Company NameAldow Enterprises Limited
Company StatusActive
Company Number00965037
CategoryPrivate Limited Company
Incorporation Date30 October 1969(54 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlbert David Doweck
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleTextile Importer And Exporter
Country of ResidenceEngland
Correspondence Address73 Carrwood
Hale Barns
Cheshire
WA15 0ER
Director NameMrs Martine Elaine Akka
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(43 years, 6 months after company formation)
Appointment Duration11 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAlan House Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR
Director NameMrs Marcelle Doweck
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(51 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmes Mill Holmes Street
Rochdale
Lancashire
OL12 6AQ
Secretary NameMartine Weisberg
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWest Wind Castle Mill Lane
Ashley
Altrincham
Cheshire
WA15 0QT
Secretary NameMr Derek Eccles
NationalityBritish
StatusResigned
Appointed30 June 1993(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Finchley Road
Fallowfield
Manchester
Lancashire
M14 6FH
Secretary NameElizabeth Walton
NationalityBritish
StatusResigned
Appointed27 October 1996(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address66 Heys Road
Prestwich
Manchester
M25 1JY
Secretary NameMrs Martine Elaine Akka
NationalityBritish
StatusResigned
Appointed25 January 1999(29 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbrook
11 Castleway
Hale Barns
Cheshire
WA15 0AD

Location

Registered AddressHolmes Mill
Holmes Street
Rochdale
Lancashire
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Albert David Doweck
100.00%
Ordinary

Financials

Year2014
Net Worth£17,344
Cash£7,566
Current Liabilities£586,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 August 1994Delivered on: 2 September 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
22 August 1994Delivered on: 31 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of helmet street ardwick, greater manchester t/n-no.LA23985.
Outstanding
22 June 1994Delivered on: 12 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at helmet street ancoats manchester greater manchester t/n-LA23984.
Outstanding
22 June 1994Delivered on: 7 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west side of george street heywood greater manchester t/n-GM643187.
Outstanding
22 June 1994Delivered on: 7 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of george street, heywood greater manchester. T/n-GM39559.
Outstanding
4 October 1984Delivered on: 11 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 432-440 bury old road, being land on the north side of bury old road, prestwich, greater manchester title no. Gm 342583.
Outstanding
4 October 1984Delivered on: 11 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land on west side of holyroad drive and north side of bury old road, prestwich, greater manchester. Title no. Gm 209450.
Outstanding
4 October 1984Delivered on: 11 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 8 athol road, alexandra park, greater manchester title no la 14907.
Outstanding
11 February 2014Delivered on: 14 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property 2 helmet street ancoats manchester t/no's GM752366 and GM482272. Notification of addition to or amendment of charge.
Outstanding
5 March 2003Delivered on: 26 March 2003
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 hodson street salford.
Outstanding
14 November 2001Delivered on: 17 November 2001
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of the f/h property k/a land on the north side of raven street ancoats manchester t/no;-GM482272 all rents payable in respect of l/h property k/a land on the south east side of helmet street ardwick ancoats manchester t/no;-GM752366 and all rents payable in respect of f/h property k/a land on the south east side of helmet street ardwick ancoats manchester t/no;-GM775781.
Outstanding
14 November 2001Delivered on: 17 November 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of raven street ancoats manchester t/no;-GM482272 goodwill of the business carried on at the property benefit of all licences in connection thereof floating charge all property and assets not charged by way of fixed charge above.
Outstanding
14 November 2001Delivered on: 17 November 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south east side of helmet street ardwick ancoats manchester t/no;-GM775781 goodwill of the business at the property benefit of all licences in connection thereof floating charge all property and assets not charged by way of fixed charge above.
Outstanding
14 November 2001Delivered on: 17 November 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south east side of helmet street ardwick ancoats manchester t/no;-GM752366 goodwill of the business at the property benefit of all licences in connection with the business together with floating charge all property and assets not charged by way of fixed charge above.
Outstanding
28 April 1997Delivered on: 14 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at helmet street ardwick manchester.
Outstanding
13 December 1996Delivered on: 20 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at helmet street & raven street ardwick greater manchester title no. GM482272.
Outstanding
4 October 1984Delivered on: 11 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land on the north west side of seymour road, crumpsall greater manchester title no. La 94975.
Outstanding

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
9 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
17 June 2021Appointment of Mrs Marcelle Doweck as a director on 17 June 2021 (2 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
4 March 2021Director's details changed for Mrs Martine Elaine Akka on 22 July 2020 (2 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 October 2018Director's details changed for Mrs Martine Elaine Akka on 18 October 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2014Registration of charge 009650370017 (12 pages)
14 February 2014Registration of charge 009650370017 (12 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 April 2013Appointment of Mrs Martine Elaine Akka as a director (2 pages)
18 April 2013Appointment of Mrs Martine Elaine Akka as a director (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 March 2009Return made up to 31/12/08; full list of members (3 pages)
5 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Appointment terminated secretary martine akka (1 page)
8 September 2008Appointment terminated secretary martine akka (1 page)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Secretary's particulars changed (1 page)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
7 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
21 March 2001Full accounts made up to 31 March 2000 (7 pages)
21 March 2001Full accounts made up to 31 March 2000 (7 pages)
14 March 2001Return made up to 31/12/00; full list of members (6 pages)
14 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)