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

ALDERLEY CONTROLS LTD

ALDERLEY HOUSE, ARNOLDS FIELD ESTATE, THE DOWNS WICKWAR, WOTTON UNDER EDGE, GL12 8JD,
Company Registration Number
03199745
Private Limited Company
Active

Company Overview

About Alderley Controls Ltd
ALDERLEY CONTROLS LTD was founded on 1996-05-16 and has its registered office in The Downs Wickwar. The organisation's status is listed as "Active". Alderley Controls Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALDERLEY CONTROLS LTD
 
Legal Registered Office
ALDERLEY HOUSE
ARNOLDS FIELD ESTATE
THE DOWNS WICKWAR
WOTTON UNDER EDGE
GL12 8JD
Other companies in GL12
 
Filing Information
Company Number 03199745
Company ID Number 03199745
Date formed 1996-05-16
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 DORMANT
Last Datalog update: 2023-11-06 16:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERLEY CONTROLS LTD
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 CONTROLS LTD

Current Directors
Officer Role Date Appointed
ANTHONY JAMES VERNON SHEPHERD
Director 1998-05-22
PHILIPPA ANN SLATTER
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
LISA CLAIRE REED
Company Secretary 1998-10-27 2013-03-27
ANDREW DAVID BENNION
Director 1998-05-22 2008-04-30
GAVRIEL CHRISTOU
Director 1998-10-27 2006-09-28
CLIFFORD IAN JAMES
Director 1996-07-16 2006-09-28
PHILIPPA ANN SLATTER
Director 2001-10-31 2005-09-30
MARTIN JAMES GRANT
Company Secretary 2004-01-09 2004-11-30
RICHARD ANDREW FRANCIS
Director 2000-06-05 2002-10-01
MICHAEL WILLIAM JOHN SEABROOK
Director 1998-10-27 2002-05-31
BARRY WENTWORTH DE MORGAN
Director 1996-07-08 1998-12-31
TERENCE OWEN HUGHES
Company Secretary 1996-07-08 1998-10-31
TERENCE OWEN HUGHES
Director 1996-07-08 1998-05-22
RICHARD DAVID MILES
Director 1996-07-16 1998-05-22
JOHN WILLIAM PARSONS
Director 1996-07-08 1997-12-21
RICHARD DAVID MILES
Company Secretary 1996-07-01 1996-10-04
CLIFFORD IAN JAMES
Director 1996-07-01 1996-07-08
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-05-16 1996-07-01
FNCS LIMITED
Nominated Director 1996-05-16 1996-07-01

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 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 PROCESS TECHNOLOGIES LIMITED Director 1992-02-27 CURRENT 1992-01-29 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
PHILIPPA ANN SLATTER ALDERLEY METERING SYSTEMS LTD Director 2014-08-26 CURRENT 1987-04-13 Active
PHILIPPA ANN SLATTER ALDERLEY ENVIRONMENTAL LIMITED Director 2014-08-26 CURRENT 1990-01-15 Active
PHILIPPA ANN SLATTER C & M HYDRAULICS LIMITED Director 2014-08-26 CURRENT 1990-11-22 Active - Proposal to Strike off
PHILIPPA ANN SLATTER ALDERLEY INTERNATIONAL LIMITED Director 2014-08-26 CURRENT 1991-08-27 Active
PHILIPPA ANN SLATTER ALBION HOLDINGS LIMITED Director 2014-08-26 CURRENT 1996-05-29 Active - Proposal to Strike off
PHILIPPA ANN SLATTER JORDAN KENT METERING SYSTEMS LTD Director 2014-08-26 CURRENT 1973-12-18 Active
PHILIPPA ANN SLATTER ALDERLEY PLC Director 1997-10-03 CURRENT 1989-05-02 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
2023-07-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 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
2022-10-03CESSATION OF ALBION HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03Notification of Alderley Plc as a person with significant control on 2022-09-21
2022-10-03PSC02Notification of Alderley Plc as a person with significant control on 2022-09-21
2022-10-03PSC07CESSATION OF ALBION HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES VERNON SHEPHERD
2020-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 150000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 150000
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 150000
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-14CH01Director's details changed for Mr Anthony James Vernon Shepherd on 2014-09-30
2014-08-28AP01DIRECTOR APPOINTED MRS PHILIPPA ANN SLATTER
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 150000
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA REED
2012-10-26AR0130/09/12 ANNUAL RETURN FULL LIST
2012-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-14AR0130/09/11 ANNUAL RETURN FULL LIST
2011-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-10-14AR0130/09/10 ANNUAL RETURN FULL LIST
2010-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-04-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2009-10-16AR0130/09/09 ANNUAL RETURN FULL LIST
2009-08-07AAMDAmended accounts made up to 2008-09-30
2009-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08
2008-12-03AUDAUDITOR'S RESIGNATION
2008-10-07363aRETURN 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
2007-10-23363aRETURN 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
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-28363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-12288bDIRECTOR RESIGNED
2005-05-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-19363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-12-09288bSECRETARY RESIGNED
2004-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/04
2004-04-28363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
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
2003-05-16363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-02-17288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20288bDIRECTOR RESIGNED
2002-07-11288bDIRECTOR RESIGNED
2002-05-10363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-09288aNEW DIRECTOR APPOINTED
2001-08-13395PARTICULARS OF MORTGAGE/CHARGE
2001-06-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-04288cDIRECTOR'S PARTICULARS CHANGED
2001-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-04363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-11-24288aNEW DIRECTOR APPOINTED
2000-09-22123NC INC ALREADY ADJUSTED 15/09/00
2000-09-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/00
2000-09-22ORES04£ NC 1000/150000 15/09
2000-09-2288(2)RAD 15/09/00--------- £ SI 149998@1=149998 £ IC 2/150000
2000-05-15363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-11395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-18363sRETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-22287REGISTERED OFFICE CHANGED ON 22/01/99 FROM: UNIT 4 ALBION CLOSE NEWTOWN INDUSTRIAL ESTATE RINGWOOD ROAD POOLE DORSET BH12 3LL
1999-01-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALDERLEY CONTROLS LTD 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 CONTROLS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE OF EVEN DATE RELATING TO UNIT 27 NEWTOWN BUSINESS PARK,RINGWOOD ROAD,POOLE,DORSET ("THE LEASE") 2001-08-09 Satisfied STANDARD LIFE INVESTMENT FUNDS LIMITED
DEBENTURE 1999-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ALL ASSETS DEBENTURE 1997-02-12 Satisfied FAIRFAX GERRARD HOLDINGS LIMITED
DEBENTURE 1996-08-01 Satisfied LLOYDS BANK PLC
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
Annual Accounts
2007-09-30

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 CONTROLS LTD

Intangible Assets
Patents
We have not found any records of ALDERLEY CONTROLS LTD registering or being granted any patents
Domain Names

ALDERLEY CONTROLS LTD owns 1 domain names.

a-control.co.uk  

Trademarks
We have not found any records of ALDERLEY CONTROLS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDERLEY CONTROLS LTD. 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 (99999 - Dormant Company) as ALDERLEY CONTROLS LTD 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 CONTROLS LTD 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 CONTROLS LTD 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 CONTROLS LTD 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.