About

Registered Number: 04637710
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Bruerne House Bridge Road, Stoke Bruerne, Towcester, Northamptonshire, NN12 7SB,

 

Based in Northamptonshire, Clive Aldrich Ltd was registered on 15 January 2003, it's status at Companies House is "Active". The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRICH, Clive Jeffrey 15 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHALMERS, Nicola Jayne 15 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 19 October 2018
PSC04 - N/A 10 October 2018
PSC04 - N/A 10 October 2018
AD01 - Change of registered office address 10 October 2018
CH01 - Change of particulars for director 10 October 2018
PSC04 - N/A 10 October 2018
CS01 - N/A 22 January 2018
SH01 - Return of Allotment of shares 08 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.