ALBORO DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALBORO DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00669057

Incorporation date

01/09/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Estate Office - Dickerson Industrial Estate Ely Road, Waterbeach, Cambridge CB25 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1975)
dot icon30/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon22/10/2025
Second filing of Confirmation Statement dated 2016-10-18
dot icon02/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/01/2024
Resolutions
dot icon03/01/2024
Memorandum and Articles of Association
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon21/09/2023
Accounts for a small company made up to 2022-09-30
dot icon31/10/2022
Director's details changed for Mr Mark Edward Davenport on 2021-10-01
dot icon31/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon11/07/2022
Accounts for a small company made up to 2021-09-30
dot icon08/04/2022
Appointment of Miss Rachel Marie Lucas as a director on 2022-04-06
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon22/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon22/10/2019
Change of details for Alboro Holdings Ltd as a person with significant control on 2019-05-09
dot icon02/07/2019
Accounts for a small company made up to 2018-09-30
dot icon09/05/2019
Registered office address changed from , Alboro Developments Ltd Ely Road, Waterbeach, Cambridge, CB25 9PG, England to The Estate Office - Dickerson Industrial Estate Ely Road Waterbeach Cambridge CB25 9PG on 2019-05-09
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon25/07/2018
Accounts for a small company made up to 2017-09-30
dot icon07/06/2018
Appointment of Miss Rachel Marie Lucas as a secretary on 2018-06-07
dot icon07/06/2018
Termination of appointment of Ann Boutwood as a secretary on 2018-06-07
dot icon05/04/2018
Registered office address changed from , Ashcraft Farm Main Road, Crimplesham, King's Lynn, Norfolk, PE33 9EB to The Estate Office - Dickerson Industrial Estate Ely Road Waterbeach Cambridge CB25 9PG on 2018-04-05
dot icon31/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon20/07/2017
Accounts for a small company made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon28/06/2016
Accounts for a small company made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon16/04/2015
Accounts for a small company made up to 2014-09-30
dot icon12/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon01/10/2013
Appointment of Mrs Ann Boutwood as a secretary
dot icon01/10/2013
Termination of appointment of Colin Faiers as a secretary
dot icon18/03/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon16/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon16/11/2012
Director's details changed for Mr Mark Edward Davenport on 2012-11-16
dot icon17/10/2012
Certificate of change of name
dot icon07/09/2012
Full accounts made up to 2012-03-31
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 14
dot icon10/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2011-03-31
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon27/01/2011
Appointment of Mr Colin Charles Faiers as a secretary
dot icon27/01/2011
Termination of appointment of Robin Davis as a secretary
dot icon09/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon29/09/2010
Registered office address changed from , Ely Road Waterbeach, Cambridge, Cambridgeshire, CB25 9PG, England on 2010-09-29
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 12
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 11
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Mark Edward Davenport on 2009-10-18
dot icon06/08/2009
Full accounts made up to 2009-03-31
dot icon10/11/2008
Return made up to 18/10/08; full list of members
dot icon10/11/2008
Location of debenture register
dot icon10/11/2008
Location of register of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from, ely road, waterbeach, cambridge, CB25 9PG
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon01/07/2008
Appointment terminated director richard bream
dot icon19/11/2007
Return made up to 18/10/07; no change of members
dot icon11/07/2007
Full accounts made up to 2007-03-31
dot icon08/11/2006
Return made up to 18/10/06; full list of members
dot icon02/10/2006
Full accounts made up to 2006-03-31
dot icon30/05/2006
Secretary resigned;director resigned
dot icon30/05/2006
New secretary appointed
dot icon25/04/2006
New director appointed
dot icon08/02/2006
Return made up to 18/10/05; full list of members
dot icon29/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
New secretary appointed
dot icon25/04/2005
Director resigned
dot icon14/12/2004
Return made up to 18/10/04; full list of members
dot icon22/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon18/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 18/10/03; full list of members
dot icon04/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon19/11/2002
Return made up to 18/10/02; full list of members
dot icon23/05/2002
Particulars of mortgage/charge
dot icon03/04/2002
Full accounts made up to 2001-03-31
dot icon06/11/2001
Return made up to 18/10/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon16/11/2000
Return made up to 18/10/00; full list of members
dot icon01/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon15/11/1999
Return made up to 18/10/99; full list of members
dot icon08/08/1999
Director resigned
dot icon01/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon13/11/1998
Return made up to 18/10/98; full list of members
dot icon31/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon17/11/1997
Return made up to 18/10/97; no change of members
dot icon18/11/1996
Accounts for a medium company made up to 1996-03-31
dot icon26/10/1996
Return made up to 18/10/96; no change of members
dot icon25/07/1996
Particulars of mortgage/charge
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon13/11/1995
Return made up to 18/10/95; full list of members
dot icon24/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 18/10/94; no change of members
dot icon13/10/1994
Accounts for a medium company made up to 1994-03-31
dot icon10/01/1994
Accounts for a medium company made up to 1993-03-31
dot icon15/11/1993
Return made up to 18/10/93; no change of members
dot icon25/10/1993
Secretary resigned;new secretary appointed
dot icon19/11/1992
Accounts for a small company made up to 1992-03-31
dot icon05/11/1992
Return made up to 18/10/92; full list of members
dot icon19/01/1992
New director appointed
dot icon02/01/1992
Return made up to 18/10/91; change of members
dot icon16/10/1991
New director appointed
dot icon27/09/1991
Accounts for a small company made up to 1991-03-31
dot icon11/02/1991
Accounts for a medium company made up to 1990-03-31
dot icon29/01/1991
Return made up to 17/10/90; no change of members
dot icon01/02/1990
Return made up to 18/10/89; full list of members
dot icon18/09/1989
Accounts for a medium company made up to 1989-03-31
dot icon05/09/1989
Director's particulars changed
dot icon17/08/1989
Director's particulars changed
dot icon25/01/1989
Return made up to 29/11/88; full list of members
dot icon10/11/1988
Group accounts for a medium company made up to 1988-03-31
dot icon31/10/1988
Accounts made up to 1988-03-31
dot icon13/02/1988
Declaration of satisfaction of mortgage/charge
dot icon26/01/1988
Director's particulars changed
dot icon26/01/1988
Return made up to 23/11/87; full list of members
dot icon11/11/1987
Accounts for a medium company made up to 1987-03-31
dot icon29/01/1987
Return made up to 01/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Accounts for a medium company made up to 1986-03-31
dot icon22/09/1983
Accounts made up to 1983-03-31
dot icon24/09/1982
Accounts made up to 1982-03-31
dot icon15/10/1981
Accounts made up to 1981-03-31
dot icon13/11/1978
Miscellaneous
dot icon12/11/1978
Miscellaneous
dot icon04/09/1975
Particulars of mortgage/charge
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.94M
-
0.00
439.73K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bream, Richard Jonathan
Director
01/11/2005 - 27/06/2008
3
Davenport, Mark Edward
Director
01/01/1992 - Present
12
Lucas, Rachel Marie
Director
06/04/2022 - Present
-
Challis, Robert John
Secretary
13/04/2005 - 10/05/2006
1
Davis, Robin Peter
Secretary
15/05/2006 - 30/11/2010
1

Persons with Significant Control

1
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 ALBORO DEVELOPMENTS LIMITED

ALBORO DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/09/1960 with the registered office located at The Estate Office - Dickerson Industrial Estate Ely Road, Waterbeach, Cambridge CB25 9PG. 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 ALBORO DEVELOPMENTS LIMITED?

toggle

ALBORO DEVELOPMENTS LIMITED is currently Active. It was registered on 01/09/1960 .

Where is ALBORO DEVELOPMENTS LIMITED located?

toggle

ALBORO DEVELOPMENTS LIMITED is registered at The Estate Office - Dickerson Industrial Estate Ely Road, Waterbeach, Cambridge CB25 9PG.

What does ALBORO DEVELOPMENTS LIMITED do?

toggle

ALBORO DEVELOPMENTS LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for ALBORO DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-18 with no updates.