This company is commonly known as Alder Sportswear Limited. The company was founded 41 years ago and was given the registration number 01660050. The firm's registered office is in DEVON. You can find them at Lewdown, Nr Okehampton, Devon, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | ALDER SPORTSWEAR LIMITED |
---|---|---|
Company Number | : | 01660050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewdown, Nr Okehampton, Devon, EX20 4PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middle Tremollett Cottage, Coads Green, Launceston, PL15 7NA | Secretary | 18 August 2008 | Active |
Lewdown, Nr Okehampton, Devon, EX20 4PJ | Director | 29 March 2018 | Active |
14 Roydon Road, Roydon Close, Launceston, England, PL15 8QL | Director | 22 January 2001 | Active |
Lewdown, Nr Okehampton, Devon, EX20 4PJ | Director | 29 March 2018 | Active |
Lobhill Lodge, Lewdown, Okehampton, EX20 4DT | Director | 22 January 2001 | Active |
Lewdown, Nr Okehampton, Devon, EX20 4PJ | Director | 29 March 2018 | Active |
Lobhill House, Lewdown, Okehampton, EX20 4DT | Director | 22 January 2001 | Active |
15 Oakwell Close, Torrington, EX38 7PA | Secretary | 17 April 2000 | Active |
Papillon Alder Quarry, Lewdown, Okehampton, EX20 4PH | Secretary | - | Active |
Furlongs Lymsworthy, Kilkhampton, Bude, EX23 9RY | Secretary | 23 November 1998 | Active |
63 Treheath Road, Dobwalls, Liskeard, PL14 4LE | Secretary | 31 March 2005 | Active |
Alder Farm, Lewdown, Orehampton, EX20 4PJ | Secretary | 17 August 2001 | Active |
Willow Run, 28 St Maurice View, Plymouth, PL7 1FQ | Director | 01 February 2001 | Active |
4c Duke Street, Tavistock, PL19 0BA | Director | - | Active |
Lewdown, Nr Okehampton, Devon, EX20 4PJ | Director | 26 July 2016 | Active |
Alder Farm, Lewdown, Okehampton, EX20 4PJ | Director | - | Active |
Lewdown, Nr Okehampton, Devon, EX20 4PJ | Director | 26 July 2016 | Active |
Lewdown, Nr Okehampton, Devon, EX20 4PJ | Director | 26 July 2016 | Active |
Alder Farm, Lewdown, Orehampton, EX20 4PJ | Director | 17 August 2001 | Active |
Alder Sportswear (Holdings) Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Curzon House, Southernhay West, Exeter, England, EX1 1RS |
Nature of control | : |
|
Mr Bob Westlake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1937 |
Nationality | : | British |
Address | : | Lewdown, Devon, EX20 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.