ALDERWEST LIMITED

Register to unlock more data on OkredoRegister

ALDERWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02883681

Incorporation date

23/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-11 Minerva Road, Park Royal, London NW10 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1993)
dot icon06/01/2026
Change of details for Mr Matthew George Davis as a person with significant control on 2025-11-19
dot icon05/01/2026
Change of details for Ms Alison Davis as a person with significant control on 2025-11-21
dot icon05/01/2026
Director's details changed for Mr Matthew George Davis on 2025-11-19
dot icon05/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon14/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon23/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon09/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2016-02-25
dot icon27/04/2018
Cancellation of shares. Statement of capital on 2016-04-09
dot icon27/04/2018
Cancellation of shares. Statement of capital on 2016-03-27
dot icon27/04/2018
Cancellation of shares. Statement of capital on 2016-03-20
dot icon27/04/2018
Cancellation of shares. Statement of capital on 2015-07-08
dot icon27/04/2018
Cancellation of shares. Statement of capital on 2015-01-24
dot icon27/04/2018
Purchase of own shares.
dot icon27/04/2018
Purchase of own shares.
dot icon27/04/2018
Purchase of own shares.
dot icon27/04/2018
Purchase of own shares.
dot icon27/04/2018
Purchase of own shares.
dot icon27/04/2018
Purchase of own shares.
dot icon27/04/2018
Purchase of own shares.
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon11/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Termination of appointment of Peter Laurence Davis as a director on 2016-09-07
dot icon23/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon30/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon27/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Director's details changed for Mr Matthew George Davis on 2003-01-29
dot icon24/02/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon18/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 09/12/08; full list of members
dot icon10/09/2008
Miscellaneous
dot icon30/04/2008
Return made up to 09/12/07; full list of members
dot icon22/01/2008
Full accounts made up to 2006-12-31
dot icon27/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon05/02/2007
Return made up to 09/12/06; full list of members
dot icon05/12/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 09/12/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 09/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 18/12/03; full list of members
dot icon12/01/2004
Ad 09/12/03--------- £ si 10750@1=10750 £ ic 74854/85604
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon15/04/2003
Ad 02/01/03--------- £ si 1500@1=1500 £ ic 73354/74854
dot icon15/04/2003
Ad 28/03/03--------- £ si 500@1=500 £ ic 72854/73354
dot icon14/02/2003
New director appointed
dot icon07/01/2003
Return made up to 18/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 18/12/01; full list of members
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Ad 05/12/00--------- £ si 13353@1
dot icon04/01/2001
Return made up to 23/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Full accounts made up to 1998-12-31
dot icon11/02/2000
Return made up to 23/12/99; full list of members
dot icon11/03/1999
Return made up to 23/12/98; no change of members
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 23/12/97; full list of members
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon10/01/1997
Return made up to 23/12/96; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 23/12/95; no change of members
dot icon09/01/1996
Full accounts made up to 1994-12-31
dot icon04/02/1995
Return made up to 23/12/94; full list of members
dot icon12/08/1994
Ad 17/06/94--------- £ si 59500@1=59500 £ ic 1/59501
dot icon12/08/1994
Accounting reference date notified as 31/12
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon12/07/1994
£ nc 100/100000 06/06/94
dot icon12/07/1994
New secretary appointed;director resigned
dot icon12/07/1994
Secretary resigned;new director appointed
dot icon12/07/1994
Registered office changed on 12/07/94 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon23/12/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
142.70K
-
0.00
52.92K
-
2022
1
155.25K
-
0.00
132.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Matthew George
Director
29/01/2003 - Present
16

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

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 ALDERWEST LIMITED

ALDERWEST LIMITED is an(a) Active company incorporated on 23/12/1993 with the registered office located at 7-11 Minerva Road, Park Royal, London NW10 6HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERWEST LIMITED?

toggle

ALDERWEST LIMITED is currently Active. It was registered on 23/12/1993 .

Where is ALDERWEST LIMITED located?

toggle

ALDERWEST LIMITED is registered at 7-11 Minerva Road, Park Royal, London NW10 6HJ.

What does ALDERWEST LIMITED do?

toggle

ALDERWEST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALDERWEST LIMITED?

toggle

The latest filing was on 06/01/2026: Change of details for Mr Matthew George Davis as a person with significant control on 2025-11-19.