ALDERMORE BANK PLC

Register to unlock more data on OkredoRegister

ALDERMORE BANK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00947662

Incorporation date

10/02/1969

Size

Full

Contacts

Registered address

Registered address

Apex Plaza, Forbury Road, Reading RG1 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1969)
dot icon15/04/2026
Appointment of Mr Adrian John Sainsbury as a director on 2026-04-09
dot icon05/01/2026
Termination of appointment of Richard Lee Banks as a director on 2026-01-05
dot icon05/12/2025
Appointment of Mr Paul Joseph Lawrence as a director on 2025-12-01
dot icon10/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon06/11/2025
Director's details changed for Mr Rajendra Makanjee on 2025-11-03
dot icon04/11/2025
Appointment of Mr Rajendra Makanjee as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Steven Martin Cooper as a director on 2025-10-31
dot icon04/11/2025
Full accounts made up to 2025-06-30
dot icon18/09/2025
Termination of appointment of Ralph Douglas Coates as a director on 2025-09-15
dot icon18/09/2025
Appointment of Louise Jeanette Britnell as a director on 2025-09-15
dot icon28/05/2025
Termination of appointment of John Charles Fortescue Hitchins as a director on 2025-05-28
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/11/2024
Auditor's resignation
dot icon24/10/2024
Full accounts made up to 2024-06-30
dot icon12/07/2024
Appointment of Mr Alasdair Bruce Lenman as a director on 2024-07-01
dot icon02/04/2024
Termination of appointment of Hetash Surendrakumar Kellan as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Alan Patrick Pullinger as a director on 2024-03-31
dot icon02/04/2024
Appointment of Mary Seemane Vilakazi as a director on 2024-04-01
dot icon02/04/2024
Appointment of Markos George Davias as a director on 2024-04-01
dot icon11/01/2024
Appointment of Mr David Jonathan Hughes as a secretary on 2024-01-01
dot icon09/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon09/11/2023
Register inspection address has been changed from 2-6 Austin Friars London EC2N 2HD England to The Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon27/10/2023
Full accounts made up to 2023-06-30
dot icon02/03/2023
Appointment of Melissa Conway as a secretary on 2023-03-01
dot icon02/03/2023
Termination of appointment of Clive Stanley Parker-Wood as a secretary on 2023-02-28
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon02/11/2022
Termination of appointment of Catherine Lucy Turner as a director on 2022-10-31
dot icon19/10/2022
Full accounts made up to 2022-06-30
dot icon01/09/2022
Appointment of Mr Clive Stanley Parker-Wood as a secretary on 2022-09-01
dot icon01/09/2022
Termination of appointment of Jonathan Patrick Lagan as a secretary on 2022-08-31
dot icon15/06/2022
Appointment of Mr Jonathan Patrick Lagan as a secretary on 2022-06-04
dot icon15/06/2022
Termination of appointment of Kerryn Lynn Bodell as a secretary on 2022-06-03
dot icon04/05/2022
Appointment of Mr Ralph Douglas Coates as a director on 2022-05-01
dot icon04/05/2022
Termination of appointment of Mary Claire Cordell as a director on 2022-04-30
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon10/11/2021
Resolutions
dot icon04/11/2021
Full accounts made up to 2021-06-30
dot icon01/10/2021
Appointment of Ms Ruth Anna Handcock as a director on 2021-10-01
dot icon09/08/2021
Director's details changed for Mr John Charles Fortescue Hitchins on 2021-06-21
dot icon09/08/2021
Register inspection address has been changed from C/O Aldermore Bank Plc C/O Aldermore Bank Plc 6th Floor the Monument Building 11 Monument Street London EC3R 8AF United Kingdom to 2-6 Austin Friars London EC2N 2HD
dot icon06/08/2021
Director's details changed for Mr Alan Patrick Pullinger on 2021-08-06
dot icon06/08/2021
Director's details changed for Mr Hetash Surendrakumar Kellan on 2021-08-06
dot icon03/08/2021
Appointment of Ms Rosemary Carol Murray as a director on 2021-08-01
dot icon21/06/2021
Director's details changed for Ms Catherine Lucy Turner on 2021-06-21
dot icon21/06/2021
Director's details changed for Mr Patrick Noel Butler on 2021-06-21
dot icon21/06/2021
Secretary's details changed for Mrs Kerryn Lynn Bodell on 2021-06-21
dot icon24/05/2021
Director's details changed for Mr Richard Lee Banks on 2021-05-14
dot icon11/05/2021
Appointment of Steven Martin Cooper as a director on 2021-05-10
dot icon07/05/2021
Termination of appointment of Phillip Monks as a director on 2021-05-07
dot icon31/03/2021
Termination of appointment of Danuta Gray as a director on 2021-03-31
dot icon25/03/2021
Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX United Kingdom to Apex Plaza Forbury Road Reading RG1 1AX on 2021-03-25
dot icon29/11/2020
Registered office address changed from 1st Floor, Block B Western House Lynch Wood Peterborough PE2 6FZ to Apex Plaza Forbury Road Reading RG1 1AX on 2020-11-29
dot icon13/11/2020
Full accounts made up to 2020-06-30
dot icon10/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon01/10/2020
Termination of appointment of Peter Anderson Shaw as a director on 2020-09-30
dot icon01/09/2020
Appointment of Mr Richard Lee Banks as a director on 2020-09-01
dot icon03/08/2020
Termination of appointment of Christine Joan Palmer as a director on 2020-07-31
dot icon19/06/2020
Court order
dot icon04/05/2020
Appointment of Mr Desmond Edward Crowley as a director on 2020-05-01
dot icon25/02/2020
Appointment of Mary Claire Cordell as a director on 2020-02-24
dot icon04/02/2020
Termination of appointment of Christopher James Mack as a director on 2020-01-31
dot icon20/12/2019
Director's details changed for Mr Peter Anderson Shaw on 2019-12-12
dot icon22/11/2019
Full accounts made up to 2019-06-30
dot icon19/11/2019
Director's details changed for Mr Peter Anderson Shaw on 2019-10-28
dot icon11/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon05/11/2019
-
dot icon05/11/2019
-
dot icon05/11/2019
-
dot icon05/11/2019
-
dot icon05/11/2019
Rectified the form MR01 was removed from the public register on 19/06/2020 pursuant to order of court
dot icon05/11/2019
Rectified the form MR04 was removed from the public register on 19/06/2020 pursuant to order of court
dot icon05/11/2019
Rectified the form MR04 was removed from the public register on 19/06/2020 pursuant to order of court
dot icon05/11/2019
Rectified the form MR01 was removed from the public register on 19/06/2020 pursuant to order of court
dot icon01/10/2019
Appointment of Mrs Kerryn Lynn Bodell as a secretary on 2019-10-01
dot icon01/10/2019
Termination of appointment of Marius Van Niekerk as a secretary on 2019-09-27
dot icon04/07/2019
Termination of appointment of Christopher Paul Stamper as a director on 2019-07-03
dot icon14/12/2018
Appointment of Mr Marius Van Niekerk as a secretary on 2018-12-12
dot icon14/12/2018
Termination of appointment of Anchna Devi as a secretary on 2018-12-12
dot icon02/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon24/10/2018
Full accounts made up to 2018-06-30
dot icon18/10/2018
Appointment of Mr Hetash Surendrakumar Kellan as a director on 2018-10-08
dot icon11/09/2018
Termination of appointment of Johan Petrus Burger as a director on 2018-08-31
dot icon20/03/2018
Appointment of Mr Johan Petrus Burger as a director on 2018-03-14
dot icon20/03/2018
Appointment of Mr Alan Patrick Pullinger as a director on 2018-03-14
dot icon20/03/2018
Appointment of Miss Anchna Devi as a secretary on 2018-03-12
dot icon20/03/2018
Termination of appointment of Marius Van Niekerk as a secretary on 2018-03-11
dot icon15/03/2018
Termination of appointment of Christopher John Patrick as a director on 2018-03-14
dot icon29/01/2018
Director's details changed for Mr Christopher James Mack on 2018-01-26
dot icon15/01/2018
Director's details changed for Mr Christopher James Mack on 2018-01-12
dot icon04/01/2018
Appointment of Mr Marius Van Niekerk as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of Rachel Louise Spencer as a secretary on 2017-12-31
dot icon04/01/2018
Appointment of Mr Patrick Noel Butler as a director on 2018-01-01
dot icon18/12/2017
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon01/11/2017
Termination of appointment of Robert Sharpe as a director on 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon15/08/2017
Register inspection address has been changed from C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR England to C/O Aldermore Bank Plc C/O Aldermore Bank Plc 6th Floor the Monument Building 11 Monument Street London EC3R 8AF
dot icon15/08/2017
Director's details changed for Mr John Charles Fortescue Hitchins on 2017-08-07
dot icon15/08/2017
Director's details changed for Mr Robert Sharpe on 2017-08-07
dot icon14/08/2017
Director's details changed for Ms Catherine Lucy Turner on 2017-08-07
dot icon14/08/2017
Director's details changed for Mr Christopher Paul Stamper on 2017-08-07
dot icon14/08/2017
Director's details changed for Peter Anderson Shaw on 2017-08-07
dot icon14/08/2017
Director's details changed for Mr Christopher John Patrick on 2017-08-07
dot icon14/08/2017
Director's details changed for Mrs Christine Joan Palmer on 2017-08-07
dot icon14/08/2017
Director's details changed for Phillip Monks on 2017-08-07
dot icon14/08/2017
Director's details changed for Mr Christopher James Mack on 2017-08-07
dot icon14/08/2017
Director's details changed for Ms Danuta Gray on 2017-08-07
dot icon14/08/2017
Secretary's details changed for Ms Rachel Louise Spencer on 2017-08-07
dot icon14/08/2017
Register(s) moved to registered inspection location C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
dot icon02/08/2017
Auditor's resignation
dot icon20/07/2017
Second filing of the annual return made up to 2014-10-30
dot icon20/07/2017
Second filing of a statement of capital following an allotment of shares on 2015-09-30
dot icon17/07/2017
Second filing of the annual return made up to 2015-10-30
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2015-03-31
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2013-12-30
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2013-10-31
dot icon17/07/2017
Second filing of the annual return made up to 2013-10-30
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2013-08-23
dot icon17/07/2017
Second filing of the annual return made up to 2012-10-30
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2012-03-26
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2011-11-09
dot icon17/07/2017
Second filing of the annual return made up to 2011-10-30
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2011-08-31
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2011-07-28
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2011-06-30
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2011-06-17
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2011-02-21
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2011-02-21
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2010-12-13
dot icon17/07/2017
Second filing of the annual return made up to 2010-10-30
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2010-08-24
dot icon17/07/2017
Second filing of a statement of capital following an allotment of shares on 2010-02-23
dot icon17/07/2017
Second filing of the annual return made up to 2009-10-30
dot icon26/05/2017
Appointment of Mrs Christine Joan Palmer as a director on 2017-05-16
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Termination of appointment of Glyn Parry Jones as a director on 2017-02-06
dot icon29/11/2016
Appointment of Mr Christopher John Patrick as a director on 2016-11-21
dot icon09/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon14/10/2016
Termination of appointment of Neil Andrew Cochrane as a director on 2016-10-14
dot icon23/05/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Director's details changed for Mr Neil Andrew Cochrane on 2016-04-22
dot icon20/04/2016
Termination of appointment of Peter Bramwell Cartwright as a director on 2016-04-18
dot icon13/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon28/08/2015
Director's details changed for Mr Neil Andrew Cochrane on 2015-08-27
dot icon28/08/2015
Director's details changed for Peter Anderson Shaw on 2015-08-27
dot icon28/08/2015
Secretary's details changed for Ms Rachel Louise Spencer on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr John Charles Fortescue Hitchins on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr Peter Bramwell Cartwright on 2015-08-27
dot icon27/08/2015
Director's details changed for Ms Catherine Lucy Turner on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr Christopher Paul Stamper on 2015-08-27
dot icon27/08/2015
Director's details changed for Phillip Monks on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr Christopher James Mack on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr Glyn Parry Jones on 2015-08-27
dot icon27/08/2015
Director's details changed for Danuta Gray on 2015-08-27
dot icon10/08/2015
Director's details changed for Danuta Gray on 2015-08-10
dot icon24/07/2015
Register(s) moved to registered inspection location C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
dot icon24/07/2015
Register inspection address has been changed from C/O Aldermore Bank Plc 4th Floor Block D Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
dot icon21/07/2015
Registration of charge 009476620012, created on 2015-07-08
dot icon30/06/2015
Appointment of Mr Robert Sharpe as a director on 2015-06-29
dot icon26/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon15/05/2015
Resolutions
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon10/04/2015
Amended full accounts made up to 2014-12-31
dot icon23/03/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Termination of appointment of Dionne Jane Patricia Simpson as a secretary on 2015-02-27
dot icon02/03/2015
Appointment of Ms Rachel Louise Spencer as a secretary on 2015-02-27
dot icon02/03/2015
Termination of appointment of John Dalrymple Callender as a director on 2015-02-27
dot icon03/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon27/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon14/10/2014
Director's details changed for Danuta Grey on 2014-09-29
dot icon02/10/2014
Appointment of Danuta Grey as a director on 2014-09-29
dot icon01/10/2014
Termination of appointment of Mark St John Stephens as a director on 2014-09-21
dot icon01/10/2014
Termination of appointment of Paul Christopher Myers as a director on 2014-09-21
dot icon01/10/2014
Termination of appointment of Stephen Barry as a director on 2014-09-21
dot icon25/09/2014
All of the property or undertaking has been released from charge 7
dot icon23/09/2014
Appointment of Mr Neil Andrew Cochrane as a director on 2014-09-04
dot icon22/09/2014
Appointment of Peter Anderson Shaw as a director on 2014-09-04
dot icon28/07/2014
Appointment of Mr John Charles Fortescue Hitchins as a director on 2014-05-28
dot icon06/06/2014
Termination of appointment of David Soskin as a director
dot icon06/06/2014
Appointment of Ms Catherine Lucy Turner as a director
dot icon28/04/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Miscellaneous
dot icon17/04/2014
Miscellaneous
dot icon17/04/2014
Auditor's resignation
dot icon28/03/2014
Appointment of Mr Glyn Parry Jones as a director
dot icon07/02/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon07/02/2014
Resolutions
dot icon16/01/2014
Termination of appointment of Jayne Almond as a director
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon12/11/2013
Director's details changed for Stephen Barry on 2013-10-29
dot icon06/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon06/11/2013
Director's details changed for Paul Christopher Myers on 2013-10-29
dot icon06/11/2013
Director's details changed for Mark St John Stephens on 2013-10-29
dot icon06/11/2013
Director's details changed for Mr John Dalrymple Callender on 2013-10-29
dot icon06/11/2013
Director's details changed for Phillip Monks on 2013-10-29
dot icon30/10/2013
Register(s) moved to registered inspection location
dot icon03/10/2013
Registration of charge 009476620011
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon01/08/2013
Termination of appointment of Thomas Arculus as a director
dot icon27/06/2013
Appointment of Mr Christopher James Mack as a director
dot icon30/05/2013
Appointment of Mr Christopher Paul Stamper as a director
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Director's details changed for Mr Peter Bramwell Cartwright on 2012-10-29
dot icon28/02/2013
Termination of appointment of John Baines as a director
dot icon05/02/2013
Termination of appointment of Ian Wilkins as a director
dot icon17/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon22/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon02/10/2012
Secretary's details changed for Dionne Jane Patricia Baldwin on 2012-09-14
dot icon07/06/2012
Appointment of Mr David Gideon Frank Aurele Xavier Soskin as a director
dot icon13/04/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon28/03/2012
Termination of appointment of Finlay Mcfadyen as a director
dot icon18/11/2011
Statement of capital following an allotment of shares on 2011-11-09
dot icon15/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr Finlay Stuart Mcfadyen on 2011-10-17
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon19/08/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Appointment of Mrs Jayne Doreen Almond as a director
dot icon28/03/2011
Appointment of Dionne Jane Patricia Baldwin as a secretary
dot icon28/03/2011
Termination of appointment of Stuart Haynes as a secretary
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon10/03/2011
Appointment of Ian John Wilkins as a director
dot icon01/03/2011
Register inspection address has been changed from C/O Martin Kaye Solicitors the Foundry Euston Way Telford Shropshire TF3 4LY England
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon29/11/2010
Appointment of John Duncan Baines as a director
dot icon25/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon12/11/2010
Appointment of Thomas David Guy Arculus as a director
dot icon21/10/2010
Termination of appointment of Mark Molyneux as a director
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Termination of appointment of Jervis Rhodes as a director
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon30/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/11/2009
Secretary's details changed for Mr Stuart John Haynes on 2009-11-17
dot icon30/11/2009
Director's details changed for Mark Molyneux on 2009-11-17
dot icon30/11/2009
Director's details changed for Stephen Barry on 2009-11-17
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Director's details changed for Jervis Rhodes on 2009-11-17
dot icon30/11/2009
Director's details changed for Mark St John Stephens on 2009-11-17
dot icon30/11/2009
Director's details changed for Paul Christopher Myers on 2009-11-17
dot icon30/11/2009
Director's details changed for Phillip Monks on 2009-11-17
dot icon30/11/2009
Director's details changed for Mr Finlay Stuart Mcfadyen on 2009-11-17
dot icon30/11/2009
Register inspection address has been changed
dot icon04/11/2009
Appointment of Stephen John Barry as a director
dot icon03/11/2009
Auditor's resignation
dot icon30/10/2009
Registered office address changed from , 20 Hook Road, Epsom, Surrey, KT19 8TR on 2009-10-30
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon21/09/2009
Duplicate mortgage certificatecharge no:7
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon12/08/2009
Resolutions
dot icon04/08/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon13/07/2009
Director appointed paul christopher myers
dot icon01/07/2009
Director appointed mark molyneux
dot icon26/06/2009
Secretary appointed stuart john haynes
dot icon25/06/2009
Memorandum and Articles of Association
dot icon24/06/2009
Certificate of change of name
dot icon05/06/2009
Director appointed mark stephens
dot icon05/06/2009
Director appointed finlay stuart mcfadyen
dot icon05/06/2009
Director appointed peter bramwell cartwright
dot icon05/06/2009
Director appointed john dalrymple callender
dot icon05/06/2009
Director appointed phillip monks
dot icon05/06/2009
Appointment terminated director david robinson
dot icon05/06/2009
Appointment terminated secretary shane bannerton
dot icon05/06/2009
Appointment terminated director shane bannerton
dot icon05/06/2009
Appointment terminated director jonathan nail
dot icon05/06/2009
Appointment terminated director charles price
dot icon05/06/2009
Appointment terminated director william ruffler
dot icon04/06/2009
Statement of affairs
dot icon04/06/2009
Ad 20/05/09\gbp si 800000@1=800000\gbp ic 2500000/3300000\
dot icon03/12/2008
Return made up to 30/10/08; no change of members
dot icon03/12/2008
Director's change of particulars / jonathan nail / 01/10/2008
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon16/04/2008
Director appointed shane bannerton
dot icon02/02/2008
New secretary appointed
dot icon02/02/2008
Secretary resigned
dot icon23/11/2007
Return made up to 30/10/07; full list of members
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon10/07/2007
Full accounts made up to 2007-03-31
dot icon11/06/2007
New director appointed
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 30/10/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon04/07/2006
New director appointed
dot icon09/11/2005
Return made up to 30/10/05; full list of members
dot icon10/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon03/05/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon01/11/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon02/09/2004
Director resigned
dot icon23/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon24/11/2003
Return made up to 30/10/03; full list of members
dot icon31/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon12/11/2002
Return made up to 30/10/02; full list of members
dot icon21/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon15/08/2002
Director's particulars changed
dot icon05/08/2002
Miscellaneous
dot icon16/06/2002
Registered office changed on 16/06/02 from: 29 east street, epsom, surrey, KT17 1BS
dot icon06/11/2001
Return made up to 30/10/01; full list of members
dot icon20/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon17/11/2000
Return made up to 30/10/00; full list of members
dot icon29/09/2000
Director's particulars changed
dot icon30/08/2000
Director resigned
dot icon17/07/2000
Full group accounts made up to 2000-03-31
dot icon18/01/2000
Ad 29/12/99--------- £ si 500000@1=500000 £ ic 2000000/2500000
dot icon15/11/1999
Return made up to 30/10/99; full list of members
dot icon13/09/1999
Full group accounts made up to 1999-03-31
dot icon05/11/1998
Return made up to 30/10/98; no change of members
dot icon23/07/1998
Full group accounts made up to 1998-03-31
dot icon24/06/1998
New director appointed
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon08/01/1998
Director's particulars changed
dot icon08/01/1998
Director's particulars changed
dot icon01/12/1997
Return made up to 30/10/97; no change of members
dot icon23/09/1997
Full group accounts made up to 1997-03-31
dot icon06/03/1997
Registered office changed on 06/03/97 from: 111/113 wandsworth high st, london, SW18 4HY
dot icon06/12/1996
Return made up to 30/10/96; full list of members
dot icon06/08/1996
Full accounts made up to 1996-03-31
dot icon31/05/1996
New director appointed
dot icon29/04/1996
Memorandum and Articles of Association
dot icon28/03/1996
Certificate of change of name
dot icon28/11/1995
Return made up to 30/10/95; full list of members
dot icon06/07/1995
Full accounts made up to 1995-03-31
dot icon11/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 30/10/94; no change of members
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon05/08/1994
Director resigned
dot icon24/06/1994
New director appointed
dot icon10/03/1994
Auditor's resignation
dot icon03/03/1994
Auditor's resignation
dot icon23/11/1993
Return made up to 30/10/93; full list of members
dot icon03/11/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon07/10/1993
New secretary appointed;director's particulars changed;director resigned
dot icon04/08/1993
Full accounts made up to 1993-03-31
dot icon11/11/1992
Return made up to 30/10/92; no change of members
dot icon20/08/1992
Full accounts made up to 1992-03-31
dot icon15/11/1991
Return made up to 30/10/91; no change of members
dot icon04/10/1991
Full accounts made up to 1991-03-31
dot icon02/11/1990
Full accounts made up to 1990-03-31
dot icon02/11/1990
Return made up to 30/10/90; full list of members
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Return made up to 29/12/89; full list of members
dot icon21/11/1989
New secretary appointed
dot icon21/11/1989
Director resigned
dot icon21/08/1989
Director resigned
dot icon03/08/1989
Particulars of contract relating to shares
dot icon03/08/1989
Wd 26/07/89 ad 21/06/89--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon03/08/1989
Resolutions
dot icon16/02/1989
New director appointed
dot icon13/12/1988
Full accounts made up to 1988-03-31
dot icon13/12/1988
Return made up to 02/12/88; full list of members
dot icon09/06/1988
Secretary resigned;new secretary appointed
dot icon24/11/1987
Full accounts made up to 1987-03-31
dot icon24/11/1987
Return made up to 29/10/87; full list of members
dot icon16/11/1987
Balance Sheet
dot icon16/11/1987
Auditor's statement
dot icon16/11/1987
Auditor's report
dot icon16/11/1987
Re-registration of Memorandum and Articles
dot icon16/11/1987
Declaration on reregistration from private to PLC
dot icon16/11/1987
Application for reregistration from private to PLC
dot icon16/11/1987
Resolutions
dot icon30/10/1987
Certificate of re-registration from Private to Public Limited Company
dot icon22/05/1987
Secretary resigned;new secretary appointed
dot icon29/01/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Full accounts made up to 1986-03-31
dot icon04/11/1986
Return made up to 27/10/86; full list of members
dot icon30/07/1986
New secretary appointed;director resigned
dot icon28/11/1985
Accounts made up to 1985-03-31
dot icon01/07/1982
Particulars of mortgage/charge
dot icon21/03/1969
Certificate of change of name
dot icon10/02/1969
Incorporation
dot icon10/02/1969
Miscellaneous
dot icon10/02/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Paul Christopher
Director
06/07/2009 - 21/09/2014
3
Handcock, Ruth Anna
Director
01/10/2021 - Present
29
Sharpe, Robert
Director
29/06/2015 - 31/10/2017
28
Fabrizi, Francisco Anthony Bodie
Director
14/10/2004 - 30/08/2007
16
Murray, Rosemary Carol
Director
01/08/2021 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDERMORE BANK PLC

ALDERMORE BANK PLC is an(a) Active company incorporated on 10/02/1969 with the registered office located at Apex Plaza, Forbury Road, Reading RG1 1AX. There are currently 12 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 ALDERMORE BANK PLC?

toggle

ALDERMORE BANK PLC is currently Active. It was registered on 10/02/1969 .

Where is ALDERMORE BANK PLC located?

toggle

ALDERMORE BANK PLC is registered at Apex Plaza, Forbury Road, Reading RG1 1AX.

What does ALDERMORE BANK PLC do?

toggle

ALDERMORE BANK PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for ALDERMORE BANK PLC?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Adrian John Sainsbury as a director on 2026-04-09.