Alderley Trout Limited GLOS.


Founded in 1975, Alderley Trout, classified under reg no. 01234718 is an active company. Currently registered at Broadbridge Cottage GL12 7QT, Glos. the company has been in the business for fourty nine years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

At the moment there are 4 directors in the the firm, namely Elizabeth B., Victoria R. and Justin R. and others. In addition one secretary - Victoria R. - is with the company. As of 28 April 2024, there were 5 ex directors - Valerie R., Nicholas R. and others listed below. There were no ex secretaries.

Alderley Trout Limited Address / Contact

Office Address Broadbridge Cottage
Office Address2 Alderley
Town Glos.
Post code GL12 7QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01234718
Date of Incorporation Fri, 21st Nov 1975
Industry Other letting and operating of own or leased real estate
Industry Production of electricity
End of financial Year 28th February
Company age 49 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Elizabeth B.

Position: Director

Appointed: 21 November 2020

Victoria R.

Position: Director

Appointed: 21 November 2020

Justin R.

Position: Director

Appointed: 21 November 2020

Victoria R.

Position: Secretary

Appointed: 18 August 2019

Benedict R.

Position: Director

Appointed: 28 November 1996

Valerie R.

Position: Director

Resigned: 18 August 2019

Nicholas R.

Position: Director

Resigned: 06 December 2021

Victoria R.

Position: Director

Appointed: 21 October 1993

Resigned: 28 November 1996

Justin R.

Position: Director

Appointed: 11 October 1993

Resigned: 31 March 2005

Anthony J.

Position: Director

Appointed: 20 November 1991

Resigned: 31 March 2000

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Valerie R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicholas R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Benedict R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Valerie R.

Notified on 20 November 2016
Ceased on 19 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicholas R.

Notified on 20 November 2016
Ceased on 19 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Benedict R.

Notified on 20 November 2016
Ceased on 19 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-109 866-127 987       
Balance Sheet
Cash Bank On Hand 2 10911 83312 28512 0544 26311 88212 04127 029
Current Assets3 8102 45512 11213 85513 87612 13319 40922 29134 906
Debtors7283462791 5701 8227 8707 52710 2507 877
Net Assets Liabilities  -138 896-128 279-110 496-95 922-76 482-55 311-28 845
Other Debtors 346279 1 8221 4251 0279 7307 877
Property Plant Equipment 35 35717 8889 60034 75631 09969 48361 14752 908
Cash Bank In Hand3 0822 109       
Tangible Fixed Assets57 75735 357       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve-114 866-132 987       
Shareholder Funds-109 866-127 987       
Other
Accumulated Depreciation Impairment Property Plant Equipment 721 856739 325747 613754 319758 530766 975775 311783 550
Average Number Employees During Period    35555
Corporation Tax Payable 8261 4524 281 3 705 3 6447 710
Creditors  167 706150 799152 749133 770152 172127 484106 896
Increase From Depreciation Charge For Year Property Plant Equipment  17 4698 2886 7064 2118 4458 3368 239
Net Current Assets Liabilities-166 068-162 009-155 594-136 944-138 873-121 637-132 763-105 193-71 990
Number Shares Issued Fully Paid   5 000     
Other Creditors 164 465167 706144 313150 263127 575142 568120 72394 332
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 162 143       
Other Taxation Social Security Payable 1 4961 1971 5481 9101 7981 5463 1174 510
Par Value Share 1 1     
Property Plant Equipment Gross Cost 757 213757 213757 213789 075789 629836 458836 458 
Provisions For Liabilities Balance Sheet Subtotal  1 1909356 3795 38413 20211 2659 763
Total Additions Including From Business Combinations Property Plant Equipment    31 86255446 829  
Total Assets Less Current Liabilities-108 311-126 652-137 706-127 344-104 117-90 538-63 280-44 046-19 082
Trade Creditors Trade Payables  1 6506575766928 058 344
Trade Debtors Trade Receivables   1 570 6 4456 500520 
Creditors Due Within One Year169 878164 464       
Number Shares Allotted 5 000       
Provisions For Liabilities Charges1 5551 335       
Share Capital Allotted Called Up Paid5 0005 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 2nd, November 2023
Free Download (9 pages)

Company search

Advertisements