ALBATROSS RAE LIMITED

Register to unlock more data on OkredoRegister

ALBATROSS RAE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07205034

Incorporation date

26/03/2010

Size

Small

Contacts

Registered address

Registered address

Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea BN43 5FFCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2010)
dot icon28/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon21/08/2025
Accounts for a small company made up to 2024-11-30
dot icon23/05/2025
Termination of appointment of David Richard Bartlett as a director on 2025-05-15
dot icon23/05/2025
Termination of appointment of Nicholas William Whitehouse as a director on 2025-05-15
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon29/11/2024
Accounts for a small company made up to 2023-11-30
dot icon03/05/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon06/12/2023
Termination of appointment of Clive Robert Richardson as a director on 2023-10-19
dot icon30/11/2023
Accounts for a small company made up to 2022-11-30
dot icon16/05/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon31/08/2022
Accounts for a small company made up to 2021-11-30
dot icon12/07/2022
Previous accounting period shortened from 2022-03-31 to 2021-11-30
dot icon25/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon23/04/2022
Registered office address changed from Gamston Retford Airport Gamston Airfield Gamston Retford Nottinghamshire DN22 0QL England to Calibration House 17-19 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on 2022-04-23
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Resolutions
dot icon09/09/2021
Notification of Albatross Bidco Limited as a person with significant control on 2021-08-25
dot icon09/09/2021
Cessation of Richard Thompson as a person with significant control on 2021-08-25
dot icon09/09/2021
Cessation of Brent Albiston as a person with significant control on 2021-08-25
dot icon09/09/2021
Cessation of Radiola Limited as a person with significant control on 2021-08-25
dot icon09/09/2021
Appointment of Mr David Richard Bartlett as a director on 2021-08-25
dot icon09/09/2021
Appointment of Mr Nicholas William Whitehouse as a director on 2021-08-25
dot icon09/09/2021
Appointment of Chris Hampton as a director on 2021-08-25
dot icon09/09/2021
Appointment of Mr Clive Robert Richardson as a director on 2021-08-25
dot icon09/09/2021
Termination of appointment of Brent Albiston as a secretary on 2021-08-25
dot icon09/09/2021
Termination of appointment of Angela Maree Albiston-Thouless as a director on 2021-08-25
dot icon09/09/2021
Termination of appointment of Richard Thompson as a director on 2021-08-25
dot icon09/09/2021
Termination of appointment of Brent Albiston as a director on 2021-08-25
dot icon05/09/2021
Memorandum and Articles of Association
dot icon05/09/2021
Resolutions
dot icon08/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon26/03/2019
Change of details for Radiola Aerospace Limited as a person with significant control on 2018-03-01
dot icon10/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon11/12/2017
Accounts for a small company made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon17/12/2016
Accounts for a small company made up to 2016-03-31
dot icon23/09/2016
Auditor's resignation
dot icon30/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon17/12/2015
Accounts for a small company made up to 2015-03-31
dot icon13/07/2015
Director's details changed for Ms Angela Maree Albiston-Thouless on 2015-07-13
dot icon03/07/2015
Director's details changed for Ms Angela Maree Albiston on 2015-07-01
dot icon14/04/2015
Registered office address changed from 10 Wilmington Court St. Valerie Road Worthing West Sussex BN11 3QW to Gamston Retford Airport Gamston Airfield Gamston Retford Nottinghamshire DN22 0QL on 2015-04-14
dot icon02/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon02/04/2015
Registered office address changed from 72 Northbrook Road Worthing West Sussex BN14 8PT to 10 Wilmington Court St. Valerie Road Worthing West Sussex BN11 3QW on 2015-04-02
dot icon01/07/2014
Accounts for a small company made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon28/03/2014
Director's details changed for Ms Angela Maree Albiston on 2013-11-04
dot icon04/11/2013
Registered office address changed from F10 Wilmington Court St. Valerie Road Worthing West Sussex BN11 3QW United Kingdom on 2013-11-04
dot icon11/06/2013
Accounts for a small company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon19/07/2012
Accounts for a small company made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon01/06/2012
Director's details changed for Ms Angela Maree Albiston on 2012-06-01
dot icon03/12/2011
Registered office address changed from 1 Gatcombe Close Worthing West Sussex BN13 3RD United Kingdom on 2011-12-03
dot icon13/06/2011
Accounts for a small company made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon26/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£25,283.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
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
6
223.89K
-
0.00
25.28K
-
2021
6
223.89K
-
0.00
25.28K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

223.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Albiston, Brent
Director
26/03/2010 - 25/08/2021
-
Thompson, Richard
Director
26/03/2010 - 25/08/2021
-
Bartlett, David Richard
Director
25/08/2021 - 15/05/2025
11
Whitehouse, Nicholas William
Director
25/08/2021 - 15/05/2025
7
Richardson, Clive Robert
Director
25/08/2021 - 19/10/2023
35

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBATROSS RAE LIMITED

ALBATROSS RAE LIMITED is an(a) Active company incorporated on 26/03/2010 with the registered office located at Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea BN43 5FF. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBATROSS RAE LIMITED?

toggle

ALBATROSS RAE LIMITED is currently Active. It was registered on 26/03/2010 .

Where is ALBATROSS RAE LIMITED located?

toggle

ALBATROSS RAE LIMITED is registered at Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea BN43 5FF.

What does ALBATROSS RAE LIMITED do?

toggle

ALBATROSS RAE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ALBATROSS RAE LIMITED have?

toggle

ALBATROSS RAE LIMITED had 6 employees in 2021.

What is the latest filing for ALBATROSS RAE LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-26 with no updates.