About

Registered Number: 03579858
Date of Incorporation: 11/06/1998 (26 years ago)
Company Status: Active
Registered Address: 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS,

 

Aldrens Ltd was registered on 11 June 1998 and has its registered office in Manchester, it's status at Companies House is "Active". The companies directors are listed as Noble, Georgina Gwendoline, Noble, Simon John, Hothersall, Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Georgina Gwendoline 21 December 2000 - 1
NOBLE, Simon John 11 June 1998 - 1
HOTHERSALL, Charles 11 June 1998 21 December 2000 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
CH01 - Change of particulars for director 03 July 2020
CH01 - Change of particulars for director 03 July 2020
CH03 - Change of particulars for secretary 03 July 2020
PSC04 - N/A 03 July 2020
PSC04 - N/A 03 July 2020
AA - Annual Accounts 26 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 27 June 2019
AA01 - Change of accounting reference date 27 June 2019
AA01 - Change of accounting reference date 27 June 2019
AA01 - Change of accounting reference date 29 March 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 June 2018
AA01 - Change of accounting reference date 29 March 2018
AA01 - Change of accounting reference date 14 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 June 2017
AA01 - Change of accounting reference date 23 June 2017
AA01 - Change of accounting reference date 24 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 25 May 2016
AA01 - Change of accounting reference date 21 March 2016
AA - Annual Accounts 20 July 2015
AA01 - Change of accounting reference date 15 June 2015
AR01 - Annual Return 12 June 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 23 June 2014
MR01 - N/A 24 May 2014
AA01 - Change of accounting reference date 27 March 2014
MR04 - N/A 13 November 2013
MR04 - N/A 13 November 2013
MR01 - N/A 05 November 2013
MR04 - N/A 24 August 2013
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH03 - Change of particulars for secretary 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 14 December 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2009
395 - Particulars of a mortgage or charge 05 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
AA - Annual Accounts 10 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
363s - Annual Return 23 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
395 - Particulars of a mortgage or charge 20 June 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 24 December 2007
395 - Particulars of a mortgage or charge 24 December 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 12 July 2006
395 - Particulars of a mortgage or charge 02 December 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 May 2005
395 - Particulars of a mortgage or charge 22 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 09 October 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 04 May 2004
287 - Change in situation or address of Registered Office 12 March 2004
395 - Particulars of a mortgage or charge 21 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 19 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2002
363s - Annual Return 27 June 2002
395 - Particulars of a mortgage or charge 15 February 2002
395 - Particulars of a mortgage or charge 19 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 17 November 2000
395 - Particulars of a mortgage or charge 08 September 2000
363s - Annual Return 19 July 2000
395 - Particulars of a mortgage or charge 14 June 2000
395 - Particulars of a mortgage or charge 27 May 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 31 August 1999
395 - Particulars of a mortgage or charge 07 August 1999
395 - Particulars of a mortgage or charge 27 February 1999
395 - Particulars of a mortgage or charge 10 February 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
287 - Change in situation or address of Registered Office 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
287 - Change in situation or address of Registered Office 17 June 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2014 Outstanding

N/A

A registered charge 01 November 2013 Outstanding

N/A

Mortgage 30 September 2010 Outstanding

N/A

Mortgage 02 February 2009 Outstanding

N/A

Mortgage 02 February 2009 Outstanding

N/A

Mortgage 02 February 2009 Outstanding

N/A

Mortgage 02 February 2009 Outstanding

N/A

Mortgage 02 February 2009 Outstanding

N/A

Mortgage 02 February 2009 Outstanding

N/A

Mortgage 02 February 2009 Outstanding

N/A

Mortgage 02 February 2009 Outstanding

N/A

Legal charge 01 July 2008 Fully Satisfied

N/A

Legal charge 13 June 2008 Fully Satisfied

N/A

Standard security 20 May 2008 Fully Satisfied

N/A

Legal charge 14 December 2007 Outstanding

N/A

Legal charge 14 December 2007 Outstanding

N/A

Legal mortgage 30 November 2005 Outstanding

N/A

Legal mortgage 20 December 2004 Outstanding

N/A

Debenture 28 September 2004 Fully Satisfied

N/A

Legal charge 28 September 2004 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Fully Satisfied

N/A

Legal mortgage 18 February 2004 Fully Satisfied

N/A

Legal mortgage 12 February 2004 Fully Satisfied

N/A

Legal mortgage 05 February 2004 Fully Satisfied

N/A

Legal mortgage 01 September 2003 Fully Satisfied

N/A

Legal mortgage 17 July 2003 Fully Satisfied

N/A

Legal mortgage 31 January 2002 Fully Satisfied

N/A

Legal mortgage 10 October 2001 Fully Satisfied

N/A

Legal mortgage 05 September 2000 Fully Satisfied

N/A

Legal mortgage 10 June 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 06 August 1999 Fully Satisfied

N/A

Legal mortgage 26 February 1999 Fully Satisfied

N/A

Debenture 09 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.