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.
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 |
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 |
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 |