Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTRON COMMUNICATIONS EQUIPMENT LIMITED
Company Information for

ALTRON COMMUNICATIONS EQUIPMENT LIMITED

TOWER HOUSE PARC HENDRE, CAPEL HENDRE, AMMANFORD, CARMARTHENSHIRE, SA18 3SJ,
Company Registration Number
01024800
Private Limited Company
Active

Company Overview

About Altron Communications Equipment Ltd
ALTRON COMMUNICATIONS EQUIPMENT LIMITED was founded on 1971-09-21 and has its registered office in Ammanford. The organisation's status is listed as "Active". Altron Communications Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALTRON COMMUNICATIONS EQUIPMENT LIMITED
 
Legal Registered Office
TOWER HOUSE PARC HENDRE
CAPEL HENDRE
AMMANFORD
CARMARTHENSHIRE
SA18 3SJ
Other companies in SA18
 
Telephone(01269) 831431
 
Filing Information
Company Number 01024800
Company ID Number 01024800
Date formed 1971-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB216016604  
Last Datalog update: 2024-04-06 21:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTRON COMMUNICATIONS EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALTRON COMMUNICATIONS EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROYSTON JONES
Company Secretary 2010-03-31
EROL BARRACLOUGH
Director 1992-07-13
STEPHEN ROYSTON JONES
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARGARET BARRACLOUGH
Company Secretary 1991-12-16 2010-03-31
GILLIAN MARGARET BARRACLOUGH
Director 1992-10-30 2010-03-31
JOHN LEONARD BASTIANI
Director 2003-06-23 2008-03-31
URSULA BASTIANI
Director 2003-06-23 2008-03-31
ALLAN STEVEN BARRACLOUGH
Director 1991-12-16 1992-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EROL BARRACLOUGH SWELCO EIGHTY LIMITED Director 2003-06-23 CURRENT 1937-07-29 Active
EROL BARRACLOUGH ALTRON MANUFACTURING AND ENGINEERING LIMITED Director 2001-12-21 CURRENT 2001-03-12 Active
STEPHEN ROYSTON JONES ALTRON MANUFACTURING AND ENGINEERING LIMITED Director 2006-04-01 CURRENT 2001-03-12 Active
STEPHEN ROYSTON JONES SWELCO EIGHTY LIMITED Director 2006-04-01 CURRENT 1937-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27FULL ACCOUNTS MADE UP TO 30/06/23
2023-03-27FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-27FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-03-14AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-03-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-17AR0116/12/13 ANNUAL RETURN FULL LIST
2012-12-18AR0116/12/12 ANNUAL RETURN FULL LIST
2012-01-30AR0116/12/11 ANNUAL RETURN FULL LIST
2011-01-24AR0116/12/10 ANNUAL RETURN FULL LIST
2010-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN BARRACLOUGH
2010-04-01AP03SECRETARY APPOINTED MR STEPHEN ROYSTON JONES
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARRACLOUGH
2010-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2010-01-08AR0116/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROYSTON JONES / 23/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET BARRACLOUGH / 23/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EROL BARRACLOUGH / 23/12/2009
2009-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-07363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN BASTIANI
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR URSULA BASTIANI
2008-01-09363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-04-21288aNEW DIRECTOR APPOINTED
2006-01-09363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-01-11363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-12-23363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-18225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-07-10288aNEW DIRECTOR APPOINTED
2003-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2003-02-06363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-25395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: PLOT 20 HEOL PARC MAWR CROSS HANDS BUSINESS PARK CROSS HANDS LLANELLI CARMS SA14 6RE
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-14363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-19123NC INC ALREADY ADJUSTED 14/12/01
2001-12-19RES04£ NC 50000/200000 14/12
2001-12-1988(2)RAD 14/12/01--------- £ SI 150000@1=150000 £ IC 50000/200000
2001-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-10363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-18363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0090409 Active Licenced property: CAPEL HENDRE INDUSTRIAL ESTATE TOWER HOUSE AMMANFORD GB SA18 3SJ. Correspondance address: PARC HENDRE TOWER HOUSE CAPEL HENDRE AMMANFORD CAPEL HENDRE GB SA18 3SJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALTRON COMMUNICATIONS EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-31 Satisfied WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 2003-01-24 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT OF AN AGREEMENT RELATING TO LAND 2002-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-03 Satisfied GILLIAN MARGARET BARRACLOUGH
DEBENTURE 1994-10-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTRON COMMUNICATIONS EQUIPMENT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALTRON COMMUNICATIONS EQUIPMENT LIMITED

ALTRON COMMUNICATIONS EQUIPMENT LIMITED has registered 3 patents

GB2330368 , GB2476970 , GB2491097 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALTRON COMMUNICATIONS EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALTRON COMMUNICATIONS EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2015-03-20 GBP £1,312 CONSTRUCTION
Corby Borough Council 2014-12-12 GBP £2,744 CONSTRUCTION
Torbay Council 2014-09-07 GBP £65 RENTS - LEASE RENTS
Torbay Council 2014-09-07 GBP £829 RENTS - LEASE RENTS
London Borough of Hillingdon 2013-07-24 GBP £1,646
Ministry of Defence 2013-06-26 GBP £75,089
Ministry of Defence 2013-06-07 GBP £29,468
Torbay Council 2013-03-13 GBP £65 PROP ALTERATION - CONTRACTORS
Torbay Council 2013-03-13 GBP £837 PROP ALTERATION - CONTRACTORS
Borough of Poole 2013-02-25 GBP £240
Borough of Poole 2013-02-25 GBP £866
Borough of Poole 2013-02-25 GBP £595
Bradford Metropolitan District Council 2011-02-28 GBP £ Civil Engineers Wks
South Gloucestershire Council 2010-11-30 GBP £2,742 Other Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALTRON COMMUNICATIONS EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTRON COMMUNICATIONS EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTRON COMMUNICATIONS EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.