ALDENGUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from 20 Blenheim Avenue Brough HU15 1WX England to Riverside House 11-12 Nelson Street Hull East Riding of Yorkshire HU1 1XE on 2025-05-14

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

15/07/2415 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

14/07/2414 July 2024 Appointment of Mr Jonathan Edward Thomas Hornby as a director on 2024-07-14

View Document

12/07/2412 July 2024 Appointment of Ms Jekaterina Puhova as a director on 2024-07-12

View Document

11/07/2411 July 2024 Appointment of Mr Thomas Eric Armstrong-Brown as a director on 2024-07-11

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Termination of appointment of James Robert Ashton as a director on 2021-11-01

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

11/10/2111 October 2021 Registered office address changed from 210 Boothferry Road Hull HU4 6EW England to 20 Blenheim Avenue Brough HU15 1WX on 2021-10-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR JULIAN MARK ALLISON

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR NICHOLAS DAVID MCLEAN

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS KILLIP

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH STRACHAN

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 DIRECTOR APPOINTED MRS ADORA ELIZABETH NKECHI SAS

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD IGOE

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 2 FURLONG DRIVE KINGSWOOD HULL HU7 3FL ENGLAND

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MR MARTIN RICHARD IGOE

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CURTIS

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN CURTIS

View Document

29/07/1929 July 2019 CESSATION OF STEVEN MICHAEL CURTIS AS A PSC

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR GUY RAWSON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 26 SHINEWATER PARK KINGSWOOD HULL HU7 3GG

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR GUY RAWSON

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL SHAW

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL SHAW

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MS RACHEL SHARE

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/11/1619 November 2016 DIRECTOR APPOINTED MS RACHEL SHAW

View Document

19/11/1619 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKFORD

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEA / 08/03/2016

View Document

30/03/1630 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1223 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR JAMES DAVID BLACKFORD

View Document

23/03/1223 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY CONWAY

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/04/1113 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SAIL ADDRESS CHANGED FROM: FLAT 7 125 PRINCES AVENUE HULL HU5 3HH ENGLAND

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM FLAT 7 125 PRINCES AVENUE HULL HU5 3HH ENGLAND

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN MICHAEL CURTIS / 01/01/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL CURTIS / 01/01/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1018 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT ASHTON / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS KILLIP / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL CURTIS / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATSON / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD IGOE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MAXWELL STRACHAN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DICKENS / 15/03/2010

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CONWAY / 15/03/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES STEWART

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM FLAT 3 125 PRINCES AVENUE HULL HU5 3HH

View Document

13/04/0913 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0913 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED ROSS KILLIP

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CONWAY JEREMY / 12/04/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL HUGHES

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 29/03/07; CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 14/03/05; NO CHANGE OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 14/03/04; CHANGE OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: FLAT 5 125 PRINCES AVENUE HULL HU5 3HH

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/04/0318 April 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: FLAT 1 125 PRINCES AVENUE HULL HU5 3HH

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

10/05/9310 May 1993 NEW SECRETARY APPOINTED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93

View Document

15/12/9215 December 1992 SECRETARY RESIGNED

View Document

05/06/925 June 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: QUEEN VICTORIA HOUSE GUILDHALL ROAD HULL HU1 1HH

View Document

15/05/9015 May 1990 AUDITOR'S RESIGNATION

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/01/84

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

15/05/9015 May 1990 ADOPT MEM AND ARTS 23/11/82

View Document

15/05/9015 May 1990 RETURN MADE UP TO 14/03/85; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: WILTSHIRE ROAD HULL HU4 6PA

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

15/05/9015 May 1990 RETURN MADE UP TO 14/03/84; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ORDER OF COURT - RESTORATION 09/05/90

View Document

24/03/8724 March 1987 DISSOLVED

View Document

28/10/8628 October 1986 FIRST GAZETTE

View Document

16/11/8216 November 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company