ALDRIDGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALDRIDGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02576993

Incorporation date

28/01/1991

Size

Small

Contacts

Registered address

Registered address

Unit H, Redfern Park Way, Birmingham B11 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1991)
dot icon03/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/02/2023
Change of details for C & M Ventures Limited as a person with significant control on 2023-02-23
dot icon23/02/2023
Registered office address changed from 22 Parr Street London N1 7GW United Kingdom to Unit H Redfern Park Way Birmingham B11 2BF on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Ainsley Hawkins on 2023-02-23
dot icon22/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-01-28 with updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/09/2019
Director's details changed for Mr Ainsley Hawkins on 2019-09-16
dot icon11/03/2019
Director's details changed for Mr Ainsley Hawkins on 2019-03-11
dot icon13/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/03/2018
Change of details for C & M Ventures Limited as a person with significant control on 2018-02-28
dot icon05/03/2018
Registered office address changed from Silca House 32-34 Eagle Wharf Road London N1 7EB to 22 Parr Street London N1 7GW on 2018-03-05
dot icon05/03/2018
Appointment of Mr Ainsley Hawkins as a director on 2018-02-02
dot icon05/03/2018
Change of details for C & M Ventures Limited as a person with significant control on 2018-02-28
dot icon28/02/2018
Termination of appointment of Alan Thomas Hawkins as a director on 2018-02-02
dot icon07/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Satisfaction of charge 3 in full
dot icon13/06/2013
Satisfaction of charge 4 in full
dot icon13/06/2013
Satisfaction of charge 2 in full
dot icon13/06/2013
Satisfaction of charge 1 in full
dot icon22/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/04/2012
Director's details changed for Mr Alan Thomas Hawkins on 2012-01-27
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon04/03/2011
Director's details changed for Alan Thomas Hawkins on 2011-01-27
dot icon04/03/2011
Secretary's details changed for Gregg Valentine Peyton on 2011-01-27
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Termination of appointment of Peter Los as a director
dot icon01/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 28/01/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 28/01/08; full list of members
dot icon12/12/2007
Return made up to 28/01/07; full list of members; amend
dot icon31/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/06/2007
New director appointed
dot icon04/04/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned;director resigned
dot icon09/02/2007
Return made up to 28/01/07; full list of members
dot icon11/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/05/2006
Director resigned
dot icon16/02/2006
Return made up to 28/01/06; full list of members
dot icon16/02/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon26/01/2006
Declaration of assistance for shares acquisition
dot icon26/01/2006
Declaration of assistance for shares acquisition
dot icon26/01/2006
Declaration of assistance for shares acquisition
dot icon26/01/2006
Declaration of assistance for shares acquisition
dot icon26/01/2006
Declaration of assistance for shares acquisition
dot icon26/01/2006
Memorandum and Articles of Association
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon25/01/2006
Director resigned
dot icon24/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon13/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 28/01/05; full list of members
dot icon08/10/2004
Registered office changed on 08/10/04 from: silca house 30-34 eagle wharf road london N1 7EB
dot icon26/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/03/2004
Return made up to 28/01/04; full list of members
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 28/01/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
New director appointed
dot icon03/04/2002
Return made up to 28/01/02; full list of members
dot icon15/10/2001
Director's particulars changed
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 28/01/01; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 28/01/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Return made up to 28/01/99; full list of members
dot icon07/06/1999
Director's particulars changed
dot icon11/01/1999
Director's particulars changed
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 28/01/98; full list of members
dot icon13/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon10/04/1997
Return made up to 28/01/97; full list of members
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon19/03/1996
Return made up to 28/01/96; full list of members
dot icon17/10/1995
Full group accounts made up to 1994-12-31
dot icon24/02/1995
Return made up to 28/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon09/09/1994
New director appointed
dot icon05/07/1994
Secretary resigned;new secretary appointed
dot icon16/03/1994
Return made up to 28/01/94; full list of members
dot icon06/09/1993
Particulars of mortgage/charge
dot icon24/08/1993
Full group accounts made up to 1992-12-31
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon18/06/1993
£ sr 11111@1 24/11/92
dot icon11/05/1993
Return made up to 28/01/93; no change of members
dot icon30/11/1992
Director resigned
dot icon28/09/1992
Full group accounts made up to 1991-12-31
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon16/04/1992
Return made up to 28/01/92; full list of members
dot icon12/02/1992
Return made up to 31/10/91; full list of members
dot icon30/08/1991
Particulars of mortgage/charge
dot icon30/08/1991
Particulars of contract relating to shares
dot icon30/08/1991
Ad 08/05/91--------- £ si 49998@1
dot icon14/08/1991
Ad 08/05/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon30/05/1991
Accounting reference date notified as 31/12
dot icon16/02/1991
Secretary resigned;new secretary appointed
dot icon16/02/1991
New director appointed
dot icon28/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
0
128.87K
-
0.00
-
-
2022
0
128.87K
-
0.00
-
-
2022
0
128.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

128.87K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Ainsley
Director
02/02/2018 - Present
4
Thomas, Randal Phillip
Director
29/07/1994 - 06/03/2007
4
Aldridge, Edward
Director
16/01/2006 - 22/05/2006
6
Bromley, Richard Graham
Director
01/01/2002 - 07/12/2005
7
Los, Peter
Director
05/06/2007 - 31/07/2010
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDRIDGE HOLDINGS LIMITED

ALDRIDGE HOLDINGS LIMITED is an(a) Active company incorporated on 28/01/1991 with the registered office located at Unit H, Redfern Park Way, Birmingham B11 2BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDRIDGE HOLDINGS LIMITED?

toggle

ALDRIDGE HOLDINGS LIMITED is currently Active. It was registered on 28/01/1991 .

Where is ALDRIDGE HOLDINGS LIMITED located?

toggle

ALDRIDGE HOLDINGS LIMITED is registered at Unit H, Redfern Park Way, Birmingham B11 2BF.

What does ALDRIDGE HOLDINGS LIMITED do?

toggle

ALDRIDGE HOLDINGS LIMITED operates in the Manufacture of locks and hinges (25.72 - SIC 2007) sector.

What is the latest filing for ALDRIDGE HOLDINGS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-28 with no updates.