AALBERTS U.K. LIMITED

Register to unlock more data on OkredoRegister

AALBERTS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03596780

Incorporation date

13/07/1998

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 13/07/1998)
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Termination of appointment of Jeroen Praas as a director on 2025-05-01
dot icon06/05/2025
Appointment of Mr Pim Van Den Berghe as a director on 2025-05-01
dot icon22/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon14/04/2025
Termination of appointment of Arno Rudolf Monincx as a director on 2025-04-11
dot icon14/04/2025
Appointment of Mr Frans Den Houter as a director on 2025-04-11
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon14/03/2024
Termination of appointment of Claire Anne Housley as a secretary on 2024-03-01
dot icon14/03/2024
Termination of appointment of Claire Anne Housley as a director on 2024-03-01
dot icon14/03/2024
Appointment of Mrs Anne Taylor as a secretary on 2024-03-01
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Termination of appointment of Wiebe Arnold Pelsma as a director on 2023-09-08
dot icon31/07/2023
Confirmation statement made on 2023-04-14 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 icon20/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon09/05/2022
Satisfaction of charge 1 in full
dot icon09/05/2022
Satisfaction of charge 2 in full
dot icon09/05/2022
Satisfaction of charge 3 in full
dot icon09/05/2022
Satisfaction of charge 5 in full
dot icon09/05/2022
Satisfaction of charge 4 in full
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/09/2021
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 icon19/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon15/07/2021
Change of details for Aalberts Industries N.V. as a person with significant control on 2021-07-15
dot icon20/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon24/09/2020
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 icon21/07/2020
Confirmation statement made on 2020-07-13 with no updates
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 icon07/05/2020
Appointment of Mr Arno Rudolf Monincx as a director on 2020-05-06
dot icon07/05/2020
Termination of appointment of John Eijgendaal as a director on 2020-05-06
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon23/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-13 with no updates
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 icon01/12/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon25/04/2014
Appointment of Mr Wiebe Arnold Pelsma as a director
dot icon25/04/2014
Termination of appointment of Jan Aalberts as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon31/10/2012
Registered office address changed from N/a St. Catherines Avenue Doncaster South Yorkshire DN4 8DF United Kingdom on 2012-10-31
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon30/07/2012
Director's details changed for Jan Aalberts on 2012-07-30
dot icon30/07/2012
Director's details changed for John Eijgendaal on 2012-07-30
dot icon30/07/2012
Secretary's details changed for Kevin Michael Parker on 2012-07-30
dot icon30/07/2012
Registered office address changed from Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT on 2012-07-30
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 icon08/09/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Michael Saunders as a director
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/01/2011
Resolutions
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon30/07/2010
Director's details changed for John Eijgendaal on 2010-07-13
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 13/07/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 13/07/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 13/07/07; no change of members
dot icon23/02/2007
Registered office changed on 23/02/07 from: haigh park road stourton leeds LS10 1NA
dot icon12/02/2007
Particulars of mortgage/charge
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 icon16/08/2006
Return made up to 13/07/06; full list of members
dot icon04/01/2006
Particulars of mortgage/charge
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 icon09/08/2005
Return made up to 13/07/05; full list of members
dot icon10/02/2005
New director appointed
dot icon01/02/2005
Secretary resigned
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New secretary 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 icon14/09/2004
Particulars of mortgage/charge
dot icon29/07/2004
Return made up to 13/07/04; full list of members
dot icon14/07/2003
Return made up to 13/07/03; full list of members
dot icon18/05/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Auditor's resignation
dot icon30/01/2003
Statement of affairs
dot icon30/01/2003
Ad 13/12/02--------- £ si 40000@1=40000 £ ic 32460000/32500000
dot icon25/01/2003
Statement of affairs
dot icon25/01/2003
Ad 02/12/02--------- £ si 24960000@1=24960000 £ ic 7500000/32460000
dot icon09/01/2003
Nc inc already adjusted 02/12/02
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon06/10/2002
Return made up to 13/07/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon20/08/2001
Return made up to 13/07/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon27/07/2000
Return made up to 13/07/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Director resigned
dot icon17/03/2000
Registered office changed on 17/03/00 from: unit 7 cleton street business park, tipton west midlands DY4 7TR
dot icon14/09/1999
Return made up to 13/07/99; full list of members
dot icon14/09/1999
Ad 05/05/99--------- £ si 7499998@1=7499998 £ ic 2/7500000
dot icon14/09/1999
Nc inc already adjusted 05/05/99
dot icon14/09/1999
Resolutions
dot icon18/08/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon03/12/1998
Resolutions
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New secretary appointed
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Secretary resigned;director resigned
dot icon27/11/1998
Registered office changed on 27/11/98 from: ground floor 10 newhall street birmingham west midlands B3 3LX
dot icon25/11/1998
Certificate of change of name
dot icon23/11/1998
£ nc 1000/10000 17/11/98
dot icon13/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staines, Anthony Martin, Doctor
Director
23/12/2004 - 28/09/2006
15
Beardall, Malcolm Derek
Director
23/12/2004 - 20/12/2006
23
Howarth, Ian Martin
Director
09/10/2011 - 30/01/2017
12
Saunders, Michael John
Director
20/12/2006 - 22/08/2011
45
Malloy, Craig
Director
12/01/2017 - 19/10/2022
36

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AALBERTS U.K. LIMITED

AALBERTS U.K. LIMITED is an(a) Active company incorporated on 13/07/1998 with the registered office located at Belmont Works, St. Catherines Avenue, Doncaster, South Yorkshire DN4 8DF. There are currently 3 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 U.K. LIMITED?

toggle

AALBERTS U.K. LIMITED is currently Active. It was registered on 13/07/1998 .

Where is AALBERTS U.K. LIMITED located?

toggle

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

What does AALBERTS U.K. LIMITED do?

toggle

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

What is the latest filing for AALBERTS U.K. LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.