Alderwood Holdings Limited STOCKPORT


Alderwood Holdings started in year 2007 as Private Limited Company with registration number 06093099. The Alderwood Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB.

The firm has one director. Gary F., appointed on 4 December 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gillian H. who worked with the the firm until 20 May 2022.

Alderwood Holdings Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06093099
Date of Incorporation Mon, 12th Feb 2007
Industry Activities of head offices
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Gary F.

Position: Director

Appointed: 04 December 2023

Ataraxia 7 Limited

Position: Corporate Director

Appointed: 20 May 2022

Stevenson Seacombe Partnership Ltd

Position: Corporate Director

Appointed: 20 May 2022

Peter S.

Position: Director

Appointed: 17 November 2023

Resigned: 06 December 2023

Chris S.

Position: Director

Appointed: 20 May 2022

Resigned: 17 November 2023

Ian H.

Position: Director

Appointed: 12 February 2007

Resigned: 20 May 2022

Gillian H.

Position: Secretary

Appointed: 12 February 2007

Resigned: 20 May 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we researched, there is Ataraxia 7 Limited from Maidstone, England. This PSC is categorised as "a company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Stevenson Seacombe Partnership Ltd that entered Maidstone, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ataraxia Broking Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ataraxia 7 Limited

Venture House St. Leonards Road, Allington, Maidstone, ME16 0LS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13231015
Notified on 20 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stevenson Seacombe Partnership Ltd

Venture House St. Leonards Road, Allington, Maidstone, ME16 0LS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12569069
Notified on 20 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ataraxia Broking Limited

C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07125054
Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Ian H.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-28
Balance Sheet
Debtors2 0502 0502 050
Other Debtors2 0502 0502 050
Other
Amounts Owed To Group Undertakings13 00413 00413 004
Average Number Employees During Period   
Creditors10 95413 00413 004
Investments Fixed Assets483 404483 404483 404
Loans To Group Undertakings Participating Interests 483 404483 404
Net Current Assets Liabilities-10 954-10 954-10 954
Other Creditors-2 050  
Total Assets Less Current Liabilities472 450472 450472 450

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/12/06
filed on: 8th, December 2023
Free Download (1 page)

Company search

Advertisements