Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALDENHAM ENTERPRISES LTD
Company Information for

ALDENHAM ENTERPRISES LTD

ALDENHAM SCHOOL, ELSTREE, HERTFORDSHIRE, WD6 3AJ,
Company Registration Number
01635965
Private Limited Company
Active

Company Overview

About Aldenham Enterprises Ltd
ALDENHAM ENTERPRISES LTD was founded on 1982-05-17 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Aldenham Enterprises Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALDENHAM ENTERPRISES LTD
 
Legal Registered Office
ALDENHAM SCHOOL
ELSTREE
HERTFORDSHIRE
WD6 3AJ
Other companies in WD6
 
Previous Names
ALDENHAM SCHOOL ENTERPRISES LIMITED24/02/2016
Filing Information
Company Number 01635965
Company ID Number 01635965
Date formed 1982-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB367022366  
Last Datalog update: 2024-04-06 21:57:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALDENHAM ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
KARL MAHON
Company Secretary 2017-07-03
JAMES CHRISTOPHER FOWLER
Director 2006-11-21
PHILIP WRIGHT
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WRIGHT
Company Secretary 2017-03-31 2017-07-03
ANDREW WILLIAM CAMPBELL FRASER
Company Secretary 1994-11-17 2017-03-31
ANDREW WILLIAM CAMPBELL FRASER
Director 1994-11-17 2017-03-31
KARIN READ
Director 2008-11-18 2014-12-09
SIMON JOHN BICKERTON REDMAN
Director 2004-11-17 2010-06-10
HUGO DOUGLAS PAGE CROFT
Director 2002-12-03 2008-11-15
BRIAN JOHN WATKINS
Director 1999-11-15 2008-11-14
RICHARD STUART HARMAN
Director 2000-11-13 2006-07-14
ROGER CHARLES MUNYARD
Director 1994-11-17 2004-11-17
VINCENT EDWARD DAVIES
Director 2002-11-20 2004-07-05
HUGH WILLIAM WHITBREAD
Director 1993-06-10 2002-06-11
STEPHEN ROBERT BORTHWICK
Director 1994-11-17 2000-08-31
DAVID JOHN BILLINGHAM
Company Secretary 1991-03-26 1994-11-17
DAVID JOHN BILLINGHAM
Director 1991-03-26 1994-11-17
ANTHONY HORACE BUTTON
Director 1991-03-26 1994-11-17
MICHAEL HIGGINBOTTOM
Director 1991-03-26 1994-08-31
CHARLES FREDERICK WILLIAMS
Director 1991-03-26 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHRISTOPHER FOWLER PURCELL SCHOOL(THE) Director 2011-12-31 CURRENT 1963-04-30 Active
JAMES CHRISTOPHER FOWLER ST JOHN'S SCHOOL, NORTHWOOD Director 2009-09-01 CURRENT 1997-07-30 Active
JAMES CHRISTOPHER FOWLER FRIENDS OF ALDENHAM SCHOOL ASSOCIATION(THE) Director 2006-12-11 CURRENT 1952-04-03 Active - Proposal to Strike off
JAMES CHRISTOPHER FOWLER ST.MARTINS'(NORTHWOOD)PREPARATORY SCHOOL TRUST LIMITED Director 2006-11-16 CURRENT 1961-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-01-20DIRECTOR APPOINTED MRS ALEX HEMS
2023-01-19APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER FOWLER
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-13AP01DIRECTOR APPOINTED MR PAUL MICHAEL DUNSTAN
2018-12-13AP03Appointment of Mrs Sharon Paula Toye as company secretary on 2018-12-01
2018-12-13TM02Termination of appointment of Karl Mahon on 2018-12-01
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-03TM02Termination of appointment of Philip Wright on 2017-07-03
2017-07-03AP03Appointment of Mr Karl Mahon as company secretary on 2017-07-03
2017-03-31AP03Appointment of Mr Philip Wright as company secretary on 2017-03-31
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FRASER
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM CAMPBELL FRASER
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FRASER
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0112/03/16 ANNUAL RETURN FULL LIST
2016-02-24RES15CHANGE OF NAME 24/02/2016
2016-02-24CERTNMCompany name changed aldenham school enterprises LIMITED\certificate issued on 24/02/16
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0112/03/15 ANNUAL RETURN FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR PHILIP WRIGHT
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KARIN READ
2014-04-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0112/03/14 ANNUAL RETURN FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-22AR0112/03/13 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-15AR0112/03/12 FULL LIST
2011-10-20AUDAUDITOR'S RESIGNATION
2011-05-09AR0112/03/11 FULL LIST
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REDMAN
2010-05-07AR0112/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN READ / 12/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM CAMPBELL FRASER / 12/03/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-04-06363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-16288aDIRECTOR APPOINTED MRS KARIN READ
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR HUGO PAGE CROFT
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WATKINS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-17363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-25363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-09288bDIRECTOR RESIGNED
2006-03-16AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-16363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-13363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-13288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-16363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-04-09363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-10-31288bDIRECTOR RESIGNED
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-04-17363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-26363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-22288bDIRECTOR RESIGNED
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-24363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-02-08288aNEW DIRECTOR APPOINTED
1999-03-17AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-03-17363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-20363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1997-03-18AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-03-18363sRETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS
1996-03-14363sRETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/95
1995-03-14363sRETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS
1994-11-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALDENHAM ENTERPRISES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALDENHAM ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALDENHAM ENTERPRISES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALDENHAM ENTERPRISES LTD

Intangible Assets
Patents
We have not found any records of ALDENHAM ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALDENHAM ENTERPRISES LTD
Trademarks
We have not found any records of ALDENHAM ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDENHAM ENTERPRISES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as ALDENHAM ENTERPRISES LTD are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where ALDENHAM ENTERPRISES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDENHAM ENTERPRISES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALDENHAM ENTERPRISES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WD6 3AJ