ALBERTI LIMITED

Register to unlock more data on OkredoRegister

ALBERTI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882348

Incorporation date

20/12/1993

Size

Small

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1993)
dot icon16/04/2026
Director's details changed for Michael Ivinson on 2026-04-16
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon04/08/2025
Accounts for a small company made up to 2024-10-31
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon30/07/2024
Accounts for a small company made up to 2023-10-31
dot icon18/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon31/07/2023
Accounts for a small company made up to 2022-10-31
dot icon21/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon11/08/2022
Satisfaction of charge 2 in full
dot icon29/07/2022
Accounts for a small company made up to 2021-10-31
dot icon29/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon02/06/2021
Accounts for a small company made up to 2020-10-31
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon10/08/2020
Accounts for a small company made up to 2019-10-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon25/11/2019
Change of details for R T Keedwell Holdings Limited as a person with significant control on 2019-11-25
dot icon25/11/2019
Secretary's details changed for Mr Stuart Raymond Keedwell on 2019-11-25
dot icon25/11/2019
Director's details changed for Mr Stuart Raymond Keedwell on 2019-11-25
dot icon25/11/2019
Registered office address changed from 3/5 College Street Burnham on Sea Somerset TA8 1AR to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2019-11-25
dot icon04/06/2019
Accounts for a small company made up to 2018-10-31
dot icon22/05/2019
Resolutions
dot icon01/05/2019
Confirmation statement made on 2019-04-15 with updates
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon11/04/2018
Accounts for a small company made up to 2017-10-31
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon07/07/2017
Termination of appointment of Raymond Thomas Keedwell as a director on 2017-06-29
dot icon30/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon04/05/2017
Accounts for a small company made up to 2016-10-31
dot icon05/08/2016
Accounts for a small company made up to 2015-10-31
dot icon28/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon17/09/2015
Auditor's resignation
dot icon15/09/2015
Auditor's resignation
dot icon01/06/2015
Accounts for a small company made up to 2014-10-31
dot icon11/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon20/05/2014
Accounts for a small company made up to 2013-10-31
dot icon28/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon13/06/2013
Accounts for a small company made up to 2012-10-31
dot icon22/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon30/07/2012
Accounts for a small company made up to 2011-10-31
dot icon24/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon07/06/2011
Accounts for a small company made up to 2010-10-31
dot icon31/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/07/2010
Accounts for a small company made up to 2009-10-31
dot icon29/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon24/08/2009
Accounts for a small company made up to 2008-10-31
dot icon24/04/2009
Return made up to 15/04/09; full list of members
dot icon20/08/2008
Accounts for a small company made up to 2007-10-31
dot icon19/04/2008
Return made up to 15/04/08; full list of members
dot icon14/05/2007
Accounts for a small company made up to 2006-10-31
dot icon08/05/2007
Return made up to 15/04/07; no change of members
dot icon29/06/2006
Accounts for a small company made up to 2005-10-31
dot icon24/05/2006
Return made up to 15/04/06; full list of members
dot icon09/07/2005
Accounts for a small company made up to 2004-10-31
dot icon09/05/2005
Return made up to 15/04/05; full list of members
dot icon15/06/2004
Accounts for a small company made up to 2003-10-31
dot icon28/05/2004
Return made up to 15/04/04; full list of members
dot icon17/05/2004
Auditor's resignation
dot icon20/08/2003
Accounts for a small company made up to 2002-10-31
dot icon16/04/2003
Return made up to 15/04/03; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2001-10-31
dot icon19/04/2002
Return made up to 15/04/02; full list of members
dot icon28/07/2001
Accounts for a small company made up to 2000-10-31
dot icon19/04/2001
Return made up to 15/04/01; full list of members
dot icon26/06/2000
Accounts for a small company made up to 1999-10-31
dot icon09/05/2000
Return made up to 15/04/00; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-10-31
dot icon26/05/1999
Return made up to 15/04/99; no change of members
dot icon30/07/1998
Accounts for a small company made up to 1997-10-31
dot icon27/05/1998
New director appointed
dot icon07/05/1998
Return made up to 15/03/98; no change of members
dot icon06/05/1997
Return made up to 15/04/97; full list of members
dot icon14/04/1997
Full accounts made up to 1996-10-31
dot icon09/01/1997
Return made up to 20/12/96; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1995-10-31
dot icon21/04/1996
Return made up to 20/12/95; no change of members
dot icon22/06/1995
Accounts for a small company made up to 1994-10-31
dot icon21/04/1995
Particulars of mortgage/charge
dot icon22/01/1995
Return made up to 20/12/94; full list of members
dot icon31/10/1994
Accounting reference date shortened from 31/12 to 31/10
dot icon03/06/1994
Particulars of mortgage/charge
dot icon06/04/1994
Particulars of mortgage/charge
dot icon31/01/1994
Memorandum and Articles of Association
dot icon24/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon24/01/1994
Director resigned;new director appointed
dot icon24/01/1994
Registered office changed on 24/01/94 from: 2 baches street london N1 6UB
dot icon14/01/1994
Certificate of change of name
dot icon20/12/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

57
2021
change arrow icon0 % *

* during past year

Cash in Bank

£627,994.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
721.03K
-
0.00
627.99K
-
2021
57
721.03K
-
0.00
627.99K
-

Employees

2021

Employees

57 Ascended- *

Net Assets(GBP)

721.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

627.99K £Ascended- *

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
Keedwell, Stuart Raymond
Director
04/01/1994 - Present
33
Ivinson, Michael
Director
09/03/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ALBERTI LIMITED

ALBERTI LIMITED is an(a) Active company incorporated on 20/12/1993 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERTI LIMITED?

toggle

ALBERTI LIMITED is currently Active. It was registered on 20/12/1993 .

Where is ALBERTI LIMITED located?

toggle

ALBERTI LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ALBERTI LIMITED do?

toggle

ALBERTI LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ALBERTI LIMITED have?

toggle

ALBERTI LIMITED had 57 employees in 2021.

What is the latest filing for ALBERTI LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Michael Ivinson on 2026-04-16.