ALBIONCOURT LIMITED

Register to unlock more data on OkredoRegister

ALBIONCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02822546

Incorporation date

28/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maltravers House Petters Way, Yeovil, Somerset BA20 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1993)
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon17/06/2024
Confirmation statement made on 2024-05-28 with updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Withdrawal of a person with significant control statement on 2024-06-12
dot icon12/06/2024
Withdrawal of a person with significant control statement on 2024-06-12
dot icon11/06/2024
Cessation of Timothy Richard Hargreaves as a person with significant control on 2022-12-06
dot icon11/06/2024
Notification of Jaime Rivers Hargreaves as a person with significant control on 2022-12-06
dot icon11/06/2024
Notification of Jasper Dillon Hargreaves as a person with significant control on 2022-12-06
dot icon11/06/2024
Notification of a person with significant control statement
dot icon11/06/2024
Notification of a person with significant control statement
dot icon11/06/2024
Withdrawal of a person with significant control statement on 2024-06-11
dot icon11/06/2024
Withdrawal of a person with significant control statement on 2024-06-11
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-28 with updates
dot icon19/01/2023
Termination of appointment of Timothy Richard Hargreaves as a director on 2022-12-06
dot icon07/11/2022
Appointment of Mr Jasper Dillon Hargreaves as a director on 2022-11-04
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon14/02/2022
Appointment of Miss Jennifer Richards as a director on 2022-02-11
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon28/02/2013
Registered office address changed from 1 Goldcroft Yeovil Somerset BA21 4DX on 2013-02-28
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Jasper Hargreaves as a secretary
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr Timothy Richard Hargreaves on 2010-05-27
dot icon21/06/2010
Director's details changed for Mr Timothy Richard Hargreaves on 2010-05-27
dot icon25/05/2010
Termination of appointment of Caroline Halfhide as a secretary
dot icon25/05/2010
Appointment of Mr Jasper Dillon Hargreaves as a secretary
dot icon14/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/07/2009
Return made up to 28/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/11/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/09/2008
Return made up to 28/05/08; full list of members
dot icon12/07/2007
Return made up to 28/05/07; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/06/2007
Total exemption small company accounts made up to 2005-05-31
dot icon06/06/2006
Return made up to 28/05/06; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon10/04/2006
Return made up to 28/05/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/07/2004
Return made up to 28/05/04; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2003-05-31
dot icon06/05/2004
Total exemption full accounts made up to 2002-05-31
dot icon02/04/2004
New secretary appointed
dot icon17/02/2004
Secretary resigned
dot icon30/07/2003
Return made up to 28/05/03; full list of members
dot icon13/08/2002
Return made up to 28/05/02; full list of members
dot icon07/06/2002
Total exemption full accounts made up to 2001-05-31
dot icon05/09/2001
Return made up to 28/05/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-05-31
dot icon07/06/2000
Return made up to 28/05/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon02/08/1999
Return made up to 28/05/99; no change of members
dot icon24/03/1999
Full accounts made up to 1998-05-31
dot icon26/06/1998
Return made up to 28/05/98; no change of members
dot icon24/04/1998
Registered office changed on 24/04/98 from: langtrys house 70 hendford yeovil somerset BA20 1UR
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon14/07/1997
Return made up to 28/05/97; full list of members
dot icon27/11/1996
Full accounts made up to 1996-05-31
dot icon24/06/1996
Return made up to 28/05/96; full list of members
dot icon08/05/1996
Registered office changed on 08/05/96 from: the old mill,park road shepton mallet somerset BA4 5BS
dot icon16/04/1996
Full accounts made up to 1995-05-31
dot icon15/08/1995
Return made up to 28/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Accounting reference date extended from 30/11 to 31/05
dot icon03/10/1994
Full accounts made up to 1993-11-30
dot icon03/10/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Return made up to 28/05/94; full list of members
dot icon29/08/1993
Ad 11/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon29/08/1993
Accounting reference date notified as 30/11
dot icon29/08/1993
Registered office changed on 29/08/93 from: 152 city road london EC1V 2NX
dot icon29/08/1993
Secretary resigned;new secretary appointed
dot icon29/08/1993
Director resigned;new director appointed
dot icon27/06/1993
Director resigned
dot icon28/05/1993
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
28/05/2026
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)
2022
9
283.57K
-
0.00
170.12K
-
2023
9
281.91K
-
0.00
164.00K
-
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 Timothy Richard Hargreaves
Director
23/06/1993 - 05/12/2022
3
Hargreaves, Jasper Dillon
Director
04/11/2022 - Present
1
Richards, Jennifer
Director
11/02/2022 - Present
-

Persons with Significant Control

4
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 ALBIONCOURT LIMITED

ALBIONCOURT LIMITED is an(a) Active company incorporated on 28/05/1993 with the registered office located at Maltravers House Petters Way, Yeovil, Somerset BA20 1SH. There are currently 2 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 ALBIONCOURT LIMITED?

toggle

ALBIONCOURT LIMITED is currently Active. It was registered on 28/05/1993 .

Where is ALBIONCOURT LIMITED located?

toggle

ALBIONCOURT LIMITED is registered at Maltravers House Petters Way, Yeovil, Somerset BA20 1SH.

What does ALBIONCOURT LIMITED do?

toggle

ALBIONCOURT LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

What is the latest filing for ALBIONCOURT LIMITED?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2025-03-31.