65 Town Lane Idle
Bradford
West Yorkshire
BD10 8LP
Director Name | Jason Alderson |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2011(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Thermal Insulation Engineer |
Country of Residence | England |
Correspondence Address | Fairfield 65 Town Lane Bradford West Yorkshire BD10 8LP |
Director Name | Mr Keith Roy Jackson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 1995) |
Role | Thermal Insulation Engineer |
Correspondence Address | 16 King Alfreds Drive Leeds West Yorkshire LS6 4PS |
Director Name | Mr Keith James Wilkinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 1995) |
Role | Thermal Insulation Engineer |
Correspondence Address | St Pauls Vicarage Parkfield Terrace Stanningley Pudsey West Yorkshire LS28 6BS |
Director Name | Mr Ashley Alan Alderson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 18 November 2018) |
Role | Thermal Insulation Engineer |
Country of Residence | England |
Correspondence Address | The Gables Apperley Lane Apperley Bridge Bradford West Yorkshire BD10 0PH |
Director Name | Mr Stephen John Alderson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 15 July 2019) |
Role | Thermal Insulation Engineer |
Country of Residence | England |
Correspondence Address | Fairfield 65 Town Lane Idle Bradford West Yorkshire BD10 8LP |
Secretary Name | Mr Stephen John Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield 65 Town Lane Idle Bradford West Yorkshire BD10 8LP |
Director Name | Mr Carl Dixon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2022) |
Role | Asbestos Manager |
Country of Residence | England |
Correspondence Address | 98 York Road West Middleton Manchester M24 1RF |
Website | jaldersonandson.co.uk |
---|---|
Telephone | 0113 2563403 |
Telephone region | Leeds |
Registered Address | Unit 1 Foundry Industrial Estate Richardshaw Lane Stanningley Pudsey LS28 6BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2.1k at £1 | Av Alderson Discretionary Settlement & Stephen John Alderson 8.38% Ordinary |
---|---|
19.2k at £1 | S.j. Alderson 76.62% Ordinary |
1.3k at £1 | Ashley Alan Alderson 5.00% Ordinary |
1.3k at £1 | Jason John Alderson 5.00% Ordinary |
1.3k at £1 | Joanne Lyn Alderson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,942,050 |
Cash | £344,757 |
Current Liabilities | £269,177 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
20 October 2011 | Delivered 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 |
---|
12 December 2023 | Total exemption full accounts made up to 30 December 2022 (11 pages) |
---|---|
3 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
14 September 2023 | Current accounting period extended from 30 December 2023 to 31 December 2023 (1 page) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
28 September 2022 | Cessation of Stephen John Alderson as a person with significant control on 15 July 2019 (1 page) |
28 September 2022 | Notification of Trustees of the Steve Alderson Discretionary Will Trust as a person with significant control on 15 July 2019 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 30 December 2021 (11 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Carl Dixon as a director on 11 February 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 30 December 2020 (12 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 30 December 2019 (16 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 December 2018 (15 pages) |
2 December 2019 | Appointment of Mr Carl Dixon as a director on 20 November 2019 (2 pages) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
14 August 2019 | Termination of appointment of Stephen John Alderson as a director on 15 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Stephen John Alderson as a secretary on 15 July 2019 (1 page) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Ashley Alan Alderson as a director on 18 November 2018 (1 page) |
15 January 2019 | Cessation of Ashley Alan Alderson as a person with significant control on 18 November 2018 (1 page) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 February 2016 | Cancellation of shares. Statement of capital on 23 December 2015
|
15 February 2016 | Change of share class name or designation (2 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Purchase of own shares. (3 pages) |
15 February 2016 | Change of share class name or designation (2 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Purchase of own shares. (3 pages) |
15 February 2016 | Cancellation of shares. Statement of capital on 23 December 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
11 May 2015 | Resolutions
|
11 May 2015 | Change of share class name or designation (2 pages) |
11 May 2015 | Change of share class name or designation (2 pages) |
11 May 2015 | Statement of company's objects (2 pages) |
11 May 2015 | Statement of company's objects (2 pages) |
11 May 2015 | Resolutions
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Appointment of Jason Alderson as a director (3 pages) |
16 January 2012 | Appointment of Jason Alderson as a director (3 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Stephen John Alderson on 19 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Ashley Alan Alderson on 12 February 2010 (2 pages) |
30 June 2010 | Director's details changed for Joanne Lyn Alderson on 19 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Stephen John Alderson on 19 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Joanne Lyn Alderson on 19 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Ashley Alan Alderson on 12 February 2010 (2 pages) |
19 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
19 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
1 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
22 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
22 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members
|
14 May 2003 | Return made up to 19/04/03; full list of members
|
25 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members
|
24 April 2002 | Return made up to 19/04/02; full list of members
|
14 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members
|
24 May 1999 | Return made up to 30/04/99; no change of members
|
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
7 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
17 September 1996 | Amended accounts made up to 31 December 1995 (8 pages) |
17 September 1996 | Amended accounts made up to 31 December 1995 (8 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 June 1995 | Return made up to 30/04/95; full list of members
|
5 June 1995 | Return made up to 30/04/95; full list of members
|
30 April 1995 | Accounts for a small company made up to 31 December 1993 (9 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1993 (9 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
8 May 1994 | Return made up to 30/04/94; no change of members
|
8 May 1994 | Return made up to 30/04/94; no change of members
|
10 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
10 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
17 June 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
17 June 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
15 December 1982 | Accounts made up to 31 March 1980 (5 pages) |