ALBATROSS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALBATROSS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06631089

Incorporation date

26/06/2008

Size

Full

Contacts

Registered address

Registered address

Albatross House 14 New Hythe Lane, Larkfield, Aylesford, Kent ME20 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2008)
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon24/10/2025
Registration of charge 066310890005, created on 2025-10-10
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon05/10/2024
Full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon13/10/2023
Full accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon28/09/2022
Full accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon27/10/2021
Full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon23/10/2020
Full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/03/2019
Termination of appointment of Emma Louise Pennycard as a director on 2019-03-28
dot icon16/10/2018
Full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon27/06/2018
Cessation of Sean David Taggart as a person with significant control on 2017-08-21
dot icon23/11/2017
Notification of Albatross Group Limited as a person with significant control on 2017-08-21
dot icon21/09/2017
Termination of appointment of Sarah Lilian Annderson as a director on 2017-09-19
dot icon12/09/2017
Termination of appointment of Sean David Taggart as a director on 2017-08-21
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon05/09/2017
Resolutions
dot icon31/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/07/2017
Registration of charge 066310890004, created on 2017-07-03
dot icon27/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon27/06/2017
Notification of Sean David Taggart as a person with significant control on 2016-04-06
dot icon28/02/2017
Termination of appointment of Mark Jonathan Fryer as a director on 2017-02-28
dot icon15/02/2017
Termination of appointment of William Alister Beveridge as a director on 2017-02-02
dot icon12/09/2016
Appointment of Mrs Denise Yvonne Bridges as a director on 2016-09-01
dot icon21/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon31/07/2015
Appointment of Mr William Alister Beveridge as a director on 2015-07-01
dot icon30/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon20/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/08/2014
Satisfaction of charge 1 in full
dot icon18/07/2014
Registration of charge 066310890003, created on 2014-07-16
dot icon11/07/2014
Registration of charge 066310890002, created on 2014-07-10
dot icon30/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon22/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon16/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/04/2013
Particulars of variation of rights attached to shares
dot icon23/04/2013
Resolutions
dot icon06/12/2012
Purchase of own shares.
dot icon22/11/2012
Statement of capital on 2012-11-22
dot icon22/11/2012
Statement by directors
dot icon22/11/2012
Resolutions
dot icon22/11/2012
Solvency statement dated 21/11/12
dot icon22/11/2012
Cancellation of shares. Statement of capital on 2012-11-22
dot icon22/11/2012
Resolutions
dot icon22/11/2012
Termination of appointment of Sally Thelen as a director
dot icon22/11/2012
Termination of appointment of Manfred Thelen as a director
dot icon09/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon01/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon29/06/2011
Director's details changed for Miss Emma Louise Voyce on 2011-06-05
dot icon11/02/2011
Resolutions
dot icon11/02/2011
Statement of company's objects
dot icon12/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon07/07/2010
Director's details changed for Manfred Xaver Thelen on 2010-06-26
dot icon07/07/2010
Director's details changed for Mrs Sally Elizabeth Thelen on 2010-06-26
dot icon07/07/2010
Director's details changed for Sarah Lilian Annderson on 2010-06-26
dot icon01/04/2010
Appointment of Mr Adam George Handy as a secretary
dot icon01/04/2010
Termination of appointment of Sean Taggart as a secretary
dot icon01/04/2010
Appointment of Mr Adam George Handy as a director
dot icon01/04/2010
Appointment of Mr Mark Jonathan Fryer as a director
dot icon01/04/2010
Appointment of Miss Emma Louise Voyce as a director
dot icon15/01/2010
Auditor's resignation
dot icon08/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 26/06/09; full list of members
dot icon20/07/2009
Director's change of particulars / stephen hornby / 01/05/2009
dot icon05/04/2009
Director appointed sarah lilian annderson
dot icon07/11/2008
Registered office changed on 07/11/2008 from albatross house 14 new hythe lane larkfield aylesbury kent ME20 6AB
dot icon08/10/2008
Statement of affairs
dot icon08/10/2008
Ad 23/09/08\gbp si 2433266@1=2433266\gbp ic 244675.59/2677941.59\
dot icon08/10/2008
Memorandum and Articles of Association
dot icon07/10/2008
Director appointed sally elizabeth thelen
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2008
Certificate of change of name
dot icon29/09/2008
Ad 23/09/08\gbp si 230998@1=230998\gbp si [email protected]=13675.59\gbp ic 2/244675.59\
dot icon29/09/2008
Nc inc already adjusted 23/09/08
dot icon29/09/2008
Resolutions
dot icon29/09/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon29/09/2008
Registered office changed on 29/09/2008 from 21 church street boughton monchelsea maidstone kent ME17 4HW
dot icon29/09/2008
Director appointed manfred xaver thelen
dot icon26/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beveridge, William Alister
Director
01/07/2015 - 02/02/2017
5
Taggart, Sean David
Director
26/06/2008 - 21/08/2017
31
Hornby, Stephen Preston
Director
26/06/2008 - Present
17
Handy, Adam George
Director
01/04/2010 - Present
16
Fryer, Mark Jonathan
Director
01/04/2010 - 28/02/2017
5

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

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 ALBATROSS GROUP HOLDINGS LIMITED

ALBATROSS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 26/06/2008 with the registered office located at Albatross House 14 New Hythe Lane, Larkfield, Aylesford, Kent ME20 6AB. There are currently 4 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 ALBATROSS GROUP HOLDINGS LIMITED?

toggle

ALBATROSS GROUP HOLDINGS LIMITED is currently Active. It was registered on 26/06/2008 .

Where is ALBATROSS GROUP HOLDINGS LIMITED located?

toggle

ALBATROSS GROUP HOLDINGS LIMITED is registered at Albatross House 14 New Hythe Lane, Larkfield, Aylesford, Kent ME20 6AB.

What does ALBATROSS GROUP HOLDINGS LIMITED do?

toggle

ALBATROSS GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALBATROSS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Full accounts made up to 2025-03-31.