Company NameAlderelm Limited
DirectorsFrank Arthur Howard and Catherine Marie Howard
Company StatusActive
Company Number01618744
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameMr Frank Arthur Howard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address166 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NU
Secretary NameMrs Catherine Marie Howard
NationalityBritish
StatusCurrent
Appointed27 February 2004(22 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NU
Director NameMrs Catherine Marie Howard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(28 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Director NamePhilip Hulme Davies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage
Brown Edge Farm Brereton
Sandbach
Cheshire
CW11 1SB
Director NameMr Neville Joseph Holt
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 June 1992)
RoleCo Director
Correspondence Address127 Dialstone Lane
Stockport
Cheshire
SK2 6AP
Secretary NamePhilip Hulme Davies
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage
Brown Edge Farm Brereton
Sandbach
Cheshire
CW11 1SB
Secretary NameMrs Beryl Howard
NationalityBritish
StatusResigned
Appointed29 June 1992(10 years, 4 months after company formation)
Appointment Duration7 years (resigned 16 July 1999)
RoleCompany Director
Correspondence Address4 Lavenham Close
Hazel Grove
Stockport
Cheshire
SK7 6JL
Secretary NameDominic Paul Berry
NationalityBritish
StatusResigned
Appointed16 July 1999(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS

Contact

Websitealderelm.co.uk
Telephone0161 2097429
Telephone regionManchester

Location

Registered AddressUnit 3 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

2 at £1Hockley International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£155,564
Cash£7,818
Current Liabilities£2,835,256

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

2 February 2012Delivered on: 3 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 June 2008Delivered on: 20 June 2008
Satisfied on: 29 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

23 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
18 October 2022Secretary's details changed for Mrs Catherine Marie Howard on 18 October 2022 (1 page)
18 October 2022Director's details changed for Mr Frank Arthur Howard on 18 October 2022 (2 pages)
18 October 2022Change of details for Hockley International Limited as a person with significant control on 18 October 2022 (2 pages)
18 October 2022Director's details changed for Mrs Catherine Marie Howard on 18 October 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
6 May 2021Registered office address changed from 17 st. Anns Square Manchester M2 7PW England to Unit 3 Ashbrook Office Park Longstone Road Manchester M22 5LB on 6 May 2021 (1 page)
24 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
11 June 2020Director's details changed for Mrs Catherine Marie Howard on 1 June 2020 (2 pages)
11 June 2020Director's details changed for Mr Frank Arthur Howard on 1 June 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
19 September 2018Registered office address changed from 166 Dickens Lane Poynton Stockport Cheshire SK12 1NU to 17 st. Anns Square Manchester M2 7PW on 19 September 2018 (1 page)
21 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 April 2017Full accounts made up to 30 June 2016 (9 pages)
3 April 2017Full accounts made up to 30 June 2016 (9 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
4 February 2016Accounts for a small company made up to 30 June 2015 (5 pages)
4 February 2016Accounts for a small company made up to 30 June 2015 (5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
10 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
10 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
27 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
27 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
23 September 2010Appointment of Mrs Catherine Marie Howard as a director (2 pages)
23 September 2010Appointment of Mrs Catherine Marie Howard as a director (2 pages)
15 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
15 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
27 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
27 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 January 2007Return made up to 22/12/06; full list of members (6 pages)
11 January 2007Return made up to 22/12/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 January 2006Return made up to 22/12/05; full list of members (6 pages)
5 January 2006Return made up to 22/12/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 6 bunkers hill romiley stockport cheshire SK6 3DS (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004Registered office changed on 05/03/04 from: 6 bunkers hill romiley stockport cheshire SK6 3DS (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 March 2000Registered office changed on 28/03/00 from: hockley house 354 park lane poynton stockport SK12 1RL (1 page)
28 March 2000Registered office changed on 28/03/00 from: hockley house 354 park lane poynton stockport SK12 1RL (1 page)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 March 1982Incorporation (17 pages)
2 March 1982Incorporation (17 pages)