Background WavePink WaveYellow Wave

ALDERBURGH LIMITED (01501134)

ALDERBURGH LIMITED (01501134) is an active UK company. incorporated on 11 June 1980. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ALDERBURGH LIMITED has been registered for 45 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
01501134
Status
active
Type
ltd
Incorporated
11 June 1980
Age
45 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERBURGH LIMITED

ALDERBURGH LIMITED is an active company incorporated on 11 June 1980 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ALDERBURGH LIMITED was registered 45 years ago.(SIC: 46900)

Status

active

Active since 45 years ago

Company No

01501134

LTD Company

Age

45 Years

Incorporated 11 June 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Broomhouse Lane Edlington Doncaster DN12 1ES United Kingdom
From: 9 October 2019To: 1 November 2021
Solutions House Dane Street Rochdale Lancashire OL11 4EZ England
From: 13 October 2015To: 9 October 2019
Sladen Mill Halifax Road Littleborough Lancashire OL15 0LB
From: 11 June 1980To: 13 October 2015
Timeline

21 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Jun 80
Loan Secured
Feb 15
Loan Secured
Jun 15
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Nov 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

VERSLUYS, Emma Gayle

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 30 Sept 2019

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 01 Nov 2023

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 28 Feb 2022

DAVIDSON, Brenda

Resigned
1 Kirby Avenue, OldhamOL9 9PF
Secretary
Appointed N/A
Resigned 11 Apr 2008

THIRSK, Amanda

Resigned
Dane Street, RochdaleOL11 4EZ
Secretary
Appointed 11 Apr 2008
Resigned 30 Sept 2019

BAKER, Gary

Resigned
Dane Street, RochdaleOL11 4EZ
Born May 1968
Director
Appointed 01 Oct 2015
Resigned 30 Sept 2019

BROOKS, Philip William

Resigned
Avalon Hillwood Drive, GlossopSK13 8RJ
Born November 1957
Director
Appointed 01 Oct 1991
Resigned 01 Sept 1994

DAVIDSON, Brenda

Resigned
1 Kirby Avenue, OldhamOL9 9PF
Born January 1954
Director
Appointed N/A
Resigned 11 Apr 2008

DAVIDSON, Peter Russell, Mr.

Resigned
Dane Street, RochdaleOL11 4EZ
Born April 1956
Director
Appointed N/A
Resigned 30 Sept 2019

DAY, Karen Elizabeth

Resigned
Dane Street, RochdaleOL11 4EZ
Born May 1968
Director
Appointed 01 Oct 2015
Resigned 30 Sept 2019

JAMES, Paul Anthony

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1967
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2023

PAYNE, Martin Keith

Resigned
Edlington, DoncasterDN12 1ES
Born July 1965
Director
Appointed 30 Sept 2019
Resigned 28 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Victoria Place, LeedsLS11 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Mr. Peter Russell Davidson

Ceased
Edlington, DoncasterDN12 1ES
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2017
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
14 October 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Medium
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
11 February 2009
AAAnnual Accounts
Legacy
16 May 2008
169169
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
288bResignation of Director or Secretary
Resolution
18 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
21 June 2005
363aAnnual Return
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 June 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
287Change of Registered Office
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
21 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
11 February 1993
287Change of Registered Office
Auditors Resignation Company
29 January 1993
AUDAUD
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
12 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Legacy
19 April 1991
403aParticulars of Charge Subject to s859A
Legacy
19 April 1991
403aParticulars of Charge Subject to s859A
Legacy
26 September 1990
395Particulars of Mortgage or Charge
Legacy
2 August 1990
225(1)225(1)
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
6 April 1989
288288
Legacy
3 May 1988
88(3)88(3)
Legacy
3 May 1988
88(2)Return of Allotment of Shares
Legacy
3 May 1988
123Notice of Increase in Nominal Capital
Resolution
3 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 June 1980
NEWINCIncorporation
Miscellaneous
11 June 1980
MISCMISC