Alderson Developments Limited

General information

Name:

Alderson Developments Ltd

Office Address:

Alderson House The Garden Village, Hawkshaw Farm Longsight Road, Clayton-le-dale BB2 7JA Blackburn

Number: 08126191

Incorporation date: 2012-07-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known as Alderson Developments Limited. The firm was founded 12 years ago and was registered under 08126191 as the reg. no. This head office of the company is situated in Blackburn. You can reach them at Alderson House The Garden Village, Hawkshaw Farm, Longsight Road, Clayton-le-dale. The firm now known as Alderson Developments Limited was known as Garden Timber Products until 2015-12-08 then the name was changed. The enterprise's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. The latest filed accounts documents describe the period up to 2022-09-30 and the most current confirmation statement was submitted on 2023-05-16.

David A. is this particular company's individual managing director, who was chosen to lead the company 12 years ago. Since 2019 Caroline D., had been managing this business until the resignation one year ago. As a follow-up a different director, specifically Ian A. gave up the position on 2019-12-09.

  • Previous company's names
  • Alderson Developments Limited 2015-12-08
  • Garden Timber Products Limited 2012-07-02

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 02 July 2012

Latest update: 21 December 2023

People with significant control

David A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Caroline D.
Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian A.
Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts
Start Date For Period Covered By Report 02 July 2013
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 02 July 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 16 April 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 02 July 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 21 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 2nd April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 2nd April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

440 Whalley New Road Roe Lee

Post code:

BB1 9SL

City / Town:

Blackburn

Accountant/Auditor,
2016

Name:

Ma2 Limited

Address:

5 Crescent East

Post code:

FY5 3LJ

City / Town:

Thornton Cleveleys

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies