ALDERBURGH LIMITED

Register to unlock more data on OkredoRegister

ALDERBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01501134

Incorporation date

11/06/1980

Size

Full

Contacts

Registered address

Registered address

4 Victoria Place, Holbeck, Leeds LS11 5AECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1980)
dot icon17/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon02/11/2023
Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2023
Termination of appointment of Paul Anthony James as a director on 2023-09-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Director's details changed for Mr Paul Anthony James on 2022-08-02
dot icon02/08/2022
Secretary's details changed for Ms Emma Gayle Versluys on 2022-08-02
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon01/03/2022
Termination of appointment of Martin Keith Payne as a director on 2022-02-28
dot icon28/02/2022
Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon07/12/2021
Change of details for Polypipe Limited as a person with significant control on 2021-11-01
dot icon01/11/2021
Registered office address changed from Broomhouse Lane Edlington Doncaster DN12 1ES United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-01
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon24/12/2019
Satisfaction of charge 6 in full
dot icon23/12/2019
Satisfaction of charge 3 in full
dot icon23/12/2019
Satisfaction of charge 015011340007 in full
dot icon23/12/2019
Satisfaction of charge 015011340008 in full
dot icon14/10/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon09/10/2019
Cessation of Peter Russell Davidson as a person with significant control on 2019-09-30
dot icon09/10/2019
Notification of Polypipe Limited as a person with significant control on 2019-09-30
dot icon09/10/2019
Registered office address changed from Solutions House Dane Street Rochdale Lancashire OL11 4EZ England to Broomhouse Lane Edlington Doncaster DN12 1ES on 2019-10-09
dot icon09/10/2019
Termination of appointment of Karen Elizabeth Day as a director on 2019-09-30
dot icon09/10/2019
Termination of appointment of Peter Russell Davidson as a director on 2019-09-30
dot icon09/10/2019
Termination of appointment of Gary Baker as a director on 2019-09-30
dot icon09/10/2019
Termination of appointment of Amanda Thirsk as a secretary on 2019-09-30
dot icon09/10/2019
Appointment of Ms Emma Gayle Versluys as a secretary on 2019-09-30
dot icon09/10/2019
Appointment of Mr Paul Anthony James as a director on 2019-09-30
dot icon09/10/2019
Appointment of Mr Martin Keith Payne as a director on 2019-09-30
dot icon02/09/2019
Satisfaction of charge 5 in full
dot icon02/09/2019
Satisfaction of charge 4 in full
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon05/04/2019
Full accounts made up to 2018-09-30
dot icon13/06/2018
Full accounts made up to 2017-09-30
dot icon20/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon27/06/2017
Full accounts made up to 2016-09-30
dot icon27/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon05/10/2016
Appointment of Mr Gary Baker as a director on 2015-10-01
dot icon05/10/2016
Appointment of Karen Elizabeth Day as a director on 2015-10-01
dot icon26/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon09/06/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon13/10/2015
Registered office address changed from Sladen Mill Halifax Road Littleborough Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 2015-10-13
dot icon08/06/2015
Registration of charge 015011340008, created on 2015-06-03
dot icon16/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon14/04/2015
Accounts for a small company made up to 2014-09-30
dot icon07/02/2015
Registration of charge 015011340007, created on 2015-02-05
dot icon17/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon17/04/2014
Secretary's details changed for Amanda Thirsk on 2014-04-15
dot icon17/04/2014
Director's details changed for Mr Peter Russell Davidson on 2014-04-15
dot icon11/03/2014
Accounts for a small company made up to 2013-09-30
dot icon25/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon07/03/2013
Accounts for a small company made up to 2012-09-30
dot icon20/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-09-30
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon20/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon15/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon26/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon08/04/2009
Return made up to 07/04/09; full list of members
dot icon11/02/2009
Accounts for a medium company made up to 2008-09-30
dot icon16/05/2008
Gbp ic 20000/10000\11/04/08\gbp sr 10000@1=10000\
dot icon15/05/2008
Secretary appointed amanda jane thirsk
dot icon30/04/2008
Return made up to 07/04/08; full list of members
dot icon24/04/2008
Resolutions
dot icon24/04/2008
Appointment terminated director and secretary brenda davidson
dot icon18/04/2008
Resolutions
dot icon29/01/2008
Accounts for a medium company made up to 2007-09-30
dot icon29/01/2008
Accounts for a small company made up to 2006-09-30
dot icon28/03/2007
Return made up to 07/04/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/05/2006
Return made up to 07/04/06; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/06/2005
Return made up to 07/04/05; full list of members
dot icon06/10/2004
Particulars of mortgage/charge
dot icon17/06/2004
Accounts for a small company made up to 2003-09-30
dot icon16/04/2004
Return made up to 07/04/04; full list of members
dot icon30/03/2004
Accounts for a small company made up to 2002-09-30
dot icon25/04/2003
Return made up to 07/04/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-09-30
dot icon02/10/2002
Particulars of mortgage/charge
dot icon02/05/2002
Return made up to 07/04/02; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-09-30
dot icon29/05/2001
Return made up to 07/04/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-09-30
dot icon05/06/2000
Return made up to 07/04/00; full list of members
dot icon07/03/2000
Registered office changed on 07/03/00 from: c/o mitchell charlesworth fountain court 68 fountain street manchester M2 2FB
dot icon14/06/1999
Return made up to 07/04/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-09-30
dot icon05/06/1998
Full accounts made up to 1997-09-30
dot icon18/04/1998
Return made up to 07/04/98; no change of members
dot icon31/10/1997
Full accounts made up to 1996-09-30
dot icon29/08/1997
Return made up to 07/04/97; no change of members
dot icon03/08/1996
Accounts for a small company made up to 1995-09-30
dot icon01/05/1996
Return made up to 07/04/96; full list of members
dot icon01/05/1996
Return made up to 07/04/95; no change of members
dot icon29/11/1995
Registered office changed on 29/11/95 from: fountain court 68 fountain street manchester M2 2FB
dot icon26/10/1995
Full accounts made up to 1994-09-30
dot icon06/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 07/04/94; no change of members
dot icon23/06/1994
Full accounts made up to 1993-09-30
dot icon27/08/1993
Return made up to 07/04/93; full list of members
dot icon21/07/1993
Particulars of mortgage/charge
dot icon06/05/1993
Full accounts made up to 1992-09-30
dot icon11/02/1993
Registered office changed on 11/02/93 from: sladen mill halifax road littleborough lancs OL15 0LB
dot icon29/01/1993
Auditor's resignation
dot icon22/07/1992
Return made up to 07/04/92; no change of members
dot icon13/07/1992
Full accounts made up to 1991-09-30
dot icon01/07/1992
New director appointed
dot icon12/11/1991
Registered office changed on 12/11/91 from: 10 st marys place bury lancashire BL9 0DZ
dot icon17/05/1991
Full accounts made up to 1990-09-30
dot icon17/05/1991
Return made up to 27/03/91; no change of members
dot icon19/04/1991
Declaration of satisfaction of mortgage/charge
dot icon19/04/1991
Declaration of satisfaction of mortgage/charge
dot icon26/09/1990
Particulars of mortgage/charge
dot icon02/08/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon26/04/1990
Full accounts made up to 1989-09-30
dot icon26/04/1990
Return made up to 07/04/90; full list of members
dot icon25/04/1989
Full accounts made up to 1988-09-30
dot icon25/04/1989
Return made up to 17/03/89; full list of members
dot icon06/04/1989
Director resigned;new director appointed
dot icon03/05/1988
Particulars of contract relating to shares
dot icon03/05/1988
Wd 28/03/88 ad 21/12/87--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon03/05/1988
Nc inc already adjusted
dot icon03/05/1988
Resolutions
dot icon08/04/1988
Full accounts made up to 1987-09-30
dot icon08/04/1988
Return made up to 18/03/88; full list of members
dot icon09/07/1987
Full accounts made up to 1986-09-30
dot icon09/07/1987
Return made up to 22/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/06/1980
Miscellaneous
dot icon11/06/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
30/09/2019 - 30/09/2023
245
Mr Gary Baker
Director
01/10/2015 - 30/09/2019
4
Payne, Martin Keith
Director
30/09/2019 - 28/02/2022
91
Vorih, Joseph Michael
Director
28/02/2022 - Present
65
Brooks, Philip William
Director
01/10/1991 - 01/09/1994
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ALDERBURGH LIMITED

ALDERBURGH LIMITED is an(a) Active company incorporated on 11/06/1980 with the registered office located at 4 Victoria Place, Holbeck, Leeds LS11 5AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERBURGH LIMITED?

toggle

ALDERBURGH LIMITED is currently Active. It was registered on 11/06/1980 .

Where is ALDERBURGH LIMITED located?

toggle

ALDERBURGH LIMITED is registered at 4 Victoria Place, Holbeck, Leeds LS11 5AE.

What does ALDERBURGH LIMITED do?

toggle

ALDERBURGH LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ALDERBURGH LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-11 with no updates.