ALBION MACHINERY LIMITED

Register to unlock more data on OkredoRegister

ALBION MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620828

Incorporation date

24/08/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton WF6 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1998)
dot icon04/12/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/12/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-10-30 with updates
dot icon28/06/2022
Accounts for a small company made up to 2021-12-31
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Confirmation statement made on 2021-10-30 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Appointment of Mr Robert Geoffrey Hogg as a secretary on 2021-02-19
dot icon22/02/2021
Appointment of Mr Christopher John Barrett as a director on 2021-02-19
dot icon22/02/2021
Termination of appointment of Raymond John Michael Keane as a director on 2021-02-19
dot icon22/02/2021
Appointment of Mr Robert Geoffrey Hogg as a director on 2021-02-19
dot icon22/02/2021
Termination of appointment of Diane Faux as a secretary on 2021-02-19
dot icon22/02/2021
Registered office address changed from Riverside House 4 Riverside Close Cheltenham Gloucestershire GL52 6NW England to Grafic House Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 2021-02-22
dot icon22/02/2021
Notification of Grafitec Holdings Limited as a person with significant control on 2021-02-19
dot icon22/02/2021
Cessation of Raymond John Keane as a person with significant control on 2021-02-19
dot icon16/11/2020
Accounts for a small company made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon10/02/2020
Satisfaction of charge 5 in full
dot icon10/02/2020
Satisfaction of charge 1 in full
dot icon10/02/2020
Satisfaction of charge 2 in full
dot icon10/02/2020
Satisfaction of charge 6 in full
dot icon11/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/01/2018
Registered office address changed from Beanstalk Cottage Ipsley Lane Ipsley Redditch Worcestershire, B98 0AP to Riverside House 4 Riverside Close Cheltenham Gloucestershire GL52 6NW on 2018-01-05
dot icon05/01/2018
Secretary's details changed for Diane Faux on 2018-01-05
dot icon05/01/2018
Change of details for Mr Raymond John Keane as a person with significant control on 2018-01-05
dot icon08/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon27/09/2010
Director's details changed for Raymond John Michael Keane on 2010-08-24
dot icon13/07/2010
Purchase of own shares.
dot icon06/07/2010
Cancellation of shares. Statement of capital on 2010-07-06
dot icon24/06/2010
Resolutions
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 24/08/09; full list of members
dot icon14/09/2009
Location of register of members
dot icon19/09/2008
Return made up to 24/08/08; full list of members
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 24/08/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 24/08/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 24/08/05; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
Return made up to 24/08/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon06/09/2003
Return made up to 24/08/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon15/10/2002
Return made up to 24/08/02; full list of members
dot icon18/10/2001
Accounts for a small company made up to 2000-12-31
dot icon31/08/2001
Return made up to 24/08/01; full list of members
dot icon21/09/2000
Return made up to 24/08/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-12-31
dot icon27/09/1999
Return made up to 24/08/99; full list of members
dot icon25/02/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon19/01/1999
Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Secretary resigned
dot icon19/10/1998
New secretary appointed
dot icon19/10/1998
New director appointed
dot icon16/10/1998
Resolutions
dot icon24/08/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
132.54K
-
0.00
796.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/08/1998 - 24/08/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/08/1998 - 24/08/1998
36021
Barrett, Christopher John
Director
19/02/2021 - Present
20
Keane, Raymond John Michael
Director
24/08/1998 - 19/02/2021
4
Hogg, Robert Geoffrey
Director
19/02/2021 - Present
8

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+
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 ALBION MACHINERY LIMITED

ALBION MACHINERY LIMITED is an(a) Active company incorporated on 24/08/1998 with the registered office located at Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton WF6 1TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION MACHINERY LIMITED?

toggle

ALBION MACHINERY LIMITED is currently Active. It was registered on 24/08/1998 .

Where is ALBION MACHINERY LIMITED located?

toggle

ALBION MACHINERY LIMITED is registered at Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton WF6 1TP.

What does ALBION MACHINERY LIMITED do?

toggle

ALBION MACHINERY LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for ALBION MACHINERY LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-10-30 with no updates.