Background WavePink WaveYellow Wave

ALDERLEY EDGE ALLOTMENTS AND GARDENS SOCIETY LIMITED (11975881)

ALDERLEY EDGE ALLOTMENTS AND GARDENS SOCIETY LIMITED (11975881) is an active UK company. incorporated on 2 May 2019. with registered office in Alderley Edge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). ALDERLEY EDGE ALLOTMENTS AND GARDENS SOCIETY LIMITED has been registered for 6 years. Current directors include CRISPIN, Vanessa Anne, LONGBOTTOM, Helen Victoria, LONGBOTTOM, Richard and 3 others.

Company Number
11975881
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 May 2019
Age
6 years
Address
Festival Hall, Alderley Edge, SK9 7HR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
CRISPIN, Vanessa Anne, LONGBOTTOM, Helen Victoria, LONGBOTTOM, Richard, MACHIN, Katherine Elizabeth, RANCE, Michael Geoffrey, SHAW, Teresa Jill Mary
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERLEY EDGE ALLOTMENTS AND GARDENS SOCIETY LIMITED

ALDERLEY EDGE ALLOTMENTS AND GARDENS SOCIETY LIMITED is an active company incorporated on 2 May 2019 with the registered office located in Alderley Edge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). ALDERLEY EDGE ALLOTMENTS AND GARDENS SOCIETY LIMITED was registered 6 years ago.(SIC: 01130)

Status

active

Active since 6 years ago

Company No

11975881

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Festival Hall Talbot Road Alderley Edge, SK9 7HR,

Timeline

27 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jun 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jan 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

CRISPIN, Vanessa Anne

Active
Talbot Road, Alderley EdgeSK9 7HR
Born July 1970
Director
Appointed 29 Mar 2021

LONGBOTTOM, Helen Victoria

Active
Talbot Road, Alderley EdgeSK9 7HR
Born September 1951
Director
Appointed 28 Feb 2024

LONGBOTTOM, Richard

Active
Chapel Road, Alderley EdgeSK9 7DX
Born December 1949
Director
Appointed 06 Apr 2025

MACHIN, Katherine Elizabeth

Active
Moss Lane, Alderley EdgeSK9 7HN
Born July 1962
Director
Appointed 10 Jan 2026

RANCE, Michael Geoffrey

Active
Talbot Road, Alderley EdgeSK9 7HR
Born December 1948
Director
Appointed 14 Mar 2022

SHAW, Teresa Jill Mary

Active
Talbot Road, Alderley EdgeSK9 7HR
Born September 1967
Director
Appointed 28 Feb 2024

BURNETT, Andrew

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born November 1953
Director
Appointed 31 Aug 2020
Resigned 06 Mar 2025

CAREY, Maureen

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born February 1953
Director
Appointed 15 Sept 2020
Resigned 14 Mar 2022

HALL, Russell

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born September 1963
Director
Appointed 02 May 2019
Resigned 09 Sept 2020

HEAP, Stella

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born July 1962
Director
Appointed 02 May 2019
Resigned 30 Jul 2020

JAY, Rosemary Patricia

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born October 1951
Director
Appointed 04 Aug 2020
Resigned 22 Mar 2021

MILLS, Colin

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born December 1957
Director
Appointed 02 May 2019
Resigned 28 Apr 2024

OCKELTON, Elaine

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born July 1953
Director
Appointed 02 May 2019
Resigned 30 Jul 2020

PULSFORD, Joyce

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born March 1954
Director
Appointed 22 Mar 2021
Resigned 14 Sept 2023

PYE, Robin, Reverend

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born November 1963
Director
Appointed 04 Aug 2020
Resigned 22 Mar 2021

ROBERTSON, Marianne Elizabeth

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born June 1947
Director
Appointed 02 May 2019
Resigned 02 Dec 2019

SMITH, James

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born August 1946
Director
Appointed 02 May 2019
Resigned 19 Aug 2020

STEIGER, Martin

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born May 1947
Director
Appointed 02 May 2019
Resigned 11 Dec 2019

WARD, Mervyn

Resigned
Talbot Road, Alderley EdgeSK9 7HR
Born June 1959
Director
Appointed 25 Aug 2020
Resigned 22 Mar 2021

Persons with significant control

1

0 Active
1 Ceased

Stella Heap

Ceased
Talbot Road, Alderley EdgeSK9 7HR
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2019
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2021
AA01Change of Accounting Reference Date
Resolution
8 July 2021
RESOLUTIONSResolutions
Memorandum Articles
22 June 2021
MAMA
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Resolution
26 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
19 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 May 2019
NEWINCIncorporation