About

Registered Number: 02378070
Date of Incorporation: 02/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD

 

Established in 1989, Alderley Plc have registered office in Wickwar Wotton Under Edge in Gloucestershire, it's status at Companies House is "Active". There are currently 251-500 employees at Alderley Plc. This organisation has 4 directors listed as Slatter, Philippa Ann, Doyle, John Laurence, Hull, Nicholas Charles, Shepherd, Eleanor Diana in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, John Laurence 24 September 2009 31 October 2012 1
HULL, Nicholas Charles 20 May 2008 30 July 2009 1
SHEPHERD, Eleanor Diana N/A 17 May 2002 1
Secretary Name Appointed Resigned Total Appointments
SLATTER, Philippa Ann 07 July 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 15 October 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 10 September 2019
TM01 - Termination of appointment of director 01 April 2019
AA01 - Change of accounting reference date 28 March 2019
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 09 October 2017
AP03 - Appointment of secretary 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
CH01 - Change of particulars for director 07 June 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 06 April 2016
TM01 - Termination of appointment of director 24 February 2016
MR01 - N/A 08 February 2016
CH01 - Change of particulars for director 21 December 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 14 November 2014
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 13 May 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 18 February 2014
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 23 October 2013
MR01 - N/A 14 August 2013
MR01 - N/A 08 June 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 26 October 2012
AP01 - Appointment of director 02 October 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 21 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
AR01 - Annual Return 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AUD - Auditor's letter of resignation 22 October 2009
AUD - Auditor's letter of resignation 21 October 2009
AP01 - Appointment of director 18 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AUD - Auditor's letter of resignation 05 November 2008
MISC - Miscellaneous document 29 October 2008
363a - Annual Return 09 October 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
395 - Particulars of a mortgage or charge 16 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 10 March 2008
395 - Particulars of a mortgage or charge 23 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
395 - Particulars of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 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
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 04 July 2005
MISC - Miscellaneous document 15 June 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
395 - Particulars of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 16 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 11 September 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
RESOLUTIONS - N/A 24 December 2002
CERT7 - Re-registration of a company from private to public with a change of name 24 December 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 24 December 2002
BS - Balance sheet 24 December 2002
AUDR - Auditor's report 24 December 2002
AUDS - Auditor's statement 24 December 2002
MAR - Memorandum and Articles - used in re-registration 24 December 2002
43(3) - Application by a private company for re-registration as a public company 24 December 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 15 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 07 March 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 05 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
AUD - Auditor's letter of resignation 07 October 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 04 March 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 17 October 1997
363b - Annual Return 25 March 1997
AA - Annual Accounts 19 March 1997
395 - Particulars of a mortgage or charge 08 March 1997
395 - Particulars of a mortgage or charge 08 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 04 April 1996
288 - N/A 04 April 1996
AA - Annual Accounts 27 July 1995
288 - N/A 24 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(2)P - N/A 31 March 1995
363s - Annual Return 29 March 1995
288 - N/A 28 February 1995
AA - Annual Accounts 14 March 1994
363s - Annual Return 02 March 1994
363s - Annual Return 25 February 1993
AA - Annual Accounts 25 February 1993
288 - N/A 05 January 1993
288 - N/A 08 December 1992
395 - Particulars of a mortgage or charge 20 November 1992
288 - N/A 23 June 1992
AA - Annual Accounts 17 March 1992
363b - Annual Return 17 March 1992
395 - Particulars of a mortgage or charge 29 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1991
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
287 - Change in situation or address of Registered Office 06 December 1990
288 - N/A 06 December 1990
395 - Particulars of a mortgage or charge 18 October 1990
395 - Particulars of a mortgage or charge 18 October 1990
395 - Particulars of a mortgage or charge 18 October 1990
395 - Particulars of a mortgage or charge 26 September 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 27 July 1990
395 - Particulars of a mortgage or charge 18 July 1990
395 - Particulars of a mortgage or charge 18 July 1990
88(2)P - N/A 28 June 1990
288 - N/A 04 June 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1990
287 - Change in situation or address of Registered Office 24 April 1990
395 - Particulars of a mortgage or charge 16 March 1990
395 - Particulars of a mortgage or charge 16 March 1990
RESOLUTIONS - N/A 19 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1989
RESOLUTIONS - N/A 24 August 1989
395 - Particulars of a mortgage or charge 19 July 1989
CERTNM - Change of name certificate 04 July 1989
NEWINC - New incorporation documents 02 May 1989

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 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

Charge and release over deposit 11 April 2008 Fully Satisfied

N/A

Rent deposit deed 14 February 2008 Fully Satisfied

N/A

Mortgage 31 October 2007 Outstanding

N/A

Omnibus guarantee and set-off agreement 05 June 2007 Outstanding

N/A

Debenture 05 June 2007 Outstanding

N/A

Assignment of life policy 12 May 2004 Fully Satisfied

N/A

Assignment of life policy 12 May 2004 Fully Satisfied

N/A

Legal charge 04 March 1997 Fully Satisfied

N/A

Legal charge 04 March 1997 Fully Satisfied

N/A

Prompt credit application 17 November 1992 Fully Satisfied

N/A

Prompt credit application 22 November 1991 Fully Satisfied

N/A

Legal charge 17 October 1990 Fully Satisfied

N/A

Legal charge 17 October 1990 Fully Satisfied

N/A

Legal charge 17 October 1990 Fully Satisfied

N/A

Debenture 24 September 1990 Fully Satisfied

N/A

Legal charge 11 July 1990 Fully Satisfied

N/A

Legal charge 11 July 1990 Fully Satisfied

N/A

Legal charge 06 March 1990 Fully Satisfied

N/A

Legal charge 06 March 1990 Fully Satisfied

N/A

Single debenture 30 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.