ALBERMARLE TRADING LIMITED

Register to unlock more data on OkredoRegister

ALBERMARLE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04164806

Incorporation date

21/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-06-30
dot icon28/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon02/11/2022
Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG England to Second Floor Office Suite, 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Stephen John Dudley Hickson on 2022-11-02
dot icon23/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/05/2019
Director's details changed for Mr Stephen John Dudley Hickson on 2019-04-10
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/11/2017
Notification of a person with significant control statement
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon29/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon21/03/2017
Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 22 Billet Street Taunton Somerset TA1 3NG on 2017-03-21
dot icon21/03/2017
Termination of appointment of Appleton Secretaries Limited as a secretary on 2017-03-03
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon21/02/2017
Appointment of Stephen John Dudley Hickson as a director on 2017-02-06
dot icon21/02/2017
Termination of appointment of Andrew William Baird as a director on 2017-02-06
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon13/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon23/02/2015
Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2015-02-23
dot icon31/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon21/02/2014
Secretary's details changed for Appleton Secretaries Limited on 2014-02-21
dot icon09/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon29/02/2012
Director's details changed for Mr. Andrew William Baird on 2012-02-21
dot icon28/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon22/02/2011
Secretary's details changed for Appleton Secretaries Limited on 2011-02-21
dot icon22/02/2011
Director's details changed for Mr. Andrew William Baird on 2011-02-21
dot icon22/02/2011
Termination of appointment of Andrew Baird as a director
dot icon14/02/2011
Appointment of Appleton Secretaries Limited as a secretary
dot icon14/02/2011
Appointment of Mr. Andrew William Baird as a director
dot icon14/02/2011
Appointment of Mr. Andrew William Baird as a director
dot icon14/02/2011
Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 2011-02-14
dot icon14/02/2011
Termination of appointment of Tracey Taylor as a secretary
dot icon14/02/2011
Termination of appointment of Stephen Hickson as a director
dot icon20/01/2011
Termination of appointment of Anthony Shiffers as a director
dot icon13/09/2010
Director's details changed for Mr Stephen John Dudley Hickson on 2010-08-27
dot icon17/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon23/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon25/11/2009
Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 2009-11-25
dot icon10/11/2009
Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 2009-11-10
dot icon22/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/02/2009
Return made up to 21/02/09; full list of members
dot icon03/12/2008
Secretary appointed tracey elizabeth taylor
dot icon03/12/2008
Appointment terminated secretary elizabeth vail
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/03/2008
Return made up to 21/02/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon21/03/2007
Return made up to 21/02/07; full list of members
dot icon13/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon31/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon14/03/2006
Return made up to 21/02/06; full list of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: hi point thomas street taunton somerset TA2 6HB
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon21/03/2005
Return made up to 21/02/05; full list of members
dot icon09/11/2004
Full accounts made up to 2004-06-30
dot icon23/09/2004
Secretary's particulars changed
dot icon09/09/2004
Ad 15/06/04--------- £ si 2757850@1=2757850 £ ic 1/2757851
dot icon09/09/2004
Miscellaneous
dot icon29/06/2004
Accounting reference date extended from 28/02/04 to 30/06/04
dot icon22/06/2004
Ad 26/05/04--------- £ si 2999999@1=2999999 £ ic 1/3000000
dot icon03/06/2004
Nc inc already adjusted 25/05/04
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon23/03/2004
Return made up to 21/02/04; full list of members
dot icon09/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon25/03/2003
Return made up to 21/02/03; full list of members
dot icon06/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon06/11/2002
Resolutions
dot icon27/10/2002
Secretary resigned
dot icon27/10/2002
New secretary appointed
dot icon22/03/2002
Return made up to 21/02/02; full list of members
dot icon06/06/2001
Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ
dot icon05/03/2001
Registered office changed on 05/03/01 from: windsor house temple row birmingham west midlands B2 5JX
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed;new director appointed
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Secretary resigned
dot icon21/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/06/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.70M
-
0.00
815.23K
-
2022
1
1.50M
-
0.00
750.71K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickson, Stephen John Dudley
Director
06/02/2017 - Present
108

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+
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 ALBERMARLE TRADING LIMITED

ALBERMARLE TRADING LIMITED is an(a) Active company incorporated on 21/02/2001 with the registered office located at Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERMARLE TRADING LIMITED?

toggle

ALBERMARLE TRADING LIMITED is currently Active. It was registered on 21/02/2001 .

Where is ALBERMARLE TRADING LIMITED located?

toggle

ALBERMARLE TRADING LIMITED is registered at Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does ALBERMARLE TRADING LIMITED do?

toggle

ALBERMARLE TRADING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALBERMARLE TRADING LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.