Company NameAliter Limited
DirectorPeter Anthony Rees Matthews
Company StatusActive
Company Number03996647
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Anthony Rees Matthews
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
Secretary NameMrs Alison Matthews
StatusCurrent
Appointed29 June 2011(11 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleAccountancy Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Lansdowne Road
Bromley
Kent
BR1 3LZ
Secretary NameGregory Stephen Mann
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 June 2011)
RoleCompany Director
Correspondence Address30 Bryn Rhedyn
Southsea
Wrexham
Clwyd
LL11 6PU
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitealiter.biz

Location

Registered AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd
Address MatchesOver 40 other UK companies use this postal address

Shareholders

53 at £1Peter Anthony Rees Matthews
51.96%
Ordinary
49 at £1Alison Matthews
48.04%
Ordinary

Financials

Year2014
Net Worth£15,272
Cash£2,504
Current Liabilities£18,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

11 August 2006Delivered on: 29 August 2006
Satisfied on: 18 January 2007
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: Wheelwright arms panycae wrexham.
Fully Satisfied
2 August 2006Delivered on: 9 August 2006
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.
Outstanding

Filing History

3 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
19 April 2023Satisfaction of charge 1 in full (1 page)
2 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
3 March 2022Registered office address changed from C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY to The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on 3 March 2022 (1 page)
29 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
24 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 May 2017Director's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (2 pages)
21 May 2017Director's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (2 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 May 2017Director's details changed for Mr Peter Anthony Rees Matthews on 18 May 2017 (2 pages)
20 May 2017Director's details changed for Mr Peter Anthony Rees Matthews on 18 May 2017 (2 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 102
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 102
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Registered office address changed from C/O Guy Walmsley & Co 3 Grove Road Wrexham LL11 1DY to C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY on 22 May 2015 (1 page)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 102
(3 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 102
(3 pages)
22 May 2015Registered office address changed from C/O Guy Walmsley & Co 3 Grove Road Wrexham LL11 1DY to C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY on 22 May 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 102
(3 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 102
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
18 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Termination of appointment of Gregory Mann as a secretary (1 page)
29 June 2011Termination of appointment of Gregory Mann as a secretary (1 page)
29 June 2011Appointment of Mrs Alison Matthews as a secretary (1 page)
29 June 2011Appointment of Mrs Alison Matthews as a secretary (1 page)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 5 November 2009 (1 page)
5 November 2009Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 5 November 2009 (1 page)
5 November 2009Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 5 November 2009 (1 page)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Registered office changed on 26/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Registered office changed on 26/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of debenture register (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Return made up to 18/05/08; full list of members (3 pages)
30 July 2008Return made up to 18/05/08; full list of members (3 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Return made up to 18/05/07; full list of members (2 pages)
30 August 2007Return made up to 18/05/07; full list of members (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Particulars of mortgage/charge (4 pages)
29 August 2006Particulars of mortgage/charge (4 pages)
9 August 2006Particulars of mortgage/charge (9 pages)
9 August 2006Particulars of mortgage/charge (9 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 June 2005Return made up to 18/05/05; full list of members (3 pages)
6 June 2005Return made up to 18/05/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Ad 01/10/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 December 2004Ad 01/10/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
6 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
5 February 2004New secretary appointed (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
29 November 2003Registered office changed on 29/11/03 from: kingsley house 5 high street chislehurst kent BR7 5AB (1 page)
29 November 2003Registered office changed on 29/11/03 from: kingsley house 5 high street chislehurst kent BR7 5AB (1 page)
22 May 2003Company name changed the lettings shop LIMITED\certificate issued on 22/05/03 (2 pages)
22 May 2003Company name changed the lettings shop LIMITED\certificate issued on 22/05/03 (2 pages)
18 May 2003Return made up to 18/05/03; full list of members (6 pages)
18 May 2003Return made up to 18/05/03; full list of members (6 pages)
25 February 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
25 February 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
19 June 2002Return made up to 18/05/02; full list of members (6 pages)
19 June 2002Return made up to 18/05/02; full list of members (6 pages)
22 March 2002Registered office changed on 22/03/02 from: 86 avondale road bromley kent BR1 4EZ (1 page)
22 March 2002Registered office changed on 22/03/02 from: 86 avondale road bromley kent BR1 4EZ (1 page)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
14 June 2001Return made up to 18/05/01; full list of members (6 pages)
14 June 2001Return made up to 18/05/01; full list of members (6 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
18 May 2000Incorporation (16 pages)
18 May 2000Incorporation (16 pages)