ALDERSON LIMITED
THEDDLETHORPE CALLPORT LIMITED

Hellopages » Lincolnshire » East Lindsey » LN12 1PH
Company number 03729888
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address ALDERSON HOUSE, SALTFLEET ROAD, THEDDLETHORPE, LINCOLNSHIRE, LN12 1PH
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Mr Thomas Gerrard Carter on 24 March 2017; Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ALDERSON LIMITED are www.alderson.co.uk, and www.alderson.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and eleven months. The distance to to Skegness Rail Station is 17.6 miles; to Thorpe Culvert Rail Station is 18.2 miles; to Havenhouse Rail Station is 19 miles; to Wainfleet Rail Station is 19.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alderson Limited is a Private Limited Company. The company registration number is 03729888. Alderson Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Alderson Limited is Alderson House Saltfleet Road Theddlethorpe Lincolnshire Ln12 1ph. The company`s financial liabilities are £207.82k. It is £97.15k against last year. The cash in hand is £123.52k. It is £-1.29k against last year. And the total assets are £508.13k, which is £195.87k against last year. CARTER, Thomas Gerrard is a Secretary of the company. CARTER, Thomas Gerrard is a Director of the company. MITCHELL, Linda is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDERSON-DAVIES, Joanna Adelaide has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


alderson Key Finiance

LIABILITIES £207.82k
+87%
CASH £123.52k
-2%
TOTAL ASSETS £508.13k
+62%
All Financial Figures

Current Directors

Secretary
CARTER, Thomas Gerrard
Appointed Date: 01 April 1999

Director
CARTER, Thomas Gerrard
Appointed Date: 01 April 1999
54 years old

Director
MITCHELL, Linda
Appointed Date: 13 February 2014
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1999
Appointed Date: 10 March 1999

Director
ALDERSON-DAVIES, Joanna Adelaide
Resigned: 12 December 2011
Appointed Date: 01 April 1999
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 April 1999
Appointed Date: 10 March 1999

Persons With Significant Control

Mr Thomas Gerrard Carter
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ALDERSON LIMITED Events

28 Mar 2017
Director's details changed for Mr Thomas Gerrard Carter on 24 March 2017
28 Mar 2017
Confirmation statement made on 10 March 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Director's details changed for Mr Thomas Gerrard Carter on 13 April 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

...
... and 50 more events
20 Apr 1999
Secretary resigned
20 Apr 1999
New secretary appointed;new director appointed
20 Apr 1999
New director appointed
20 Apr 1999
Registered office changed on 20/04/99 from: 1 mitchell lane bristol BS1 6BU
10 Mar 1999
Incorporation

ALDERSON LIMITED Charges

5 July 1999
Legal mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at alderson house saltfleet road…
5 July 1999
Legal mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at whitehaven 1 sandy lane chapel st leonards…
10 May 1999
Debenture
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…