ALDERLEY FARMING LIMITED - BANBURY
Company Profile | Company Filings |
Overview
ALDERLEY FARMING LIMITED is a Private Limited Company from BANBURY UNITED KINGDOM and has the status: Dissolved - no longer trading.
ALDERLEY FARMING LIMITED was incorporated 17 years ago on 05/10/2006 and has the registered number: 05957409. The accounts status is TOTAL EXEMPTION FULL.
ALDERLEY FARMING LIMITED was incorporated 17 years ago on 05/10/2006 and has the registered number: 05957409. The accounts status is TOTAL EXEMPTION FULL.
ALDERLEY FARMING LIMITED - BANBURY
This company is listed in the following categories:
01500 - Mixed farming
01500 - Mixed farming
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 9 | 30/09/2021 |
Registered Office
C/O GASSON ASSOCIATES MIDDLE HILL
BANBURY
OXFORDSHIRE
OX15 5PL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PROMENADE TRADING 36 LIMITED (until 02/01/2007)
PROMENADE TRADING 36 LIMITED (until 02/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2021 | 19/10/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AMBASSADOR SECRETARIES LIMITED | Corporate Secretary | 2016-04-29 | CURRENT | ||
EMMA LOUISE WATSON | Oct 1977 | British | Director | 2013-11-22 | CURRENT |
MS JULIA HILSON MATHIAS | Sep 1962 | British | Director | 2016-04-29 | CURRENT |
WOF DIRECTORS NO 2 LIMITED | Corporate Director | 2006-10-05 UNTIL 2007-01-12 | RESIGNED | ||
PROMENADE SECRETARIES LIMITED | Corporate Secretary | 2006-10-05 UNTIL 2015-10-22 | RESIGNED | ||
WOF DIRECTORS (NO 1) LIMITED | Corporate Director | 2006-10-05 UNTIL 2007-01-12 | RESIGNED | ||
MR IAN DAVID PHILLIPS | Jan 1965 | British | Director | 2015-10-22 UNTIL 2016-04-29 | RESIGNED |
MR MARK HENRY DAVID PAYNE | Jul 1961 | British | Director | 2007-01-12 UNTIL 2015-10-22 | RESIGNED |
IAN FRED LEDGER | Nov 1943 | British | Director | 2016-04-29 UNTIL 2022-06-15 | RESIGNED |
IAN FRED LEDGER | Nov 1943 | British | Director | 2007-03-20 UNTIL 2015-10-22 | RESIGNED |
MR JOHN PAUL CASELEY | Aug 1953 | British | Director | 2007-03-20 UNTIL 2013-12-02 | RESIGNED |
MR PETER GERALD BAUGHEN | Aug 1961 | British | Director | 2007-01-12 UNTIL 2013-11-22 | RESIGNED |
CONNIE YI HAN WONG | Secretary | 2015-10-22 UNTIL 2016-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Landmark Fiduciary Company Ltd | 2016-04-06 | Monte Carlo 98000 | Significant influence or control | |
Onjet International Co Inc | 2016-04-06 | Monte Carlo 98000 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alderley Farming Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-10 | 30-09-2021 | £-161,701 equity |
Alderley Farming Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-13 | 30-09-2020 | £10,910 Cash £-123,156 equity |
Alderley Farming Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-10 | 30-09-2019 | £2,565 Cash £-117,994 equity |
Alderley Farming Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-19 | 30-09-2018 | £4,243 Cash £-105,741 equity |
Alderley Farming Limited - Filleted accounts | 2018-09-29 | 30-09-2017 | £-69,120 equity |
Alderley Farming Limited - Filleted accounts | 2017-09-30 | 30-09-2016 | £-576,382 equity |
Alderley Farming Limited - Abbreviated accounts | 2016-09-20 | 30-09-2015 | £30,712 Cash |
Alderley Farming Limited - Abbreviated accounts | 2015-07-01 | 30-09-2014 | £87,717 Cash |