Company NameAlderburgh Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number01501134
CategoryPrivate Limited Company
Incorporation Date11 June 1980(43 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMs Emma Gayle Versluys
StatusCurrent
Appointed30 September 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(41 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(43 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameBrenda Davidson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(10 years, 9 months after company formation)
Appointment Duration17 years (resigned 11 April 2008)
RoleCompany Director
Correspondence Address1 Kirby Avenue
Chadderton
Oldham
Lancashire
OL9 9PF
Director NameMr Peter Russell Davidson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(10 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Dane Street
Rochdale
Lancashire
OL11 4EZ
Secretary NameBrenda Davidson
NationalityBritish
StatusResigned
Appointed27 March 1991(10 years, 9 months after company formation)
Appointment Duration17 years (resigned 11 April 2008)
RoleCompany Director
Correspondence Address1 Kirby Avenue
Chadderton
Oldham
Lancashire
OL9 9PF
Director NamePhilip William Brooks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1994)
RoleSales Director
Correspondence AddressAvalon Hillwood Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8RJ
Secretary NameAmanda Thirsk
NationalityBritish
StatusResigned
Appointed11 April 2008(27 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressSolutions House Dane Street
Rochdale
Lancashire
OL11 4EZ
Director NameMr Gary Baker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(35 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Dane Street
Rochdale
Lancashire
OL11 4EZ
Director NameKaren Elizabeth Day
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(35 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Dane Street
Rochdale
Lancashire
OL11 4EZ
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(39 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(39 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Contact

Websitealderburgh.com
Telephone01706 374416
Telephone regionRochdale

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Mr Peter Russell Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,358,852
Cash£373,228
Current Liabilities£2,762,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

3 June 2015Delivered on: 8 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 7 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Industrial unit at dane street rochdale t/no's GM239801,GM239802 and GM239803.
Outstanding
1 October 2004Delivered on: 6 October 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 September 2002Delivered on: 2 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6, sladen mill, halifax road, littleborough t/no. GM362982. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 July 1993Delivered on: 21 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over sladen mill halifax littleborough. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
21 September 1990Delivered on: 26 September 1990
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures, fittings fixed plant and machinery.
Outstanding
9 August 1984Delivered on: 17 August 1984
Satisfied on: 19 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold sladen mill littleborough rochdale greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1984Delivered on: 21 May 1984
Satisfied on: 19 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
Fully Satisfied

Filing History

10 October 2023Full accounts made up to 31 December 2022 (23 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (23 pages)
2 August 2022Secretary's details changed for Ms Emma Gayle Versluys on 2 August 2022 (1 page)
2 August 2022Director's details changed for Mr Paul Anthony James on 2 August 2022 (2 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
21 December 2021Full accounts made up to 31 December 2020 (25 pages)
7 December 2021Change of details for Polypipe Limited as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from Broomhouse Lane Edlington Doncaster DN12 1ES United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (29 pages)
20 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
24 December 2019Satisfaction of charge 6 in full (1 page)
23 December 2019Satisfaction of charge 015011340007 in full (1 page)
23 December 2019Satisfaction of charge 015011340008 in full (1 page)
23 December 2019Satisfaction of charge 3 in full (1 page)
14 October 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
9 October 2019Notification of Polypipe Limited as a person with significant control on 30 September 2019 (2 pages)
9 October 2019Appointment of Mr Martin Keith Payne as a director on 30 September 2019 (2 pages)
9 October 2019Appointment of Mr Paul Anthony James as a director on 30 September 2019 (2 pages)
9 October 2019Termination of appointment of Peter Russell Davidson as a director on 30 September 2019 (1 page)
9 October 2019Termination of appointment of Karen Elizabeth Day as a director on 30 September 2019 (1 page)
9 October 2019Termination of appointment of Amanda Thirsk as a secretary on 30 September 2019 (1 page)
9 October 2019Cessation of Peter Russell Davidson as a person with significant control on 30 September 2019 (1 page)
9 October 2019Registered office address changed from Solutions House Dane Street Rochdale Lancashire OL11 4EZ England to Broomhouse Lane Edlington Doncaster DN12 1ES on 9 October 2019 (1 page)
9 October 2019Appointment of Ms Emma Gayle Versluys as a secretary on 30 September 2019 (2 pages)
9 October 2019Termination of appointment of Gary Baker as a director on 30 September 2019 (1 page)
2 September 2019Satisfaction of charge 4 in full (1 page)
2 September 2019Satisfaction of charge 5 in full (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 30 September 2018 (23 pages)
13 June 2018Full accounts made up to 30 September 2017 (24 pages)
20 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
27 June 2017Full accounts made up to 30 September 2016 (26 pages)
27 June 2017Full accounts made up to 30 September 2016 (26 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
5 October 2016Appointment of Mr Gary Baker as a director on 1 October 2015 (2 pages)
5 October 2016Appointment of Karen Elizabeth Day as a director on 1 October 2015 (2 pages)
5 October 2016Appointment of Mr Gary Baker as a director on 1 October 2015 (2 pages)
5 October 2016Appointment of Karen Elizabeth Day as a director on 1 October 2015 (2 pages)
26 June 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
26 June 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
9 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(3 pages)
9 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(3 pages)
13 October 2015Registered office address changed from Sladen Mill Halifax Road Littleborough Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Sladen Mill Halifax Road Littleborough Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page)
8 June 2015Registration of charge 015011340008, created on 3 June 2015 (5 pages)
8 June 2015Registration of charge 015011340008, created on 3 June 2015 (5 pages)
8 June 2015Registration of charge 015011340008, created on 3 June 2015 (5 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(3 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(3 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(3 pages)
14 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
14 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
7 February 2015Registration of charge 015011340007, created on 5 February 2015 (9 pages)
7 February 2015Registration of charge 015011340007, created on 5 February 2015 (9 pages)
7 February 2015Registration of charge 015011340007, created on 5 February 2015 (9 pages)
17 April 2014Secretary's details changed for Amanda Thirsk on 15 April 2014 (1 page)
17 April 2014Director's details changed for Mr Peter Russell Davidson on 15 April 2014 (2 pages)
17 April 2014Secretary's details changed for Amanda Thirsk on 15 April 2014 (1 page)
17 April 2014Director's details changed for Mr Peter Russell Davidson on 15 April 2014 (2 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(3 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(3 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(3 pages)
11 March 2014Accounts for a small company made up to 30 September 2013 (8 pages)
11 March 2014Accounts for a small company made up to 30 September 2013 (8 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a small company made up to 30 September 2012 (8 pages)
7 March 2013Accounts for a small company made up to 30 September 2012 (8 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
27 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (10 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (10 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
15 June 2010Accounts for a medium company made up to 30 September 2009 (24 pages)
15 June 2010Accounts for a medium company made up to 30 September 2009 (24 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
11 February 2009Accounts for a medium company made up to 30 September 2008 (27 pages)
11 February 2009Accounts for a medium company made up to 30 September 2008 (27 pages)
16 May 2008Gbp ic 20000/10000\11/04/08\gbp sr 10000@1=10000\ (1 page)
16 May 2008Gbp ic 20000/10000\11/04/08\gbp sr 10000@1=10000\ (1 page)
15 May 2008Secretary appointed amanda jane thirsk (2 pages)
15 May 2008Secretary appointed amanda jane thirsk (2 pages)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
24 April 2008Appointment terminated director and secretary brenda davidson (1 page)
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Terms of agreement approved 11/04/2008
(2 pages)
24 April 2008Appointment terminated director and secretary brenda davidson (1 page)
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Terms of agreement approved 11/04/2008
(2 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 January 2008Accounts for a medium company made up to 30 September 2007 (24 pages)
29 January 2008Accounts for a medium company made up to 30 September 2007 (24 pages)
29 January 2008Accounts for a small company made up to 30 September 2006 (10 pages)
29 January 2008Accounts for a small company made up to 30 September 2006 (10 pages)
28 March 2007Return made up to 07/04/07; full list of members (3 pages)
28 March 2007Return made up to 07/04/07; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
18 May 2006Return made up to 07/04/06; full list of members (3 pages)
18 May 2006Return made up to 07/04/06; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 June 2005Return made up to 07/04/05; full list of members (3 pages)
21 June 2005Return made up to 07/04/05; full list of members (3 pages)
6 October 2004Particulars of mortgage/charge (5 pages)
6 October 2004Particulars of mortgage/charge (5 pages)
17 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 April 2004Return made up to 07/04/04; full list of members (7 pages)
16 April 2004Return made up to 07/04/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 30 September 2002 (7 pages)
30 March 2004Accounts for a small company made up to 30 September 2002 (7 pages)
25 April 2003Return made up to 07/04/03; full list of members (7 pages)
25 April 2003Return made up to 07/04/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 November 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 May 2002Return made up to 07/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2002Return made up to 07/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 May 2001Return made up to 07/04/01; full list of members (6 pages)
29 May 2001Return made up to 07/04/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 June 2000Return made up to 07/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2000Return made up to 07/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2000Registered office changed on 07/03/00 from: c/o mitchell charlesworth fountain court 68 fountain street manchester M2 2FB (1 page)
7 March 2000Registered office changed on 07/03/00 from: c/o mitchell charlesworth fountain court 68 fountain street manchester M2 2FB (1 page)
14 June 1999Return made up to 07/04/99; full list of members (6 pages)
14 June 1999Return made up to 07/04/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 September 1998 (15 pages)
5 May 1999Full accounts made up to 30 September 1998 (15 pages)
5 June 1998Full accounts made up to 30 September 1997 (15 pages)
5 June 1998Full accounts made up to 30 September 1997 (15 pages)
18 April 1998Return made up to 07/04/98; no change of members (4 pages)
18 April 1998Return made up to 07/04/98; no change of members (4 pages)
31 October 1997Full accounts made up to 30 September 1996 (16 pages)
31 October 1997Full accounts made up to 30 September 1996 (16 pages)
29 August 1997Return made up to 07/04/97; no change of members (4 pages)
29 August 1997Return made up to 07/04/97; no change of members (4 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 May 1996Return made up to 07/04/95; no change of members (6 pages)
1 May 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
(4 pages)
1 May 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
(4 pages)
1 May 1996Return made up to 07/04/95; no change of members (6 pages)
29 November 1995Registered office changed on 29/11/95 from: fountain court 68 fountain street manchester M2 2FB (1 page)
29 November 1995Registered office changed on 29/11/95 from: fountain court 68 fountain street manchester M2 2FB (1 page)
26 October 1995Full accounts made up to 30 September 1994 (15 pages)
26 October 1995Full accounts made up to 30 September 1994 (15 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 1988Particulars of contract relating to shares (3 pages)
3 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1987Full accounts made up to 30 September 1986 (11 pages)
11 June 1980Certificate of incorporation (1 page)
11 June 1980Incorporation (14 pages)