11 Abbotts Hill Abbotts Ann
Andover
Hants
SP11 7DP
Director Name | Mr Stephen James Aldridge |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(15 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 134 Salisbury Road Andover Hampshire SP10 2LJ |
Secretary Name | Mr Stephen James Aldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2002(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Salisbury Road Andover Hampshire SP10 2LJ |
Director Name | Mr John Robin Aldridge |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns 11 Abbotts Hill Abbotts Ann Andover Hampshire SP11 7PJ |
Secretary Name | Mrs Carol Anne Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 11 Abbotts Hill Abbotts Ann Andover Hants SP11 7DP |
Website | www.aldridgevehicles.co.uk |
---|---|
Telephone | 01264 364666 |
Telephone region | Andover |
Registered Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Mr Stephen James Aldridge 40.00% Ordinary |
---|---|
30 at £1 | Mr J.r. Aldridge 30.00% Ordinary |
30 at £1 | Mrs C.a. Aldridge 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,119 |
Cash | £160,205 |
Current Liabilities | £37,719 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
12 December 2023 | Cessation of John Robin Aldridge as a person with significant control on 28 February 2023 (1 page) |
---|---|
12 December 2023 | Termination of appointment of John Robin Aldridge as a director on 28 February 2023 (1 page) |
12 December 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
17 June 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
7 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
7 June 2022 | Unaudited abridged accounts made up to 30 November 2021 (11 pages) |
7 September 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
12 June 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
29 January 2020 | Change of details for Mr Stephen James Aldridge as a person with significant control on 2 January 2020 (2 pages) |
29 January 2020 | Change of details for Mr John Robin Aldridge as a person with significant control on 2 January 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
29 January 2020 | Change of details for Mrs Carol Anne Aldridge as a person with significant control on 2 January 2020 (2 pages) |
9 January 2020 | Secretary's details changed for Mr Stephen James Aldridge on 8 January 2020 (1 page) |
9 January 2020 | Change of details for Mr Stephen James Aldridge as a person with significant control on 8 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Mr Stephen James Aldridge on 8 January 2020 (2 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
12 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
14 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 October 2014 | Registered office address changed from 86/88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 86/88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 July 2010 | Director's details changed for Stephen James Aldridge on 15 December 2009 (2 pages) |
13 July 2010 | Director's details changed for Stephen James Aldridge on 15 December 2009 (2 pages) |
13 July 2010 | Director's details changed for Mrs Carol Anne Aldridge on 15 December 2009 (2 pages) |
13 July 2010 | Director's details changed for Mrs Carol Anne Aldridge on 15 December 2009 (2 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mr John Robin Aldridge on 15 December 2009 (2 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mr John Robin Aldridge on 15 December 2009 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
25 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members
|
1 July 2004 | Return made up to 13/06/04; full list of members
|
20 May 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
10 July 2003 | Return made up to 13/06/03; full list of members
|
10 July 2003 | Return made up to 13/06/03; full list of members
|
19 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
19 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
28 June 2001 | Return made up to 13/06/01; full list of members
|
28 June 2001 | Return made up to 13/06/01; full list of members
|
24 July 2000 | Return made up to 13/06/00; full list of members
|
24 July 2000 | Return made up to 13/06/00; full list of members
|
19 June 2000 | Director's particulars changed (1 page) |
19 June 2000 | Director's particulars changed (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
17 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
17 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
28 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
11 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
17 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
14 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
14 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |