Having been setup in 2003, Aldridge Recovery Ltd has its registered office in Cambridge, Cambridgeshire, it's status is listed as "Active". There are 6 directors listed as Petty, Dawn, Petty, Jonathan Edward David, Aldridge, Alan, Aldridge, Cynthia, Land, John William, Whitwell, Dean for the organisation. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETTY, Dawn | 01 February 2011 | - | 1 |
PETTY, Jonathan Edward David | 01 December 2011 | - | 1 |
ALDRIDGE, Alan | 28 August 2003 | 01 December 2012 | 1 |
ALDRIDGE, Cynthia | 28 August 2003 | 01 March 2017 | 1 |
LAND, John William | 01 April 2011 | 25 November 2011 | 1 |
WHITWELL, Dean | 01 April 2011 | 25 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 28 January 2020 | |
AA - Annual Accounts | 17 June 2019 | |
MR04 - N/A | 21 February 2019 | |
CS01 - N/A | 08 February 2019 | |
AA01 - Change of accounting reference date | 08 November 2018 | |
AA01 - Change of accounting reference date | 21 June 2018 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 05 February 2018 | |
MR01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 15 March 2017 | |
TM01 - Termination of appointment of director | 10 March 2017 | |
MR04 - N/A | 10 March 2017 | |
CH01 - Change of particulars for director | 10 February 2017 | |
CH01 - Change of particulars for director | 10 February 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 31 January 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 28 June 2012 | |
MG01 - Particulars of a mortgage or charge | 12 April 2012 | |
MG01 - Particulars of a mortgage or charge | 10 December 2011 | |
AP01 - Appointment of director | 09 December 2011 | |
TM01 - Termination of appointment of director | 28 November 2011 | |
TM01 - Termination of appointment of director | 28 November 2011 | |
AR01 - Annual Return | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 September 2011 | |
MG01 - Particulars of a mortgage or charge | 19 August 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AP01 - Appointment of director | 04 April 2011 | |
AP01 - Appointment of director | 04 April 2011 | |
AP01 - Appointment of director | 24 February 2011 | |
TM02 - Termination of appointment of secretary | 24 February 2011 | |
AD01 - Change of registered office address | 21 October 2010 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH03 - Change of particulars for secretary | 06 September 2010 | |
AA - Annual Accounts | 01 July 2010 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363s - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363s - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 06 July 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 13 September 2006 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 27 April 2005 | |
225 - Change of Accounting Reference Date | 12 April 2005 | |
363s - Annual Return | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
NEWINC - New incorporation documents | 28 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 March 2017 | Fully Satisfied |
N/A |
Mortgage | 11 April 2012 | Outstanding |
N/A |
Debenture | 02 December 2011 | Outstanding |
N/A |
Debenture | 11 August 2011 | Fully Satisfied |
N/A |
All assets debenture | 23 March 2004 | Fully Satisfied |
N/A |