ALVAROD LIMITED

Register to unlock more data on OkredoRegister

ALVAROD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002099

Incorporation date

28/06/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 Glenhead Road, Ballykelly, Limavady, Co Londonderry BT49 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1946)
dot icon07/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon29/05/2025
Satisfaction of charge 16 in full
dot icon23/05/2025
Satisfaction of charge 1 in full
dot icon02/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon24/11/2020
Director's details changed for Valerie Rodden on 2009-10-01
dot icon24/11/2020
Change of details for Mrs Valerie Rodden as a person with significant control on 2016-04-06
dot icon24/11/2020
Change of details for Mr Alan Rodden as a person with significant control on 2016-04-06
dot icon09/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/12/2016
Confirmation statement made on 2016-10-01 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/06/2013
Current accounting period shortened from 2013-09-30 to 2013-06-30
dot icon12/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon12/11/2012
Secretary's details changed for Alan Christopher Rodden on 2011-10-02
dot icon12/11/2012
Director's details changed for Alan Christopher Rodden on 2011-10-02
dot icon12/11/2012
Director's details changed for Valerie Rodden on 2011-10-02
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-10-01 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/03/2010
Register(s) moved to registered office address
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Register inspection address has been changed
dot icon23/02/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/06/2009
Change in sit reg add
dot icon20/02/2009
30/09/07 annual accts
dot icon27/11/2008
01/10/07 annual return shuttle
dot icon19/11/2008
01/10/08 annual return shuttle
dot icon20/11/2007
30/09/06 annual accts
dot icon06/02/2007
01/10/06 annual return shuttle
dot icon14/11/2006
30/09/05 annual accts
dot icon06/05/2006
01/10/05 annual return shuttle
dot icon05/05/2006
Change of dirs/sec
dot icon05/05/2006
Change of dirs/sec
dot icon26/11/2005
Resolutions
dot icon26/11/2005
Updated mem and arts
dot icon15/11/2005
30/09/04 annual accts
dot icon10/03/2005
Particulars of a mortgage charge
dot icon12/10/2004
01/10/04 annual return shuttle
dot icon04/10/2004
30/09/03 annual accts
dot icon26/11/2003
Mortgage satisfaction
dot icon24/11/2003
01/10/03 annual return shuttle
dot icon06/08/2003
30/09/02 annual accts
dot icon04/06/2003
Resolution to change name
dot icon21/05/2003
Change of dirs/sec
dot icon09/05/2003
Ret by co purch own shars
dot icon21/03/2003
Updated mem and arts
dot icon22/10/2002
01/10/02 annual return shuttle
dot icon04/08/2002
30/09/01 annual accts
dot icon21/01/2002
Change in sit reg add
dot icon07/01/2002
01/10/01 annual return shuttle
dot icon05/09/2001
Particulars of a mortgage charge
dot icon20/07/2001
30/09/00 annual accts
dot icon10/01/2001
01/10/00 annual return shuttle
dot icon01/08/2000
30/09/99 annual accts
dot icon09/06/2000
Particulars of a mortgage charge
dot icon13/03/2000
Mortgage satisfaction
dot icon13/03/2000
Mortgage satisfaction
dot icon13/03/2000
Mortgage satisfaction
dot icon13/03/2000
Mortgage satisfaction
dot icon13/03/2000
Mortgage satisfaction
dot icon13/03/2000
Mortgage satisfaction
dot icon13/03/2000
Mortgage satisfaction
dot icon13/03/2000
Mortgage satisfaction
dot icon13/03/2000
Mortgage satisfaction
dot icon13/03/2000
Mortgage satisfaction
dot icon07/03/2000
Particulars of a mortgage charge
dot icon07/03/2000
Particulars of a mortgage charge
dot icon14/10/1999
01/10/99 annual return shuttle
dot icon02/08/1999
30/09/98 annual accts
dot icon26/10/1998
01/10/98 annual return shuttle
dot icon23/06/1998
30/09/97 annual accts
dot icon14/11/1997
01/10/97 annual return shuttle
dot icon30/05/1997
Particulars of a mortgage charge
dot icon30/05/1997
Particulars of a mortgage charge
dot icon19/05/1997
30/09/96 annual accts
dot icon20/01/1997
Particulars of a mortgage charge
dot icon02/01/1997
Particulars of a mortgage charge
dot icon05/12/1996
Particulars of a mortgage charge
dot icon31/10/1996
01/10/96 annual return shuttle
dot icon26/06/1996
30/09/95 annual accts
dot icon28/11/1995
01/10/95 annual return shuttle
dot icon17/07/1995
30/09/94 annual accts
dot icon17/07/1995
Particulars of a mortgage charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
01/10/94 annual return shuttle
dot icon21/11/1994
Change of dirs/sec
dot icon01/08/1994
30/09/93 annual accts
dot icon06/12/1993
01/10/93 annual return shuttle
dot icon01/04/1993
30/09/92 annual accts
dot icon12/10/1992
01/10/92 annual return form
dot icon01/05/1992
30/09/91 annual accts
dot icon18/02/1992
Auditor resignation
dot icon10/10/1991
01/10/91 annual return
dot icon10/10/1991
Change of dirs/sec
dot icon08/10/1991
30/09/90 annual accts
dot icon11/09/1990
22/08/90 annual return
dot icon10/09/1990
30/09/89 annual accts
dot icon30/06/1989
14/06/89 annual return
dot icon23/06/1989
30/09/88 annual accts
dot icon22/12/1988
25/08/88 annual return
dot icon03/09/1988
30/09/87 annual accts
dot icon27/10/1987
Particulars of a mortgage charge
dot icon13/10/1987
31/07/87 annual return
dot icon13/10/1987
30/09/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
30/07/86 annual return
dot icon01/08/1986
30/09/85 annual accts
dot icon17/01/1986
06/01/86 annual return
dot icon07/11/1985
Change of dirs/sec
dot icon10/09/1985
30/09/84 annual accts
dot icon10/03/1985
14/01/85 annual return
dot icon10/10/1984
26/09/84 annual return
dot icon10/10/1984
30/09/83 annual accts
dot icon17/07/1984
28/12/83 annual return
dot icon13/03/1984
Particulars of a mortgage charge
dot icon03/02/1983
31/12/82 annual return
dot icon30/09/1982
Notice of ARD
dot icon23/03/1982
Particulars of a mortgage charge
dot icon27/01/1982
31/12/81 annual return
dot icon22/01/1981
31/12/80 annual return
dot icon25/01/1979
31/12/78 annual return
dot icon25/01/1978
31/12/77 annual return
dot icon24/01/1977
31/12/76 annual return
dot icon08/06/1976
Resolutions
dot icon08/06/1976
Memorandum and articles
dot icon03/05/1976
Return of allots (cash)
dot icon26/04/1976
Not of incr in nom cap
dot icon09/02/1976
31/12/75 annual return
dot icon04/03/1975
31/12/74 annual return
dot icon26/06/1974
Mortgage satisfaction
dot icon23/01/1974
31/12/73 annual return
dot icon12/02/1973
31/12/72 annual return
dot icon04/02/1972
31/12/71 annual return
dot icon26/02/1971
31/12/70 annual return
dot icon07/01/1970
31/12/69 annual return
dot icon10/02/1969
Sit of register of mems
dot icon10/02/1969
31/12/68 annual return
dot icon01/02/1968
31/12/67 annual return
dot icon07/02/1967
31/12/66 annual return
dot icon02/02/1966
31/12/65 annual return
dot icon27/01/1965
31/12/64 annual return
dot icon28/01/1964
31/12/63 annual return
dot icon21/10/1963
Pars re contract
dot icon14/10/1963
Return of allots (cash)
dot icon14/10/1963
Resolutions
dot icon14/10/1963
Not of incr in nom cap
dot icon14/10/1963
Stat inc in nominal cap
dot icon14/10/1963
Particulars re directors
dot icon05/06/1963
Particulars of a mortgage charge
dot icon31/01/1963
Sit of register of mems
dot icon22/01/1963
31/12/62 annual return
dot icon28/11/1961
31/12/61 annual return
dot icon09/09/1960
31/12/60 annual return
dot icon22/06/1959
31/12/59 annual return
dot icon13/06/1958
31/12/58 annual return
dot icon25/04/1957
31/12/57 annual return
dot icon05/11/1956
Pars re contract
dot icon17/10/1956
Return of allots (cash)
dot icon17/07/1956
Resolutions
dot icon17/07/1956
Not of incr in nom cap
dot icon17/07/1956
Stat inc in nominal cap
dot icon16/07/1956
31/12/56 annual return
dot icon17/06/1955
31/12/55 annual return
dot icon19/04/1955
Particulars of a mortgage charge
dot icon10/05/1954
31/12/54 annual return
dot icon14/05/1953
31/12/53 annual return
dot icon18/06/1952
31/12/52 annual return
dot icon05/06/1951
Return of allots (cash)
dot icon05/06/1951
31/12/51 annual return
dot icon29/12/1950
31/12/50 annual return
dot icon08/02/1950
31/12/49 annual return
dot icon10/02/1949
31/12/48 annual return
dot icon20/02/1948
31/12/47 annual return
dot icon26/07/1946
Situation of reg office
dot icon26/07/1946
Particulars re directors
dot icon26/07/1946
Return of allots (cash)
dot icon28/06/1946
Statement of nominal cap
dot icon28/06/1946
Decl on compl on incorp
dot icon28/06/1946
Memorandum
dot icon28/06/1946
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

27
2022
change arrow icon-66.31 % *

* during past year

Cash in Bank

£141,779.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.42M
-
0.00
420.81K
-
2022
27
1.46M
-
0.00
141.78K
-
2022
27
1.46M
-
0.00
141.78K
-

Employees

2022

Employees

27 Ascended29 % *

Net Assets(GBP)

1.46M £Ascended2.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.78K £Descended-66.31 % *

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
Rodden, Valerie Joan
Director
04/04/2003 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALVAROD LIMITED

ALVAROD LIMITED is an(a) Active company incorporated on 28/06/1946 with the registered office located at 91 Glenhead Road, Ballykelly, Limavady, Co Londonderry BT49 9LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVAROD LIMITED?

toggle

ALVAROD LIMITED is currently Active. It was registered on 28/06/1946 .

Where is ALVAROD LIMITED located?

toggle

ALVAROD LIMITED is registered at 91 Glenhead Road, Ballykelly, Limavady, Co Londonderry BT49 9LZ.

What does ALVAROD LIMITED do?

toggle

ALVAROD LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does ALVAROD LIMITED have?

toggle

ALVAROD LIMITED had 27 employees in 2022.

What is the latest filing for ALVAROD LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-06-30.