ALDERMAN TOOLING LIMITED
PLYMPTON

Hellopages » Devon » Plymouth » PL7 4JH
Company number 02251944
Status Active
Incorporation Date 5 May 1988
Company Type Private Limited Company
Address BELL CLOSE, NEWNHAM INDUSTRIAL ESTATE, PLYMPTON, PLYMOUTH, PL7 4JH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ALDERMAN TOOLING LIMITED are www.aldermantooling.co.uk, and www.alderman-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Alderman Tooling Limited is a Private Limited Company. The company registration number is 02251944. Alderman Tooling Limited has been working since 05 May 1988. The present status of the company is Active. The registered address of Alderman Tooling Limited is Bell Close Newnham Industrial Estate Plympton Plymouth Pl7 4jh. . ALDERMAN, Linda Mary is a Secretary of the company. ALDERMAN, William Leslie is a Director of the company. FRIENDSHIP, Karen Louise is a Director of the company. Secretary CLIFFORD, Stephen George has been resigned. Secretary FRIENDSHIP, Karen Louise has been resigned. Director ALDERMAN, Linda Mary has been resigned. Director BOVEY, Robert Henry has been resigned. Director BURNAGE, Ian Anthony has been resigned. Director KINGDON, Terence Keith has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ALDERMAN, Linda Mary
Appointed Date: 01 February 2014

Director

Director
FRIENDSHIP, Karen Louise
Appointed Date: 28 August 2001
51 years old

Resigned Directors

Secretary
CLIFFORD, Stephen George
Resigned: 06 May 2003

Secretary
FRIENDSHIP, Karen Louise
Resigned: 31 January 2014
Appointed Date: 06 May 2003

Director
ALDERMAN, Linda Mary
Resigned: 07 February 2014
Appointed Date: 19 December 1997
80 years old

Director
BOVEY, Robert Henry
Resigned: 23 June 2011
Appointed Date: 01 August 2004
72 years old

Director
BURNAGE, Ian Anthony
Resigned: 31 December 2006
Appointed Date: 29 November 2004
58 years old

Director
KINGDON, Terence Keith
Resigned: 19 December 1997
84 years old

Persons With Significant Control

Mr William Leslie Alderman
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Louise Friendship
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Mary Alderman
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors as a member of a firm

ALDERMAN TOOLING LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 May 2016
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 May 2015
11 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

11 Nov 2015
Director's details changed for Ms Karen Louise Friendship on 11 November 2015
...
... and 87 more events
30 Jun 1988
Registered office changed on 30/06/88 from: 2 baches street london N1 6UB

30 Jun 1988
Accounting reference date notified as 31/05

27 Jun 1988
Memorandum and Articles of Association

07 Jun 1988
Company name changed bugjet LIMITED\certificate issued on 08/06/88
05 May 1988
Incorporation

ALDERMAN TOOLING LIMITED Charges

30 June 2005
Debenture
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: William Leslie Alderman and His Sucessors Personal Representatives Transferees and Assignees
Description: Fixed and floating charges over all property and assets…
6 January 2004
Fixed charge
Delivered: 6 January 2004
Status: Satisfied on 29 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Amada punch press pega 244 & associated tooling serial…
18 August 1988
Debenture
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…