ALDERLEY FARMING LIMITED

Register to unlock more data on OkredoRegister

ALDERLEY FARMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05957409

Incorporation date

05/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire OX15 5PLCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon04/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2022
First Gazette notice for voluntary strike-off
dot icon11/07/2022
Application to strike the company off the register
dot icon28/06/2022
Termination of appointment of Ian Fred Ledger as a director on 2022-06-15
dot icon09/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/05/2022
Satisfaction of charge 059574090001 in full
dot icon15/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/12/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon23/09/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon27/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-09-30
dot icon07/12/2016
Confirmation statement made on 2016-10-05 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/05/2016
Appointment of Ian Fred Ledger as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Ian David Phillips as a director on 2016-04-29
dot icon03/05/2016
Appointment of Julia Hilson Mathias as a director on 2016-04-29
dot icon03/05/2016
Appointment of Ambassador Secretaries Limited as a secretary on 2016-04-29
dot icon03/05/2016
Termination of appointment of Connie Yi Han Wong as a secretary on 2016-04-29
dot icon27/10/2015
Registered office address changed from Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH England to C/O Gasson Associates Middle Hill Hook Norton Banbury Oxfordshire OX15 5PL on 2015-10-27
dot icon23/10/2015
Registered office address changed from C/O Willans Llp, 28 Imperial Square Cheltenham Glos. GL50 1RH United Kingdom to Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 2015-10-23
dot icon23/10/2015
Appointment of Connie Yi Han Wong as a secretary on 2015-10-22
dot icon23/10/2015
Appointment of Mr Ian David Phillips as a director on 2015-10-22
dot icon23/10/2015
Termination of appointment of Mark Henry David Payne as a director on 2015-10-22
dot icon23/10/2015
Termination of appointment of Ian Fred Ledger as a director on 2015-10-22
dot icon23/10/2015
Termination of appointment of Promenade Secretaries Limited as a secretary on 2015-10-22
dot icon23/10/2015
Registered office address changed from Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH to Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 2015-10-23
dot icon06/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon06/08/2015
Registration of charge 059574090001, created on 2015-08-04
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/05/2014
Appointment of Emma Louise Watson as a director
dot icon17/04/2014
Termination of appointment of Peter Baughen as a director
dot icon17/04/2014
Termination of appointment of John Caseley as a director
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/10/2009
Director's details changed for Mr Mark Henry David Payne on 2009-10-30
dot icon07/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 05/10/08; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/06/2008
Accounting reference date shortened from 31/10/2007 to 30/09/2007
dot icon08/10/2007
Return made up to 05/10/07; full list of members
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon02/01/2007
Certificate of change of name
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon05/10/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
161.70K
-
0.00
-
-
2021
3
161.70K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

161.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROMENADE SECRETARIES LIMITED
Corporate Secretary
05/10/2006 - 22/10/2015
41
WOF DIRECTORS (NO 1) LIMITED
Corporate Director
05/10/2006 - 12/01/2007
29
WOF DIRECTORS NO 2 LIMITED
Corporate Director
05/10/2006 - 12/01/2007
28
Ledger, Ian Fred
Director
20/03/2007 - 22/10/2015
20
Ledger, Ian Fred
Director
29/04/2016 - 15/06/2022
20

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALDERLEY FARMING LIMITED

ALDERLEY FARMING LIMITED is an(a) Dissolved company incorporated on 05/10/2006 with the registered office located at C/O Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire OX15 5PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERLEY FARMING LIMITED?

toggle

ALDERLEY FARMING LIMITED is currently Dissolved. It was registered on 05/10/2006 and dissolved on 04/10/2022.

Where is ALDERLEY FARMING LIMITED located?

toggle

ALDERLEY FARMING LIMITED is registered at C/O Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire OX15 5PL.

What does ALDERLEY FARMING LIMITED do?

toggle

ALDERLEY FARMING LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

How many employees does ALDERLEY FARMING LIMITED have?

toggle

ALDERLEY FARMING LIMITED had 3 employees in 2021.

What is the latest filing for ALDERLEY FARMING LIMITED?

toggle

The latest filing was on 04/10/2022: Final Gazette dissolved via voluntary strike-off.