Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCESTER ESTATES LIMITED
Company Information for

ALCESTER ESTATES LIMITED

NUMBER TEN ELM COURT, ARDEN STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6PA,
Company Registration Number
00617725
Private Limited Company
Active

Company Overview

About Alcester Estates Ltd
ALCESTER ESTATES LIMITED was founded on 1958-12-31 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". Alcester Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALCESTER ESTATES LIMITED
 
Legal Registered Office
NUMBER TEN ELM COURT
ARDEN STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6PA
Other companies in CV37
 
Filing Information
Company Number 00617725
Company ID Number 00617725
Date formed 1958-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB589389949  
Last Datalog update: 2023-12-07 05:05:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCESTER ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALCESTER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
LODDERS SECRETARIES LIMITED
Company Secretary 2010-03-11
DENNIS WILLIAM EDWARDS
Director 1991-10-25
TREVOR JOHN HUDSON
Director 2010-03-11
VICTOR GEOFFREY FLAVELL MATTS
Director 2009-11-05
KENNETH JAMES WEIGHTMAN WOOLLEY
Director 2010-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MAXWELL AGG
Company Secretary 1999-11-01 2010-03-11
JOHN MAXWELL AGG
Director 2003-11-01 2010-03-11
JOHN PAUL BENNETT
Director 1996-08-01 2010-03-11
JOHN PAUL BENNETT
Company Secretary 1995-10-02 1999-10-31
ALAN HENRY JOHN NEWBURY
Director 1991-11-01 1995-10-13
ALAN HENRY JOHN NEWBURY
Company Secretary 1991-10-25 1995-10-02
MARGARET CHRISTABEL WOOLLEY
Director 1991-10-25 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LODDERS SECRETARIES LIMITED LRS (ELM COURT) LIMITED Company Secretary 2017-10-25 CURRENT 2004-03-04 Liquidation
LODDERS SECRETARIES LIMITED NME (NME) LIMITED Company Secretary 2010-05-04 CURRENT 2007-11-02 Active
LODDERS SECRETARIES LIMITED NORTHERN MINERALS AND ESTATES LIMITED Company Secretary 2010-03-11 CURRENT 1912-03-15 Active
LODDERS SECRETARIES LIMITED B.D.H.T. LIMITED Company Secretary 2010-03-11 CURRENT 1930-01-18 Active
DENNIS WILLIAM EDWARDS ARDEN FOREST DEVELOPMENTS LIMITED Director 2014-05-20 CURRENT 2014-03-28 Active
DENNIS WILLIAM EDWARDS NME (NME) LIMITED Director 2008-12-01 CURRENT 2007-11-02 Active
DENNIS WILLIAM EDWARDS NORTHERN MINERALS AND ESTATES LIMITED Director 1992-04-17 CURRENT 1912-03-15 Active
DENNIS WILLIAM EDWARDS B.D.H.T. LIMITED Director 1992-04-15 CURRENT 1930-01-18 Active
TREVOR JOHN HUDSON ARDEN FOREST DEVELOPMENTS LIMITED Director 2014-05-20 CURRENT 2014-03-28 Active
LINDA OAKLEY COMPANION FURNITURE LTD Company Secretary 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-09-13
TREVOR JOHN HUDSON NME (NME) LIMITED Director 2010-05-04 CURRENT 2007-11-02 Active
TREVOR JOHN HUDSON NORTHERN MINERALS AND ESTATES LIMITED Director 2010-03-11 CURRENT 1912-03-15 Active
TREVOR JOHN HUDSON B.D.H.T. LIMITED Director 2010-03-11 CURRENT 1930-01-18 Active
VICTOR GEOFFREY FLAVELL MATTS THE GRAMMAR SCHOOL OF KING EDWARD VI AT STRATFORD-UPON-AVON Director 2013-11-29 CURRENT 2011-07-07 Active
VICTOR GEOFFREY FLAVELL MATTS JAMES STYLES & WHITLOCK LIMITED Director 2012-03-30 CURRENT 2002-02-05 Active
VICTOR GEOFFREY FLAVELL MATTS SCANTASTIC LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
VICTOR GEOFFREY FLAVELL MATTS THURN LIMITED Director 2011-10-28 CURRENT 2011-03-10 Active
VICTOR GEOFFREY FLAVELL MATTS ISG (INTERNATIONAL) LIMITED Director 2010-11-21 CURRENT 2010-11-16 Active
VICTOR GEOFFREY FLAVELL MATTS LRS (ELM COURT) LIMITED Director 2010-07-14 CURRENT 2004-03-04 Liquidation
VICTOR GEOFFREY FLAVELL MATTS ISG (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-01 Dissolved 2014-03-24
VICTOR GEOFFREY FLAVELL MATTS NME (NME) LIMITED Director 2009-11-05 CURRENT 2007-11-02 Active
VICTOR GEOFFREY FLAVELL MATTS NORTHERN MINERALS AND ESTATES LIMITED Director 2009-11-05 CURRENT 1912-03-15 Active
VICTOR GEOFFREY FLAVELL MATTS B.D.H.T. LIMITED Director 2009-11-05 CURRENT 1930-01-18 Active
VICTOR GEOFFREY FLAVELL MATTS LRS (FINANCIAL SERVICES) LIMITED Director 2009-05-29 CURRENT 2007-03-26 Active
VICTOR GEOFFREY FLAVELL MATTS LODDERS SECRETARIES LIMITED Director 2004-07-16 CURRENT 2004-07-16 Active
VICTOR GEOFFREY FLAVELL MATTS LODDERS NOMINEES LIMITED Director 2000-06-27 CURRENT 2000-06-27 Active
VICTOR GEOFFREY FLAVELL MATTS FISH FILE STORAGE LIMITED Director 1991-01-16 CURRENT 1975-02-26 Active
KENNETH JAMES WEIGHTMAN WOOLLEY ARDEN FOREST DEVELOPMENTS LIMITED Director 2014-05-20 CURRENT 2014-03-28 Active
KENNETH JAMES WEIGHTMAN WOOLLEY NORTHERN MINERALS AND ESTATES LIMITED Director 2010-09-20 CURRENT 1912-03-15 Active
KENNETH JAMES WEIGHTMAN WOOLLEY B.D.H.T. LIMITED Director 2010-09-20 CURRENT 1930-01-18 Active
KENNETH JAMES WEIGHTMAN WOOLLEY NME (NME) LIMITED Director 2010-05-04 CURRENT 2007-11-02 Active
KENNETH JAMES WEIGHTMAN WOOLLEY STRATFORD-UPON-AVON CHRISTADELPHIAN ECCLESIA(THE) Director 1992-02-05 CURRENT 1982-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES WEIGHTMAN WOOLLEY
2024-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES WEIGHTMAN WOOLLEY
2024-01-09DIRECTOR APPOINTED MR JAMES HUDSON
2024-01-09AP01DIRECTOR APPOINTED MR JAMES HUDSON
2023-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-16CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WILLIAM EDWARDS
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2016-12-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2004
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2004
2015-11-09AR0125/10/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2004
2014-11-05AR0125/10/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2004
2013-12-10AR0125/10/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0125/10/12 ANNUAL RETURN FULL LIST
2012-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0125/10/11 ANNUAL RETURN FULL LIST
2011-09-13MG01Particulars of a mortgage or charge / charge no: 5
2011-03-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0125/10/10 ANNUAL RETURN FULL LIST
2010-09-21AP01DIRECTOR APPOINTED MR KENNETH JAMES WEIGHTMAN WOOLLEY
2010-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN AGG
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AGG
2010-03-17AP01DIRECTOR APPOINTED TREVOR JOHN HUDSON
2010-03-17AP04CORPORATE SECRETARY APPOINTED LODDERS SECRETARIES LIMITED
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM BRITANNIA HOUSE ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6EX
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-18AR0125/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS WILLIAM EDWARDS / 25/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BENNETT / 25/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAXWELL AGG / 25/10/2009
2009-11-12AP01DIRECTOR APPOINTED VICTOR GEOFFREY FLAVELL MATTS
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-05363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-30363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-30363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-03363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-01363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-04363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-30363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-30363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-30363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-30363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
1999-11-23363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-11-19288aNEW SECRETARY APPOINTED
1999-11-19288bSECRETARY RESIGNED
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-24363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-25363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-21363sRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1996-09-10288NEW DIRECTOR APPOINTED
1995-11-22363sRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALCESTER ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALCESTER ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-08-31 Satisfied HSBC BANK PLC
DEBENTURE 2009-11-19 Satisfied HSBC BANK PLC
LEGAL CHARGE 1991-05-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-05-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-09-18 Satisfied THE WARWICKSHIRE COUNTY COUNCIL.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALCESTER ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ALCESTER ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCESTER ESTATES LIMITED
Trademarks
We have not found any records of ALCESTER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCESTER ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALCESTER ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALCESTER ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCESTER ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALCESTER ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.