Company NameG. Alderson Ingredient Supplies Limited
DirectorsAlexander Stuart Dalziel and Colin Ian Darroch
Company StatusActive
Company Number01575326
CategoryPrivate Limited Company
Incorporation Date20 July 1981(42 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(42 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr Colin Ian Darroch
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(42 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameJanet Susan Alderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address57 Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TJ
Director NameMr John Grahame Alderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressPenkenna 57 Church Road
Aspleyheath Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TJ
Secretary NameJanet Susan Alderson
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address57 Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TJ
Director NameMr James Herbert Alderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 04 January 2024)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address9 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AA
Director NameMr Nicholas John Alderson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 04 January 2024)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address9 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AA
Secretary NameJames Herbert Alderson
NationalityBritish
StatusResigned
Appointed28 February 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 04 January 2024)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AA
Secretary NameMr Nicholas John Alderson
NationalityBritish
StatusResigned
Appointed28 February 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 04 January 2024)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address9 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AA

Contact

Websitealdersoningredients.co.uk

Location

Registered AddressUnit 2 Monkton Business Park
North
Hebburn
Tyne And Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1J.h. Alderson
50.00%
Ordinary
50 at £1N.j. Alderson
50.00%
Ordinary

Financials

Year2014
Net Worth£218,896
Cash£125,098
Current Liabilities£242,531

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

1 June 1998Delivered on: 10 June 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 August 2017Director's details changed for Mr Nicholas John Alderson on 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Director's details changed for Mr James Herbert Alderson on 31 July 2017 (2 pages)
3 August 2017Secretary's details changed for Mr Nicholas John Alderson on 31 July 2017 (1 page)
3 August 2017Director's details changed for Mr Nicholas John Alderson on 31 July 2017 (2 pages)
3 August 2017Director's details changed for Mr James Herbert Alderson on 31 July 2017 (2 pages)
3 August 2017Secretary's details changed for Mr Nicholas John Alderson on 31 July 2017 (1 page)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Secretary's details changed for James Herbert Alderson on 31 July 2017 (1 page)
3 August 2017Secretary's details changed for James Herbert Alderson on 31 July 2017 (1 page)
8 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 August 2015Secretary's details changed for James Herbert Alderson on 18 August 2015 (1 page)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Secretary's details changed for James Herbert Alderson on 18 August 2015 (1 page)
19 August 2015Director's details changed for James Herbert Alderson on 18 August 2015 (2 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Director's details changed for James Herbert Alderson on 18 August 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 August 2014Secretary's details changed for James Herbert Alderson on 14 March 2014 (1 page)
22 August 2014Director's details changed for James Herbert Alderson on 14 March 2014 (2 pages)
22 August 2014Secretary's details changed for James Herbert Alderson on 14 March 2014 (1 page)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Director's details changed for James Herbert Alderson on 14 March 2014 (2 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 August 2012Secretary's details changed for James Herbert Alderson on 31 July 2012 (2 pages)
7 August 2012Secretary's details changed for James Herbert Alderson on 31 July 2012 (2 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for James Herbert Alderson on 31 July 2012 (2 pages)
6 August 2012Director's details changed for James Herbert Alderson on 31 July 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Director's details changed for James Herbert Alderson on 31 July 2010 (2 pages)
6 September 2010Director's details changed for Nicholas John Alderson on 31 July 2010 (2 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for James Herbert Alderson on 31 July 2010 (2 pages)
6 September 2010Director's details changed for Nicholas John Alderson on 31 July 2010 (2 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 September 2008Return made up to 31/07/08; full list of members (4 pages)
3 September 2008Director and secretary's change of particulars / james alderson / 18/08/2008 (1 page)
3 September 2008Return made up to 31/07/08; full list of members (4 pages)
3 September 2008Director and secretary's change of particulars / james alderson / 18/08/2008 (1 page)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
31 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
2 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
29 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
12 August 2003Return made up to 31/07/03; full list of members (7 pages)
12 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
11 February 2003Registered office changed on 11/02/03 from: 63 turnpike lane uxbridge middlesex UB10 0AJ (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 63 turnpike lane uxbridge middlesex UB10 0AJ (2 pages)
6 February 2003Return made up to 31/07/02; full list of members (8 pages)
6 February 2003Return made up to 31/07/02; full list of members (8 pages)
4 April 2002New secretary appointed;new director appointed (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002New secretary appointed;new director appointed (1 page)
4 April 2002New secretary appointed;new director appointed (1 page)
4 April 2002New secretary appointed;new director appointed (1 page)
1 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 November 2001Registered office changed on 23/11/01 from: 11A clarke road bletchley milton keynes buckinghamshire MK1 1UA (1 page)
23 November 2001Registered office changed on 23/11/01 from: 11A clarke road bletchley milton keynes buckinghamshire MK1 1UA (1 page)
15 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 August 2001Return made up to 31/07/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(7 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(7 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 September 1999Return made up to 31/07/99; no change of members (4 pages)
10 September 1999Return made up to 31/07/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
10 August 1998Return made up to 31/07/98; full list of members (6 pages)
10 August 1998Return made up to 31/07/98; full list of members (6 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
5 March 1998Full accounts made up to 30 June 1997 (9 pages)
5 March 1998Full accounts made up to 30 June 1997 (9 pages)
3 September 1997Return made up to 31/07/97; no change of members (4 pages)
3 September 1997Return made up to 31/07/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 September 1996Return made up to 31/07/96; no change of members (4 pages)
12 September 1996Return made up to 31/07/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)