ALTONOVER ENTERPRISES LIMITED
ALTONOVER ENTERPRISES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Oswaldtwistle Mills Business & Conference Centre Pickup Street Accrington BB5 0EY England
Full company profile for ALTONOVER ENTERPRISES LIMITED (01043665), an active supply chain, manufacturing and commerce models company based in Accrington, England. Incorporated 24 Feb 1972. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£2.14M
Net Assets
£34.83M
Total Liabilities
£1.11M
Turnover
N/A
Employees
2
Debt Ratio
3%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Bate, Nigel Andrew | Director | British | United Kingdom | 9 Feb 2024 | Active |
| Booth, Russell Justin | Director | British | United Kingdom | 7 Jan 2014 | Active |
| Mclaughlin, Andrew | Director | British | United Kingdom | 14 Mar 2022 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Russell Justin Booth
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Russell Justin Booth
Ceased 1 Jul 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Riverside Buildings, Dock Road, Connah's Quay, Deeside (CH5 4DS) FLINTSHIRE | Freehold | - | 4 Dec 2020 |
Riverside Buildings, Dock Road, Connah's Quay, Deeside (CH5 4DS) FLINTSHIRE | Freehold | - | 4 Dec 2020 |
Riverside Buildings, Dock Road, Connah's Quay, Deeside (CH5 4DS) FLINTSHIRE | Freehold | - | 4 Dec 2020 |
Aston House, Neston Road, Willaston, Neston (CH64 2TE) CHESHIRE WEST AND CHESTER | Freehold | £220,000 | 5 Oct 2020 |
Plot 9, Dock Road, Connah's Quay, Deeside FLINTSHIRE | Freehold | - | 22 Sept 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2026 | Capital | Capital Name Of Class Of Shares | |
| 14 Apr 2026 | Change Of Name | Certificate Change Of Name Company | |
| 2 Jan 2026 | Confirmation Statement | Confirmation statement made on 31 Dec 2025 with no updates | |
| 22 Aug 2025 | Persons With Significant Control | Change to Mr Russell Justin Booth as a person with significant control on 20 Aug 2025 | |
| 22 Aug 2025 | Persons With Significant Control | Change to Mr Russell Justin Booth as a person with significant control on 20 Aug 2025 |
Capital Name Of Class Of Shares
Certificate Change Of Name Company
Confirmation statement made on 31 Dec 2025 with no updates
Change to Mr Russell Justin Booth as a person with significant control on 20 Aug 2025
Change to Mr Russell Justin Booth as a person with significant control on 20 Aug 2025
Recent Activity
Latest Activity
Capital Name Of Class Of Shares
2 weeks ago on 29 Apr 2026
Certificate Change Of Name Company
4 weeks ago on 14 Apr 2026
Confirmation statement made on 31 Dec 2025 with no updates
4 months ago on 2 Jan 2026
Change to Mr Russell Justin Booth as a person with significant control on 20 Aug 2025
8 months ago on 22 Aug 2025
Change to Mr Russell Justin Booth as a person with significant control on 20 Aug 2025
8 months ago on 22 Aug 2025
