ALDERMASTON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALDERMASTON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00816183

Incorporation date

18/08/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1964)
dot icon27/02/2026
Liquidators' statement of receipts and payments to 2025-12-22
dot icon22/01/2025
Liquidators' statement of receipts and payments to 2024-12-22
dot icon03/04/2024
Liquidators' statement of receipts and payments to 2023-12-22
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon27/01/2023
Declaration of solvency
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Appointment of a voluntary liquidator
dot icon13/01/2023
Registered office address changed from The Malt House the Street South Stoke Nr Goring on Thames RG8 0JS to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2023-01-13
dot icon14/12/2022
Satisfaction of charge 2 in full
dot icon14/12/2022
Satisfaction of charge 3 in full
dot icon13/12/2022
Satisfaction of charge 1 in full
dot icon24/11/2022
Notification of Robert Bartley Parr-Head as a person with significant control on 2022-11-17
dot icon23/11/2022
Cessation of Robert Bartley Parr-Head as a person with significant control on 2022-11-16
dot icon23/11/2022
Cessation of Amanda Jane Proctor as a person with significant control on 2022-11-16
dot icon23/11/2022
Notification of Amanda Jane Proctor as a person with significant control on 2022-11-17
dot icon06/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon06/08/2022
Cessation of Peter Parr-Head as a person with significant control on 2022-07-06
dot icon06/08/2022
Notification of Amanda Jane Proctor as a person with significant control on 2022-08-06
dot icon06/08/2022
Notification of Robert Bartley Parr-Head as a person with significant control on 2022-08-06
dot icon27/07/2022
Total exemption full accounts made up to 2022-04-05
dot icon28/09/2021
Total exemption full accounts made up to 2021-04-05
dot icon12/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon20/05/2021
Termination of appointment of Peter Parr-Head as a secretary on 2021-01-06
dot icon20/05/2021
Termination of appointment of Peter Parr-Head as a director on 2021-01-06
dot icon20/05/2021
Total exemption full accounts made up to 2020-04-05
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon08/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon08/08/2018
Change of details for Mrs Elizabeth Parr-Head as a person with significant control on 2017-12-26
dot icon01/02/2018
Appointment of Mrs Amanda Jane Proctor as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mr Robert Bartley Parr-Head as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Elizabeth Parr-Head as a director on 2017-12-26
dot icon23/11/2017
Total exemption full accounts made up to 2017-04-05
dot icon13/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon09/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon24/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon15/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon12/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon13/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon11/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mrs Elizabeth Parr-Head on 2010-08-06
dot icon13/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon11/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon12/08/2008
Return made up to 06/08/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon15/08/2007
Return made up to 06/08/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-04-05
dot icon14/08/2006
Return made up to 06/08/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-04-05
dot icon11/08/2005
Return made up to 06/08/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon17/08/2004
Return made up to 06/08/04; full list of members
dot icon21/04/2004
Registered office changed on 21/04/04 from: the old village shop chenies village nr rickmansworth herts WD3 6EQ
dot icon09/09/2003
Total exemption small company accounts made up to 2003-04-05
dot icon14/08/2003
Return made up to 06/08/03; full list of members
dot icon21/08/2002
Return made up to 06/08/02; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon13/08/2001
Return made up to 06/08/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2001-04-05
dot icon18/08/2000
Accounts for a small company made up to 2000-04-05
dot icon11/08/2000
Return made up to 06/08/00; full list of members
dot icon08/10/1999
Return made up to 06/08/99; no change of members
dot icon27/07/1999
Accounts for a small company made up to 1999-04-05
dot icon14/08/1998
Return made up to 06/08/98; full list of members
dot icon21/06/1998
Full accounts made up to 1998-04-05
dot icon13/08/1997
Full accounts made up to 1997-04-05
dot icon13/08/1997
Return made up to 06/08/97; no change of members
dot icon17/09/1996
Particulars of mortgage/charge
dot icon22/08/1996
Return made up to 15/08/96; no change of members
dot icon12/06/1996
Full accounts made up to 1996-04-05
dot icon08/09/1995
Full accounts made up to 1995-04-05
dot icon23/08/1995
Return made up to 15/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1994-04-05
dot icon22/08/1994
Return made up to 15/08/94; no change of members
dot icon05/09/1993
Return made up to 15/08/93; no change of members
dot icon17/06/1993
Full accounts made up to 1993-04-05
dot icon07/09/1992
Return made up to 15/08/92; full list of members
dot icon23/07/1992
Full accounts made up to 1992-04-05
dot icon22/01/1992
Full accounts made up to 1991-04-05
dot icon06/09/1991
Return made up to 15/08/91; full list of members
dot icon17/08/1990
Return made up to 15/08/90; full list of members
dot icon16/08/1990
Full accounts made up to 1990-04-05
dot icon23/05/1990
Registered office changed on 23/05/90 from:\42 upper berkeley street london W1H 7PL
dot icon04/01/1990
Director resigned
dot icon30/11/1989
Full accounts made up to 1989-04-05
dot icon16/10/1989
Return made up to 24/09/89; full list of members
dot icon12/10/1988
Full accounts made up to 1988-04-05
dot icon12/10/1988
Return made up to 30/09/88; full list of members
dot icon16/05/1988
Return made up to 29/09/87; full list of members
dot icon12/05/1988
Full accounts made up to 1987-04-05
dot icon26/10/1987
New secretary appointed;director resigned;new director appointed
dot icon12/02/1987
Registered office changed on 12/02/87 from:\29 portland place london W1N 3AG
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Full accounts made up to 1986-04-05
dot icon04/09/1986
Return made up to 31/07/86; full list of members
dot icon15/10/1964
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-45.99 % *

* during past year

Cash in Bank

£91,132.00

Confirmation

dot iconLast made up date
05/04/2022
dot iconNext confirmation date
19/05/2024
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
dot iconNext due on
05/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.22M
-
0.00
168.73K
-
2022
2
2.55M
-
0.00
91.13K
-
2022
2
2.55M
-
0.00
91.13K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.55M £Ascended14.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.13K £Descended-45.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Amanda Jane
Director
01/02/2018 - Present
3
Parr-Head, Robert Bartley
Director
01/02/2018 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALDERMASTON INVESTMENTS LIMITED

ALDERMASTON INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 18/08/1964 with the registered office located at Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERMASTON INVESTMENTS LIMITED?

toggle

ALDERMASTON INVESTMENTS LIMITED is currently Liquidation. It was registered on 18/08/1964 .

Where is ALDERMASTON INVESTMENTS LIMITED located?

toggle

ALDERMASTON INVESTMENTS LIMITED is registered at Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HA.

What does ALDERMASTON INVESTMENTS LIMITED do?

toggle

ALDERMASTON INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALDERMASTON INVESTMENTS LIMITED have?

toggle

ALDERMASTON INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for ALDERMASTON INVESTMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Liquidators' statement of receipts and payments to 2025-12-22.