ALDERWOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALDERWOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06093099

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Venture House St. Leonards Road, Allington, Maidstone ME16 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon27/02/2026
Termination of appointment of Stevenson Seacombe Partnership Ltd as a director on 2025-11-13
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon29/01/2026
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Venture House St. Leonards Road Allington Maidstone ME16 0LS on 2026-01-29
dot icon17/11/2025
Cessation of Stevenson Seacombe Partnership Ltd as a person with significant control on 2025-11-13
dot icon17/11/2025
Change of details for Ataraxia 7 Limited as a person with significant control on 2025-11-13
dot icon04/08/2025
Termination of appointment of Gary William Fennah as a director on 2025-07-31
dot icon10/07/2025
Appointment of Mr Andrew Paul Roden as a director on 2025-07-09
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon01/10/2024
Current accounting period shortened from 2025-02-28 to 2024-12-31
dot icon26/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon08/12/2023
Termination of appointment of Peter Julian Stevenson as a director on 2023-12-06
dot icon04/12/2023
Appointment of Mr Gary Fennah as a director on 2023-12-04
dot icon20/11/2023
Change of details for Ataraxia 7 Limited as a person with significant control on 2023-11-17
dot icon20/11/2023
Appointment of Mr Peter Julian Stevenson as a director on 2023-11-17
dot icon20/11/2023
Termination of appointment of Chris Sedgley as a director on 2023-11-17
dot icon09/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/07/2022
Resolutions
dot icon22/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Appointment of Stevenson Seacombe Partnership Ltd as a director on 2022-05-20
dot icon20/07/2022
Appointment of Ataraxia 7 Limited as a director on 2022-05-20
dot icon20/07/2022
Appointment of Mr Chris Sedgley as a director on 2022-05-20
dot icon20/07/2022
Notification of Ataraxia 7 Limited as a person with significant control on 2022-05-20
dot icon20/07/2022
Termination of appointment of Gillian Lesley Horrocks as a secretary on 2022-05-20
dot icon20/07/2022
Termination of appointment of Ian Horrocks as a director on 2022-05-20
dot icon20/07/2022
Notification of Stevenson Seacombe Partnership Ltd as a person with significant control on 2022-05-20
dot icon20/07/2022
Cessation of Ian Horrocks as a person with significant control on 2022-05-20
dot icon20/07/2022
Cessation of Ataraxia Broking Limited as a person with significant control on 2022-05-20
dot icon18/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon19/02/2021
Change of details for Mr Ian Horrocks as a person with significant control on 2016-04-07
dot icon23/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Notification of Ataraxia Broking Limited as a person with significant control on 2016-04-06
dot icon05/03/2018
Notification of Ian Horrocks as a person with significant control on 2016-04-06
dot icon05/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/04/2016
Particulars of variation of rights attached to shares
dot icon21/04/2016
Change of share class name or designation
dot icon21/04/2016
Resolutions
dot icon21/04/2016
Statement of company's objects
dot icon26/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon19/06/2015
Satisfaction of charge 2 in full
dot icon19/06/2015
Satisfaction of charge 1 in full
dot icon14/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Ian Horrocks on 2014-08-18
dot icon01/09/2014
Secretary's details changed for Gillian Lesley Horrocks on 2014-08-18
dot icon28/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Ian Horrocks on 2014-01-13
dot icon14/01/2014
Secretary's details changed for Gillian Lesley Horrocks on 2014-01-13
dot icon26/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon21/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 12/02/09; full list of members
dot icon27/02/2009
Registered office changed on 27/02/2009 from alph house 4 greek street stockport cheshire SK3 8AB
dot icon24/06/2008
Registered office changed on 24/06/2008 from c/o bedi james associates 1 cheadle court turves road, cheadle hulme cheshire SK8 6AW
dot icon09/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/03/2008
Return made up to 12/02/08; full list of members
dot icon03/11/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon01/03/2007
Ad 14/02/07--------- £ si 399@1=399 £ ic 1/400
dot icon12/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.95K
-
0.00
-
-
2023
3
10.95K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATARAXIA 7 LIMITED
Corporate Director
20/05/2022 - Present
2
Stevenson Seacombe Partnership Ltd
Corporate Director
20/05/2022 - 13/11/2025
7
Stevenson, Peter Julian
Director
17/11/2023 - 06/12/2023
9
Roden, Andrew Paul
Director
09/07/2025 - Present
21
Sedgley, Chris
Director
20/05/2022 - 17/11/2023
1

Persons with Significant Control

4
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 ALDERWOOD HOLDINGS LIMITED

ALDERWOOD HOLDINGS LIMITED is an(a) Active company incorporated on 12/02/2007 with the registered office located at Venture House St. Leonards Road, Allington, Maidstone ME16 0LS. 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 ALDERWOOD HOLDINGS LIMITED?

toggle

ALDERWOOD HOLDINGS LIMITED is currently Active. It was registered on 12/02/2007 .

Where is ALDERWOOD HOLDINGS LIMITED located?

toggle

ALDERWOOD HOLDINGS LIMITED is registered at Venture House St. Leonards Road, Allington, Maidstone ME16 0LS.

What does ALDERWOOD HOLDINGS LIMITED do?

toggle

ALDERWOOD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALDERWOOD HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Stevenson Seacombe Partnership Ltd as a director on 2025-11-13.