomis as a director on 29 June 2015 (2 pages)
1 July 2015Appointment of Ms Hayley Jane Thomis as a director on 29 June 2015 (2 pages)
26 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,000
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2018
(4 pages)
12 May 2015Company name changed altia LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
12 May 2015Company name changed altia LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)