Background WavePink WaveYellow Wave

ALDERLEY INDUSTRIES LIMITED (05556709)

ALDERLEY INDUSTRIES LIMITED (05556709) is an active UK company. incorporated on 7 September 2005. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALDERLEY INDUSTRIES LIMITED has been registered for 20 years. Current directors include WHITE, Andrew.

Company Number
05556709
Status
active
Type
ltd
Incorporated
7 September 2005
Age
20 years
Address
Maybin Lodge, 2 Brooks Cottage Pearl Street, Macclesfield, SK10 4HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WHITE, Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERLEY INDUSTRIES LIMITED

ALDERLEY INDUSTRIES LIMITED is an active company incorporated on 7 September 2005 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALDERLEY INDUSTRIES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05556709

LTD Company

Age

20 Years

Incorporated 7 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

BROOMCO (3889) LIMITED
From: 7 September 2005To: 20 October 2005
Contact
Address

Maybin Lodge, 2 Brooks Cottage Pearl Street Prestbury Macclesfield, SK10 4HS,

Previous Addresses

Victoria House 19-21 Ack Lane East Bramhall Stockport Cheshire SK7 2BE
From: 14 July 2011To: 6 May 2022
Hall Lane Farm Daresbury Warrington Cheshire WA4 4AF
From: 7 September 2005To: 14 July 2011
Timeline

5 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Nov 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AINSWORTH, Janet

Active
Pearl Street, MacclesfieldSK10 4HS
Secretary
Appointed 26 Sept 2011

WHITE, Andrew

Active
Pearl Street, MacclesfieldSK10 4HS
Born November 1954
Director
Appointed 10 Oct 2005

SUMMERS, Norman

Resigned
Timbobbin House, LathomL40 5TS
Secretary
Appointed 10 Feb 2006
Resigned 26 Sept 2011

WHITE, Andrew

Resigned
Heawood Hall, MacclesfieldSK10 4TN
Secretary
Appointed 10 Oct 2005
Resigned 10 Feb 2006

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 07 Sept 2005
Resigned 10 Oct 2005

GILBERT, Peter, Lord Daresbury

Resigned
Hall Lane Farm, WarringtonWA4 4AF
Born July 1953
Director
Appointed 10 Oct 2005
Resigned 26 Sept 2011

HOLROYD, Charles William

Resigned
Abbots Moss Hall, NorthwichCW8 2ES
Born February 1953
Director
Appointed 10 Oct 2005
Resigned 26 Sept 2011

LANE SMITH, Roger

Resigned
The Lanebridge Property Fund, WilmslowSK9 1RL
Born October 1945
Director
Appointed 10 Oct 2005
Resigned 20 Oct 2010

SUMMERS, Norman

Resigned
Timbobbin House, LathomL40 5TS
Born May 1948
Director
Appointed 11 Nov 2005
Resigned 26 Sept 2011

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 07 Sept 2005
Resigned 10 Oct 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 07 Sept 2005
Resigned 10 Oct 2005

Persons with significant control

1

19-21 Ack Lane East, StockportSK7 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Made Up Date
21 June 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
287Change of Registered Office
Certificate Change Of Name Company
20 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2005
NEWINCIncorporation