Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALDWYCK COMPANY (SHEFFORD) LIMITED
Company Information for

ALDWYCK COMPANY (SHEFFORD) LIMITED

Ealing Gateway 26-30 Uxbridge Road, Ealing, London, W5 2AU,
Company Registration Number
05798640
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aldwyck Company (shefford) Ltd
ALDWYCK COMPANY (SHEFFORD) LIMITED was founded on 2006-04-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aldwyck Company (shefford) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALDWYCK COMPANY (SHEFFORD) LIMITED
 
Legal Registered Office
Ealing Gateway 26-30 Uxbridge Road
Ealing
London
W5 2AU
Other companies in LU5
 
Filing Information
Company Number 05798640
Company ID Number 05798640
Date formed 2006-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB886310215  
Last Datalog update: 2023-07-19 04:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDWYCK COMPANY (SHEFFORD) LIMITED
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 ALDWYCK COMPANY (SHEFFORD) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LLOYD ROSSER
Company Secretary 2014-03-31
TIMOTHY MICHAEL JENNINGS
Director 2016-07-28
IAN JEFFREY MCDERMOTT
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH COOK
Director 2013-05-01 2017-06-16
HARJINDER SINGH
Director 2007-10-02 2016-10-02
PATRICIA MARUSIA BILLINGHAM
Director 2013-08-01 2016-07-28
SIMON PHILIP WILSON
Director 2013-08-01 2016-07-28
VINCENT STUCKEY MARKE
Director 2014-04-24 2014-08-19
VINCENT MARKE
Company Secretary 2013-03-01 2014-03-31
RICHARD ERNEST BROOMFIELD
Director 2010-02-18 2013-04-30
PETER JEFFERY
Company Secretary 2012-01-01 2013-02-28
TERRENCE CHIMANYA
Company Secretary 2010-06-01 2012-01-01
HARJINDER SINGH
Company Secretary 2010-02-18 2010-06-01
SIMON JAMES PIERS EVANS-EVANS
Company Secretary 2006-04-27 2010-02-18
SIMON JAMES PIERS EVANS-EVANS
Director 2006-04-27 2010-02-18
NEIL JOHN HADDEN
Director 2007-12-04 2010-02-18
HOWARD LAVERS
Director 2006-12-04 2010-02-18
PAUL DAVID RICHARDS
Director 2006-12-04 2010-02-18
TRACY WILLIAMS
Director 2007-10-02 2007-12-04
JOHN RUSSELL CROWTHER
Director 2006-04-27 2007-10-02
KEITH EDWARDS
Director 2006-04-27 2007-10-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-04-27 2006-04-27
WATERLOW NOMINEES LIMITED
Nominated Director 2006-04-27 2006-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL JENNINGS CONNECT PROPERTY SERVICES LIMITED Director 2017-07-27 CURRENT 2003-04-02 Active
IAN JEFFREY MCDERMOTT CONNECT PROPERTY SERVICES LIMITED Director 2016-10-03 CURRENT 2003-04-02 Active
IAN JEFFREY MCDERMOTT LEA VALLEY HOMES LIMITED Director 2016-10-03 CURRENT 2004-05-19 Active - Proposal to Strike off
IAN JEFFREY MCDERMOTT CDHT (PROPERTY HOLDINGS) LIMITED Director 2013-03-27 CURRENT 2001-03-06 Dissolved 2016-01-12
IAN JEFFREY MCDERMOTT CHESTER & DISTRICT HOUSING TRUST LIMITED Director 2013-03-27 CURRENT 1999-09-13 Converted / Closed
IAN JEFFREY MCDERMOTT SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
IAN JEFFREY MCDERMOTT SANCTUARY GREEN TECHNOLOGIES LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-03-08
IAN JEFFREY MCDERMOTT SANCTUARY LAND COMPANY LIMITED Director 2009-10-30 CURRENT 1974-12-02 Dissolved 2016-10-04

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
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-05-02Application to strike the company off the register
2023-04-08DIRECTOR APPOINTED MS ELEANOR CASE HOULT
2023-04-08APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE THOMAS
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-15AP03Appointment of Brenda Giles as company secretary on 2022-06-01
2022-06-15TM02Termination of appointment of Emma Suzanne Maguire on 2022-05-31
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL JENNINGS
2022-04-06AP01DIRECTOR APPOINTED MR EAMONN HUGHES
2021-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY MCDERMOTT
2021-10-05AP01DIRECTOR APPOINTED SARAH THOMAS
2021-06-24AP03Appointment of Emma Suzanne Maguire as company secretary on 2021-06-17
2021-06-24TM02Termination of appointment of Sophie Atkinson on 2021-06-17
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-12AP01DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT
2019-07-02AP03Appointment of Ms Sophie Atkinson as company secretary on 2019-05-01
2019-06-12TM02Termination of appointment of Louisa Loizou on 2019-05-01
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 6 Houghton Hall Business Park Porz Avenue Houghton Regis Bedfordshire LU5 5UZ
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY MCDERMOTT
2018-12-05AP03Appointment of Ms Louisa Loizou as company secretary on 2018-10-09
2018-09-14TM02Termination of appointment of a secretary
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOK
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-18AUDAUDITOR'S RESIGNATION
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03AP01DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH
2016-08-15AP01DIRECTOR APPOINTED MR TIMOTHY JENNINGS
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BILLINGHAM
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24AR0127/04/16 ANNUAL RETURN FULL LIST
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0127/04/15 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MRS PATRICIA MARUSIA BILLINGHAM
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MARKE
2014-05-14AP01DIRECTOR APPOINTED MR VINCENT MARKE
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0127/04/14 ANNUAL RETURN FULL LIST
2014-04-03AP03Appointment of Mr Stephen Lloyd Rosser as company secretary
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY VINCENT MARKE
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057986400001
2013-10-31AP01DIRECTOR APPOINTED MR SIMON PHILIP WILSON
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH / 08/07/2013
2013-06-07AP01DIRECTOR APPOINTED MR JOSEPH COOK
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOMFIELD
2013-05-07AR0127/04/13 FULL LIST
2013-04-25AP03SECRETARY APPOINTED MR VINCENT MARKE
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY PETER JEFFERY
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-11AR0127/04/12 FULL LIST
2012-02-14AP03SECRETARY APPOINTED MR PETER JEFFERY
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY TERRENCE CHIMANYA
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0127/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH / 08/12/2009
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04AP03SECRETARY APPOINTED MR TERRENCE CHIMANYA
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY HARJINDER SINGH
2010-05-28AR0127/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH / 27/04/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS-EVANS
2010-02-26AP01DIRECTOR APPOINTED MR RICHARD ERNEST BROOMFIELD
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LAVERS
2010-02-25AP03SECRETARY APPOINTED MR HARJINDER SINGH
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HADDEN
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON EVANS-EVANS
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-22363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD LAVERS / 11/09/2008
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 31/07/2008
2008-04-30363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-29225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-04-30363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 10 WATERSIDE, STATION ROAD HARPDENDEN HERTFORDSHIRE AL5 4US
2006-06-01288bSECRETARY RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ALDWYCK COMPANY (SHEFFORD) LIMITED 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 ALDWYCK COMPANY (SHEFFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-20 Outstanding ALDWYCK EAST HOUSING ASSOCIATION LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ALDWYCK COMPANY (SHEFFORD) LIMITED

Intangible Assets
Patents
We have not found any records of ALDWYCK COMPANY (SHEFFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDWYCK COMPANY (SHEFFORD) LIMITED
Trademarks
We have not found any records of ALDWYCK COMPANY (SHEFFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDWYCK COMPANY (SHEFFORD) LIMITED. 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 (41202 - Construction of domestic buildings) as ALDWYCK COMPANY (SHEFFORD) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ALDWYCK COMPANY (SHEFFORD) LIMITED 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 ALDWYCK COMPANY (SHEFFORD) LIMITED 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 ALDWYCK COMPANY (SHEFFORD) LIMITED 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.