ALBEA UK LIMITED

Register to unlock more data on OkredoRegister

ALBEA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00061652

Incorporation date

21/04/1899

Size

Full

Contacts

Registered address

Registered address

De Novo House, Newcomen Way, Colchester, Essex CO4 9AECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon25/04/2025
Full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon09/12/2024
Register inspection address has been changed from C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ England to Hyatt Place 50-60 Broomfield Road Chelmsford CM1 1SW
dot icon20/08/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon15/01/2024
Full accounts made up to 2022-12-31
dot icon01/12/2023
Appointment of Michele Marie Christine Quinot as a director on 2023-12-01
dot icon06/11/2023
Registration of charge 000616520016, created on 2023-11-06
dot icon29/08/2023
Registration of charge 000616520015, created on 2023-08-24
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon18/07/2022
Appointment of Mrs Barbara Charlotte Jeanette De Saint-Aubin as a director on 2022-07-01
dot icon14/07/2022
Termination of appointment of Laurent Magalhaes as a director on 2022-07-01
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon03/11/2021
Appointment of Mr Laurent Magalhaes as a director on 2021-11-01
dot icon03/11/2021
Termination of appointment of Jose Valentim Filipe as a director on 2021-11-01
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Appointment of Mr Jose Valentim Filipe as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of Arnaud Schuh as a director on 2019-07-01
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Appointment of Mr Arnaud Schuh as a director on 2018-09-01
dot icon17/09/2018
Termination of appointment of Frédéric Olivier Hugues Corneille Schryve as a director on 2018-09-01
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon06/12/2017
Appointment of Frédéric Olivier Hugues Corneille Schryve as a director on 2017-12-01
dot icon05/12/2017
Termination of appointment of Laurent Villemin as a director on 2017-12-01
dot icon04/12/2017
Satisfaction of charge 7 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon27/06/2017
Notification of Betts Limited as a person with significant control on 2016-04-06
dot icon18/05/2017
Satisfaction of charge 000616520012 in full
dot icon18/05/2017
Satisfaction of charge 000616520011 in full
dot icon18/05/2017
Satisfaction of charge 10 in full
dot icon18/05/2017
Satisfaction of charge 9 in full
dot icon18/05/2017
Satisfaction of charge 8 in full
dot icon25/04/2017
Registration of charge 000616520014, created on 2017-04-20
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon29/06/2016
Register inspection address has been changed from C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS England to C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon17/07/2015
Register(s) moved to registered inspection location C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS
dot icon17/07/2015
Register inspection address has been changed to C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS
dot icon24/02/2015
Registration of charge 000616520013, created on 2015-02-18
dot icon18/02/2015
Registration of charge 000616520012, created on 2015-02-11
dot icon13/02/2015
Registration of charge 000616520011, created on 2015-02-11
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Termination of appointment of Andrea Spears as a secretary
dot icon07/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon18/03/2013
Memorandum and Articles of Association
dot icon14/01/2013
Duplicate mortgage certificatecharge no:10
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon04/01/2013
Miscellaneous
dot icon04/01/2013
Auditor's resignation
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon21/12/2012
Resolutions
dot icon31/10/2012
Appointment of Mr Karl Graves as a director
dot icon31/10/2012
Termination of appointment of Allan Lock as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon25/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon11/07/2012
Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 2012-07-11
dot icon06/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Statement of company's objects
dot icon11/04/2012
Appointment of Mr Laurent Villemin as a director
dot icon11/04/2012
Termination of appointment of Keith Chapman as a director
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Termination of appointment of Ian Mcdonnell as a director
dot icon20/04/2011
Certificate of change of name
dot icon20/04/2011
Change of name notice
dot icon22/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon25/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Allan Martin Lock on 2010-06-25
dot icon24/08/2010
Director's details changed for Mr Ian Vincent Mcdonnell on 2010-06-25
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/08/2010
Termination of appointment of Neil Henfrey as a director
dot icon13/08/2010
Appointment of Mr Derek James Eaton as a director
dot icon22/07/2010
Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 2010-07-22
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 25/06/09; full list of members
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2009
Director appointed mr keith anthony chapman
dot icon11/06/2009
Registered office changed on 11/06/2009 from 505 ipswich road colchester essex C04 9HE
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon03/12/2008
Director appointed mr ian vincent mcdonnell
dot icon03/12/2008
Director appointed mr allan martin lock
dot icon03/12/2008
Appointment terminated director sarah bourne
dot icon03/11/2008
Secretary appointed andrea mary spears
dot icon01/10/2008
Appointment terminated director paul sturgeon
dot icon19/08/2008
Director appointed neil francis henfrey
dot icon15/08/2008
Appointment terminated secretary claire fenn
dot icon10/07/2008
Location of debenture register
dot icon08/07/2008
Return made up to 25/06/08; full list of members
dot icon21/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/11/2007
Auditor's resignation
dot icon19/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon16/10/2007
New director appointed
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
New secretary appointed
dot icon26/07/2007
Return made up to 25/06/07; full list of members
dot icon22/05/2007
Full accounts made up to 2006-03-31
dot icon12/03/2007
New director appointed
dot icon27/11/2006
New director appointed
dot icon04/08/2006
Return made up to 25/06/06; full list of members
dot icon04/08/2006
Director resigned
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Secretary resigned
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 25/06/05; full list of members
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 25/06/04; full list of members
dot icon21/07/2004
Declaration of assistance for shares acquisition
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon04/08/2003
Return made up to 25/06/03; full list of members
dot icon26/09/2002
Full accounts made up to 2002-03-31
dot icon03/07/2002
Return made up to 25/06/02; full list of members
dot icon12/04/2002
Full accounts made up to 2001-03-31
dot icon31/07/2001
Return made up to 26/07/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon16/11/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon26/07/2000
Return made up to 26/07/00; full list of members
dot icon29/02/2000
Secretary's particulars changed
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon05/12/1999
Director resigned
dot icon12/08/1999
Return made up to 26/07/99; full list of members; amend
dot icon27/07/1999
Return made up to 26/07/99; full list of members
dot icon19/05/1999
Director resigned
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon22/12/1998
Registered office changed on 22/12/98 from: 50 george street london W1A 2BB
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon11/12/1998
Declaration of assistance for shares acquisition
dot icon04/12/1998
Particulars of mortgage/charge
dot icon02/12/1998
Auditor's resignation
dot icon26/11/1998
Certificate of change of name
dot icon23/11/1998
Director resigned
dot icon17/11/1998
New director appointed
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon04/09/1998
Director resigned
dot icon17/08/1998
Return made up to 26/07/98; no change of members
dot icon19/01/1998
Director resigned
dot icon13/11/1997
Full accounts made up to 1997-03-31
dot icon13/08/1997
Return made up to 26/07/97; full list of members
dot icon02/07/1997
Registered office changed on 02/07/97 from: mulberry house stephenson road severalls business park colchester essex CO4 4QR
dot icon23/06/1997
New director appointed
dot icon28/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon17/12/1996
New director appointed
dot icon13/10/1996
Full accounts made up to 1996-03-31
dot icon16/08/1996
Return made up to 26/07/96; no change of members
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 26/07/95; no change of members
dot icon16/03/1995
Director resigned;new director appointed
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Director's particulars changed
dot icon15/08/1994
Return made up to 26/07/94; full list of members
dot icon05/08/1994
Secretary's particulars changed
dot icon28/04/1994
Director's particulars changed
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon30/07/1993
Return made up to 26/07/93; no change of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon28/09/1992
Director resigned
dot icon19/08/1992
Return made up to 26/07/92; no change of members
dot icon21/01/1992
Full accounts made up to 1991-03-31
dot icon27/08/1991
Return made up to 26/07/91; full list of members
dot icon12/06/1991
Secretary's particulars changed
dot icon15/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon11/12/1990
Ad 06/12/90--------- £ si 27499900@1=27499900 £ ic 100/27500000
dot icon07/12/1990
Memorandum and Articles of Association
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Resolutions
dot icon23/10/1990
Return made up to 09/10/90; full list of members
dot icon04/10/1990
Director resigned;new director appointed
dot icon04/10/1990
Registered office changed on 04/10/90 from: bath road bridgwater somerset TA6 4PA
dot icon06/08/1990
Certificate of change of name
dot icon18/07/1990
Registered office changed on 18/07/90 from: 1A tenterden st. London W1R 9AH
dot icon18/07/1990
Secretary resigned;new secretary appointed
dot icon18/07/1990
Director resigned
dot icon18/07/1990
Director resigned
dot icon18/07/1990
New director appointed
dot icon18/07/1990
New director appointed
dot icon20/03/1990
Return made up to 29/12/89; full list of members
dot icon13/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon26/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon26/01/1989
Return made up to 13/01/89; full list of members
dot icon28/01/1988
Return made up to 14/01/88; full list of members
dot icon25/01/1988
Accounts made up to 1987-03-31
dot icon21/02/1987
Accounts for a dormant company made up to 1986-03-31
dot icon21/02/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1978
Certificate of change of name
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mines, Paul Robert
Director
25/11/1998 - 09/03/2006
11
Pearson, Andrew Mitchell
Director
25/11/1998 - 06/09/1999
21
Shanley, Patrick
Director
01/03/1995 - 09/01/1998
23
Bourne, Sarah
Director
04/10/2007 - 03/12/2008
3
Chapman, Keith Anthony
Director
12/06/2009 - 31/03/2012
39

Persons with Significant Control

1
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 ALBEA UK LIMITED

ALBEA UK LIMITED is an(a) Active company incorporated on 21/04/1899 with the registered office located at De Novo House, Newcomen Way, Colchester, Essex CO4 9AE. 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 ALBEA UK LIMITED?

toggle

ALBEA UK LIMITED is currently Active. It was registered on 21/04/1899 .

Where is ALBEA UK LIMITED located?

toggle

ALBEA UK LIMITED is registered at De Novo House, Newcomen Way, Colchester, Essex CO4 9AE.

What does ALBEA UK LIMITED do?

toggle

ALBEA UK LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for ALBEA UK LIMITED?

toggle

The latest filing was on 06/01/2026: Full accounts made up to 2024-12-31.