Company NameAldercote Limited
Company StatusActive
Company Number03780815
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Grant Dillon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Mace View
Beverley
North Humberside
HU17 8YP
Director NameMr Paul Christopher Dillon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Sackville Close
Beverley
East Yorkshire
HU17 8XF
Director NameMr Marc Yannick Paish
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(13 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Grove
Hull
East Yorkshire
HU5 2UR
Secretary NameMr Timothy Grant Dillon
NationalityBritish
StatusResigned
Appointed24 September 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address83 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DT
Secretary NameMr Ian James Hewson
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Abbeydale Park Rise
Dore
Sheffield
South Yorkshire
S17 3PD
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitealdercote.com/
Email address[email protected]
Telephone01482 222377
Telephone regionHull

Location

Registered Address8 Shepcote Office Village
Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1David Grant Dillon
48.02%
Ordinary A
85 at £1Paul Christopher Dillon
48.02%
Ordinary A
7 at £1Marc Paish
3.95%
Ordinary B

Financials

Year2014
Net Worth£196,552
Cash£500
Current Liabilities£362,209

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

1 March 2021Delivered on: 8 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 December 2007Delivered on: 28 December 2007
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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
25 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
12 March 2020Satisfaction of charge 1 in full (1 page)
27 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
3 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
21 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
26 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
26 June 2017Notification of David Dillon as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of David Dillon as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Paul Dillon as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
26 June 2017Notification of Paul Dillon as a person with significant control on 6 April 2016 (2 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 183
(6 pages)
22 June 2016Termination of appointment of Ian James Hewson as a secretary on 1 November 2015 (1 page)
22 June 2016Termination of appointment of Ian James Hewson as a secretary on 1 November 2015 (1 page)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 183
(6 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 177
(7 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 177
(7 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 177
(7 pages)
9 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 177
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 177
(4 pages)
6 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalise £168 25/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalise £168 25/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 September 2014Change of share class name or designation (2 pages)
6 September 2014Statement of capital following an allotment of shares on 25 August 2014
  • GBP 170
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 25 August 2014
  • GBP 170
(4 pages)
6 September 2014Change of share class name or designation (2 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 August 2014Annual return made up to 2 June 2014 with a full list of shareholders (6 pages)
18 August 2014Annual return made up to 2 June 2014 with a full list of shareholders (6 pages)
18 August 2014Annual return made up to 2 June 2014 with a full list of shareholders (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 June 2013Appointment of Mr Marc Yannick Paish as a director (2 pages)
25 June 2013Appointment of Mr Marc Yannick Paish as a director (2 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(6 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(6 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
15 June 2009Return made up to 02/06/09; full list of members (4 pages)
15 June 2009Return made up to 02/06/09; full list of members (4 pages)
26 September 2008Return made up to 02/06/08; full list of members (4 pages)
26 September 2008Return made up to 02/06/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 July 2007Return made up to 02/06/07; no change of members (7 pages)
27 July 2007Return made up to 02/06/07; no change of members (7 pages)
8 May 2007Registered office changed on 08/05/07 from: P1 sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page)
8 May 2007Registered office changed on 08/05/07 from: P1 sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
3 July 2006Return made up to 02/06/06; full list of members (7 pages)
3 July 2006Return made up to 02/06/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
26 July 2005Return made up to 02/06/05; full list of members (7 pages)
26 July 2005Return made up to 02/06/05; full list of members (7 pages)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
30 September 2003Registered office changed on 30/09/03 from: wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page)
30 September 2003Registered office changed on 30/09/03 from: wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page)
7 July 2003Return made up to 02/06/03; full list of members (7 pages)
7 July 2003Return made up to 02/06/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
29 April 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
10 June 2002Return made up to 02/06/02; full list of members (7 pages)
10 June 2002Return made up to 02/06/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
26 April 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
4 July 2001Return made up to 02/06/01; full list of members (6 pages)
4 July 2001Return made up to 02/06/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
26 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 83 tranby lane anlaby hull north humberside HU10 7DT (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 83 tranby lane anlaby hull north humberside HU10 7DT (1 page)
19 June 2000Return made up to 02/06/00; full list of members (6 pages)
19 June 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
19 June 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
19 June 2000Return made up to 02/06/00; full list of members (6 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Director resigned (1 page)
2 June 1999Incorporation (10 pages)
2 June 1999Incorporation (10 pages)