Background WavePink WaveYellow Wave

ALDERLEY LAND LIMITED (03318827)

ALDERLEY LAND LIMITED (03318827) is an active UK company. incorporated on 14 February 1997. with registered office in Chippenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. ALDERLEY LAND LIMITED has been registered for 29 years. Current directors include INSKIP, Owen Hampden, JONES-DAVIES, Victoria Anne.

Company Number
03318827
Status
active
Type
ltd
Incorporated
14 February 1997
Age
29 years
Address
Wood Farm, Chippenham, SN15 4NL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
INSKIP, Owen Hampden, JONES-DAVIES, Victoria Anne
SIC Codes
01500, 41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERLEY LAND LIMITED

ALDERLEY LAND LIMITED is an active company incorporated on 14 February 1997 with the registered office located in Chippenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. ALDERLEY LAND LIMITED was registered 29 years ago.(SIC: 01500, 41100, 70229)

Status

active

Active since 29 years ago

Company No

03318827

LTD Company

Age

29 Years

Incorporated 14 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ALDERLEY FARM LIMITED
From: 27 March 1997To: 13 September 2001
WORDRUN LIMITED
From: 14 February 1997To: 27 March 1997
Contact
Address

Wood Farm Foxham Chippenham, SN15 4NL,

Previous Addresses

C/O Bishop Fleming Bath Limited Minerva House Lower Bristol Road Bath BA2 9ER England
From: 29 April 2015To: 9 May 2019
Charter House the Square Lower Bristol Road Bath BA2 3BH
From: 20 June 2011To: 29 April 2015
Cleveland House Sydney Road Bath Avon BA2 6NR
From: 14 February 1997To: 20 June 2011
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Dec 09
Director Left
Feb 12
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Jun 14
Loan Cleared
Jul 14
Director Joined
Nov 24
Owner Exit
Dec 24
New Owner
Dec 24
New Owner
Dec 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INSKIP, Owen Hampden

Active
Foxham, ChippenhamSN15 4NL
Secretary
Appointed 31 Mar 2010

INSKIP, Owen Hampden

Active
Foxham, ChippenhamSN15 4NL
Born May 1953
Director
Appointed 07 Mar 1997

JONES-DAVIES, Victoria Anne

Active
Foxham, ChippenhamSN15 4NL
Born May 1983
Director
Appointed 11 Nov 2024

CHEN, Shou Mung

Resigned
Montpelier Street, LondonSW7 1EX
Secretary
Appointed 16 Dec 2009
Resigned 31 Mar 2010

DEWEY, Rupert Grahame

Resigned
Church Farm House, BathBA2 8QS
Secretary
Appointed 07 Mar 1997
Resigned 05 Dec 2003

INSKIP, Victoria Anne

Resigned
Siston, BristolBS16 0LR
Secretary
Appointed 01 Jul 2006
Resigned 05 Nov 2009

MORRIS, Nicholas Charles

Resigned
Montpelier Street, LondonSW7 1EX
Secretary
Appointed 05 Nov 2009
Resigned 16 Dec 2009

READ, Rebecca Lucy Beatrice

Resigned
Alderley Farm, Wotton Under EdgeGL12 7QT
Secretary
Appointed 05 Dec 2003
Resigned 01 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Feb 1997
Resigned 07 Mar 1997

MORRIS, Nicholas Charles

Resigned
Montpelier Street, LondonSW7 1EX
Born December 1946
Director
Appointed 16 Dec 2009
Resigned 31 Mar 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Feb 1997
Resigned 07 Mar 1997

Persons with significant control

3

2 Active
1 Ceased

Mrs Victoria Anne Jones-Davies

Active
Foxham, ChippenhamSN15 4NL
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024

Mr Thomas Inskip

Active
Foxham, ChippenhamSN15 4NL
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024

Mr Owen Hampden Inskip

Ceased
Foxham, ChippenhamSN15 4NL
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Resolution
17 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Appoint Person Secretary Company With Name
31 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
6 October 1999
287Change of Registered Office
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
225Change of Accounting Reference Date
Legacy
17 September 1997
395Particulars of Mortgage or Charge
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
10 June 1997
88(2)R88(2)R
Legacy
10 June 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
6 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
24 March 1997
RESOLUTIONSResolutions
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
287Change of Registered Office
Incorporation Company
14 February 1997
NEWINCIncorporation