Alderley Land Limited CHIPPENHAM


Alderley Land started in year 1997 as Private Limited Company with registration number 03318827. The Alderley Land company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Chippenham at Wood Farm. Postal code: SN15 4NL. Since September 13, 2001 Alderley Land Limited is no longer carrying the name Alderley Farm.

There is a single director in the company at the moment - Owen I., appointed on 7 March 1997. In addition, a secretary was appointed - Owen I., appointed on 31 March 2010. At present there is one former director listed by the company - Nicholas M., who left the company on 31 March 2011. In addition, the company lists several former secretaries whose names might be found in the table below.

Alderley Land Limited Address / Contact

Office Address Wood Farm
Office Address2 Foxham
Town Chippenham
Post code SN15 4NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318827
Date of Incorporation Fri, 14th Feb 1997
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Owen I.

Position: Secretary

Appointed: 31 March 2010

Owen I.

Position: Director

Appointed: 07 March 1997

Shou C.

Position: Secretary

Appointed: 16 December 2009

Resigned: 31 March 2010

Nicholas M.

Position: Director

Appointed: 16 December 2009

Resigned: 31 March 2011

Nicholas M.

Position: Secretary

Appointed: 05 November 2009

Resigned: 16 December 2009

Victoria I.

Position: Secretary

Appointed: 01 July 2006

Resigned: 05 November 2009

Rebecca R.

Position: Secretary

Appointed: 05 December 2003

Resigned: 01 July 2006

Rupert D.

Position: Secretary

Appointed: 07 March 1997

Resigned: 05 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 February 1997

Resigned: 07 March 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1997

Resigned: 07 March 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Owen I. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Owen I.

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

Company previous names

Alderley Farm September 13, 2001
Wordrun March 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand198 82955 2495 2743 6198 14711 938
Current Assets213 84482 57833 00039 26263 94568 325
Debtors15 01527 32927 7261 06855 79756 387
Net Assets Liabilities1 813 8681 767 7751 727 1221 706 2791 674 1041 613 986
Other Debtors14 5286 722178565630876
Property Plant Equipment1 156 8771 187 5631 224 4861 526 4951 574 6321 778 720
Total Inventories   34 575  
Other
Accrued Liabilities5 4002 3202 6502 4262 6452 645
Accumulated Depreciation Impairment Property Plant Equipment33 88037 96741 95444 94548 37550 948
Additions Other Than Through Business Combinations Property Plant Equipment 41 27340 910350 00051 567206 661
Amounts Owed By Related Parties    54 57555 450
Average Number Employees During Period   133
Creditors1 399 4051 376 9531 399 0871 765 9111 925 8882 226 403
Depreciation Expense Property Plant Equipment    3 4302 572
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 300    
Disposals Property Plant Equipment -6 500 -45 000  
Fixed Assets2 999 4293 062 1503 095 4823 434 6333 538 0043 773 530
Increase From Depreciation Charge For Year Property Plant Equipment 5 3873 9872 9913 4302 573
Investments Fixed Assets1 842 5521 874 5871 870 9961 908 1381 963 3721 994 810
Investments In Associates1 842 5521 874 587    
Investments In Associates Measured Fair Value 1 874 5871 870 9961 908 1381 963 3721 994 810
Net Current Assets Liabilities-1 185 561-1 294 375-1 366 087-1 726 649-1 861 944-2 158 078
Nominal Value Allotted Share Capital1 200 0001 200 0001 200 000   
Number Shares Issued Fully Paid1 200 0001 200 0001 200 0001 200 0001 200 0001 200 000
Other Creditors 174 633196 437563 485723 0061 023 758
Ownership Interest In Associate Percent 2626505050
Par Value Share 11111
Percentage Class Share Held In Subsidiary    100100
Prepayments48718 60727 54850359261
Property Plant Equipment Gross Cost1 190 7571 225 5301 266 4401 571 4401 623 0071 829 668
Provisions For Liabilities Balance Sheet Subtotal  2 2731 7051 9561 466
Taxation Social Security Payable    237 
Total Assets Less Current Liabilities 1 767 7751 729 3951 707 9841 676 0601 615 452
Total Borrowings1 394 0051 200 0001 200 0001 200 0001 200 0001 200 000
Trade Debtors Trade Receivables 2 000    
Work In Progress   34 575  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, July 2023
Free Download (15 pages)

Company search