Alt-legal Limited WETHERBY


Alt-legal started in year 2014 as Private Limited Company with registration number 09227003. The Alt-legal company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wetherby at Parkhill Studio. Postal code: LS22 5DZ. Since November 12, 2014 Alt-legal Limited is no longer carrying the name Polaris Shelf 75.

The company has 3 directors, namely Gillian R., Robert A. and Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 19 September 2014 and Gillian R. has been with the company for the least time - from 20 January 2021. As of 1 May 2024, there were 3 ex directors - Sarah-Jane S., Robert O. and others listed below. There were no ex secretaries.

Alt-legal Limited Address / Contact

Office Address Parkhill Studio
Office Address2 Walton Road
Town Wetherby
Post code LS22 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09227003
Date of Incorporation Fri, 19th Sep 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Gillian R.

Position: Director

Appointed: 20 January 2021

Robert A.

Position: Director

Appointed: 11 November 2014

Richard T.

Position: Director

Appointed: 19 September 2014

Sarah-Jane S.

Position: Director

Appointed: 09 November 2017

Resigned: 01 September 2018

Robert O.

Position: Director

Appointed: 14 July 2017

Resigned: 20 January 2021

John C.

Position: Director

Appointed: 01 March 2016

Resigned: 14 July 2017

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Alt Group Holdings Limited from Leeds, England. This PSC is categorised as "a limited compay", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alt Group Holdings Limited

Suite 9a, Aireside House 24-26 Aire Street, Leeds, West Yorkshire, LS1 4HT, England

Legal authority Companies Act 2006
Legal form Limited Compay
Country registered England
Place registered England And Wales
Registration number 10165550
Notified on 9 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert A.

Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard T.

Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Polaris Shelf 75 November 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-12 946       
Balance Sheet
Cash Bank On Hand1 20011 15520 6355 40369 62415 69448 45417 458
Current Assets6 55083 510202 701368 859480 292280 482274 929308 862
Debtors5 35062 355152 066263 806303 168211 038159 975144 004
Net Assets Liabilities-12 9461 2311 24935 07650 118-177 425-120 455-119 362
Other Debtors2 2204 2112 09726 71617 78321 73315 05613 581
Property Plant Equipment2403 06717 38619 49911 6285 3472 8131 403
Total Inventories 10 00030 00099 650107 50053 75066 500147 400
Cash Bank In Hand1 200       
Net Assets Liabilities Including Pension Asset Liability-12 946       
Tangible Fixed Assets241       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-12 948       
Shareholder Funds-12 946       
Other
Accrued Liabilities    1 112   
Accumulated Amortisation Impairment Intangible Assets  2 7836 67710 57214 46718 36119 474
Accumulated Depreciation Impairment Property Plant Equipment1181 6909 80222 95235 74945 36548 23450 109
Additions Other Than Through Business Combinations Intangible Assets  13 910     
Additions Other Than Through Business Combinations Property Plant Equipment 4 39922 43115 263 3 335335465
Amortisation Expense Intangible Assets     3 8953 8941 113
Average Number Employees During Period24914131098
Bank Borrowings  76 00082 79753 74891 66769 66747 667
Bank Overdrafts1507 8788 22344 45878 05976 06875 096183 813
Creditors19 73884 73376 000279 577394 74791 66769 66747 667
Depreciation Expense Property Plant Equipment     9 6152 8681 875
Fixed Assets2413 06728 51332 29620 53010 3543 9261 403
Increase From Amortisation Charge For Year Intangible Assets  2 7833 894 3 8953 8941 113
Increase From Depreciation Charge For Year Property Plant Equipment 1 5728 11213 150 9 6162 8691 875
Intangible Assets  11 12712 7978 9025 0071 113 
Intangible Assets Gross Cost  13 91019 47419 47419 47419 47419 474
Net Current Assets Liabilities-13 187-1 22352 03989 28285 545-95 096-54 179-72 831
Number Shares Issued Fully Paid2002002002002002005 000 2005 000 200
Other Creditors 17 36918 01236 867130 77196 06983 57668 127
Other Remaining Borrowings15 70117 74155348 74154 765877878878
Par Value Share0000 000
Prepayments 2 26240 840102 278150 905146 49447 62148 643
Property Plant Equipment Gross Cost3584 75727 18842 45147 37750 71251 04751 512
Provisions For Liabilities Balance Sheet Subtotal 6133 303  1 016535267
Taxation Social Security Payable1 87418 24072 22566 78853 35463 67565 61636 466
Total Assets Less Current Liabilities-12 9461 84480 552121 578106 075-84 742-50 253-71 428
Total Borrowings15 85125 61976 00082 79753 74891 66769 66747 667
Trade Creditors Trade Payables2 01323 50527 64958 67244 18292 55577 94270 409
Trade Debtors Trade Receivables3 13255 882109 129134 812134 48042 81197 29881 780
Work In Progress 10 00030 00099 650107 50053 75066 500147 400
Amount Specific Advance Or Credit Directors  -443-7 154    
Amount Specific Advance Or Credit Made In Period Directors  27 10612 968    
Amount Specific Advance Or Credit Repaid In Period Directors  -24 743-19 678    
Company Contributions To Money Purchase Plans Directors  1 4582 430    
Director Remuneration10 60055 51798 733151 301    
Creditors Due Within One Year19 737       
Number Shares Allotted200       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions359       
Tangible Fixed Assets Cost Or Valuation359       
Tangible Fixed Assets Depreciation118       
Tangible Fixed Assets Depreciation Charged In Period118       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search