ALBION MANUFACTURING LTD

Register to unlock more data on OkredoRegister

ALBION MANUFACTURING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00683588

Incorporation date

16/02/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Church Street, Bawburgh, Norwich NR9 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon02/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon29/08/2025
Change of details for Mr Martin Wasdale Nix as a person with significant control on 2025-08-29
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon30/06/2021
Amended total exemption full accounts made up to 2020-08-31
dot icon22/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon06/11/2019
Resolutions
dot icon13/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon12/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon23/04/2018
Resolutions
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon12/04/2018
Notification of Thomas Wasdale Nix as a person with significant control on 2017-03-08
dot icon18/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon08/03/2017
Appointment of Mr Thomas Nix as a director on 2017-03-08
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon06/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon09/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon30/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon30/08/2014
Resolutions
dot icon06/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Martin Wasdale Nix on 2014-01-06
dot icon09/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/11/2013
Registered office address changed from , Hill House, High Common, Cranworth, Norfolk, IP25 7SX on 2013-11-01
dot icon04/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr Martin Wasdale Nix on 2012-01-04
dot icon22/06/2011
Termination of appointment of Sonia Nix as a secretary
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/02/2010
Annual return made up to 2009-12-22
dot icon29/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/01/2009
Return made up to 22/12/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/03/2008
Return made up to 22/12/07; no change of members
dot icon13/06/2007
Registered office changed on 13/06/07 from:\gamels house, rushgreen, hertford, herts SG13 7SB
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/01/2007
Return made up to 22/12/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/02/2006
Return made up to 22/12/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/03/2005
Return made up to 22/12/04; full list of members
dot icon16/08/2004
Amended accounts made up to 2003-08-31
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/01/2004
Return made up to 22/12/03; full list of members
dot icon04/09/2003
Secretary resigned;director resigned
dot icon04/09/2003
Director resigned
dot icon04/09/2003
New secretary appointed
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/03/2003
Return made up to 22/12/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/02/2002
Return made up to 22/12/01; full list of members
dot icon07/06/2001
Auditor's resignation
dot icon04/06/2001
Accounts for a small company made up to 2000-08-31
dot icon17/01/2001
Return made up to 22/12/00; full list of members
dot icon09/08/2000
Full accounts made up to 1999-08-31
dot icon13/03/2000
Return made up to 22/12/99; full list of members
dot icon11/05/1999
Full accounts made up to 1998-08-31
dot icon12/01/1999
Return made up to 22/12/98; full list of members
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon19/01/1998
Return made up to 22/12/97; no change of members
dot icon26/10/1997
Full accounts made up to 1996-08-31
dot icon26/03/1997
Full accounts made up to 1995-08-31
dot icon19/01/1997
Return made up to 22/12/96; no change of members
dot icon18/01/1996
Return made up to 22/12/95; full list of members
dot icon03/10/1995
Full accounts made up to 1994-08-31
dot icon12/07/1995
Full accounts made up to 1993-08-31
dot icon13/06/1995
New director appointed
dot icon13/06/1995
Return made up to 22/12/93; no change of members
dot icon13/06/1995
Return made up to 22/12/94; no change of members
dot icon22/10/1993
Registered office changed on 22/10/93 from:\gardners, ardeley, stevenage, herts SG2 7AR
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon18/01/1993
Registered office changed on 18/01/93 from:\kentax house, 131 ware road, hertford, herts SG13 7EF
dot icon18/01/1993
Return made up to 22/12/92; full list of members
dot icon14/07/1992
Full accounts made up to 1991-08-31
dot icon26/03/1992
Registered office changed on 26/03/92 from:\gamels house, rush green, nr hertford, SG13 7SB
dot icon13/01/1992
Return made up to 22/12/91; no change of members
dot icon14/01/1991
Accounts for a small company made up to 1990-08-31
dot icon14/01/1991
Accounts for a small company made up to 1989-08-31
dot icon14/01/1991
Return made up to 22/11/90; no change of members
dot icon26/01/1990
Return made up to 22/12/89; full list of members
dot icon15/11/1989
Accounts for a small company made up to 1988-08-31
dot icon30/12/1988
Return made up to 30/06/88; full list of members
dot icon23/09/1988
Accounts for a small company made up to 1987-08-31
dot icon16/07/1987
Accounts for a small company made up to 1986-08-31
dot icon16/07/1987
Return made up to 16/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Accounts for a small company made up to 1985-08-31
dot icon18/11/1986
Return made up to 16/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon+20.14 % *

* during past year

Cash in Bank

£73,406.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
198.70K
-
0.00
61.10K
-
2022
10
207.64K
-
0.00
73.41K
-
2022
10
207.64K
-
0.00
73.41K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

207.64K £Ascended4.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.41K £Ascended20.14 % *

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
Nix, Martin Wasdale
Director
05/11/1993 - Present
-
Nix, Thomas Wasdale
Director
08/03/2017 - Present
-
Nix, Sonia
Secretary
20/05/2003 - 23/01/2011
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALBION MANUFACTURING LTD

ALBION MANUFACTURING LTD is an(a) Active company incorporated on 16/02/1961 with the registered office located at 1 Church Street, Bawburgh, Norwich NR9 3LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION MANUFACTURING LTD?

toggle

ALBION MANUFACTURING LTD is currently Active. It was registered on 16/02/1961 .

Where is ALBION MANUFACTURING LTD located?

toggle

ALBION MANUFACTURING LTD is registered at 1 Church Street, Bawburgh, Norwich NR9 3LP.

What does ALBION MANUFACTURING LTD do?

toggle

ALBION MANUFACTURING LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ALBION MANUFACTURING LTD have?

toggle

ALBION MANUFACTURING LTD had 10 employees in 2022.

What is the latest filing for ALBION MANUFACTURING LTD?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-12 with no updates.