Beverley
North Humberside
HU17 8YP
Director Name | Mr Paul Christopher Dillon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Sackville Close Beverley East Yorkshire HU17 8XF |
Director Name | Mr Marc Yannick Paish |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Grove Hull East Yorkshire HU5 2UR |
Secretary Name | Mr Timothy Grant Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 83 Tranby Lane Anlaby Hull East Yorkshire HU10 7DT |
Secretary Name | Mr Ian James Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Abbeydale Park Rise Dore Sheffield South Yorkshire S17 3PD |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | aldercote.com/ |
---|---|
Email address | [email protected] |
Telephone | 01482 222377 |
Telephone region | Hull |
Registered Address | 8 Shepcote Office Village Shepcote Lane Sheffield South Yorkshire S9 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
85 at £1 | David Grant Dillon 48.02% Ordinary A |
---|---|
85 at £1 | Paul Christopher Dillon 48.02% Ordinary A |
7 at £1 | Marc Paish 3.95% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £196,552 |
Cash | £500 |
Current Liabilities | £362,209 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
1 March 2021 | Delivered on: 8 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
24 December 2007 | Delivered 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 |
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
25 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
12 March 2020 | Satisfaction of charge 1 in full (1 page) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
21 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
26 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
26 June 2017 | Notification of David Dillon as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of David Dillon as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Paul Dillon as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Paul Dillon as a person with significant control on 6 April 2016 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Termination of appointment of Ian James Hewson as a secretary on 1 November 2015 (1 page) |
22 June 2016 | Termination of appointment of Ian James Hewson as a secretary on 1 November 2015 (1 page) |
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
6 September 2014 | Change of share class name or designation (2 pages) |
6 September 2014 | Statement of capital following an allotment of shares on 25 August 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 25 August 2014
|
6 September 2014 | Change of share class name or designation (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders (6 pages) |
18 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders (6 pages) |
18 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
25 June 2013 | Appointment of Mr Marc Yannick Paish as a director (2 pages) |
25 June 2013 | Appointment of Mr Marc Yannick Paish as a director (2 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
15 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
26 September 2008 | Return made up to 02/06/08; full list of members (4 pages) |
26 September 2008 | Return made up to 02/06/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
27 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: P1 sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: P1 sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
26 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page) |
7 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
10 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
10 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
4 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 83 tranby lane anlaby hull north humberside HU10 7DT (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 83 tranby lane anlaby hull north humberside HU10 7DT (1 page) |
19 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
19 June 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
19 June 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
19 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
2 June 1999 | Incorporation (10 pages) |
2 June 1999 | Incorporation (10 pages) |