AALBERTS LIMITED

Register to unlock more data on OkredoRegister

AALBERTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04363831

Incorporation date

30/01/2002

Size

Full

Contacts

Registered address

Registered address

Belmont Works, St. Catherines Avenue, Doncaster, South Yorkshire DN4 8DFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2002)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon17/02/2025
Application to strike the company off the register
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Andre in Het Veld as a director on 2024-09-25
dot icon14/03/2024
Termination of appointment of Claire Anne Housley as a director on 2024-03-01
dot icon14/03/2024
Termination of appointment of Claire Anne Housley as a secretary on 2024-03-01
dot icon14/03/2024
Appointment of Mr Andre in Het Veld as a director on 2024-03-01
dot icon14/03/2024
Appointment of Mrs Anne Taylor as a secretary on 2024-03-01
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Termination of appointment of Weibe Arnold Pelsma as a director on 2023-09-08
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Solvency Statement dated 14/04/23
dot icon17/04/2023
Statement by Directors
dot icon17/04/2023
Statement of capital on 2023-04-17
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon27/11/2022
Appointment of Mr Jeroen Praas as a director on 2022-11-15
dot icon26/10/2022
Termination of appointment of Craig Malloy as a director on 2022-10-19
dot icon26/10/2022
Appointment of Mrs Claire Anne Housley as a director on 2022-10-19
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon01/12/2020
Change of details for Aalberts Industries Uk Limited as a person with significant control on 2020-12-01
dot icon07/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/07/2020
Termination of appointment of Kevin Michael Parker as a secretary on 2020-06-30
dot icon04/07/2020
Appointment of Mrs Claire Anne Housley as a secretary on 2020-06-30
dot icon07/05/2020
Resolutions
dot icon16/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Termination of appointment of Ian Martin Howarth as a director on 2017-01-31
dot icon12/01/2017
Appointment of Mr Craig Malloy as a director on 2017-01-12
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/12/2016
Full accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Appointment of Mr Weibe Arnold Pelsma as a director
dot icon25/04/2014
Termination of appointment of Jan Aalberts as a director
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon31/10/2012
Registered office address changed from Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT on 2012-10-31
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon10/10/2011
Appointment of Mr Ian Martin Howarth as a director
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of Michael Saunders as a director
dot icon14/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon14/02/2011
Director's details changed for Michael John Saunders on 2011-02-14
dot icon14/02/2011
Director's details changed for Jan Aalberts on 2011-02-14
dot icon14/02/2011
Secretary's details changed for Kevin Michael Parker on 2011-02-14
dot icon05/01/2011
Resolutions
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon22/03/2010
Director's details changed for Jan Aalberts on 2010-03-22
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-01-30 with full list of shareholders
dot icon16/03/2009
Return made up to 30/01/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 30/01/07; full list of members
dot icon23/02/2007
Registered office changed on 23/02/07 from: haigh park road stourton leeds west yorkshire LS10 1NA
dot icon06/01/2007
Director resigned
dot icon06/01/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon17/03/2006
Ad 27/02/06--------- £ si 1400150@1=1400150 £ ic 25000001/26400151
dot icon28/02/2006
Return made up to 30/01/06; full list of members
dot icon07/12/2005
Full accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/08/2005
Registered office changed on 23/08/05 from: 39-43 bilton way luton bedfordshire LU1 1UU
dot icon10/02/2005
Return made up to 30/01/05; full list of members
dot icon01/02/2005
Secretary resigned
dot icon01/02/2005
Director resigned
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
New director appointed
dot icon20/01/2005
Full accounts made up to 2003-12-31
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
New secretary appointed
dot icon20/05/2004
Particulars of contract relating to shares
dot icon20/05/2004
Ad 23/04/04--------- £ si 40000@1=40000 £ ic 24960001/25000001
dot icon20/05/2004
Nc inc already adjusted 23/04/04
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon29/03/2004
Return made up to 30/01/04; full list of members
dot icon26/08/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon18/05/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 30/01/03; full list of members
dot icon31/01/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon25/01/2003
Statement of affairs
dot icon25/01/2003
Ad 03/12/02--------- £ si 24960000@1=24960000 £ ic 1/24960001
dot icon09/01/2003
Nc inc already adjusted 03/12/02
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon22/12/2002
New director appointed
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Registered office changed on 02/12/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
Director resigned
dot icon01/12/2002
Resolutions
dot icon22/11/2002
Certificate of change of name
dot icon30/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL SECRETARIES LIMITED
Nominee Secretary
30/01/2002 - 22/11/2002
1802
CFL DIRECTORS LIMITED
Nominee Director
30/01/2002 - 22/11/2002
1646
Staines, Anthony Martin, Doctor
Director
01/08/2003 - 29/09/2006
15
Baumann, Christopher John
Director
22/11/2002 - 31/07/2003
31
Beardall, Malcolm Derek
Director
24/12/2004 - 21/12/2006
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AALBERTS LIMITED

AALBERTS LIMITED is an(a) Dissolved company incorporated on 30/01/2002 with the registered office located at Belmont Works, St. Catherines Avenue, Doncaster, South Yorkshire DN4 8DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AALBERTS LIMITED?

toggle

AALBERTS LIMITED is currently Dissolved. It was registered on 30/01/2002 and dissolved on 13/05/2025.

Where is AALBERTS LIMITED located?

toggle

AALBERTS LIMITED is registered at Belmont Works, St. Catherines Avenue, Doncaster, South Yorkshire DN4 8DF.

What does AALBERTS LIMITED do?

toggle

AALBERTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AALBERTS LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.