ALDERLEY PLC
Activities of head offices
ALDERLEY PLC
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB
Full company profile for ALDERLEY PLC (02378070), a dissolved supply chain, manufacturing and commerce models company based in Manchester, United Kingdom. Incorporated 2 May 1989. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2022)
Cash in Bank
£9.89M
Net Assets
£25.93M
Total Liabilities
£40.46M
Turnover
£56.16M
Employees
327
Debt Ratio
61%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Philippa Ann Slatter | Secretary | Unknown | Unknown | 7 Jul 2017 | Active |
See all 29 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Philippa Ann Slatter
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Lucinda Mary Rose
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Nicola Jane Scott-bowden
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Anthony James Vernon Shepherd
Ceased 17 Jul 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Denny, Hawkesbury Road, Hillesley, Wootton under Edge (GL12 7RD) STROUD | Freehold | - | 16 Feb 2000 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Aug 2025 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 28 Jul 2025 | Insolvency | Liquidation In Administration Move To Creditors Voluntary Liquidation | |
| 20 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 25 Feb 2025 | Insolvency | Liquidation In Administration Statement Of Affairs With Form Attached | |
| 20 Feb 2025 | Insolvency | Liquidation In Administration Statement Of Affairs With Form Attached |
Liquidation Voluntary Appointment Of Liquidator
Liquidation In Administration Move To Creditors Voluntary Liquidation
Change Registered Office Address Company With Date Old Address New Address
Liquidation In Administration Statement Of Affairs With Form Attached
Liquidation In Administration Statement Of Affairs With Form Attached
Recent Activity
Latest Activity
Liquidation Voluntary Appointment Of Liquidator
8 months ago on 12 Aug 2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
8 months ago on 28 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
11 months ago on 20 May 2025
Liquidation In Administration Statement Of Affairs With Form Attached
1 years ago on 25 Feb 2025
Liquidation In Administration Statement Of Affairs With Form Attached
1 years ago on 20 Feb 2025
