About

Registered Number: 03318827
Date of Incorporation: 14/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Wood Farm, Foxham, Chippenham, SN15 4NL,

 

Alderley Land Ltd was registered on 14 February 1997 and has its registered office in Chippenham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Inskip, Owen Hampden, Chen, Shou Mung, Inskip, Victoria Anne, Morris, Nicholas Charles, Read, Rebecca Lucy Beatrice are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
INSKIP, Owen Hampden 31 March 2010 - 1
CHEN, Shou Mung 16 December 2009 31 March 2010 1
INSKIP, Victoria Anne 01 July 2006 05 November 2009 1
MORRIS, Nicholas Charles 05 November 2009 16 December 2009 1
READ, Rebecca Lucy Beatrice 05 December 2003 01 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 11 July 2019
AD01 - Change of registered office address 09 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 12 December 2015
AD01 - Change of registered office address 29 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 21 August 2014
MR04 - N/A 17 July 2014
MR04 - N/A 27 June 2014
MR04 - N/A 07 May 2014
MR04 - N/A 07 May 2014
MR04 - N/A 07 May 2014
MR04 - N/A 07 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AA - Annual Accounts 28 September 2010
TM02 - Termination of appointment of secretary 10 August 2010
AP03 - Appointment of secretary 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AR01 - Annual Return 25 February 2010
AP03 - Appointment of secretary 31 December 2009
AP01 - Appointment of director 31 December 2009
TM02 - Termination of appointment of secretary 12 November 2009
AP03 - Appointment of secretary 12 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 13 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 13 December 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 23 January 2002
395 - Particulars of a mortgage or charge 04 October 2001
CERTNM - Change of name certificate 13 September 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 02 February 2000
287 - Change in situation or address of Registered Office 06 October 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 17 February 1998
225 - Change of Accounting Reference Date 13 February 1998
395 - Particulars of a mortgage or charge 17 September 1997
RESOLUTIONS - N/A 10 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1997
123 - Notice of increase in nominal capital 10 June 1997
MEM/ARTS - N/A 06 April 1997
CERTNM - Change of name certificate 26 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 2006 Fully Satisfied

N/A

Legal mortgage 28 February 2006 Fully Satisfied

N/A

Legal mortgage 28 February 2006 Fully Satisfied

N/A

Legal mortgage 28 February 2006 Fully Satisfied

N/A

Debenture 01 October 2001 Fully Satisfied

N/A

Legal charge 01 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.