ALBERT'S 'ARDWARE LIMITED

Register to unlock more data on OkredoRegister

ALBERT'S 'ARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585291

Incorporation date

08/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

37b Swain Street, Watchet, Somerset TA23 0AECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon08/08/2022
Notification of Neil Anthony Penny as a person with significant control on 2022-08-08
dot icon03/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon19/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/11/2019
Appointment of Mr Neil Anthony Penny as a director on 2019-11-05
dot icon17/11/2019
Notification of Tracey Elizabeth Clark as a person with significant control on 2019-10-29
dot icon29/10/2019
Termination of appointment of Neil Penny as a director on 2019-10-16
dot icon29/10/2019
Cessation of Neil Penny as a person with significant control on 2019-05-01
dot icon29/10/2019
Change of details for Mr Neil Penny as a person with significant control on 2017-05-14
dot icon17/09/2019
Director's details changed for Mrs Tracey Clark on 2019-09-04
dot icon15/09/2019
Director's details changed for Mrs Tracey Clark on 2019-09-04
dot icon15/09/2019
Secretary's details changed for Mrs Tracey Clark on 2019-09-04
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon02/08/2018
Director's details changed for Ms Tracey Thomas on 2018-05-17
dot icon02/08/2018
Secretary's details changed for Ms Tracey Thomas on 2018-05-17
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon04/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon11/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Appointment of Ms Tracey Thomas as a secretary
dot icon13/12/2011
Appointment of Ms Tracey Thomas as a director
dot icon13/12/2011
Appointment of Mr Neil Penny as a director
dot icon13/12/2011
Termination of appointment of Sheila Foster as a director
dot icon13/12/2011
Termination of appointment of Sheila Foster as a secretary
dot icon09/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon09/11/2011
Register(s) moved to registered inspection location
dot icon08/11/2011
Register inspection address has been changed
dot icon24/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon01/12/2010
Termination of appointment of Albert Foster as a director
dot icon30/11/2010
Termination of appointment of Albert Foster as a director
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon21/11/2009
Director's details changed for Sheila Ann Foster on 2009-11-20
dot icon21/11/2009
Director's details changed for Albert Dixon Foster on 2009-11-20
dot icon28/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Return made up to 08/11/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/11/2007
Return made up to 08/11/07; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/11/2006
Return made up to 08/11/06; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon15/11/2005
Return made up to 08/11/05; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon15/11/2004
Return made up to 08/11/04; full list of members
dot icon05/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon28/01/2004
Ad 19/08/03--------- £ si 999@1
dot icon17/11/2003
Return made up to 08/11/03; full list of members
dot icon04/12/2002
New secretary appointed;new director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Registered office changed on 04/12/02 from: 37C swain street watchet somerset TA23 0AE
dot icon08/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+67.39 % *

* during past year

Cash in Bank

£1,766.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6.82K
-
0.00
1.06K
-
2022
5
874.00
-
0.00
1.77K
-
2022
5
874.00
-
0.00
1.77K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

874.00 £Descended-87.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.77K £Ascended67.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penny, Neil Anthony
Director
05/11/2019 - Present
-
Clark, Tracey Elizabeth
Director
30/11/2011 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALBERT'S 'ARDWARE LIMITED

ALBERT'S 'ARDWARE LIMITED is an(a) Active company incorporated on 08/11/2002 with the registered office located at 37b Swain Street, Watchet, Somerset TA23 0AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT'S 'ARDWARE LIMITED?

toggle

ALBERT'S 'ARDWARE LIMITED is currently Active. It was registered on 08/11/2002 .

Where is ALBERT'S 'ARDWARE LIMITED located?

toggle

ALBERT'S 'ARDWARE LIMITED is registered at 37b Swain Street, Watchet, Somerset TA23 0AE.

What does ALBERT'S 'ARDWARE LIMITED do?

toggle

ALBERT'S 'ARDWARE LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does ALBERT'S 'ARDWARE LIMITED have?

toggle

ALBERT'S 'ARDWARE LIMITED had 5 employees in 2022.

What is the latest filing for ALBERT'S 'ARDWARE LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-11-30.