ALBION EXTRUSIONS LIMITED

Register to unlock more data on OkredoRegister

ALBION EXTRUSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01984499

Incorporation date

31/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Penrose Works, Penrose Street, Off Bury New Road, Bolton BL2 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1986)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/01/2026
Termination of appointment of Ian Smith as a director on 2026-01-19
dot icon14/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon13/08/2025
Notification of Albion Holdings (Bolton) Limited as a person with significant control on 2025-08-04
dot icon12/08/2025
Resolutions
dot icon12/08/2025
Memorandum and Articles of Association
dot icon08/08/2025
Resolutions
dot icon07/08/2025
Cessation of Ian Smith as a person with significant control on 2025-08-04
dot icon07/08/2025
Cessation of Jason Smith as a person with significant control on 2025-08-04
dot icon07/08/2025
Cessation of Sharon Ann Chadwick as a person with significant control on 2025-08-04
dot icon06/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon08/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/01/2017
Satisfaction of charge 2 in full
dot icon19/01/2017
Satisfaction of charge 3 in full
dot icon29/12/2016
Change of share class name or designation
dot icon24/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon24/08/2016
Termination of appointment of Herbert Smith as a director on 2016-08-24
dot icon21/04/2016
Satisfaction of charge 1 in full
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon01/10/2013
Director's details changed for Jason Sm on 2013-10-01
dot icon01/10/2013
Appointment of Sharon Ann Chadwick as a director
dot icon01/10/2013
Termination of appointment of Maureen Smith as a secretary
dot icon01/10/2013
Appointment of Jason Sm as a director
dot icon01/10/2013
Appointment of Ian Smith as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon19/01/2010
Statement of capital following an allotment of shares on 2009-12-08
dot icon11/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Herbert Smith on 2009-10-24
dot icon29/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/11/2008
Return made up to 24/10/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/11/2007
Return made up to 24/10/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/11/2006
Return made up to 24/10/06; full list of members
dot icon17/01/2006
Return made up to 24/10/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon01/12/2004
Return made up to 24/10/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon13/01/2004
Return made up to 24/10/03; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2003-06-30
dot icon05/02/2003
Return made up to 24/10/02; full list of members
dot icon26/01/2003
Accounts for a small company made up to 2002-06-30
dot icon24/12/2001
Accounts for a small company made up to 2001-06-30
dot icon28/11/2001
Return made up to 24/10/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-06-30
dot icon13/11/2000
Return made up to 24/10/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-06-30
dot icon29/11/1999
Return made up to 24/10/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-06-30
dot icon22/12/1998
Return made up to 24/10/98; no change of members
dot icon30/07/1998
£ ic 2500/1862 29/06/98 £ sr 638@1=638
dot icon07/07/1998
Memorandum and Articles of Association
dot icon07/07/1998
Declaration of assistance for shares acquisition
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon24/04/1998
Accounts for a small company made up to 1997-06-30
dot icon21/10/1997
Return made up to 24/10/97; no change of members
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon25/11/1996
Return made up to 24/10/96; full list of members
dot icon02/03/1996
Full accounts made up to 1995-06-30
dot icon25/10/1995
Return made up to 24/10/95; no change of members
dot icon24/02/1995
Accounts for a small company made up to 1994-06-30
dot icon30/10/1994
Return made up to 24/10/94; no change of members
dot icon28/10/1994
Particulars of mortgage/charge
dot icon30/11/1993
Accounts for a small company made up to 1993-06-30
dot icon23/11/1993
Return made up to 24/10/93; full list of members
dot icon22/03/1993
Full accounts made up to 1992-06-30
dot icon10/12/1992
Return made up to 24/10/92; no change of members
dot icon27/01/1992
Return made up to 24/10/91; full list of members
dot icon22/01/1992
Full accounts made up to 1991-06-30
dot icon13/02/1991
Director resigned
dot icon11/01/1991
Return made up to 01/11/90; full list of members
dot icon19/12/1990
Full accounts made up to 1990-06-30
dot icon21/09/1990
Particulars of mortgage/charge
dot icon06/02/1990
Full accounts made up to 1989-06-30
dot icon06/02/1990
Return made up to 24/10/89; full list of members
dot icon08/01/1990
Registered office changed on 08/01/90 from: unit no 7 fowler industrial park chorley new road horwich bolton
dot icon19/10/1989
Particulars of mortgage/charge
dot icon01/02/1989
Director resigned;new director appointed
dot icon02/12/1988
Full accounts made up to 1988-06-30
dot icon02/12/1988
Return made up to 17/10/88; no change of members
dot icon29/10/1987
Full accounts made up to 1987-06-30
dot icon29/10/1987
Return made up to 14/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
New director appointed
dot icon31/01/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

22
2023
change arrow icon-71.24 % *

* during past year

Cash in Bank

£45,065.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.29M
-
0.00
459.20K
-
2022
24
1.19M
-
0.00
156.69K
-
2023
22
1.07M
-
0.00
45.07K
-
2023
22
1.07M
-
0.00
45.07K
-

Employees

2023

Employees

22 Descended-8 % *

Net Assets(GBP)

1.07M £Descended-10.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.07K £Descended-71.24 % *

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
Smith, Ian
Director
01/10/2013 - 19/01/2026
6
Smith, Jason
Director
01/10/2013 - Present
4
Chadwick, Sharon Ann
Director
01/10/2013 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALBION EXTRUSIONS LIMITED

ALBION EXTRUSIONS LIMITED is an(a) Active company incorporated on 31/01/1986 with the registered office located at Penrose Works, Penrose Street, Off Bury New Road, Bolton BL2 6DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION EXTRUSIONS LIMITED?

toggle

ALBION EXTRUSIONS LIMITED is currently Active. It was registered on 31/01/1986 .

Where is ALBION EXTRUSIONS LIMITED located?

toggle

ALBION EXTRUSIONS LIMITED is registered at Penrose Works, Penrose Street, Off Bury New Road, Bolton BL2 6DX.

What does ALBION EXTRUSIONS LIMITED do?

toggle

ALBION EXTRUSIONS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does ALBION EXTRUSIONS LIMITED have?

toggle

ALBION EXTRUSIONS LIMITED had 22 employees in 2023.

What is the latest filing for ALBION EXTRUSIONS LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-06-30.