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

ALTO HANDLING LIMITED

UNIT 8, WESTGATE PARK INDUSTRIAL ESTATE TINTAGEL WAY, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8ER,
Company Registration Number
04413507
Private Limited Company
Active

Company Overview

About Alto Handling Ltd
ALTO HANDLING LIMITED was founded on 2002-04-10 and has its registered office in Walsall. The organisation's status is listed as "Active". Alto Handling Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALTO HANDLING LIMITED
 
Legal Registered Office
UNIT 8, WESTGATE PARK INDUSTRIAL ESTATE TINTAGEL WAY
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8ER
Other companies in BA2
 
Previous Names
BRISTOL FORKLIFTS LTD.04/05/2020
Filing Information
Company Number 04413507
Company ID Number 04413507
Date formed 2002-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB793679265  
Last Datalog update: 2024-04-06 21:47:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTO HANDLING 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 ALTO HANDLING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LEONARD JONES
Director 2018-05-01
GEOFFREY ROBERT WILLIAM MARTIN
Director 2018-05-01
RACHEL HELEN MARTIN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN PETER BRONSON
Company Secretary 2002-04-10 2018-05-01
JULIAN PETER BRONSON
Director 2002-04-10 2018-05-01
IAN CHARLES MOUNCE
Director 2002-04-10 2018-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-10 2002-04-10
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-10 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LEONARD JONES BRITANNIA MATERIALS HANDLING LTD Director 2017-11-09 CURRENT 2017-11-09 Active
MICHAEL LEONARD JONES CAVAION BAUMANN UK LIMITED Director 2016-05-23 CURRENT 2015-06-15 Active
MICHAEL LEONARD JONES ENDEAVOUR FORKLIFTS LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
MICHAEL LEONARD JONES RED DIAMOND DISTRIBUTION LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
GEOFFREY ROBERT WILLIAM MARTIN THE FORK TRUCK HIRE ASSOCIATION LTD Director 2008-10-15 CURRENT 1994-11-30 Active
GEOFFREY ROBERT WILLIAM MARTIN THE FORK LIFT TRUCK ASSOCIATION LIMITED Director 2008-10-15 CURRENT 1972-11-29 Active
GEOFFREY ROBERT WILLIAM MARTIN BEARWOOD WARLEY LIMITED Director 1997-09-08 CURRENT 1997-09-08 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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-11CESSATION OF RDD ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-06Notification of Mirage Operations Limited as a person with significant control on 2022-03-18
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-30PSC02Notification of Rdd Enterprises Limited as a person with significant control on 2022-03-18
2022-03-30PSC07CESSATION OF RED DIAMOND DISTRIBUTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044135070004
2022-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044135070006
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044135070005
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2020-05-04RES15CHANGE OF COMPANY NAME 10/01/23
2020-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-29AA01Current accounting period shortened from 28/12/19 TO 30/06/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-17AP01DIRECTOR APPOINTED MR PAUL SCHOCK
2018-06-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-22SH19Statement of capital on 2018-05-22 GBP 1,000
2018-05-22ANNOTATIONClarification
2018-05-04PSC07CESSATION OF IAN CHARLES MOUNCE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES MOUNCE
2018-05-02PSC02Notification of Red Diamond Distribution Limited as a person with significant control on 2018-05-01
2018-05-02PSC07CESSATION OF JULIAN PETER BRONSON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02AA01Current accounting period shortened from 30/04/19 TO 28/12/18
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU England
2018-05-02TM02Termination of appointment of Julian Peter Bronson on 2018-05-01
2018-05-02AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT WILLIAM MARTIN
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PETER BRONSON
2018-05-02AP01DIRECTOR APPOINTED MR MICHAEL LEONARD JONES
2018-05-02AP01DIRECTOR APPOINTED MRS RACHEL HELEN MARTIN
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044135070004
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM The Counting House Church Farm Business Park Corston Bath BA2 9AP England
2018-02-27SH20Statement by Directors
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-27SH1927/02/18 STATEMENT OF CAPITAL GBP 100
2018-02-27CAP-SSSolvency Statement dated 13/02/18
2018-02-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-27SH1927/02/18 STATEMENT OF CAPITAL GBP 100
2017-10-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1100
2017-04-10SH0102/04/17 STATEMENT OF CAPITAL GBP 1100
2016-07-27AA30/04/16 TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0110/04/16 FULL LIST
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP
2015-08-13AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0110/04/15 FULL LIST
2014-10-17AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0110/04/14 FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES MOUNCE / 09/04/2014
2013-09-10AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-22AR0110/04/13 FULL LIST
2012-08-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-13AR0110/04/12 FULL LIST
2011-12-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-14AR0110/04/11 FULL LIST
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-14AR0110/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES MOUNCE / 07/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER BRONSON / 07/04/2010
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 4-5 BRIDGE STREET BATH AVON BA2 4AP
2009-09-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-09-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-13363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-04363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-10363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-13363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-17363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW SECRETARY APPOINTED
2002-04-11288bSECRETARY RESIGNED
2002-04-11288bDIRECTOR RESIGNED
2002-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1030039 Expired Licenced property: GROVE INDUSTRIAL ESTATE GLOUCESTER ROAD PATCHWAY BRISTOL BS34 5BB;

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 ALTO HANDLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-03-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-09-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 ALTO HANDLING LIMITED

Intangible Assets
Patents
We have not found any records of ALTO HANDLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTO HANDLING LIMITED
Trademarks
We have not found any records of ALTO HANDLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALTO HANDLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-12-29 GBP £13,500 29700C-Fire and Community Safety

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 ALTO HANDLING 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 ALTO HANDLING 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 ALTO HANDLING 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.