Company NameAlderley Mowers & Machinery Ltd
DirectorsStuart Thomas Acton and David John Henshall
Company StatusActive
Company Number05309624
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Stuart Thomas Acton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Glenside Drive
Wilmslow
SK9 1EH
Director NameMr David John Henshall
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Glenside Drive
Wilmslow
SK9 1EH
Secretary NameMr Stuart Thomas Acton
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Glenside Drive
Wilmslow
SK9 1EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01625 409018
Telephone regionMacclesfield

Location

Registered Address30 Glenside Drive
Wilmslow
SK9 1EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David John Henshall
50.00%
Ordinary
1 at £1Stuart Thomas Acton
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,303
Cash£4,980
Current Liabilities£80,543

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (5 months, 1 week ago)
Next Return Due23 December 2024 (7 months, 1 week from now)

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
29 November 2021Registered office address changed from 16 Heywood Close Alderley Edge Cheshire SK9 7PP to 30 Glenside Drive Wilmslow SK9 1EH on 29 November 2021 (1 page)
7 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
26 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
24 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
3 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2010Director's details changed for David John Henshall on 11 February 2010 (2 pages)
12 February 2010Director's details changed for David John Henshall on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Stuart Thomas Acton on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Stuart Thomas Acton on 11 February 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2010Secretary's details changed for Stuart Thomas Acton on 11 February 2010 (1 page)
12 February 2010Secretary's details changed for Stuart Thomas Acton on 11 February 2010 (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Return made up to 09/12/08; full list of members (4 pages)
16 January 2009Return made up to 09/12/08; full list of members (4 pages)
15 January 2009Director's change of particulars / david henshall / 01/01/2008 (1 page)
15 January 2009Return made up to 09/12/07; full list of members (4 pages)
15 January 2009Director's change of particulars / david henshall / 01/01/2008 (1 page)
15 January 2009Return made up to 09/12/07; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 February 2007Return made up to 09/12/06; full list of members (7 pages)
9 February 2007Return made up to 09/12/06; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2006Return made up to 29/11/05; full list of members (7 pages)
9 January 2006Return made up to 29/11/05; full list of members (7 pages)
4 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Ad 09/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Ad 09/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
9 December 2004Incorporation (9 pages)
9 December 2004Incorporation (9 pages)