ALBANY FINANCE CO.LIMITED(THE)

Register to unlock more data on OkredoRegister

ALBANY FINANCE CO.LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00539710

Incorporation date

26/10/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1954)
dot icon08/04/2026
Change of details for Wyken Finance Ltd as a person with significant control on 2026-04-06
dot icon08/04/2026
Change of details for Wyken Finance Ltd as a person with significant control on 2026-04-06
dot icon06/04/2026
Registered office address changed from Finch House 28/30 Wolverhampton Street Dudley West Midlands DY1 1DB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2026-04-06
dot icon06/04/2026
Director's details changed for Mrs Avril Elizabeth Philipson on 2026-03-29
dot icon06/04/2026
Director's details changed for Mr. Daniel James Philipson on 2026-04-03
dot icon06/04/2026
Secretary's details changed for Mrs Avril Elizabeth Philipson on 2026-03-29
dot icon04/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon17/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/11/2021
Satisfaction of charge 005397100005 in full
dot icon27/11/2021
Satisfaction of charge 005397100004 in full
dot icon10/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon14/08/2021
Audited abridged accounts made up to 2020-11-30
dot icon08/12/2020
Satisfaction of charge 005397100003 in full
dot icon08/12/2020
Part of the property or undertaking has been released and no longer forms part of charge 005397100005
dot icon22/09/2020
Audited abridged accounts made up to 2019-11-30
dot icon02/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon03/09/2019
Accounts for a small company made up to 2018-11-30
dot icon02/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon04/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon30/08/2018
Accounts for a small company made up to 2017-11-30
dot icon05/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon05/09/2017
Accounts for a small company made up to 2016-11-30
dot icon15/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon07/09/2016
Accounts for a small company made up to 2015-11-30
dot icon22/03/2016
Change of share class name or designation
dot icon11/03/2016
Statement of company's objects
dot icon11/03/2016
Resolutions
dot icon02/10/2015
Accounts for a small company made up to 2014-11-30
dot icon17/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon08/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon03/09/2014
Accounts for a small company made up to 2013-11-30
dot icon24/09/2013
Registration of charge 005397100004
dot icon24/09/2013
Registration of charge 005397100005
dot icon23/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon20/09/2013
Satisfaction of charge 1 in full
dot icon20/09/2013
Satisfaction of charge 2 in full
dot icon18/09/2013
Registration of charge 005397100003
dot icon09/09/2013
Resolutions
dot icon20/08/2013
Accounts for a small company made up to 2012-11-30
dot icon07/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon04/09/2012
Accounts for a small company made up to 2011-11-30
dot icon17/01/2012
Director's details changed for Mr Daniel James Philipson on 2012-01-03
dot icon01/11/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon23/08/2011
Accounts for a small company made up to 2010-11-30
dot icon07/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon02/09/2010
Accounts for a small company made up to 2009-11-30
dot icon16/09/2009
Accounts for a small company made up to 2008-11-30
dot icon10/09/2009
Return made up to 26/08/09; full list of members
dot icon08/01/2009
Director's change of particulars / daniel philipson / 10/12/2008
dot icon01/10/2008
Accounts for a small company made up to 2007-11-30
dot icon17/09/2008
Return made up to 26/08/08; full list of members
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/09/2007
Accounts for a small company made up to 2006-11-30
dot icon06/09/2007
Return made up to 26/08/07; full list of members
dot icon11/08/2007
Resolutions
dot icon20/09/2006
Accounts for a small company made up to 2005-11-30
dot icon13/09/2006
Return made up to 26/08/06; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2004-11-30
dot icon23/09/2005
Return made up to 26/08/05; full list of members
dot icon26/08/2005
New secretary appointed
dot icon26/08/2005
Secretary resigned
dot icon17/09/2004
Return made up to 26/08/04; full list of members
dot icon17/08/2004
Accounts for a small company made up to 2003-11-30
dot icon15/09/2003
Return made up to 26/08/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2002-11-30
dot icon28/04/2003
New director appointed
dot icon11/09/2002
Return made up to 26/08/02; full list of members
dot icon11/09/2002
Director resigned
dot icon31/07/2002
Accounts for a small company made up to 2001-11-30
dot icon08/10/2001
Return made up to 26/08/01; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2000-11-30
dot icon13/09/2000
Return made up to 26/08/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 1999-11-30
dot icon06/10/1999
Registered office changed on 06/10/99 from: 6 tettenhall road wolverhampton WV1 4SA
dot icon09/09/1999
Full accounts made up to 1998-11-30
dot icon02/09/1999
Return made up to 26/08/99; full list of members
dot icon02/09/1998
Return made up to 26/08/98; no change of members
dot icon13/07/1998
Full accounts made up to 1997-11-30
dot icon16/06/1998
Particulars of mortgage/charge
dot icon05/09/1997
Full accounts made up to 1996-11-30
dot icon05/09/1997
Return made up to 27/08/97; no change of members
dot icon13/09/1996
Full accounts made up to 1995-11-30
dot icon04/09/1996
Return made up to 28/08/96; full list of members
dot icon03/10/1995
Full accounts made up to 1994-11-30
dot icon14/09/1995
Return made up to 06/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1993-11-30
dot icon12/09/1994
Return made up to 08/09/94; no change of members
dot icon14/10/1993
Registered office changed on 14/10/93 from: 141 wolverhampton road codsall staffs WV8 1PD
dot icon04/10/1993
Full accounts made up to 1992-11-30
dot icon24/09/1993
Return made up to 09/09/93; full list of members
dot icon08/10/1992
Return made up to 28/09/92; no change of members
dot icon04/09/1992
Full accounts made up to 1991-11-30
dot icon29/11/1991
Full accounts made up to 1990-11-30
dot icon31/10/1991
Return made up to 16/10/91; no change of members
dot icon31/10/1991
Registered office changed on 31/10/91
dot icon19/02/1991
Accounts for a small company made up to 1989-11-30
dot icon29/10/1990
Return made up to 16/10/90; full list of members
dot icon20/10/1989
Return made up to 22/09/89; full list of members
dot icon20/10/1989
Director resigned
dot icon25/09/1989
Accounts for a small company made up to 1988-11-30
dot icon14/12/1988
Return made up to 11/10/88; full list of members
dot icon17/11/1988
Accounts for a small company made up to 1987-11-30
dot icon09/10/1987
Full accounts made up to 1986-11-30
dot icon04/04/1987
Return made up to 28/03/87; full list of members
dot icon26/10/1954
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£156,553.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.16K
-
0.00
156.55K
-
2021
3
32.16K
-
0.00
156.55K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

32.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philipson, Avril Elizabeth
Secretary
02/08/2005 - Present
1
Philipson, Daniel James, Mr.
Director
01/04/2003 - Present
3

Persons with Significant Control

0

No PSC data available.

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 ALBANY FINANCE CO.LIMITED(THE)

ALBANY FINANCE CO.LIMITED(THE) is an(a) Active company incorporated on 26/10/1954 with the registered office located at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY FINANCE CO.LIMITED(THE)?

toggle

ALBANY FINANCE CO.LIMITED(THE) is currently Active. It was registered on 26/10/1954 .

Where is ALBANY FINANCE CO.LIMITED(THE) located?

toggle

ALBANY FINANCE CO.LIMITED(THE) is registered at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY.

What does ALBANY FINANCE CO.LIMITED(THE) do?

toggle

ALBANY FINANCE CO.LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALBANY FINANCE CO.LIMITED(THE) have?

toggle

ALBANY FINANCE CO.LIMITED(THE) had 3 employees in 2021.

What is the latest filing for ALBANY FINANCE CO.LIMITED(THE)?

toggle

The latest filing was on 08/04/2026: Change of details for Wyken Finance Ltd as a person with significant control on 2026-04-06.