Alden Trading (manchester) Limited STANMORE


Founded in 1996, Alden Trading (manchester), classified under reg no. 03231679 is an active company. Currently registered at Devonshire House HA7 1JS, Stanmore the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Richard S., appointed on 5 May 2015. In addition, a secretary was appointed - Richard S., appointed on 14 October 2002. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Harold J. who worked with the the company until 14 October 2002.

Alden Trading (manchester) Limited Address / Contact

Office Address Devonshire House
Office Address2 582 Honeypot Lane
Town Stanmore
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231679
Date of Incorporation Tue, 30th Jul 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 05 May 2015

Richard S.

Position: Secretary

Appointed: 14 October 2002

Benjamin S.

Position: Director

Appointed: 01 September 2008

Resigned: 01 April 2010

Harben Registrars Limited

Position: Nominee Secretary

Appointed: 30 July 1996

Resigned: 30 July 1996

Harben Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 July 1996

Resigned: 30 July 1996

Susan S.

Position: Director

Appointed: 30 July 1996

Resigned: 30 September 2023

Harold J.

Position: Secretary

Appointed: 30 July 1996

Resigned: 14 October 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Richard S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312022-03-312023-03-31
Net Worth348 952560 541  
Balance Sheet
Cash Bank In Hand12 64950  
Current Assets41 12239 177112 93853 907
Debtors13 88027 47763 95329 131
Cash Bank On Hand  48 9859 526
Net Assets Liabilities  1 132 9961 145 779
Other Debtors  54 2062 820
Property Plant Equipment  1 5151 288
Total Inventories   15 250
Stocks Inventory14 59311 650  
Tangible Fixed Assets2 8974 022  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve58 86750 456  
Shareholder Funds348 952560 541  
Other
Creditors Due After One Year310 176302 705  
Creditors Due Within One Year64 89179 953  
Fixed Assets682 897904 0221 222 5151 912 614
Net Assets Liability Excluding Pension Asset Liability348 952560 541  
Net Current Assets Liabilities-23 769-40 77652 718-541
Number Shares Allotted 100  
Accumulated Depreciation Impairment Property Plant Equipment  12 03012 257
Average Number Employees During Period  22
Creditors  60 22054 448
Increase From Depreciation Charge For Year Property Plant Equipment   227
Investments Fixed Assets  1 221 0001 911 326
Other Creditors  91 94010
Other Investments Other Than Loans  1 221 0001 911 326
Property Plant Equipment Gross Cost  13 54513 545
Provisions For Liabilities Balance Sheet Subtotal  50 29750 297
Taxation Social Security Payable  16 7588 588
Total Assets Less Current Liabilities659 128863 2461 275 2331 912 073
Trade Debtors Trade Receivables  4 75118 405
Par Value Share 1  
Revaluation Reserve289 985509 985  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 1 835  
Tangible Fixed Assets Cost Or Valuation19 71021 545  
Tangible Fixed Assets Depreciation16 81317 523  
Tangible Fixed Assets Depreciation Charged In Period 710  
Tangible Fixed Assets Increase Decrease From Revaluations 220 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (7 pages)

Company search