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

ALDERLEY SYSTEMS LTD

ALDERLEY HOUSE ARNOLDS FIELD EST, THE DOWNS WICKWAR, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 8JD,
Company Registration Number
01905807
Private Limited Company
Active

Company Overview

About Alderley Systems Ltd
ALDERLEY SYSTEMS LTD was founded on 1985-04-17 and has its registered office in Wotton Under Edge. The organisation's status is listed as "Active". Alderley Systems Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALDERLEY SYSTEMS LTD
 
Legal Registered Office
ALDERLEY HOUSE ARNOLDS FIELD EST
THE DOWNS WICKWAR
WOTTON UNDER EDGE
GLOUCESTERSHIRE
GL12 8JD
Other companies in GL12
 
Telephone0145-429-4556
 
Filing Information
Company Number 01905807
Company ID Number 01905807
Date formed 1985-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:29:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERLEY SYSTEMS LTD
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 ALDERLEY SYSTEMS LTD

Current Directors
Officer Role Date Appointed
JEREMY JOHN DEARMAN
Director 2017-02-01
ANTHONY JAMES VERNON SHEPHERD
Director 1991-03-01
MICHAEL ROGER JAMES SHEPHERD
Director 2017-02-01
MATTHEW WAY
Director 2018-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
LISA CLAIRE REED
Company Secretary 1995-03-01 2013-03-27
STEPHEN GEORGE YOUNG
Director 2004-08-04 2009-07-13
MARK JAMES RICHARD DAY
Director 2007-04-01 2008-10-10
ANDREW DAVID BENNION
Director 2002-05-17 2008-04-30
GAVRIEL CHRISTOU
Director 1992-06-15 2007-10-07
NICHOLAS CHARLES HULL
Director 2004-08-04 2007-05-29
BARRINGTON JOHN CLARK
Director 2002-08-14 2006-09-20
JOHN PETERS
Director 1995-05-01 2006-03-31
DAVID DOUGLAS LLOYD
Director 2001-09-01 2006-02-27
MARTIN JAMES GRANT
Company Secretary 2004-01-09 2004-11-30
LUCINDA MARY ROSE
Director 2001-10-31 2004-01-23
JAMES CLEMENT MCALEESE
Director 2001-09-01 2002-12-12
RICHARD ANDREW FRANCIS
Director 1992-06-15 2002-10-01
MARTIN REGINALD HILLIS
Director 1998-02-01 2002-06-24
JAMES BRIAN CAPPI
Director 1991-03-01 1997-12-31
COLIN GEOFFREY ALLISON
Director 1992-06-05 1995-04-28
ROSALEEN EVELYN SMITH
Company Secretary 1991-03-01 1994-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES VERNON SHEPHERD C & M HYDRAULICS LIMITED Director 2004-01-13 CURRENT 1990-11-22 Active - Proposal to Strike off
ANTHONY JAMES VERNON SHEPHERD ALDERLEY FARMS LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active
ANTHONY JAMES VERNON SHEPHERD ALBION HOLDINGS LIMITED Director 1998-06-22 CURRENT 1996-05-29 Active - Proposal to Strike off
ANTHONY JAMES VERNON SHEPHERD ALDERLEY CONTROLS LTD Director 1998-05-22 CURRENT 1996-05-16 Active
ANTHONY JAMES VERNON SHEPHERD ALDERLEY METERING SYSTEMS LTD Director 1994-11-04 CURRENT 1987-04-13 Active
ANTHONY JAMES VERNON SHEPHERD ALDERLEY INTERNATIONAL LIMITED Director 1992-08-28 CURRENT 1991-08-27 Active
ANTHONY JAMES VERNON SHEPHERD ALDERLEY PLC Director 1992-03-01 CURRENT 1989-05-02 Active
ANTHONY JAMES VERNON SHEPHERD ALDERLEY PROCESS TECHNOLOGIES LIMITED Director 1992-02-27 CURRENT 1992-01-29 Active
ANTHONY JAMES VERNON SHEPHERD ALDERLEY ENVIRONMENTAL LIMITED Director 1991-03-01 CURRENT 1990-01-15 Active
ANTHONY JAMES VERNON SHEPHERD JORDAN KENT METERING SYSTEMS LTD Director 1991-03-01 CURRENT 1973-12-18 Active
ANTHONY JAMES VERNON SHEPHERD RIGESTATE LIMITED Director 1990-12-31 CURRENT 1988-04-19 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
2024-02-27APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID ELCOATE
2023-10-17CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR PAUL COOK
2023-04-11DIRECTOR APPOINTED MR MARTIN HUMPHREY SHAW
2023-04-11Director's details changed for Mr Martin Humphrey Shaw on 2023-03-30
2023-03-31FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-13SH0130/09/21 STATEMENT OF CAPITAL GBP 1875123
2021-07-01AP01DIRECTOR APPOINTED MR BRIAN FREDERICK SCORER
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER JAMES SHEPHERD
2021-04-15AP03Appointment of Mrs Philippa Ann Slatter as company secretary on 2021-04-15
2021-03-31AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-13SH0130/09/20 STATEMENT OF CAPITAL GBP 1875110
2020-10-09RES13Resolutions passed:
  • Approve resolutions/allotment and issue of shares 30/09/2020
2020-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES VERNON SHEPHERD
2020-07-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-16AP01DIRECTOR APPOINTED MR COLIN DAVID ELCOATE
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WAY
2019-08-05AP01DIRECTOR APPOINTED MR PAUL COOK
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN DEARMAN
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-24AP01DIRECTOR APPOINTED MR MATTHEW WAY
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-22AP01DIRECTOR APPOINTED MR MICHAEL ROGER JAMES SHEPHERD
2017-02-22AP01DIRECTOR APPOINTED MR JEREMY JOHN DEARMAN
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1875100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019058070010
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1875100
2015-10-20SH0130/09/15 STATEMENT OF CAPITAL GBP 1875100
2015-10-20CC04Statement of company's objects
2015-10-20RES01ADOPT ARTICLES 20/10/15
2015-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-07AR0130/09/15 FULL LIST
2015-10-07AR0128/09/15 FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 375100
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-14CH01Director's details changed for Mr Anthony James Vernon Shepherd on 2014-09-30
2014-02-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 375100
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019058070009
2013-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA REED
2013-01-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-26AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-19MG01Particulars of a mortgage or charge / charge no: 8
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-30AR0130/09/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-06AR0130/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES VERNON SHEPHERD / 30/09/2010
2010-08-31AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-26AR0130/09/09 FULL LIST
2009-10-21AUDAUDITOR'S RESIGNATION
2009-10-19AUDAUDITOR'S RESIGNATION
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN YOUNG
2009-07-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-05AUDAUDITOR'S RESIGNATION
2008-10-29AUDAUDITOR'S RESIGNATION
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR MARK DAY
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BENNION
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30288bDIRECTOR RESIGNED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-23AUDAUDITOR'S RESIGNATION
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-07288bDIRECTOR RESIGNED
2006-03-01288bDIRECTOR RESIGNED
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-09288bSECRETARY RESIGNED
2004-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/04
2004-10-21363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-02-18363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-02-13288bDIRECTOR RESIGNED
2004-02-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-25288aNEW SECRETARY APPOINTED
2003-09-11288cDIRECTOR'S PARTICULARS CHANGED
2003-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-14363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-02-14288bDIRECTOR RESIGNED
2002-11-20288bDIRECTOR RESIGNED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288bDIRECTOR RESIGNED
2002-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALDERLEY SYSTEMS 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 ALDERLEY SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-02 Outstanding LLOYDS BANK PLC
2013-06-08 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-19 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 5TH JUNE 2007 AND 2008-07-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-06-13 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1990-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1989-06-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-06-30 Satisfied LLOYDS BANK PLC
DEBENTURE 1985-07-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 ALDERLEY SYSTEMS LTD

Intangible Assets
Patents
We have not found any records of ALDERLEY SYSTEMS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALDERLEY SYSTEMS LTD owns 1 domain names.

alderley.co.uk  

Trademarks
We have not found any records of ALDERLEY SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDERLEY SYSTEMS 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as ALDERLEY SYSTEMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALDERLEY SYSTEMS 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 ALDERLEY SYSTEMS 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 ALDERLEY SYSTEMS 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.