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

ALDERLEY PROCESS TECHNOLOGIES LIMITED

ALDERLEY HOUSE ARNOLDS FIELD ESTATE THE DOWNS, WICKWAR, WOTTON-UNDER-EDGE, GLOUCESTERSHIRE, GL12 8JD,
Company Registration Number
02682370
Private Limited Company
Active

Company Overview

About Alderley Process Technologies Ltd
ALDERLEY PROCESS TECHNOLOGIES LIMITED was founded on 1992-01-29 and has its registered office in Wotton-under-edge. The organisation's status is listed as "Active". Alderley Process Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALDERLEY PROCESS TECHNOLOGIES LIMITED
 
Legal Registered Office
ALDERLEY HOUSE ARNOLDS FIELD ESTATE THE DOWNS
WICKWAR
WOTTON-UNDER-EDGE
GLOUCESTERSHIRE
GL12 8JD
Other companies in GL12
 
Filing Information
Company Number 02682370
Company ID Number 02682370
Date formed 1992-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 16:29:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERLEY PROCESS TECHNOLOGIES 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 ALDERLEY PROCESS TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES VERNON SHEPHERD
Director 1992-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
LISA CLAIRE REED
Company Secretary 1994-06-01 2013-03-27
ANDREW DAVID BENNION
Director 2004-08-04 2008-04-30
MARTIN JAMES GRANT
Company Secretary 2004-01-09 2004-11-30
NEIL MICHAEL EDKINS
Director 1996-10-01 2004-08-23
JAMES CLEMENT MCALEESE
Director 1998-11-02 2002-12-12
CHRISTOPHER ROBERT ARMITAGE
Director 1995-09-07 1998-10-01
JAMES RUSSELL SCOTT BOWDEN
Director 1995-09-07 1998-03-04
JAMES BRIAN CAPPI
Director 1995-09-07 1997-12-31
ROSALEEN EVELYN SMITH
Company Secretary 1992-02-27 1994-05-31
NQH (CO SEC) LIMITED
Nominated Secretary 1992-01-29 1992-02-27
NQH LIMITED
Nominated Director 1992-01-29 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES VERNON SHEPHERD C & M HYDRAULICS LIMITED Director 2004-01-13 CURRENT 1990-11-22 Active - Proposal to Strike off
ANTHONY JAMES VERNON SHEPHERD ALDERLEY FARMS LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active
ANTHONY JAMES VERNON SHEPHERD ALBION HOLDINGS LIMITED Director 1998-06-22 CURRENT 1996-05-29 Active - Proposal to Strike off
ANTHONY JAMES VERNON SHEPHERD ALDERLEY CONTROLS LTD Director 1998-05-22 CURRENT 1996-05-16 Active
ANTHONY JAMES VERNON SHEPHERD ALDERLEY METERING SYSTEMS LTD Director 1994-11-04 CURRENT 1987-04-13 Active
ANTHONY JAMES VERNON SHEPHERD ALDERLEY INTERNATIONAL LIMITED Director 1992-08-28 CURRENT 1991-08-27 Active
ANTHONY JAMES VERNON SHEPHERD ALDERLEY PLC Director 1992-03-01 CURRENT 1989-05-02 Active
ANTHONY JAMES VERNON SHEPHERD ALDERLEY SYSTEMS LTD Director 1991-03-01 CURRENT 1985-04-17 Active
ANTHONY JAMES VERNON SHEPHERD ALDERLEY ENVIRONMENTAL LIMITED Director 1991-03-01 CURRENT 1990-01-15 Active
ANTHONY JAMES VERNON SHEPHERD JORDAN KENT METERING SYSTEMS LTD Director 1991-03-01 CURRENT 1973-12-18 Active
ANTHONY JAMES VERNON SHEPHERD RIGESTATE LIMITED Director 1990-12-31 CURRENT 1988-04-19 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
2023-10-17CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-18Resolutions passed:<ul><li>Resolution Approval of accounts 30/09/2022</ul>
2023-08-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-08-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-25Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-25Audit exemption statement of guarantee by parent company for period ending 30/09/22
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-05CESSATION OF ANTHONY CLIFFORD MANSFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05PSC07CESSATION OF ANTHONY CLIFFORD MANSFIELD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES VERNON SHEPHERD
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-27AP01DIRECTOR APPOINTED MRS PHILIPPA ANN SLATTER
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CLIFFORD MANSFIELD
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 600000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026823700004
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 600000
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 600000
2014-10-06AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Alderley House the Downs Wickwar Wotton-Under-Edge Gloucestershire GL12 8JD
2014-10-06CH01Director's details changed for Mr Anthony James Vernon Shepherd on 2014-09-30
2014-02-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 600000
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM Alderley House Arnolds Field Estate the Downs Wickwar Wotton Under Edge Gloucestershire GL2 8JD
2013-08-13AR0113/08/13 ANNUAL RETURN FULL LIST
2013-07-23SH0108/07/13 STATEMENT OF CAPITAL GBP 600000
2013-07-16CC04Statement of company's objects
2013-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-16RES01ADOPT ARTICLES 16/07/13
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026823700003
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026823700002
2013-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA REED
2013-01-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-26AR0130/09/12 FULL LIST
2012-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-30AR0130/09/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-13AR0130/09/10 FULL LIST
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-26AR0130/09/09 FULL LIST
2009-08-07AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-03AUDAUDITOR'S RESIGNATION
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BENNION
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-23AUDAUDITOR'S RESIGNATION
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-28363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-18363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/04
2004-12-22363sRETURN MADE UP TO 04/01/04; NO CHANGE OF MEMBERS
2004-12-09288bSECRETARY RESIGNED
2004-09-06288bDIRECTOR RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-02-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-25288aNEW SECRETARY APPOINTED
2003-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-14363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-02-14288bDIRECTOR RESIGNED
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-14363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-10363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-14363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-22363sRETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS
1998-11-11288aNEW DIRECTOR APPOINTED
1998-11-11288bDIRECTOR RESIGNED
1998-10-07AUDAUDITOR'S RESIGNATION
1998-05-12288bDIRECTOR RESIGNED
1998-03-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-06363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-06363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1998-01-14288bDIRECTOR RESIGNED
1997-03-24ELRESS366A DISP HOLDING AGM 10/03/97
1997-03-24ELRESS386 DISP APP AUDS 10/03/97
1997-03-24ELRESS252 DISP LAYING ACC 10/03/97
1997-03-19AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-07363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALDERLEY PROCESS TECHNOLOGIES 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 ALDERLEY PROCESS TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-02 Outstanding LLOYDS BANK PLC
2013-07-12 Outstanding LLOYDS TSB BANK PLC
2013-06-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1995-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 ALDERLEY PROCESS TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ALDERLEY PROCESS TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDERLEY PROCESS TECHNOLOGIES LIMITED
Trademarks
We have not found any records of ALDERLEY PROCESS TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDERLEY PROCESS TECHNOLOGIES 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as ALDERLEY PROCESS TECHNOLOGIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALDERLEY PROCESS TECHNOLOGIES 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 ALDERLEY PROCESS TECHNOLOGIES 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 ALDERLEY PROCESS TECHNOLOGIES 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.