ALBERT FRENCH & SON LIMITED

Register to unlock more data on OkredoRegister

ALBERT FRENCH & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04555340

Incorporation date

07/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

8a Mill Road, Rearsby, Leicester LE7 4YNCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon22/12/2025
Micro company accounts made up to 2025-10-31
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon29/01/2025
Change of details for Mr James Edward Latham French as a person with significant control on 2025-01-27
dot icon29/01/2025
Cessation of Carol Jennifer French as a person with significant control on 2025-01-27
dot icon24/01/2025
Micro company accounts made up to 2024-10-31
dot icon11/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon15/07/2024
Registered office address changed from The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS United Kingdom to 8a Mill Road Rearsby Leicester LE7 4YN on 2024-07-15
dot icon15/07/2024
Director's details changed for Mrs Carol Jennifer French on 2024-07-15
dot icon15/07/2024
Director's details changed for James Edward Latham French on 2024-07-15
dot icon03/07/2024
Micro company accounts made up to 2023-10-31
dot icon20/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon11/11/2021
Confirmation statement made on 2021-10-07 with updates
dot icon13/10/2021
Micro company accounts made up to 2020-10-31
dot icon18/11/2020
Confirmation statement made on 2020-10-07 with updates
dot icon10/11/2020
Appointment of Mrs Carol Jennifer French as a director on 2020-10-30
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon14/12/2018
Micro company accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-10-31
dot icon12/10/2017
Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS on 2017-10-12
dot icon12/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon27/07/2016
Termination of appointment of David Malwyn French as a director on 2016-07-26
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon19/06/2013
Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH United Kingdom on 2013-06-19
dot icon25/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon02/10/2012
Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 2012-10-02
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon09/11/2011
Director's details changed for James Edward Latham French on 2010-10-08
dot icon09/11/2011
Director's details changed for David Malwyn French on 2010-10-08
dot icon09/11/2011
Secretary's details changed for David Malwyn French on 2010-10-08
dot icon18/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon19/10/2009
Director's details changed for David Malwyn French on 2009-10-07
dot icon19/10/2009
Director's details changed for James Edward Latham French on 2009-10-07
dot icon12/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 07/10/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/10/2007
Return made up to 07/10/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/02/2007
Return made up to 07/10/06; full list of members
dot icon18/02/2007
Registered office changed on 18/02/07 from: 2 brook street rearsby leicester LE7 4YA
dot icon31/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/06/2006
Return made up to 07/10/05; no change of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/02/2005
Location of register of members
dot icon22/02/2005
Location of debenture register
dot icon22/02/2005
Return made up to 07/10/04; no change of members
dot icon22/02/2005
Location of register of members address changed
dot icon22/02/2005
Location of debenture register address changed
dot icon22/02/2005
Location of register of members address changed
dot icon22/02/2005
Location of debenture register address changed
dot icon05/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/11/2003
Return made up to 07/10/03; full list of members
dot icon20/12/2002
Particulars of mortgage/charge
dot icon19/11/2002
Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon18/10/2002
New secretary appointed;new director appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon07/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
136.00
-
0.00
-
-
2022
1
10.00
-
0.00
-
-
2022
1
10.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

10.00 £Descended-92.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Carol Jennifer
Director
30/10/2020 - Present
-
French, James Edward Latham
Director
07/10/2002 - Present
-
French, David Malwyn
Secretary
07/10/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBERT FRENCH & SON LIMITED

ALBERT FRENCH & SON LIMITED is an(a) Active company incorporated on 07/10/2002 with the registered office located at 8a Mill Road, Rearsby, Leicester LE7 4YN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT FRENCH & SON LIMITED?

toggle

ALBERT FRENCH & SON LIMITED is currently Active. It was registered on 07/10/2002 .

Where is ALBERT FRENCH & SON LIMITED located?

toggle

ALBERT FRENCH & SON LIMITED is registered at 8a Mill Road, Rearsby, Leicester LE7 4YN.

What does ALBERT FRENCH & SON LIMITED do?

toggle

ALBERT FRENCH & SON LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ALBERT FRENCH & SON LIMITED have?

toggle

ALBERT FRENCH & SON LIMITED had 1 employees in 2022.

What is the latest filing for ALBERT FRENCH & SON LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-10-31.