ALBS GROUP UK LTD

Register to unlock more data on OkredoRegister

ALBS GROUP UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01778079

Incorporation date

14/12/1983

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn London House, London Road, Allostock, Cheshire WA16 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1983)
dot icon20/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon31/10/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon13/10/2021
Micro company accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/10/2017
Micro company accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon04/07/2017
Notification of Carol Ann Smith as a person with significant control on 2017-06-01
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/01/2016
Annual return made up to 2015-06-02 with full list of shareholders
dot icon10/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon12/06/2012
Director's details changed for Carol Ann Smith on 2011-07-01
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Jean Wilson as a secretary
dot icon21/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon10/06/2010
Director's details changed for Carol Ann Smith on 2009-10-01
dot icon24/08/2009
Registered office changed on 24/08/2009 from head office crosses farm shaw brow, whittle le woods, chorley lancashire PR6 7HG
dot icon10/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/06/2009
Return made up to 01/06/07; change of members; amend
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon28/12/2008
Accounts for a medium company made up to 2007-12-31
dot icon09/07/2008
Appointment terminate, director and secretary kathryn coleman logged form
dot icon09/07/2008
Return made up to 01/06/08; full list of members
dot icon04/07/2008
Secretary appointed jean yvonne wilson
dot icon09/01/2008
Certificate of change of name
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 01/06/07; full list of members
dot icon05/03/2007
Secretary resigned
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon09/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
New secretary appointed
dot icon21/06/2006
Return made up to 01/06/06; full list of members
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 01/06/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 01/06/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 01/06/03; full list of members
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 01/06/02; full list of members
dot icon08/03/2002
Return made up to 01/06/01; full list of members; amend
dot icon08/03/2002
Return made up to 01/06/00; full list of members; amend
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 01/06/01; full list of members
dot icon10/11/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 01/06/00; full list of members
dot icon31/03/2000
Registered office changed on 31/03/00 from: crosses farm shaw brow whittle le woods chorley lancashire PR6 7HG
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 01/06/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 01/06/98; full list of members
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Ad 23/07/97--------- £ si 9900@1=9900 £ ic 100/10000
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon02/07/1997
Nc inc already adjusted 01/06/97
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon25/06/1997
Div 01/06/97
dot icon10/06/1997
Return made up to 01/06/97; full list of members
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon06/08/1996
Return made up to 01/06/96; no change of members
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon19/05/1995
Accounting reference date extended from 31/08 to 31/12
dot icon19/05/1995
Return made up to 01/06/95; full list of members
dot icon02/02/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
Return made up to 01/06/94; no change of members
dot icon13/06/1994
Accounts for a small company made up to 1993-08-31
dot icon19/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/11/1993
Return made up to 01/06/93; full list of members
dot icon24/03/1993
Accounts for a small company made up to 1992-08-31
dot icon18/06/1992
Accounts for a small company made up to 1991-08-31
dot icon18/06/1992
Return made up to 01/06/92; no change of members
dot icon05/07/1991
Accounts for a small company made up to 1990-08-31
dot icon05/07/1991
Return made up to 28/03/91; full list of members
dot icon20/06/1990
Accounts for a small company made up to 1989-08-31
dot icon20/06/1990
Return made up to 01/06/90; full list of members
dot icon15/05/1989
Accounts for a small company made up to 1988-08-31
dot icon15/05/1989
Return made up to 28/04/89; full list of members
dot icon03/05/1989
Registered office changed on 03/05/89 from: jutland house 5 clifton drive lytham lancashire FY8 5QY
dot icon13/10/1988
Accounts for a small company made up to 1987-08-31
dot icon13/10/1988
Return made up to 21/09/88; full list of members
dot icon19/05/1987
Return made up to 21/04/87; full list of members
dot icon19/05/1987
Accounts for a small company made up to 1986-08-31
dot icon05/05/1987
Registered office changed on 05/05/87 from: trevor jones & co 62 adelaide st fleetwood lancs FY7 6EE
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/05/1986
Accounts for a small company made up to 1984-08-31
dot icon09/05/1986
Accounts for a small company made up to 1985-08-31
dot icon09/05/1986
Return made up to 05/05/86; full list of members
dot icon26/06/1984
Certificate of change of name
dot icon14/12/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.14K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Sonia Pauleen
Secretary
10/06/1994 - 21/02/2007
-
Kay, Roger Stanley
Secretary
01/04/1993 - 10/06/1994
-
Wilson, Jean Yvonne
Secretary
01/07/2008 - 11/05/2011
-
Coleman, Kathryn
Secretary
24/08/2006 - 30/06/2008
-
Ms Carol Ann Smith
Director
09/05/1997 - Present
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBS GROUP UK LTD

ALBS GROUP UK LTD is an(a) Active company incorporated on 14/12/1983 with the registered office located at The Barn London House, London Road, Allostock, Cheshire WA16 9LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBS GROUP UK LTD?

toggle

ALBS GROUP UK LTD is currently Active. It was registered on 14/12/1983 .

Where is ALBS GROUP UK LTD located?

toggle

ALBS GROUP UK LTD is registered at The Barn London House, London Road, Allostock, Cheshire WA16 9LL.

What does ALBS GROUP UK LTD do?

toggle

ALBS GROUP UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALBS GROUP UK LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-19 with no updates.