Company NameAlton Wire Products Limited
Company StatusActive
Company Number00594646
CategoryPrivate Limited Company
Incorporation Date2 December 1957(66 years, 5 months ago)

Business Activity

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

Directors

Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(65 years, 8 months after company formation)
Appointment Duration9 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2023(65 years, 8 months after company formation)
Appointment Duration9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NamePaul Stephen New
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(65 years, 8 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed15 September 2006(48 years, 9 months after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Gordon Charles Sampson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 August 2004)
RoleEngineer
Correspondence AddressThe Warren Canterbury Road
Elham
Canterbury
Kent
CT4 6UE
Director NameMr Michael John Simmonds
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wraightsfield Avenue
Dymchurch
Romney Marsh
Kent
TN29 0JY
Secretary NameMr David Michael Green
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address25 Green Acres
Eythorne
Dover
Kent
CT15 4LX
Secretary NameMr Gordon Charles Sampson
NationalityBritish
StatusResigned
Appointed16 April 2004(46 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 August 2004)
RoleCompany Director
Correspondence AddressThe Warren Canterbury Road
Elham
Canterbury
Kent
CT4 6UE
Director NameMr Anthony Stuart Wilson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(46 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFour Winds
Hart Hill
Charing
Kent
TN27 0HN
Secretary NameMr Michael John Simmonds
NationalityBritish
StatusResigned
Appointed05 October 2004(46 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wraightsfield Avenue
Dymchurch
Romney Marsh
Kent
TN29 0JY
Director NameMr Jonathan Neil Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(49 years after company formation)
Appointment Duration8 years, 8 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Littleton Street
Earlsfield
London
SW18 3SZ
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(57 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(61 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2022)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(64 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL

Contact

Websitedelfinware.co.uk
Email address[email protected]
Telephone01303 266061
Telephone regionFolkestone

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1m at £1Wire & Plastic Products LTD
100.00%
Ordinary
1 at £1Wpp 2005 LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

27 June 1986Delivered on: 3 July 1986
Persons entitled: Investors in Industry PLC.

Classification: Collateral mortgage
Secured details: All monies due or to become due from the vap group limited. To the chargee on any account whatsoever.
Particulars: F/H premises situate off birch way dymchurch road hythe kent title jos:- K342606, k 256885 and 5278930 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
Outstanding

Filing History

5 November 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
15 June 2020Satisfaction of charge 1 in full (1 page)
21 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 December 2018 (8 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
4 July 2019Appointment of Mr Daniel Conaghan as a director on 1 July 2019 (2 pages)
4 July 2019Termination of appointment of Michael John Simmonds as a director on 1 July 2019 (1 page)
3 July 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 3 July 2019 (1 page)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,129,000
(4 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,129,000
(4 pages)
29 October 2015Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page)
29 October 2015Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page)
28 October 2015Appointment of Mr Andrew Payne as a director on 7 October 2015 (2 pages)
28 October 2015Appointment of Mr Andrew Payne as a director on 7 October 2015 (2 pages)
28 October 2015Appointment of Mr Andrew Payne as a director on 7 October 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,129,000
(5 pages)
18 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,129,000
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,129,000
(5 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,129,000
(5 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 May 2009Return made up to 13/05/09; full list of members (4 pages)
21 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 May 2008Full accounts made up to 31 December 2007 (10 pages)
28 May 2008Full accounts made up to 31 December 2007 (10 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 14/05/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 14/05/07; full list of members (2 pages)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
1 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 June 2005Return made up to 14/05/05; full list of members (3 pages)
2 June 2005Return made up to 14/05/05; full list of members (3 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: pennypot industrial estate hythe kent CT21 6PE (1 page)
1 November 2004Registered office changed on 01/11/04 from: pennypot industrial estate hythe kent CT21 6PE (1 page)
1 November 2004New director appointed (2 pages)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004Secretary resigned;director resigned (1 page)
18 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
31 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
31 May 2003Return made up to 14/05/03; full list of members (7 pages)
31 May 2003Return made up to 14/05/03; full list of members (7 pages)
31 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 June 2002Return made up to 14/05/02; full list of members (7 pages)
13 June 2002Return made up to 14/05/02; full list of members (7 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (7 pages)
25 July 2000Full accounts made up to 31 December 1999 (7 pages)
3 July 2000Return made up to 14/05/00; full list of members (6 pages)
3 July 2000Return made up to 14/05/00; full list of members (6 pages)
14 May 1999Full accounts made up to 31 December 1998 (8 pages)
14 May 1999Full accounts made up to 31 December 1998 (8 pages)
14 May 1999Return made up to 14/05/99; no change of members (4 pages)
14 May 1999Return made up to 14/05/99; no change of members (4 pages)
7 August 1998Full accounts made up to 31 December 1997 (8 pages)
7 August 1998Full accounts made up to 31 December 1997 (8 pages)
28 May 1998Return made up to 14/05/98; full list of members (6 pages)
28 May 1998Return made up to 14/05/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
22 June 1997Nc inc already adjusted 13/10/93 (1 page)
22 June 1997Nc inc already adjusted 13/10/93 (1 page)
13 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 May 1996Return made up to 14/05/96; no change of members (4 pages)
31 May 1996Return made up to 14/05/96; no change of members (4 pages)
12 October 1995Full accounts made up to 31 December 1994 (15 pages)
12 October 1995Full accounts made up to 31 December 1994 (15 pages)
5 June 1995Return made up to 14/05/95; full list of members (6 pages)
5 June 1995Return made up to 14/05/95; full list of members (6 pages)
18 June 1973Articles of association (5 pages)
18 June 1973Articles of association (5 pages)
18 September 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 September 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 December 1957Incorporation (15 pages)
2 December 1957Incorporation (15 pages)