ALDERCLAD LTD

Register to unlock more data on OkredoRegister

ALDERCLAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05637732

Incorporation date

28/11/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

69-71 Station Road, Seaham, Co Durham SR7 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2005)
dot icon09/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon19/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-11-28 with updates
dot icon15/11/2024
Termination of appointment of Trevor Alderson as a director on 2024-10-25
dot icon15/11/2024
Termination of appointment of Anthony Nevison as a director on 2024-10-25
dot icon15/11/2024
Cessation of Trevor Alderson as a person with significant control on 2024-10-25
dot icon15/11/2024
Cessation of Anthony John Nevison as a person with significant control on 2024-10-25
dot icon15/11/2024
Notification of Alderclad 2025 Ltd as a person with significant control on 2024-10-25
dot icon29/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/12/2022
Change of details for Mr Trevor Alderson as a person with significant control on 2022-11-24
dot icon30/11/2022
Director's details changed for Mr Trevor Alderson on 2022-11-24
dot icon30/11/2022
Change of details for Mr Trevor Alderson as a person with significant control on 2022-11-24
dot icon30/11/2022
Director's details changed for Mr Paul Pattison on 2022-11-24
dot icon30/11/2022
Director's details changed for Mr Trevor Alderson on 2022-11-24
dot icon30/11/2022
Director's details changed for Mr Paul Pattison on 2022-11-24
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/06/2022
Termination of appointment of Lisa Marie Ibbetson as a secretary on 2022-04-05
dot icon14/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon10/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with updates
dot icon09/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon24/09/2018
Secretary's details changed for Miss Lisa Marie Ibbetson on 2018-09-22
dot icon16/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2017-11-28 with updates
dot icon17/10/2017
Secretary's details changed for Miss Lisa Marie Ibbetson on 2017-10-10
dot icon23/05/2017
Cancellation of shares. Statement of capital on 2017-04-07
dot icon23/05/2017
Resolutions
dot icon23/05/2017
Purchase of own shares.
dot icon12/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/04/2017
Appointment of Miss Lisa Marie Ibbetson as a secretary on 2017-04-06
dot icon07/04/2017
Termination of appointment of Stephen James Laverick as a director on 2017-04-06
dot icon07/04/2017
Termination of appointment of Stephen James Laverick as a secretary on 2017-04-06
dot icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon14/12/2009
Director's details changed for Craig Anthony Dowson on 2009-10-15
dot icon14/12/2009
Director's details changed for Trevor Alderson on 2009-10-15
dot icon14/12/2009
Director's details changed for Anthony Nevison on 2009-10-15
dot icon14/12/2009
Director's details changed for Stephen James Laverick on 2009-10-15
dot icon14/12/2009
Director's details changed for Paul Pattison on 2009-10-15
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 28/11/08; full list of members
dot icon24/12/2008
Director's change of particulars / anthony nevison / 02/05/2008
dot icon01/07/2008
Accounts for a small company made up to 2007-12-31
dot icon28/11/2007
Return made up to 28/11/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 28/11/06; full list of members
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon28/12/2005
Ad 28/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New secretary appointed;new director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Registered office changed on 28/12/05 from: 43 coniscliffe road darlington county durham DL3 7EH
dot icon28/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
Director resigned
dot icon28/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon+88.43 % *

* during past year

Cash in Bank

£1,548,098.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.22M
-
0.00
715.27K
-
2022
10
2.26M
-
0.00
821.59K
-
2023
11
2.62M
-
0.00
1.55M
-
2023
11
2.62M
-
0.00
1.55M
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

2.62M £Ascended16.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.55M £Ascended88.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alderson, Trevor
Director
29/11/2005 - 25/10/2024
4
Nevison, Anthony
Director
29/11/2005 - 25/10/2024
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/11/2005 - 29/11/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
28/11/2005 - 29/11/2005
41295
Laverick, Stephen James
Director
29/11/2005 - 06/04/2017
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALDERCLAD LTD

ALDERCLAD LTD is an(a) Active company incorporated on 28/11/2005 with the registered office located at 69-71 Station Road, Seaham, Co Durham SR7 0AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERCLAD LTD?

toggle

ALDERCLAD LTD is currently Active. It was registered on 28/11/2005 .

Where is ALDERCLAD LTD located?

toggle

ALDERCLAD LTD is registered at 69-71 Station Road, Seaham, Co Durham SR7 0AQ.

What does ALDERCLAD LTD do?

toggle

ALDERCLAD LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does ALDERCLAD LTD have?

toggle

ALDERCLAD LTD had 11 employees in 2023.

What is the latest filing for ALDERCLAD LTD?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-28 with updates.