Alderclad Ltd CO DURHAM


Founded in 2005, Alderclad, classified under reg no. 05637732 is an active company. Currently registered at 69-71 Station Road SR7 0AQ, Co Durham the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Craig D., Trevor A. and Anthony N. and others. Of them, Craig D., Trevor A., Anthony N., Paul P. have been with the company the longest, being appointed on 29 November 2005. At the moment there is 1 former director listed by the firm - Stephen L., who left the firm on 6 April 2017. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Alderclad Ltd Address / Contact

Office Address 69-71 Station Road
Office Address2 Seaham
Town Co Durham
Post code SR7 0AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05637732
Date of Incorporation Mon, 28th Nov 2005
Industry Roofing activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Craig D.

Position: Director

Appointed: 29 November 2005

Trevor A.

Position: Director

Appointed: 29 November 2005

Anthony N.

Position: Director

Appointed: 29 November 2005

Paul P.

Position: Director

Appointed: 29 November 2005

Lisa I.

Position: Secretary

Appointed: 06 April 2017

Resigned: 05 April 2022

Stephen L.

Position: Secretary

Appointed: 29 November 2005

Resigned: 06 April 2017

Stephen L.

Position: Director

Appointed: 29 November 2005

Resigned: 06 April 2017

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Trevor A. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Anthony N. This PSC owns 25-50% shares.

Trevor A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony N.

Notified on 6 April 2016
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 Worth1 247 8181 373 034       
Balance Sheet
Cash Bank In Hand409 7951 170 197       
Cash Bank On Hand 1 170 1971 284 1511 267 1581 228 5861 187 8291 260 637715 273821 588
Current Assets2 117 9263 160 1602 692 2883 336 4032 245 9522 518 5462 315 3494 760 7803 512 965
Debtors1 706 3861 987 8681 405 8552 066 8081 010 8291 316 4801 041 1843 858 6552 502 025
Net Assets Liabilities 1 368 6911 752 6202 121 2891 941 5661 751 7182 145 8122 223 3082 255 684
Net Assets Liabilities Including Pension Asset Liability1 247 8181 373 034       
Property Plant Equipment 30 205108 087102 82496 50491 99598 35293 899102 405
Stocks Inventory1 7452 095       
Tangible Fixed Assets30 78930 206       
Total Inventories 2 0952 2822 4376 53714 23713 528186 852189 352
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 201 0291 326 400       
Shareholder Funds1 247 8181 373 034       
Other
Amount Specific Advance Or Credit Directors14 56718 98918 04045 7316 26856 745471  
Amount Specific Advance Or Credit Made In Period Directors 18 98918 04045 7316 2689084717 0317 301
Amount Specific Advance Or Credit Repaid In Period Directors 14 56718 98918 04045 73190862 4127 0317 301
Accumulated Depreciation Impairment Property Plant Equipment 41 88137 16944 41450 73452 68249 28654 80359 322
Additions Other Than Through Business Combinations Investment Property Fair Value Model  54 100 25 000445 000   
Average Number Employees During Period 1715131514131710
Creditors 2 009 7571 318 5451 367 411476 4131 379 747762 6052 627 8331 352 904
Creditors Due Within One Year1 092 6652 009 758       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 541915 2 74710 568  
Disposals Property Plant Equipment  24 8551 148 5 00015 901  
Fixed Assets227 478226 740395 459156 924175 604616 095597 45293 899 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 08516 85330 96524 56717 5977 6523 174
Increase From Depreciation Charge For Year Property Plant Equipment  9 8298 1606 3204 6957 1725 5174 519
Investment Property  54 10054 10079 100524 100499 100  
Investment Property Fair Value Model  54 10054 10079 100524 100499 100  
Investments Fixed Assets196 689196 534233 272      
Net Current Assets Liabilities1 025 2611 150 4021 373 7431 968 9921 769 5391 138 7991 552 7442 132 9472 160 061
Number Shares Allotted 100       
Par Value Share 1       
Property Plant Equipment Gross Cost 72 086145 256147 238147 238144 677147 638148 702161 727
Provisions For Liabilities Balance Sheet Subtotal 8 45116 5824 6273 5773 1764 3843 5386 782
Provisions For Liabilities Charges4 9214 108       
Revaluation Reserve46 68946 534       
Secured Debts3 891        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 10 316       
Tangible Fixed Assets Cost Or Valuation66 77072 086       
Tangible Fixed Assets Depreciation35 98141 880       
Tangible Fixed Assets Depreciation Charged In Period 8 322       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 423       
Tangible Fixed Assets Disposals 5 000       
Total Additions Including From Business Combinations Property Plant Equipment  98 0253 130 2 43918 8621 06413 025
Total Assets Less Current Liabilities1 252 7391 377 1421 769 2022 125 9161 945 1431 754 8942 150 1962 226 8462 262 466
Advances Credits Directors479 699       
Advances Credits Made In Period Directors4        
Advances Credits Repaid In Period Directors861        
Disposals Investment Property Fair Value Model      25 000  
Increase Decrease From Other Changes Investment Property Fair Value Model       -499 100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 24th November 2022 director's details were changed
filed on: 30th, November 2022
Free Download (2 pages)

Company search

Advertisements