Company NameAldow Enterprise Park Management Company Limited
Company StatusActive
Company Number03009785
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Previous NamesStoker Management Limited and Adlow Enterprise Park Management Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Adams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(2 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kimberley Avenue
Romiley
Stockport
Cheshire
SK6 4AB
Director NameMr Max Anthony Radnor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(2 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Amberley Drive
Hale Barns
Altrincham
Cheshire
WA15 0DT
Director NameMr David Seed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRylston Woodhey Road
Ramsbottom
Bury
BL0 9RD
Director NameMr Kaushik Pravinkumar Joshi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX
Secretary NameDavid Seed
NationalityBritish
StatusCurrent
Appointed09 November 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRylston Woodhey Road
Ramsbotton
Bury
BL0 9RD
Director NameMr William Lord
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(23 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Moore Stephens Centurion House 129 Deansgate
Manchester
M3 3WR
Director NameAlbert David Doweck
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 1997)
RoleCompany Director
Correspondence AddressRedroofs
6 Broad Lane Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameFrederick Green
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 1997)
RoleConsultant
Correspondence Address56 Higher Lane
Lymm
Cheshire
WA13 0BG
Director NameJeffrey Englander
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address4 Castle Hill Road
Prestwich
Manchester
Lancashire
M25 0FR
Director NamePeter Naylor Schofield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address5 Sevenoaks Avenue Heaton Moor
Stockport
Cheshire
SK4 4AR
Director NameSteven Bradshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Georges Court
London Road South
Poynton
Cheshire
SK12 1LA
Secretary NamePeter Naylor Schofield
NationalityBritish
StatusResigned
Appointed13 March 1997(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address5 Sevenoaks Avenue Heaton Moor
Stockport
Cheshire
SK4 4AR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £1Anfield Uk LTD
20.00%
Ordinary
20 at £1David Seed
20.00%
Ordinary
20 at £1Max Anthony Radnor
20.00%
Ordinary
20 at £1Michael Adams
20.00%
Ordinary
20 at £1Steven Bradshaw
20.00%
Ordinary

Financials

Year2014
Net Worth£6,631
Cash£1,447
Current Liabilities£2,968

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with updates (5 pages)
24 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
23 January 2023Confirmation statement made on 13 January 2023 with updates (5 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 February 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
14 February 2022Director's details changed for Kaushik Pravinkumar Joshi on 12 January 2022 (2 pages)
5 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 February 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
19 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
15 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
24 September 2019Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 24 September 2019 (1 page)
14 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
19 November 2018Appointment of Mr William Lord as a director on 30 January 2018 (2 pages)
19 November 2018Termination of appointment of Steven Bradshaw as a director on 30 January 2018 (1 page)
19 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
30 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(9 pages)
18 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(9 pages)
18 November 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 18 November 2015 (1 page)
18 November 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 18 November 2015 (1 page)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(9 pages)
13 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(9 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 February 2014Director's details changed for Max Anthony Radnor on 9 February 2014 (2 pages)
13 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(9 pages)
13 February 2014Secretary's details changed for David Seed on 9 February 2014 (1 page)
13 February 2014Director's details changed for Max Anthony Radnor on 9 February 2014 (2 pages)
13 February 2014Secretary's details changed for David Seed on 9 February 2014 (1 page)
13 February 2014Secretary's details changed for David Seed on 9 February 2014 (1 page)
13 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(9 pages)
13 February 2014Director's details changed for Max Anthony Radnor on 9 February 2014 (2 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (9 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (9 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (9 pages)
28 February 2012Director's details changed for David Seed on 13 January 2012 (2 pages)
28 February 2012Director's details changed for David Seed on 13 January 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (9 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Steven Bradshaw on 13 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Michael Adams on 13 January 2010 (2 pages)
29 January 2010Director's details changed for Kaushik Pravinkumar Joshi on 13 January 2010 (2 pages)
29 January 2010Director's details changed for Kaushik Pravinkumar Joshi on 13 January 2010 (2 pages)
29 January 2010Director's details changed for David Seed on 13 January 2010 (2 pages)
29 January 2010Director's details changed for Max Anthony Radnor on 13 January 2010 (2 pages)
29 January 2010Director's details changed for Steven Bradshaw on 13 January 2010 (2 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Mr Michael Adams on 13 January 2010 (2 pages)
29 January 2010Director's details changed for David Seed on 13 January 2010 (2 pages)
29 January 2010Director's details changed for Max Anthony Radnor on 13 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 March 2009Director's change of particulars / steven bradshaw / 14/01/2008 (1 page)
12 March 2009Return made up to 13/01/09; full list of members (5 pages)
12 March 2009Director's change of particulars / steven bradshaw / 14/01/2008 (1 page)
12 March 2009Return made up to 13/01/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 August 2008Registered office changed on 12/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
12 August 2008Registered office changed on 12/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
17 January 2008Return made up to 13/01/08; full list of members (4 pages)
17 January 2008Return made up to 13/01/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 June 2007Return made up to 13/01/07; full list of members (4 pages)
11 June 2007Return made up to 13/01/07; full list of members (4 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
20 March 2006Return made up to 13/01/06; full list of members (4 pages)
20 March 2006Return made up to 13/01/06; full list of members (4 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
1 March 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
1 March 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
7 February 2005Return made up to 13/01/05; full list of members (9 pages)
7 February 2005Return made up to 13/01/05; full list of members (9 pages)
24 February 2004Return made up to 13/01/04; full list of members (9 pages)
24 February 2004Return made up to 13/01/04; full list of members (9 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
25 January 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(9 pages)
25 January 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(9 pages)
2 January 2003Registered office changed on 02/01/03 from: moore stephens sixth floor, blackfriars house manchester lancashire M3 2NB (1 page)
2 January 2003Registered office changed on 02/01/03 from: moore stephens sixth floor, blackfriars house manchester lancashire M3 2NB (1 page)
30 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
30 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
15 May 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/02
(8 pages)
15 May 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/02
(8 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
16 June 2001Full accounts made up to 31 January 2001 (9 pages)
16 June 2001Full accounts made up to 31 January 2001 (9 pages)
19 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(8 pages)
19 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(8 pages)
4 July 2000Full accounts made up to 31 January 2000 (9 pages)
4 July 2000Full accounts made up to 31 January 2000 (9 pages)
26 January 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(8 pages)
26 January 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(8 pages)
19 August 1999Full accounts made up to 31 January 1999 (9 pages)
19 August 1999Full accounts made up to 31 January 1999 (9 pages)
19 April 1999Registered office changed on 19/04/99 from: holden harrison and co chartered accountant 40 king street west manchester M3 2NB (1 page)
19 April 1999Registered office changed on 19/04/99 from: holden harrison and co chartered accountant 40 king street west manchester M3 2NB (1 page)
20 January 1999Return made up to 13/01/99; full list of members (8 pages)
20 January 1999Return made up to 13/01/99; full list of members (8 pages)
14 July 1998Full accounts made up to 31 January 1998 (10 pages)
14 July 1998Full accounts made up to 31 January 1998 (10 pages)
12 February 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1997Full accounts made up to 31 January 1997 (5 pages)
24 June 1997Full accounts made up to 31 January 1997 (5 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
23 April 1997Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997Return made up to 13/01/97; no change of members (4 pages)
23 April 1997Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997Return made up to 13/01/97; no change of members (4 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: pryme works silvercroft street hulme manchester M15 4WD (1 page)
23 April 1997Registered office changed on 23/04/97 from: pryme works silvercroft street hulme manchester M15 4WD (1 page)
23 April 1997Secretary resigned (1 page)
11 November 1996Full accounts made up to 31 January 1996 (1 page)
11 November 1996Full accounts made up to 31 January 1996 (1 page)
22 October 1996Return made up to 13/01/96; full list of members (6 pages)
22 October 1996Return made up to 13/01/96; full list of members (6 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 April 1995Registered office changed on 09/04/95 from: 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
9 April 1995New secretary appointed;director resigned (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
9 April 1995New secretary appointed;director resigned (2 pages)
9 April 1995Secretary resigned;new director appointed (2 pages)
9 April 1995Secretary resigned;new director appointed (2 pages)
5 April 1995Company name changed adlow enterprise park management company LIMITED\certificate issued on 06/04/95 (4 pages)
5 April 1995Company name changed adlow enterprise park management company LIMITED\certificate issued on 06/04/95 (4 pages)