About

Registered Number: 04515001
Date of Incorporation: 20/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Alderley House, Arnolds Field Estate, The Downs, Wickwar, Wotton-Under-Edge, Gloucestershire, GL12 8JD

 

Having been setup in 2002, Alderley Farms Ltd have registered office in Gloucestershire. We don't know the number of employees at the company. The companies directors are listed as Slatter, Philippa Ann, Scott-bowden, Nicola Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT-BOWDEN, Nicola Jane 01 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SLATTER, Philippa Ann 01 October 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 10 October 2017
AP03 - Appointment of secretary 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 06 April 2016
MR01 - N/A 08 February 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 23 October 2013
MR01 - N/A 14 August 2013
MR01 - N/A 14 August 2013
MR01 - N/A 14 August 2013
MR01 - N/A 14 August 2013
MR01 - N/A 14 August 2013
MR01 - N/A 08 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 October 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 26 October 2009
AUD - Auditor's letter of resignation 22 October 2009
AUD - Auditor's letter of resignation 21 October 2009
AA - Annual Accounts 06 July 2009
AUD - Auditor's letter of resignation 05 November 2008
AUD - Auditor's letter of resignation 29 October 2008
363a - Annual Return 07 October 2008
395 - Particulars of a mortgage or charge 02 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
363a - Annual Return 17 October 2007
395 - Particulars of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
AA - Annual Accounts 26 March 2007
AUD - Auditor's letter of resignation 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 09 May 2005
CERTNM - Change of name certificate 12 November 2004
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 12 August 2003
225 - Change of Accounting Reference Date 16 June 2003
CERTNM - Change of name certificate 24 December 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2016 Outstanding

N/A

A registered charge 29 July 2013 Outstanding

N/A

A registered charge 29 July 2013 Outstanding

N/A

A registered charge 29 July 2013 Outstanding

N/A

A registered charge 29 July 2013 Outstanding

N/A

A registered charge 29 July 2013 Outstanding

N/A

A registered charge 29 May 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 05 September 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set off agreement dated 5TH june 2007 and 25 June 2008 Outstanding

N/A

Omnibus guarantee and set-off agreement 05 June 2007 Outstanding

N/A

Debenture 05 June 2007 Outstanding

N/A

Legal charge 28 February 2006 Fully Satisfied

N/A

Legal charge 28 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.