ALDER SPORTSWEAR LIMITED
DEVON

Hellopages » Devon » West Devon » EX20 4PJ

Company number 01660050
Status Active
Incorporation Date 24 August 1982
Company Type Private Limited Company
Address LEWDOWN, NR OKEHAMPTON, DEVON, EX20 4PJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr John Westlake as a director on 26 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ALDER SPORTSWEAR LIMITED are www.aldersportswear.co.uk, and www.alder-sportswear.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-three years and one months. Alder Sportswear Limited is a Private Limited Company. The company registration number is 01660050. Alder Sportswear Limited has been working since 24 August 1982. The present status of the company is Active. The registered address of Alder Sportswear Limited is Lewdown Nr Okehampton Devon Ex20 4pj. The company`s financial liabilities are £841.18k. It is £-12.42k against last year. The cash in hand is £62.03k. It is £-27.34k against last year. And the total assets are £1007.64k, which is £-21.56k against last year. TREWIN, Sharon Louise is a Secretary of the company. COLWILL, Nigel is a Director of the company. WESTLAKE, Douglas Robert Alan is a Director of the company. WESTLAKE, John is a Director of the company. WESTLAKE, Margaret Anne is a Director of the company. WESTLAKE, Robert John is a Director of the company. WILLIAMS, Geraint David is a Director of the company. Secretary EVANS, Rachel Jane has been resigned. Secretary JOHNSON, Eric Anthony has been resigned. Secretary RISBOROUGH, Deborah Joan has been resigned. Secretary SHAPLAND, Nicholas Robert has been resigned. Secretary WESTLAKE, Margaret Anne has been resigned. Director EMERY, Stephen William has been resigned. Director HOLLINSHEAD, Keith has been resigned. Director WESTLAKE, Douglas Robert Alan has been resigned. Director WESTLAKE, Margaret Anne has been resigned. The company operates in "Wholesale of clothing and footwear".


alder sportswear Key Finiance

LIABILITIES £841.18k
-2%
CASH £62.03k
-31%
TOTAL ASSETS £1007.64k
-3%
All Financial Figures

Current Directors

Secretary
TREWIN, Sharon Louise
Appointed Date: 18 August 2008

Director
COLWILL, Nigel
Appointed Date: 22 January 2001
68 years old

Director
WESTLAKE, Douglas Robert Alan
Appointed Date: 26 July 2016
88 years old

Director
WESTLAKE, John
Appointed Date: 26 July 2016
88 years old

Director
WESTLAKE, Margaret Anne
Appointed Date: 26 July 2016
87 years old

Director
WESTLAKE, Robert John
Appointed Date: 22 January 2001
64 years old

Director
WILLIAMS, Geraint David
Appointed Date: 22 January 2001
62 years old

Resigned Directors

Secretary
EVANS, Rachel Jane
Resigned: 19 April 2001
Appointed Date: 17 April 2000

Secretary
JOHNSON, Eric Anthony
Resigned: 23 November 1998

Secretary
RISBOROUGH, Deborah Joan
Resigned: 17 April 2000
Appointed Date: 23 November 1998

Secretary
SHAPLAND, Nicholas Robert
Resigned: 06 June 2008
Appointed Date: 31 March 2005

Secretary
WESTLAKE, Margaret Anne
Resigned: 31 March 2005
Appointed Date: 17 August 2001

Director
EMERY, Stephen William
Resigned: 27 October 2009
Appointed Date: 01 February 2001
70 years old

Director
HOLLINSHEAD, Keith
Resigned: 15 December 1993
80 years old

Director
WESTLAKE, Douglas Robert Alan
Resigned: 18 January 2001
88 years old

Director
WESTLAKE, Margaret Anne
Resigned: 01 May 2004
Appointed Date: 17 August 2001
87 years old

Persons With Significant Control

Mr Bob Westlake
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALDER SPORTSWEAR LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
13 Apr 2017
Appointment of Mr John Westlake as a director on 26 July 2016
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Appointment of Mrs Margaret Anne Westlake as a director on 26 July 2016
26 Jul 2016
Appointment of Mr Douglas Robert Alan Westlake as a director on 26 July 2016
...
... and 93 more events
02 Oct 1987
Accounts for a small company made up to 31 December 1986

02 Oct 1987
Return made up to 27/02/87; full list of members

27 Aug 1987
Registered office changed on 27/08/87 from: 4 duke street tavistock devon

14 Jun 1986
Accounts for a small company made up to 31 December 1985

24 Aug 1982
Incorporation

ALDER SPORTSWEAR LIMITED Charges

23 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2006
Fixed and floating charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 1999
Fixed charge on purchased debts which fail to vest
Delivered: 21 January 1999
Status: Satisfied on 22 December 2010
Persons entitled: Griffin Credit Services Limited
Description: All debts purchased pursuant to an agreement and all…
27 October 1992
Charge
Delivered: 30 October 1992
Status: Satisfied on 22 December 2010
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
5 March 1984
Charge
Delivered: 8 March 1984
Status: Satisfied on 22 December 2010
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all propety…