ALBANY ENGINEERING COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

ALBANY ENGINEERING COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00313089

Incorporation date

17/04/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Road, Lydney, Glos GL15 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1936)
dot icon12/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/01/2026
Director's details changed for Mr Stuart George on 2026-01-08
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Director's details changed for Mr Zak Williams on 2025-01-16
dot icon24/01/2025
Director's details changed for Mr Zak Williams on 2025-01-16
dot icon09/01/2025
Appointment of Mr Roy Anthony Allen as a director on 2025-01-06
dot icon09/01/2025
Appointment of Mr Zak Williams as a director on 2025-01-06
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Satisfaction of charge 003130890003 in full
dot icon04/07/2024
Appointment of Mr Stuart George as a director on 2024-07-01
dot icon04/07/2024
Appointment of Mr Leon Stuart Hale as a director on 2024-07-01
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/01/2019
Termination of appointment of Philip Charles Dykes as a director on 2018-12-31
dot icon10/09/2018
Termination of appointment of David William Treherne as a director on 2018-08-22
dot icon19/06/2018
Termination of appointment of Geoffrey Howard Maxted as a director on 2018-06-13
dot icon19/06/2018
Termination of appointment of Daniel Ross Sutton as a director on 2018-04-17
dot icon04/04/2018
Termination of appointment of David Cooksley as a director on 2017-10-11
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Appointment of Mr Daniel Ross Sutton as a director on 2017-05-01
dot icon06/03/2017
Appointment of Mr David William Treherne as a director on 2017-03-01
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Michael James Cowmeadow as a secretary on 2016-01-12
dot icon21/01/2016
Termination of appointment of Michael James Cowmeadow as a director on 2016-01-12
dot icon05/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/05/2015
Termination of appointment of Oliver William Newland as a director on 2015-04-01
dot icon12/05/2015
Termination of appointment of Martyn George Douglas Swaffield as a director on 2015-04-01
dot icon28/04/2015
Appointment of Mr David Cooksley as a director on 2015-04-09
dot icon28/04/2015
Appointment of Mr Colin Allen as a director on 2015-04-09
dot icon27/04/2015
Resolutions
dot icon27/04/2015
Statement of company's objects
dot icon21/04/2015
Registration of charge 003130890003, created on 2015-04-01
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/12/2014
Appointment of Mr Philip Charles Dykes as a director on 2014-12-03
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/05/2013
Satisfaction of charge 2 in full
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/08/2011
Appointment of Mr Geoffrey Howard Maxted as a director
dot icon05/08/2011
Appointment of Mr Michael James Cowmeadow as a director
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Oliver William Newland on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Martyn George Douglas Swaffield on 2010-01-08
dot icon08/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon30/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon23/12/2002
Return made up to 31/12/02; full list of members
dot icon13/12/2002
Full accounts made up to 2002-03-31
dot icon31/12/2001
Return made up to 31/12/01; full list of members
dot icon21/09/2001
Full accounts made up to 2001-03-31
dot icon02/01/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon13/01/1998
Return made up to 31/12/97; change of members
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon15/02/1996
Return made up to 31/12/95; full list of members
dot icon07/11/1995
Full accounts made up to 1995-03-31
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon26/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon05/02/1994
Return made up to 31/12/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon01/02/1993
Return made up to 31/12/92; full list of members
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon09/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Full accounts made up to 1991-03-31
dot icon02/01/1992
Return made up to 31/12/91; change of members
dot icon13/03/1991
Full accounts made up to 1990-03-31
dot icon13/03/1991
Return made up to 31/12/90; change of members
dot icon15/02/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Return made up to 31/12/89; full list of members
dot icon03/03/1989
Full accounts made up to 1988-03-31
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1988
Full accounts made up to 1987-03-31
dot icon09/03/1988
Return made up to 21/12/87; full list of members
dot icon24/10/1987
Director resigned
dot icon31/01/1987
Full accounts made up to 1986-03-31
dot icon31/01/1987
Return made up to 05/12/86; full list of members
dot icon08/04/1983
Accounts made up to 1982-03-31
dot icon19/05/1982
Accounts made up to 1981-03-31
dot icon02/01/1981
Accounts made up to 1980-03-31
dot icon06/04/1979
Accounts made up to 1978-03-31
dot icon11/04/1978
Accounts made up to 1977-03-31
dot icon24/11/1976
Accounts made up to 1976-03-31
dot icon23/01/1952
Memorandum and Articles of Association
dot icon17/04/1936
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-60 *

* 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
31/12/2026
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
57
1.26M
-
0.00
971.21K
-
2022
60
1.32M
-
0.00
680.67K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Colin
Director
09/04/2015 - Present
2
Williams, Zak
Director
06/01/2025 - Present
-
George, Stuart
Director
01/07/2024 - Present
1
Hale, Leon Stuart
Director
01/07/2024 - Present
-
Allen, Roy Anthony
Director
06/01/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ALBANY ENGINEERING COMPANY LIMITED(THE)

ALBANY ENGINEERING COMPANY LIMITED(THE) is an(a) Active company incorporated on 17/04/1936 with the registered office located at Church Road, Lydney, Glos GL15 5EQ. There are currently 5 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 ALBANY ENGINEERING COMPANY LIMITED(THE)?

toggle

ALBANY ENGINEERING COMPANY LIMITED(THE) is currently Active. It was registered on 17/04/1936 .

Where is ALBANY ENGINEERING COMPANY LIMITED(THE) located?

toggle

ALBANY ENGINEERING COMPANY LIMITED(THE) is registered at Church Road, Lydney, Glos GL15 5EQ.

What does ALBANY ENGINEERING COMPANY LIMITED(THE) do?

toggle

ALBANY ENGINEERING COMPANY LIMITED(THE) operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for ALBANY ENGINEERING COMPANY LIMITED(THE)?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-31 with no updates.