ALBION OUTDOOR LTD

Register to unlock more data on OkredoRegister

ALBION OUTDOOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09621132

Incorporation date

03/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fuel Tank B13, 8-12 Creekside, London SE8 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2015)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon29/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Memorandum and Articles of Association
dot icon30/10/2024
Resolutions
dot icon23/10/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon15/07/2024
Confirmation statement made on 2024-06-03 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon08/08/2023
Registered office address changed from Fuel Tax B13 8-12 Creekside London SE8 3DX United Kingdom to Fuel Tank B13 8-12 Creekside London SE8 3DX on 2023-08-08
dot icon07/08/2023
Registered office address changed from Appletree Cottage Plastow Green Headley Thatcham RG19 8LP England to Fuel Tax B13 8-12 Creekside London SE8 3DX on 2023-08-07
dot icon23/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon13/07/2022
Confirmation statement made on 2022-06-03 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/07/2021
Memorandum and Articles of Association
dot icon10/07/2021
Resolutions
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon05/05/2021
Sub-division of shares on 2021-04-09
dot icon05/05/2021
Resolutions
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon16/06/2020
Director's details changed for Mr Rupert David Hartley on 2020-06-16
dot icon16/06/2020
Director's details changed for Mr Jack Alexander Howker on 2020-06-16
dot icon16/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/03/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon24/02/2020
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Appletree Cottage Plastow Green Headley Thatcham RG19 8LP on 2020-02-24
dot icon21/02/2020
Resolutions
dot icon07/08/2019
Resolutions
dot icon26/07/2019
Confirmation statement made on 2019-06-03 with updates
dot icon26/07/2019
Director's details changed for Mr Rupert David Hartley on 2019-06-01
dot icon05/07/2019
Director's details changed for Mr Charles Stewart on 2019-07-05
dot icon05/07/2019
Change of details for Mr Jack Alexander Howker as a person with significant control on 2019-07-05
dot icon05/07/2019
Change of details for Mr Charles Stewart as a person with significant control on 2019-07-05
dot icon05/07/2019
Director's details changed for Mr Jack Alexander Howker on 2019-07-05
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon03/03/2017
Accounts for a dormant company made up to 2016-08-31
dot icon03/03/2017
Previous accounting period extended from 2016-06-30 to 2016-08-31
dot icon16/09/2016
Appointment of Mr Charles Stewart as a director on 2016-09-12
dot icon22/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon22/06/2016
Registered office address changed from Apple Tree Cottage Plastow Green Headley Newbury Berkshire RG19 8LP United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2016-06-22
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon03/06/2015
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
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
56.84K
-
0.00
47.05K
-
2022
4
151.78K
-
0.00
28.49K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Stewart
Director
12/09/2016 - Present
-
Howker, Jack Alexander
Director
03/06/2015 - Present
1
Mr Rupert David Hartley
Director
03/06/2015 - 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+
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 OUTDOOR LTD

ALBION OUTDOOR LTD is an(a) Active company incorporated on 03/06/2015 with the registered office located at Fuel Tank B13, 8-12 Creekside, London SE8 3DX. 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 OUTDOOR LTD?

toggle

ALBION OUTDOOR LTD is currently Active. It was registered on 03/06/2015 .

Where is ALBION OUTDOOR LTD located?

toggle

ALBION OUTDOOR LTD is registered at Fuel Tank B13, 8-12 Creekside, London SE8 3DX.

What does ALBION OUTDOOR LTD do?

toggle

ALBION OUTDOOR LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALBION OUTDOOR LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.