Alder Sportswear Limited DEVON


Founded in 1982, Alder Sportswear, classified under reg no. 01660050 is an active company. Currently registered at Lewdown EX20 4PJ, Devon the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Sarah H., Emma W. and Jane C. and others. In addition one secretary - Sharon T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alder Sportswear Limited Address / Contact

Office Address Lewdown
Office Address2 Nr Okehampton
Town Devon
Post code EX20 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660050
Date of Incorporation Tue, 24th Aug 1982
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sarah H.

Position: Director

Appointed: 29 March 2018

Emma W.

Position: Director

Appointed: 29 March 2018

Jane C.

Position: Director

Appointed: 29 March 2018

Sharon T.

Position: Secretary

Appointed: 18 August 2008

Geraint W.

Position: Director

Appointed: 22 January 2001

Robert W.

Position: Director

Appointed: 22 January 2001

Nigel C.

Position: Director

Appointed: 22 January 2001

John W.

Position: Director

Appointed: 26 July 2016

Resigned: 11 May 2017

Margaret W.

Position: Director

Appointed: 26 July 2016

Resigned: 29 March 2018

Douglas W.

Position: Director

Appointed: 26 July 2016

Resigned: 29 March 2018

Nicholas S.

Position: Secretary

Appointed: 31 March 2005

Resigned: 06 June 2008

Margaret W.

Position: Director

Appointed: 17 August 2001

Resigned: 01 May 2004

Margaret W.

Position: Secretary

Appointed: 17 August 2001

Resigned: 31 March 2005

Stephen E.

Position: Director

Appointed: 01 February 2001

Resigned: 27 October 2009

Rachel E.

Position: Secretary

Appointed: 17 April 2000

Resigned: 19 April 2001

Deborah R.

Position: Secretary

Appointed: 23 November 1998

Resigned: 17 April 2000

Douglas W.

Position: Director

Appointed: 16 April 1992

Resigned: 18 January 2001

Keith H.

Position: Director

Appointed: 16 April 1992

Resigned: 15 December 1993

Eric J.

Position: Secretary

Appointed: 16 April 1992

Resigned: 23 November 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Alder Sportswear (Holdings) Limited from Exeter, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bob W. This PSC owns 25-50% shares.

Alder Sportswear (Holdings) Limited

Curzon House Southernhay West, Exeter, EX1 1RS, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11056690
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bob W.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth815 623845 225       
Balance Sheet
Cash Bank On Hand 62 029115 812116 072295 540276 1971 361 863737 415133 405
Current Assets1 029 2061 007 6421 041 7511 240 9151 295 0691 527 5622 865 3873 736 4233 430 865
Debtors498 438445 266532 093673 585577 388750 0501 382 0671 853 3021 189 738
Net Assets Liabilities 847 748906 255993 0001 157 9311 316 0211 618 1132 303 8742 593 088
Other Debtors 4 16810 4945032226801 1184 344500
Property Plant Equipment 22 29229 79138 02953 65537 39538 67662 82145 070
Total Inventories 500 347393 846451 258422 141501 385121 4571 145 7062 107 722
Cash Bank In Hand89 36662 029       
Net Assets Liabilities Including Pension Asset Liability815 623845 225       
Stocks Inventory441 402500 347       
Tangible Fixed Assets30 26922 292       
Reserves/Capital
Called Up Share Capital85 45085 450       
Profit Loss Account Reserve713 817743 419       
Shareholder Funds815 623845 225       
Other
Accumulated Depreciation Impairment Property Plant Equipment 326 520325 040335 140328 830345 090356 337377 016394 767
Additions Other Than Through Business Combinations Property Plant Equipment  26 83618 338     
Amounts Owed By Related Parties 30 75130 75130 751     
Amount Specific Bank Loan  7 5004 167     
Average Number Employees During Period 1312111010101210
Bank Borrowings 12 50112 501      
Bank Overdrafts 2971828 68318182020243 196
Creditors 12 5014 167834180 718242 020346 667266 667239 237
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -12 320 20 608    
Disposals Property Plant Equipment  -20 817 21 482    
Finance Lease Liabilities Present Value Total  4 167834833    
Financial Assets  -405-14 148     
Financial Commitments Other Than Capital Commitments 30 000167 250      
Fixed Assets30 31822 34129 84038 14853 77437 51438 79562 94045 189
Increase From Depreciation Charge For Year Property Plant Equipment  10 84010 10014 29816 26011 24720 67917 751
Investments Fixed Assets494949119119119119119119
Investments In Joint Ventures 4949119     
Net Current Assets Liabilities853 606841 185885 582962 1861 114 3511 285 6121 930 8922 513 7832 791 384
Number Shares Issued Fully Paid  85 45085 450     
Other Creditors 1 263 707070 61 45354 953
Other Inventories 500 347393 846451 258     
Other Payables Accrued Expenses 18 14423 67942 708     
Ownership Interest In Subsidiary Percent 5050      
Par Value Share 1 1     
Prepayments 96 209193 339238 296188 037251 836961 1331 092 295583 940
Property Plant Equipment Gross Cost 348 812354 831373 169382 485382 485395 013439 837 
Provisions For Liabilities Balance Sheet Subtotal 5 8005 0006 50010 1947 1054 9076 1824 248
Taxation Social Security Payable 21 37910 13713 210     
Total Assets Less Current Liabilities883 924863 526915 4221 000 3341 168 1251 323 1261 969 6872 576 7232 836 573
Total Borrowings 12 5014 16732 85085118   
Trade Creditors Trade Payables 63 07491 696146 57777 442150 875709 885829 11389 603
Trade Debtors Trade Receivables 314 138297 509376 118300 235343 878329 462675 982524 617
Accrued Liabilities   42 70823 55915 21616 88046 8893 886
Amounts Owed By Group Undertakings   30 75130 75130 75130 68130 68130 681
Bank Borrowings Overdrafts   28 683181826 66780 020323 196
Bills Exchange Payable   14 1489 60859 75847 862-18 035 
Corporation Tax Payable   30 00053 688 89 735176 437106 481
Future Minimum Lease Payments Under Non-cancellable Operating Leases   200 000180 00020 00020 00020 00020 000
Increase Decrease In Property Plant Equipment    21 298    
Other Investments Other Than Loans   119119119119119119
Other Taxation Social Security Payable   13 21015 50016 08316 78018 43717 441
Recoverable Value-added Tax   27 9178 1437 1869 673  
Total Additions Including From Business Combinations Property Plant Equipment    30 798 12 52844 824 
Amounts Owed To Group Undertakings        52 570
Corporation Tax Recoverable     65 719   
Creditors Due After One Year62 50112 501       
Creditors Due Within One Year175 600166 457       
Number Shares Allotted85 45085 450       
Percentage Participating Interest Or Investment Held 50       
Provisions For Liabilities Charges5 8005 800       
Share Premium Account16 35616 356       
Value Shares Allotted85 45085 450       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements