About

Registered Number: 04879737
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Foxlands Long Drove, Cottenham, Cambridge, Cambridgeshire, CB24 8RL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.