ALDERLEY LAND LIMITED
BATH ALDERLEY FARM LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 9ER

Company number 03318827
Status Active
Incorporation Date 14 February 1997
Company Type Private Limited Company
Address C/O BISHOP FLEMING BATH LIMITED MINERVA HOUSE, LOWER BRISTOL ROAD, BATH, ENGLAND, BA2 9ER
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1,200,000 . The most likely internet sites of ALDERLEY LAND LIMITED are www.alderleyland.co.uk, and www.alderley-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Alderley Land Limited is a Private Limited Company. The company registration number is 03318827. Alderley Land Limited has been working since 14 February 1997. The present status of the company is Active. The registered address of Alderley Land Limited is C O Bishop Fleming Bath Limited Minerva House Lower Bristol Road Bath England Ba2 9er. . INSKIP, Owen Hampden is a Secretary of the company. INSKIP, Owen Hampden is a Director of the company. Secretary CHEN, Shou Mung has been resigned. Secretary DEWEY, Rupert Grahame has been resigned. Secretary INSKIP, Victoria Anne has been resigned. Secretary MORRIS, Nicholas Charles has been resigned. Secretary READ, Rebecca Lucy Beatrice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORRIS, Nicholas Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
INSKIP, Owen Hampden
Appointed Date: 31 March 2010

Director
INSKIP, Owen Hampden
Appointed Date: 07 March 1997
72 years old

Resigned Directors

Secretary
CHEN, Shou Mung
Resigned: 31 March 2010
Appointed Date: 16 December 2009

Secretary
DEWEY, Rupert Grahame
Resigned: 05 December 2003
Appointed Date: 07 March 1997

Secretary
INSKIP, Victoria Anne
Resigned: 05 November 2009
Appointed Date: 01 July 2006

Secretary
MORRIS, Nicholas Charles
Resigned: 16 December 2009
Appointed Date: 05 November 2009

Secretary
READ, Rebecca Lucy Beatrice
Resigned: 01 July 2006
Appointed Date: 05 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 1997
Appointed Date: 14 February 1997

Director
MORRIS, Nicholas Charles
Resigned: 31 March 2011
Appointed Date: 16 December 2009
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 March 1997
Appointed Date: 14 February 1997

Persons With Significant Control

Mr Owen Hampden Inskip
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ALDERLEY LAND LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,200,000

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH to C/O Bishop Fleming Bath Limited Minerva House Lower Bristol Road Bath BA2 9ER on 29 April 2015
...
... and 79 more events
24 Mar 1997
Director resigned
24 Mar 1997
New director appointed
24 Mar 1997
New secretary appointed
24 Mar 1997
Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU
14 Feb 1997
Incorporation

ALDERLEY LAND LIMITED Charges

28 February 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 7 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land at alderley farm, wooton-under-edge t/no. GR253185…
28 February 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 7 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at alderley farm, wooton-under-edge t/no…
28 February 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 7 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at alderley wood, wooton-under-edge t/no…
28 February 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 7 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land lying to the east of alderley treatment works and…
1 October 2001
Debenture
Delivered: 4 October 2001
Status: Satisfied on 27 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 September 1997
Legal charge
Delivered: 17 September 1997
Status: Satisfied on 17 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Alderley farm alderley wotton under edge gloucestershire…