Company NameAlder Group Limited
DirectorsGillian Carol Aldridge and Benjamin Charles Aldridge
Company StatusActive
Company Number01584691
CategoryPrivate Limited Company
Incorporation Date9 September 1981(42 years, 8 months ago)
Previous NameAlder Roofing Contractors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Gillian Carol Aldridge
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(10 years after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Benjamin Charles Aldridge
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(10 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameMrs Gillian Carol Aldridge
NationalityBritish
StatusCurrent
Appointed19 September 1991(10 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameChloe Elizabeth Fisher
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(37 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Spelthorne Lane
Ashford
Middlesex
TW15 1UH

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Benjamin Charles Aldridge
50.00%
Ordinary
50 at £1Gillian Carol Aldridge
50.00%
Ordinary

Financials

Year2014
Net Worth£16,880
Cash£168,390
Current Liabilities£642,263

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

20 August 1999Delivered on: 25 August 1999
Satisfied on: 30 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 106 spelthorne lane ashford middlesex. T/no sy 622325.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 July 1999Delivered on: 4 August 1999
Satisfied on: 30 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 June 1985Delivered on: 15 July 1985
Satisfied on: 30 October 2010
Persons entitled: National Westminster 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: Five oaks farm lyne surrey title nos:- sy 465156 and sy 465249. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
12 August 2019Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
21 November 2018Termination of appointment of Chloe Elizabeth Fisher as a director on 1 November 2018 (1 page)
8 November 2018Appointment of Chloe Elizabeth Fisher as a director on 1 November 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
28 September 2015Director's details changed for Benjamin Charles Aldridge on 18 September 2015 (2 pages)
28 September 2015Director's details changed for Benjamin Charles Aldridge on 18 September 2015 (2 pages)
28 September 2015Director's details changed for Benjamin Charles Aldridge on 18 September 2015 (2 pages)
28 September 2015Director's details changed for Benjamin Charles Aldridge on 18 September 2015 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
20 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(3 pages)
11 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
30 September 2008Return made up to 19/09/08; full list of members (4 pages)
30 September 2008Return made up to 19/09/08; full list of members (4 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 19/09/07; full list of members (2 pages)
8 October 2007Return made up to 19/09/07; full list of members (2 pages)
8 December 2006Return made up to 19/09/06; full list of members (2 pages)
8 December 2006Return made up to 19/09/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
31 October 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
6 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
23 September 2005Registered office changed on 23/09/05 from: 2 a c court, high street thames ditton surrey KT7 0SR (1 page)
23 September 2005Registered office changed on 23/09/05 from: 2 a c court, high street thames ditton surrey KT7 0SR (1 page)
1 August 2005Registered office changed on 01/08/05 from: 158/160 arthur road london SW19 8AQ (1 page)
1 August 2005Registered office changed on 01/08/05 from: 158/160 arthur road london SW19 8AQ (1 page)
13 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
13 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
13 October 2004Return made up to 19/09/04; full list of members (7 pages)
13 October 2004Return made up to 19/09/04; full list of members (7 pages)
24 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
24 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 October 2002Return made up to 19/09/02; full list of members (7 pages)
1 October 2002Return made up to 19/09/02; full list of members (7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
26 September 2001Return made up to 19/09/01; full list of members (6 pages)
26 September 2001Return made up to 19/09/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 September 2000Return made up to 19/09/00; full list of members (6 pages)
26 September 2000Return made up to 19/09/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 September 1999Return made up to 19/09/99; no change of members (4 pages)
28 September 1999Return made up to 19/09/99; no change of members (4 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
27 November 1998Full accounts made up to 31 January 1998 (12 pages)
27 November 1998Full accounts made up to 31 January 1998 (12 pages)
28 September 1998Return made up to 19/09/98; full list of members (6 pages)
28 September 1998Return made up to 19/09/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 January 1997 (11 pages)
20 October 1997Full accounts made up to 31 January 1997 (11 pages)
30 September 1997Return made up to 19/09/97; no change of members (4 pages)
30 September 1997Return made up to 19/09/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (12 pages)
2 December 1996Full accounts made up to 31 January 1996 (12 pages)
24 September 1996Return made up to 19/09/96; no change of members (4 pages)
24 September 1996Return made up to 19/09/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (12 pages)
30 November 1995Full accounts made up to 31 January 1995 (12 pages)
21 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1988Company name changed alder roofing contractors limite d\certificate issued on 02/12/88 (2 pages)
1 December 1988Company name changed alder roofing contractors limite d\certificate issued on 02/12/88 (2 pages)
9 September 1981Incorporation (17 pages)
9 September 1981Incorporation (17 pages)