ALBRY PRINTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBRY PRINTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02149773

Incorporation date

23/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

73 Fir Tree Avenue, Wallingford, Oxon OX10 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1987)
dot icon27/10/2025
Micro company accounts made up to 2025-06-30
dot icon27/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon01/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon01/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/12/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon09/01/2021
Registered office address changed from Unit 2 Rockfort Estate Hithercroft Road Wallingford Oxon OX1O 9DA to 73 Fir Tree Avenue Wallingford Oxon OX10 0PB on 2021-01-09
dot icon09/01/2021
Confirmation statement made on 2020-10-15 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon05/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/10/2013
Director's details changed for Mr Martin Bryan Green on 2011-03-01
dot icon10/07/2013
Compulsory strike-off action has been discontinued
dot icon09/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon23/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/03/2012
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon28/03/2012
Previous accounting period extended from 2011-06-30 to 2011-09-30
dot icon03/01/2012
Annual return made up to 2011-10-15 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Frances Green as a director
dot icon03/01/2012
Termination of appointment of Edward Mcteague as a secretary
dot icon03/01/2012
Termination of appointment of Lesley Green as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon30/10/2009
Director's details changed for Martin Bryan Green on 2009-10-30
dot icon30/10/2009
Director's details changed for Lesley Alison Green on 2009-10-30
dot icon30/10/2009
Director's details changed for Frances Joyce Green on 2009-10-30
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/10/2008
Return made up to 15/10/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/10/2007
Return made up to 15/10/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/04/2007
New director appointed
dot icon16/11/2006
Return made up to 15/10/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/10/2005
Return made up to 15/10/05; full list of members
dot icon26/10/2005
Director's particulars changed
dot icon31/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/12/2004
Return made up to 15/10/04; full list of members
dot icon22/11/2004
New secretary appointed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Secretary resigned;director resigned
dot icon16/03/2004
Accounts for a small company made up to 2003-06-30
dot icon05/11/2003
Return made up to 15/10/03; full list of members
dot icon15/10/2003
Location of debenture register
dot icon17/02/2003
Accounts for a small company made up to 2002-06-30
dot icon29/10/2002
Return made up to 15/10/02; full list of members
dot icon31/07/2002
Particulars of mortgage/charge
dot icon15/10/2001
Return made up to 15/10/01; full list of members
dot icon21/09/2001
Accounts for a small company made up to 2001-06-30
dot icon26/10/2000
Accounts for a small company made up to 2000-06-30
dot icon25/10/2000
Return made up to 15/10/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-06-30
dot icon21/10/1999
Return made up to 15/10/99; full list of members
dot icon13/11/1998
Full accounts made up to 1998-06-30
dot icon03/11/1998
Location of register of members
dot icon03/11/1998
Return made up to 15/10/98; full list of members
dot icon08/10/1998
Particulars of mortgage/charge
dot icon22/05/1998
New director appointed
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon16/10/1997
Return made up to 15/10/97; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon18/10/1996
Return made up to 15/10/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-06-30
dot icon09/11/1995
Return made up to 15/10/95; no change of members
dot icon30/01/1995
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 icon24/11/1994
Accounts for a small company made up to 1994-06-30
dot icon18/10/1994
Return made up to 15/10/94; no change of members
dot icon26/11/1993
Return made up to 15/10/93; full list of members
dot icon05/09/1993
Accounts for a small company made up to 1993-06-30
dot icon14/07/1993
Director resigned;new director appointed
dot icon14/07/1993
Secretary resigned;director resigned;new director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New secretary appointed;new director appointed
dot icon26/10/1992
Return made up to 15/10/92; no change of members
dot icon21/09/1992
Accounts for a small company made up to 1992-06-30
dot icon26/04/1992
Accounts for a small company made up to 1991-06-30
dot icon16/01/1992
Return made up to 15/10/91; no change of members
dot icon08/11/1990
Accounts for a small company made up to 1990-06-30
dot icon08/11/1990
Return made up to 15/10/90; full list of members
dot icon15/11/1989
Accounts for a small company made up to 1989-06-30
dot icon15/11/1989
Return made up to 14/10/89; full list of members
dot icon15/05/1989
Accounts for a small company made up to 1988-06-30
dot icon15/05/1989
Return made up to 20/01/89; full list of members
dot icon15/05/1989
Registered office changed on 15/05/89 from: wormald road wallingford oxon OX10 9BD
dot icon09/03/1989
Particulars of contract relating to shares
dot icon20/06/1988
Wd 17/05/88 ad 29/03/88--------- £ si 94560@1=94560 £ ic 2/94562
dot icon25/04/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon18/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1987
Registered office changed on 18/08/87 from: 124-128 city road london EC1V 2NJ
dot icon23/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
35.08K
-
0.00
-
-
2022
3
25.25K
-
0.00
-
-
2023
1
15.28K
-
0.00
-
-
2023
1
15.28K
-
0.00
-
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

15.28K £Descended-39.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilder, John Robert Wyndham
Director
31/03/1998 - 14/10/2004
6
Mr Martin Bryan Green
Director
01/07/1993 - Present
-
Buys, Susan Mary
Director
01/07/1993 - 14/10/2004
1
Green, Frances Joyce
Director
01/03/2007 - 05/04/2011
-
Green, Lesley Alison
Director
01/07/1993 - 05/04/2011
-

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 ALBRY PRINTING COMPANY LIMITED

ALBRY PRINTING COMPANY LIMITED is an(a) Active company incorporated on 23/07/1987 with the registered office located at 73 Fir Tree Avenue, Wallingford, Oxon OX10 0PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBRY PRINTING COMPANY LIMITED?

toggle

ALBRY PRINTING COMPANY LIMITED is currently Active. It was registered on 23/07/1987 .

Where is ALBRY PRINTING COMPANY LIMITED located?

toggle

ALBRY PRINTING COMPANY LIMITED is registered at 73 Fir Tree Avenue, Wallingford, Oxon OX10 0PB.

What does ALBRY PRINTING COMPANY LIMITED do?

toggle

ALBRY PRINTING COMPANY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ALBRY PRINTING COMPANY LIMITED have?

toggle

ALBRY PRINTING COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for ALBRY PRINTING COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2025-06-30.