Altomed Limited TODDINGTON


Founded in 1976, Altomed, classified under reg no. 01243526 is an active company. Currently registered at Church View Chambers LU5 6BS, Toddington the company has been in the business for fourty eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 3 directors in the the company, namely Michael B., Nicholas M. and Alan W.. In addition one secretary - Nicholas M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Altomed Limited Address / Contact

Office Address Church View Chambers
Office Address2 38 Market Square
Town Toddington
Post code LU5 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01243526
Date of Incorporation Mon, 9th Feb 1976
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st August
Company age 48 years old
Account next due date Fri, 31st May 2024 (8 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 20 September 2023

Nicholas M.

Position: Director

Appointed: 20 April 2018

Nicholas M.

Position: Secretary

Appointed: 20 April 2018

Alan W.

Position: Director

Appointed: 06 December 1995

Peter M.

Position: Director

Resigned: 20 April 2018

Peter M.

Position: Secretary

Appointed: 15 October 2014

Resigned: 20 April 2018

Karen M.

Position: Director

Appointed: 17 April 1998

Resigned: 31 January 2014

Karen M.

Position: Secretary

Appointed: 31 December 1997

Resigned: 31 January 2014

Patricia A.

Position: Secretary

Appointed: 28 March 1993

Resigned: 31 December 1997

Alan W.

Position: Director

Appointed: 31 December 1990

Resigned: 14 December 1998

Dorothy M.

Position: Director

Appointed: 31 December 1990

Resigned: 28 March 1993

Anthony M.

Position: Director

Appointed: 31 December 1990

Resigned: 07 October 1995

Patricia A.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Exochrome Holdings Limited from Toddington, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nicholas M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Peter M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Exochrome Holdings Limited

Church View Chambers 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House, England & Wales
Registration number 11186435
Notified on 21 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas M.

Notified on 20 April 2018
Ceased on 21 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter M.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand741 8371 031 003916 0651 276 1401 304 554415 6611 342 4442 592 670
Current Assets2 642 5142 870 9802 770 5723 535 2293 709 9445 467 0754 061 8895 921 525
Debtors952 8731 014 6301 011 5621 096 567842 6533 881 4421 291 9791 704 486
Other Debtors  60 55767 16353 19033 34234 96134 805
Property Plant Equipment213 307116 08076 89683 33278 44461 93838 42296 228
Total Inventories947 804825 347842 9451 162 5221 562 7371 169 9721 427 4661 624 369
Net Assets Liabilities      3 033 0594 553 453
Other
Accrued Liabilities55 10864 326      
Accumulated Amortisation Impairment Intangible Assets2 3333 5004 667     
Accumulated Depreciation Impairment Property Plant Equipment365 225400 092420 801465 790450 567449 625474 602505 022
Amounts Owed To Group Undertakings  1 464964564   
Average Number Employees During Period2121202121202021
Bank Borrowings Overdrafts 2 485    
Corporation Tax Payable103 45767 862      
Corporation Tax Recoverable19 846       
Creditors877 794723 587681 503689 971508 1311 008 1421 067 44241 153
Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 828  50 59529 107  
Disposals Intangible Assets   7 000    
Disposals Property Plant Equipment 136 280  50 59531 174  
Fixed Assets218 374119 98079 62983 55178 57562 12838 61296 418
Increase From Amortisation Charge For Year Intangible Assets 1 167 583    
Increase From Depreciation Charge For Year Property Plant Equipment 84 695 44 98935 37228 165 30 420
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   -5 250    
Intangible Assets4 6673 5002 333     
Intangible Assets Gross Cost7 000 7 000     
Investments Fixed Assets400400400219131190190190
Net Current Assets Liabilities1 764 7202 147 3932 089 0692 845 2583 201 8134 458 9332 994 4474 498 188
Other Creditors1 000 41 51058 30724 93131 48129 037223 185
Other Investments Other Than Loans400400400219131190190190
Other Taxation Social Security Payable117 843136 209259 634267 842265 426459 597343 366618 946
Prepayments119 34665 474      
Property Plant Equipment Gross Cost578 532516 172497 697549 122529 011511 563513 024601 250
Total Additions Including From Business Combinations Property Plant Equipment 73 920 51 42530 48413 726 88 226
Total Assets Less Current Liabilities1 983 0942 267 3732 168 6982 928 8093 280 3884 521 0613 033 0594 594 606
Trade Creditors Trade Payables458 551452 636378 895362 373217 210517 064695 039570 129
Trade Debtors Trade Receivables801 838922 099951 0051 029 404789 4631 105 4641 157 0181 436 821
Amounts Owed By Group Undertakings     2 742 636100 000232 860
Finance Lease Liabilities Present Value Total       11 077
Future Minimum Lease Payments Under Non-cancellable Operating Leases      7 87016 247

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to August 31, 2022
filed on: 10th, June 2023
Free Download (8 pages)

Company search