ALDERSON BUILDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALDERSON BUILDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06403779

Incorporation date

19/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon17/03/2026
Secretary's details changed for Claire Odette Alderson on 2026-03-01
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Director's details changed for Mr Ray Alderson on 2025-10-24
dot icon24/10/2025
Change of details for Mr Ray Alderson as a person with significant control on 2025-10-24
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-13 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2018-05-02
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon18/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon19/10/2010
Registered office address changed from 9 East Street Hemel Hempstead Hertfordshire HP2 5BN on 2010-10-19
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon20/10/2009
Director's details changed for Ray Alderson on 2009-10-01
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 19/10/08; full list of members
dot icon23/12/2008
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon16/11/2007
New secretary appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Registered office changed on 09/11/07 from: 9 east street hemel hempstead hertfordshire HP2 5BN
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
Registered office changed on 23/10/07 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon19/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.35K
-
0.00
49.38K
-
2022
3
28.73K
-
0.00
53.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ray Alderson
Director
19/10/2007 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
19/10/2007 - 19/10/2007
16015
HANOVER DIRECTORS LIMITED
Nominee Director
19/10/2007 - 19/10/2007
15849
Alderson, Claire Odette
Secretary
24/10/2007 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALDERSON BUILDING COMPANY LIMITED

ALDERSON BUILDING COMPANY LIMITED is an(a) Active company incorporated on 19/10/2007 with the registered office located at 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TP. There are currently 2 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 ALDERSON BUILDING COMPANY LIMITED?

toggle

ALDERSON BUILDING COMPANY LIMITED is currently Active. It was registered on 19/10/2007 .

Where is ALDERSON BUILDING COMPANY LIMITED located?

toggle

ALDERSON BUILDING COMPANY LIMITED is registered at 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire HP2 4TP.

What does ALDERSON BUILDING COMPANY LIMITED do?

toggle

ALDERSON BUILDING COMPANY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ALDERSON BUILDING COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Secretary's details changed for Claire Odette Alderson on 2026-03-01.