You are here: bizstats.co.uk > a-z index > G list

G. Alderson Ingredient Supplies Limited MILTON KEYNES


G. Alderson Ingredient Supplies started in year 1981 as Private Limited Company with registration number 01575326. The G. Alderson Ingredient Supplies company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Milton Keynes at 9 High Street. Postal code: MK11 1AA.

The firm has 2 directors, namely Colin D., Alexander D.. Of them, Colin D., Alexander D. have been with the company the longest, being appointed on 4 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G. Alderson Ingredient Supplies Limited Address / Contact

Office Address 9 High Street
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01575326
Date of Incorporation Mon, 20th Jul 1981
Industry
End of financial Year 30th June
Company age 43 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Colin D.

Position: Director

Appointed: 04 January 2024

Alexander D.

Position: Director

Appointed: 04 January 2024

Nicholas A.

Position: Secretary

Appointed: 28 February 2002

Resigned: 04 January 2024

Nicholas A.

Position: Director

Appointed: 28 February 2002

Resigned: 04 January 2024

James A.

Position: Secretary

Appointed: 28 February 2002

Resigned: 04 January 2024

James A.

Position: Director

Appointed: 28 February 2002

Resigned: 04 January 2024

John A.

Position: Director

Appointed: 31 July 1991

Resigned: 28 February 2002

Janet A.

Position: Director

Appointed: 31 July 1991

Resigned: 28 February 2002

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats established, there is J.r. Dalziel Limited from Bellshill, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nicholas A. This PSC owns 25-50% shares. Then there is James A., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

J.R. Dalziel Limited

8 Belgowan Street, Bellshill North Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies Register
Registration number Sc335080
Notified on 4 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas A.

Notified on 31 July 2016
Ceased on 4 January 2024
Nature of control: 25-50% shares

James A.

Notified on 31 July 2016
Ceased on 4 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand262 159225 876201 723302 504258 375326 784302 399
Current Assets596 465480 365485 428531 504524 738621 552606 748
Debtors240 601164 356195 539133 100168 115182 514179 439
Net Assets Liabilities263 386246 494264 209298 009296 135338 667323 964
Other Debtors9 09211 4419 92410 34211 45116 80224 298
Property Plant Equipment25 7073 1421 5746666
Total Inventories93 70590 13388 16695 90098 248112 254124 910
Other
Accumulated Depreciation Impairment Property Plant Equipment47 73735 30736 87538 44338 44338 44338 443
Average Number Employees During Period8877776
Corporation Tax Payable49 16339 12144 60436 51926 41337 96638 997
Creditors339 827237 013222 793233 501228 609282 891282 790
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 998     
Disposals Property Plant Equipment 34 995     
Financial Commitments Other Than Capital Commitments   30 19647 18731 31225 654
Fixed Assets25 7073 1421 5746666
Increase From Depreciation Charge For Year Property Plant Equipment 1 5681 5681 568   
Net Current Assets Liabilities256 638243 352262 635298 003296 129338 661323 958
Other Creditors15 2289 3719 3469 5566 1366 1355 373
Other Taxation Social Security Payable11 8089 5438 3796 8118 1958 4909 022
Par Value Share 111111
Property Plant Equipment Gross Cost73 44438 44938 44938 44938 44938 44938 449
Remaining Financial Commitments 44 41049 12830 196   
Total Assets Less Current Liabilities282 345246 494264 209298 009296 135338 667323 964
Trade Creditors Trade Payables263 628178 978160 464180 615187 865230 300229 398
Trade Debtors Trade Receivables231 509152 915185 615122 758156 664165 712155 141
Advances Credits Directors3 0562 5762 0961 6161 136632128
Advances Credits Made In Period Directors456480480480480504504

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 6th, October 2023
Free Download (12 pages)

Company search

Advertisements