ALDENGUILD LIMITED

Register to unlock more data on OkredoRegister

ALDENGUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01678416

Incorporation date

16/11/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

Riverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire HU1 1XECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1982)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon15/12/2025
Current accounting period shortened from 2026-01-31 to 2025-12-31
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon29/08/2025
Termination of appointment of Jekaterina Puhova as a director on 2025-08-29
dot icon14/05/2025
Registered office address changed from 20 Blenheim Avenue Brough HU15 1WX England to Riverside House 11-12 Nelson Street Hull East Riding of Yorkshire HU1 1XE on 2025-05-14
dot icon02/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon15/07/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon14/07/2024
Appointment of Mr Jonathan Edward Thomas Hornby as a director on 2024-07-14
dot icon12/07/2024
Appointment of Ms Jekaterina Puhova as a director on 2024-07-12
dot icon11/07/2024
Appointment of Mr Thomas Eric Armstrong-Brown as a director on 2024-07-11
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon12/04/2023
Micro company accounts made up to 2023-01-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/07/2022
Micro company accounts made up to 2022-01-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon08/11/2021
Termination of appointment of James Robert Ashton as a director on 2021-11-01
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon11/10/2021
Registered office address changed from 210 Boothferry Road Hull HU4 6EW England to 20 Blenheim Avenue Brough HU15 1WX on 2021-10-11
dot icon01/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon24/02/2021
Termination of appointment of Martin Richard Igoe as a director on 2021-02-22
dot icon24/02/2021
Cessation of Martin Richard Igoe as a person with significant control on 2021-02-21
dot icon24/02/2021
Appointment of Mr Anthony James Dickens as a secretary on 2021-02-22
dot icon24/02/2021
Termination of appointment of Martin Richard Igoe as a secretary on 2021-02-22
dot icon23/02/2021
Notification of Anthony James Dickens as a person with significant control on 2021-02-22
dot icon23/02/2021
Director's details changed for Mr Anthony James Dickens on 2021-01-24
dot icon23/02/2021
Registered office address changed from 69 Sandygate Road Crosspool Sheffield Yorkshire S10 5RX England to 210 Boothferry Road Hull HU4 6EW on 2021-02-23
dot icon30/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon21/01/2021
Appointment of Mr Julian Mark Allison as a director on 2021-01-21
dot icon11/12/2020
Termination of appointment of Ross Killip as a director on 2020-12-10
dot icon11/12/2020
Termination of appointment of Judith Maxwell Strachan as a director on 2020-12-11
dot icon11/12/2020
Appointment of Mr Nicholas David Mclean as a director on 2020-12-11
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon05/11/2019
Appointment of Mrs Adora Elizabeth Nkechi Sas as a director on 2019-11-01
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/07/2019
Notification of Martin Richard Igoe as a person with significant control on 2019-07-26
dot icon29/07/2019
Termination of appointment of Steven Michael Curtis as a secretary on 2019-07-19
dot icon29/07/2019
Registered office address changed from 2 Furlong Drive Kingswood Hull HU7 3FL England to 69 Sandygate Road Crosspool Sheffield Yorkshire S10 5RX on 2019-07-29
dot icon29/07/2019
Appointment of Mr Martin Richard Igoe as a secretary on 2019-07-26
dot icon29/07/2019
Cessation of Steven Michael Curtis as a person with significant control on 2019-07-19
dot icon29/07/2019
Termination of appointment of Steven Michael Curtis as a director on 2019-07-19
dot icon22/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon22/03/2019
Termination of appointment of Guy Rawson as a director on 2018-06-19
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/10/2018
Registered office address changed from 26 Shinewater Park Kingswood Hull HU7 3GG to 2 Furlong Drive Kingswood Hull HU7 3FL on 2018-10-12
dot icon03/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon03/04/2018
Termination of appointment of Christopher Watson as a director on 2017-10-30
dot icon03/04/2018
Appointment of Mr Guy Rawson as a director on 2017-10-30
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/03/2017
Termination of appointment of Rachel Shaw as a director on 2017-03-16
dot icon28/03/2017
Termination of appointment of Rachel Shaw as a director on 2017-03-16
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon28/03/2017
Appointment of Ms Rachel Share as a director on 2017-03-16
dot icon19/11/2016
Appointment of Ms Rachel Shaw as a director on 2016-11-19
dot icon19/11/2016
Termination of appointment of James David Blackford as a director on 2016-11-19
dot icon14/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon30/03/2016
Director's details changed for Michael Lea on 2016-03-08
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon23/03/2012
Appointment of Mr James David Blackford as a director
dot icon23/03/2012
Register(s) moved to registered office address
dot icon17/11/2011
Termination of appointment of Jeremy Conway as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon12/04/2011
Director's details changed for Steven Michael Curtis on 2011-01-01
dot icon12/04/2011
Secretary's details changed for Steven Michael Curtis on 2011-01-01
dot icon12/04/2011
Register inspection address has been changed from Flat 7 125 Princes Avenue Hull HU5 3HH England
dot icon12/04/2011
Registered office address changed from Flat 7 125 Princes Avenue Hull HU5 3HH England on 2011-04-12
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon16/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Ross Killip on 2010-03-15
dot icon15/03/2010
Director's details changed for Judith Maxwell Strachan on 2010-03-15
dot icon15/03/2010
Director's details changed for Christopher Watson on 2010-03-15
dot icon15/03/2010
Director's details changed for Jeremy Conway on 2010-03-15
dot icon15/03/2010
Director's details changed for James Robert Ashton on 2010-03-15
dot icon15/03/2010
Director's details changed for Martin Richard Igoe on 2010-03-15
dot icon15/03/2010
Director's details changed for Steven Michael Curtis on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Anthony James Dickens on 2010-03-15
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/04/2009
Appointment terminated director james stewart
dot icon14/04/2009
Return made up to 14/03/09; full list of members
dot icon13/04/2009
Location of debenture register
dot icon13/04/2009
Registered office changed on 13/04/2009 from flat 3 125 princes avenue hull HU5 3HH
dot icon13/04/2009
Location of register of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/07/2008
Director appointed ross killip
dot icon14/04/2008
Return made up to 14/03/08; full list of members
dot icon14/04/2008
Appointment terminated director rachel hughes
dot icon14/04/2008
Director's change of particulars / conway jeremy / 12/04/2008
dot icon02/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/06/2007
New director appointed
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
Secretary resigned;director resigned
dot icon24/05/2007
Return made up to 29/03/07; change of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/06/2006
Return made up to 14/03/06; full list of members
dot icon08/06/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon30/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/03/2005
Return made up to 14/03/05; no change of members
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon08/12/2004
Return made up to 14/03/04; change of members
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed;new director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon03/12/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon16/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Registered office changed on 16/11/04 from: flat 5 125 princes avenue hull HU5 3HH
dot icon02/11/2004
Director resigned
dot icon27/04/2004
Secretary resigned;director resigned
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon15/04/2004
Secretary resigned;director resigned
dot icon24/04/2003
Director resigned
dot icon18/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
Return made up to 14/03/03; full list of members
dot icon16/04/2003
Director resigned
dot icon13/12/2002
Secretary resigned;director resigned
dot icon02/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Director's particulars changed
dot icon02/10/2002
Director's particulars changed
dot icon08/08/2002
Director resigned
dot icon18/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon05/04/2002
Return made up to 14/03/02; full list of members
dot icon21/03/2002
Registered office changed on 21/03/02 from: flat 1 125 princes avenue hull HU5 3HH
dot icon08/11/2001
Director's particulars changed
dot icon08/11/2001
Director's particulars changed
dot icon08/11/2001
Director's particulars changed
dot icon08/11/2001
Director's particulars changed
dot icon04/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon16/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed
dot icon18/06/2001
Return made up to 14/03/01; full list of members
dot icon20/07/2000
Accounts for a small company made up to 2000-01-31
dot icon24/05/2000
New director appointed
dot icon16/05/2000
New secretary appointed
dot icon10/05/2000
Return made up to 14/03/00; full list of members
dot icon08/06/1999
Accounts for a small company made up to 1999-01-31
dot icon19/05/1999
Return made up to 14/03/99; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1998-01-31
dot icon18/04/1998
Return made up to 14/03/98; full list of members
dot icon25/03/1997
Return made up to 14/03/97; full list of members
dot icon13/03/1997
Accounts for a small company made up to 1997-01-31
dot icon13/06/1996
Full accounts made up to 1996-01-31
dot icon02/04/1996
Return made up to 14/03/96; full list of members
dot icon11/08/1995
Accounts for a small company made up to 1995-01-31
dot icon28/03/1995
Return made up to 14/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1994-01-31
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
Return made up to 14/03/94; full list of members
dot icon08/12/1993
Return made up to 14/03/90; full list of members
dot icon08/12/1993
Return made up to 14/03/89; full list of members
dot icon08/12/1993
Return made up to 14/03/88; full list of members
dot icon08/12/1993
Return made up to 14/03/87; full list of members
dot icon08/12/1993
Return made up to 14/03/91; full list of members
dot icon04/11/1993
Full accounts made up to 1993-01-31
dot icon04/11/1993
Full accounts made up to 1992-01-31
dot icon04/11/1993
Full accounts made up to 1991-01-31
dot icon04/11/1993
Full accounts made up to 1990-01-31
dot icon10/05/1993
New secretary appointed
dot icon19/04/1993
Return made up to 14/03/93; full list of members
dot icon19/04/1993
Registered office changed on 19/04/93
dot icon15/12/1992
Secretary resigned
dot icon05/06/1992
Return made up to 14/03/92; full list of members
dot icon21/03/1991
Director resigned
dot icon01/11/1990
Secretary resigned;director resigned
dot icon26/09/1990
Registered office changed on 26/09/90 from: queen victoria house guildhall road hull HU1 1HH
dot icon15/05/1990
Auditor's resignation
dot icon15/05/1990
Registered office changed on 15/05/90 from: wiltshire road hull HU4 6PA
dot icon15/05/1990
Return made up to 14/03/86; full list of members
dot icon15/05/1990
Return made up to 14/03/85; full list of members
dot icon15/05/1990
Return made up to 14/03/84; full list of members
dot icon15/05/1990
Full accounts made up to 1989-01-31
dot icon15/05/1990
Full accounts made up to 1988-01-31
dot icon15/05/1990
Full accounts made up to 1987-01-31
dot icon15/05/1990
Full accounts made up to 1986-01-31
dot icon15/05/1990
Full accounts made up to 1985-01-31
dot icon15/05/1990
Full accounts made up to 1984-01-31
dot icon15/05/1990
Resolutions
dot icon09/05/1990
Restoration by order of the court
dot icon24/03/1987
Dissolution
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
First gazette
dot icon16/11/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.63K
-
0.00
-
-
2022
0
4.00K
-
0.00
-
-
2023
0
5.73K
-
0.00
-
-
2023
0
5.73K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.73K £Ascended43.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Stephen Alfred
Director
06/04/2004 - 23/04/2004
2
Rawson, Guy
Director
30/10/2017 - 19/06/2018
7
Mr Michael Lea
Director
22/10/2004 - Present
2
Watson, Christopher
Director
19/11/2003 - 30/10/2017
4
Killip, Ross
Director
10/06/2008 - 10/12/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALDENGUILD LIMITED

ALDENGUILD LIMITED is an(a) Active company incorporated on 16/11/1982 with the registered office located at Riverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire HU1 1XE. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDENGUILD LIMITED?

toggle

ALDENGUILD LIMITED is currently Active. It was registered on 16/11/1982 .

Where is ALDENGUILD LIMITED located?

toggle

ALDENGUILD LIMITED is registered at Riverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire HU1 1XE.

What does ALDENGUILD LIMITED do?

toggle

ALDENGUILD LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ALDENGUILD LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with updates.