ALBAN SHIPPING LIMITED

Register to unlock more data on OkredoRegister

ALBAN SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02476648

Incorporation date

02/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broad House, 1 The Broadway, Old Hatfield, Hertfordshire AL9 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1990)
dot icon03/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Change of details for Mrs Astelle Jane Jackman as a person with significant control on 2020-08-25
dot icon25/08/2020
Change of details for Mr Andrew Charles Jackman as a person with significant control on 2020-08-25
dot icon25/08/2020
Director's details changed for Mrs Astelle Jane Jackman on 2020-08-25
dot icon25/08/2020
Director's details changed for Mr Andrew Charles Jackman on 2020-08-25
dot icon25/08/2020
Secretary's details changed for Astelle Jane Jackman on 2020-08-25
dot icon25/08/2020
Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 2020-08-25
dot icon10/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Change of details for Mrs Astelle Jane Jackman as a person with significant control on 2018-09-13
dot icon15/11/2018
Director's details changed for Mrs Astelle Jane Jackman on 2018-09-13
dot icon15/11/2018
Change of details for Mr Andrew Charles Jackman as a person with significant control on 2018-09-13
dot icon15/11/2018
Director's details changed for Mr Andrew Charles Jackman on 2018-09-13
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon05/01/2014
Change of share class name or designation
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Director's details changed for Mr Andrew Charles Jackman on 2012-07-31
dot icon01/08/2012
Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 2012-08-01
dot icon01/08/2012
Secretary's details changed for Astelle Jane Jackman on 2012-07-31
dot icon08/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon04/03/2011
Secretary's details changed for Astelle Jane Jackman on 2011-02-26
dot icon04/03/2011
Director's details changed for Mrs Astelle Jane Jackman on 2011-02-26
dot icon04/03/2011
Director's details changed for Andrew Charles Jackman on 2011-02-26
dot icon19/10/2010
Appointment of Mrs Astelle Jane Jackman as a director
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon13/05/2010
Director's details changed for Andrew Charles Jackman on 2010-02-26
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 26/02/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 26/02/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 26/02/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 26/02/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 26/02/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 26/02/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 26/02/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 26/02/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 26/02/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Return made up to 01/03/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/03/1999
Return made up to 01/03/99; full list of members
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/04/1998
Return made up to 01/03/98; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
New secretary appointed
dot icon22/04/1997
Registered office changed on 22/04/97 from: 43 hatfield road st albans herts AL1 4JE
dot icon21/04/1997
Return made up to 01/03/97; no change of members
dot icon27/12/1996
Accounts for a small company made up to 1996-03-31
dot icon02/06/1996
Director's particulars changed
dot icon02/04/1996
Return made up to 01/03/96; no change of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/04/1995
Return made up to 01/03/95; full list of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon23/09/1994
Return made up to 01/03/94; no change of members
dot icon08/01/1994
Accounts for a small company made up to 1993-03-31
dot icon13/05/1993
Ad 06/04/92--------- £ si 98@1
dot icon13/05/1993
Return made up to 01/03/93; full list of members
dot icon09/10/1992
Accounts for a small company made up to 1992-03-31
dot icon03/06/1992
Return made up to 01/03/92; no change of members
dot icon23/01/1992
Accounts for a small company made up to 1991-03-31
dot icon17/03/1991
Return made up to 01/03/91; full list of members
dot icon07/03/1990
Resolutions
dot icon07/03/1990
Registered office changed on 07/03/90 from: 87 victoria street st albans herts. AL1 3XX
dot icon07/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
189.43K
-
0.00
316.08K
-
2022
27
479.07K
-
0.00
617.22K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackman, Astelle Jane
Director
01/10/2010 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALBAN SHIPPING LIMITED

ALBAN SHIPPING LIMITED is an(a) Active company incorporated on 02/03/1990 with the registered office located at Broad House, 1 The Broadway, Old Hatfield, Hertfordshire AL9 5BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBAN SHIPPING LIMITED?

toggle

ALBAN SHIPPING LIMITED is currently Active. It was registered on 02/03/1990 .

Where is ALBAN SHIPPING LIMITED located?

toggle

ALBAN SHIPPING LIMITED is registered at Broad House, 1 The Broadway, Old Hatfield, Hertfordshire AL9 5BG.

What does ALBAN SHIPPING LIMITED do?

toggle

ALBAN SHIPPING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ALBAN SHIPPING LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-25 with updates.