UKBizDB.co.uk

ALDERBURGH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alderburgh Limited. The company was founded 43 years ago and was given the registration number 01501134. The firm's registered office is in DONCASTER. You can find them at Broomhouse Lane, Edlington, Doncaster, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ALDERBURGH LIMITED
Company Number:01501134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Secretary30 September 2019Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 November 2023Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director28 February 2022Active
1 Kirby Avenue, Chadderton, Oldham, OL9 9PF

Secretary-Active
Solutions House, Dane Street, Rochdale, England, OL11 4EZ

Secretary11 April 2008Active
Solutions House, Dane Street, Rochdale, England, OL11 4EZ

Director01 October 2015Active
Avalon Hillwood Drive, Shirebrook Park, Glossop, SK13 8RJ

Director01 October 1991Active
1 Kirby Avenue, Chadderton, Oldham, OL9 9PF

Director-Active
Solutions House, Dane Street, Rochdale, England, OL11 4EZ

Director-Active
Solutions House, Dane Street, Rochdale, England, OL11 4EZ

Director01 October 2015Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director30 September 2019Active
Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES

Director30 September 2019Active

People with Significant Control

Polypipe Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Peter Russell Davidson
Notified on:07 April 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Accounts

Change account reference date company current extended.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.