Company NameJohn Alderson & Son Limited
DirectorsJoanne Lyn Alderson and Jason Alderson
Company StatusActive
Company Number01423309
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoanne Lyn Alderson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(25 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressFairfield
65 Town Lane Idle
Bradford
West Yorkshire
BD10 8LP
Director NameJason Alderson
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2011(32 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleThermal Insulation Engineer
Country of ResidenceEngland
Correspondence AddressFairfield 65 Town Lane
Bradford
West Yorkshire
BD10 8LP
Director NameMr Keith Roy Jackson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 1995)
RoleThermal Insulation Engineer
Correspondence Address16 King Alfreds Drive
Leeds
West Yorkshire
LS6 4PS
Director NameMr Keith James Wilkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 1995)
RoleThermal Insulation Engineer
Correspondence AddressSt Pauls Vicarage Parkfield Terrace
Stanningley
Pudsey
West Yorkshire
LS28 6BS
Director NameMr Ashley Alan Alderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 18 November 2018)
RoleThermal Insulation Engineer
Country of ResidenceEngland
Correspondence AddressThe Gables Apperley Lane
Apperley Bridge
Bradford
West Yorkshire
BD10 0PH
Director NameMr Stephen John Alderson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 15 July 2019)
RoleThermal Insulation Engineer
Country of ResidenceEngland
Correspondence AddressFairfield 65 Town Lane
Idle
Bradford
West Yorkshire
BD10 8LP
Secretary NameMr Stephen John Alderson
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 65 Town Lane
Idle
Bradford
West Yorkshire
BD10 8LP
Director NameMr Carl Dixon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(40 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2022)
RoleAsbestos Manager
Country of ResidenceEngland
Correspondence Address98 York Road West
Middleton
Manchester
M24 1RF

Contact

Websitejaldersonandson.co.uk
Telephone0113 2563403
Telephone regionLeeds

Location

Registered AddressUnit 1 Foundry Industrial Estate
Richardshaw Lane
Stanningley
Pudsey
LS28 6BN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.1k at £1Av Alderson Discretionary Settlement & Stephen John Alderson
8.38%
Ordinary
19.2k at £1S.j. Alderson
76.62%
Ordinary
1.3k at £1Ashley Alan Alderson
5.00%
Ordinary
1.3k at £1Jason John Alderson
5.00%
Ordinary
1.3k at £1Joanne Lyn Alderson
5.00%
Ordinary

Financials

Year2014
Net Worth£1,942,050
Cash£344,757
Current Liabilities£269,177

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

20 October 2011Delivered on: 22 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 30 December 2022 (11 pages)
3 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
14 September 2023Current accounting period extended from 30 December 2023 to 31 December 2023 (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
28 September 2022Cessation of Stephen John Alderson as a person with significant control on 15 July 2019 (1 page)
28 September 2022Notification of Trustees of the Steve Alderson Discretionary Will Trust as a person with significant control on 15 July 2019 (2 pages)
28 June 2022Total exemption full accounts made up to 30 December 2021 (11 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Carl Dixon as a director on 11 February 2022 (1 page)
27 September 2021Total exemption full accounts made up to 30 December 2020 (12 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 30 December 2019 (16 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 December 2018 (15 pages)
2 December 2019Appointment of Mr Carl Dixon as a director on 20 November 2019 (2 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 August 2019Termination of appointment of Stephen John Alderson as a director on 15 July 2019 (1 page)
14 August 2019Termination of appointment of Stephen John Alderson as a secretary on 15 July 2019 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Ashley Alan Alderson as a director on 18 November 2018 (1 page)
15 January 2019Cessation of Ashley Alan Alderson as a person with significant control on 18 November 2018 (1 page)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 22,905
(9 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 22,905
(9 pages)
15 February 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 22,905
(4 pages)
15 February 2016Change of share class name or designation (2 pages)
15 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 February 2016Purchase of own shares. (3 pages)
15 February 2016Change of share class name or designation (2 pages)
15 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 February 2016Purchase of own shares. (3 pages)
15 February 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 22,905
(4 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 25,000
(8 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 25,000
(8 pages)
11 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 May 2015Change of share class name or designation (2 pages)
11 May 2015Change of share class name or designation (2 pages)
11 May 2015Statement of company's objects (2 pages)
11 May 2015Statement of company's objects (2 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 25,000
(7 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 25,000
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
16 January 2012Appointment of Jason Alderson as a director (3 pages)
16 January 2012Appointment of Jason Alderson as a director (3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Stephen John Alderson on 19 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Ashley Alan Alderson on 12 February 2010 (2 pages)
30 June 2010Director's details changed for Joanne Lyn Alderson on 19 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Stephen John Alderson on 19 April 2010 (2 pages)
30 June 2010Director's details changed for Joanne Lyn Alderson on 19 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Ashley Alan Alderson on 12 February 2010 (2 pages)
19 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 June 2008Return made up to 19/04/08; full list of members (4 pages)
13 June 2008Return made up to 19/04/08; full list of members (4 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 June 2007Return made up to 19/04/07; no change of members (7 pages)
1 June 2007Return made up to 19/04/07; no change of members (7 pages)
22 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 May 2006Return made up to 19/04/06; full list of members (7 pages)
2 May 2006Return made up to 19/04/06; full list of members (7 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 April 2005Return made up to 19/04/05; full list of members (7 pages)
29 April 2005Return made up to 19/04/05; full list of members (7 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Return made up to 19/04/01; full list of members (6 pages)
24 April 2001Return made up to 19/04/01; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 May 1998Return made up to 30/04/98; full list of members (6 pages)
7 May 1998Return made up to 30/04/98; full list of members (6 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
17 September 1996Amended accounts made up to 31 December 1995 (8 pages)
17 September 1996Amended accounts made up to 31 December 1995 (8 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 June 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1995Accounts for a small company made up to 31 December 1993 (9 pages)
30 April 1995Accounts for a small company made up to 31 December 1993 (9 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 May 1994Return made up to 30/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1994Return made up to 30/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
10 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
17 June 1992Accounts for a small company made up to 31 December 1991 (6 pages)
17 June 1992Accounts for a small company made up to 31 December 1991 (6 pages)
15 December 1982Accounts made up to 31 March 1980 (5 pages)