Company NameAlderborough Limited
DirectorThomas Peter Algar Orde-Powlett
Company StatusActive
Company Number02887089
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHon Thomas Peter Algar Orde-Powlett
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(29 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office Bolton Hall
Leyburn
DL8 4UF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameThe Right Honourable Richard William Algar Bolton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 28 July 2001)
RolePeer
Correspondence AddressBolton Hall
Wensley
Leyburn
North Yorkshire
DL8 4UF
Director NameHon Harry Algar Nigel Orde-Powlett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(1 month after company formation)
Appointment Duration29 years, 4 months (resigned 10 June 2023)
RoleLand Owner
Country of ResidenceEngland
Correspondence AddressBolton Hall Wensley
Leyburn
North Yorkshire
DL8 4UF
Secretary NameJohn Gardner Hills
NationalityBritish
StatusResigned
Appointed14 February 1994(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 01 December 2008)
RoleChartered Surveyor
Correspondence AddressEast Witton Mill
East Witton
Leyburn
North Yorkshire
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressKenneth Easby Llp
Trinity House
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Shareholders

45k at £1Geoffrey Montague Preston Consett & William Henry Galleway
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
11 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
8 January 2019Director's details changed for The Honourable Harry Algar Nigel Orde-Powlett on 1 January 2019 (2 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 45,000
(3 pages)
4 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 45,000
(3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 45,000
(3 pages)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 45,000
(3 pages)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 45,000
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 45,000
(3 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 45,000
(3 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 45,000
(3 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Registered office address changed from C/O Grays Solicitor Duncombe Place York YO1 2DY on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from C/O Grays Solicitor Duncombe Place York YO1 2DY on 22 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Director's details changed for The Honourable Harry Algar Nigel Orde-Powlett on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for The Honourable Harry Algar Nigel Orde-Powlett on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for The Honourable Harry Algar Nigel Orde-Powlett on 4 January 2010 (2 pages)
17 February 2009Appointment terminated secretary john hills (1 page)
17 February 2009Appointment terminated secretary john hills (1 page)
17 February 2009Return made up to 04/01/09; full list of members (3 pages)
17 February 2009Return made up to 04/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Return made up to 04/01/08; full list of members (3 pages)
23 July 2008Return made up to 04/01/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 February 2007Return made up to 04/01/07; full list of members (6 pages)
16 February 2007Return made up to 04/01/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 04/01/06; full list of members (6 pages)
14 March 2006Return made up to 04/01/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2005Return made up to 04/01/05; full list of members (6 pages)
10 January 2005Return made up to 04/01/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 January 2004Return made up to 07/01/04; full list of members (6 pages)
19 January 2004Return made up to 07/01/04; full list of members (6 pages)
31 January 2003Return made up to 07/01/03; full list of members (6 pages)
31 January 2003Return made up to 07/01/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 January 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 January 2000Return made up to 12/01/00; no change of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Return made up to 12/01/00; no change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999Return made up to 12/01/99; no change of members (4 pages)
21 January 1999Return made up to 12/01/99; no change of members (4 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Return made up to 12/01/97; no change of members (4 pages)
24 January 1997Return made up to 12/01/97; no change of members (4 pages)
19 February 1996Full accounts made up to 31 March 1995 (8 pages)
19 February 1996Full accounts made up to 31 March 1995 (8 pages)
23 March 1995Return made up to 12/01/95; full list of members (6 pages)
23 March 1995Return made up to 12/01/95; full list of members (6 pages)
13 July 1994Ad 30/03/94--------- £ si 44998@1 (2 pages)
13 July 1994Statement of affairs (14 pages)
13 July 1994Ad 30/03/94--------- £ si 44998@1 (2 pages)
13 July 1994Statement of affairs (14 pages)
13 July 1994Ad 30/03/94--------- £ si 44998@1 (2 pages)
13 July 1994Statement of affairs (14 pages)
10 May 1994Ad 30/03/94--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
10 May 1994Ad 30/03/94--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
10 May 1994Ad 30/03/94--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
4 May 1994Ad 28/03/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 1994Ad 28/03/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 1994Ad 28/03/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 1994Registered office changed on 13/03/94 from: 64 whitchurch road cardiff CF4 3LX (1 page)
13 March 1994Registered office changed on 13/03/94 from: 64 whitchurch road cardiff CF4 3LX (1 page)
13 March 1994Nc inc already adjusted 14/02/94 (1 page)
13 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1994Nc inc already adjusted 14/02/94 (1 page)
13 March 1994Nc inc already adjusted 14/02/94 (1 page)
13 March 1994Registered office changed on 13/03/94 from: 64 whitchurch road cardiff CF4 3LX (1 page)
13 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1994Incorporation (16 pages)
12 January 1994Incorporation (16 pages)
12 January 1994Incorporation (16 pages)