ALBURN (RETAIL) LIMITED

Register to unlock more data on OkredoRegister

ALBURN (RETAIL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04210688

Incorporation date

03/05/2001

Size

Audited abridged

Contacts

Registered address

Registered address

KING LOOSE & CO., St. John's House 5 South Parade Summertown, Oxford OX2 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2001)
dot icon15/07/2025
Appointment of Mr. Bryan William Lawlor as a director on 2025-03-30
dot icon15/07/2025
Termination of appointment of Bryan William Lawlor as a director on 2025-06-30
dot icon14/07/2025
Termination of appointment of Bryan William Lawlor as a director on 2025-03-30
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon31/03/2025
Audited abridged accounts made up to 2024-06-30
dot icon26/06/2024
Audited abridged accounts made up to 2023-06-30
dot icon16/04/2024
Secretary's details changed for Alannah Smyth on 2023-10-17
dot icon16/04/2024
Director's details changed for Alannah Smyth on 2023-10-17
dot icon16/04/2024
Director's details changed for Alannah Smyth on 2023-10-17
dot icon15/04/2024
Confirmation statement made on 2023-04-21 with no updates
dot icon15/04/2024
Termination of appointment of Nigel John Kinnaird as a director on 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon14/06/2023
Satisfaction of charge 15 in full
dot icon31/05/2023
Audited abridged accounts made up to 2022-06-30
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon19/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2022
Audited abridged accounts made up to 2021-06-30
dot icon12/10/2021
Compulsory strike-off action has been discontinued
dot icon11/10/2021
Audited abridged accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/07/2020
Audited abridged accounts made up to 2019-06-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon15/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/01/2019
Director's details changed for Mr Bryan William Lawlor on 2019-01-01
dot icon09/04/2018
Accounts for a small company made up to 2017-06-30
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/04/2018
Registered office address changed from C/O King Loose St Johns House 5 South Parade Sommertown Oxford OX2 7JL to PO Box OX2 7JL King Loose & Co. St. John's House 5 South Parade Summertown Oxford OX2 7JL on 2018-04-04
dot icon27/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/04/2017
Accounts for a small company made up to 2016-06-30
dot icon21/02/2017
Appointment of Alannah Smyth as a director on 2017-02-21
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/04/2016
Accounts for a small company made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr Bryan Lawlor on 2010-10-04
dot icon31/03/2014
Accounts for a small company made up to 2013-06-30
dot icon25/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon10/04/2013
Accounts for a small company made up to 2012-06-30
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon08/11/2011
Director's details changed for Noel Martin Smyth on 2011-11-04
dot icon27/06/2011
Termination of appointment of Ian Wilson as a director
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon07/10/2010
Appointment of Alannah Smyth as a secretary
dot icon07/10/2010
Appointment of Bryan Lawlor as a director
dot icon07/10/2010
Termination of appointment of Bryan Lawlor as a secretary
dot icon07/10/2010
Termination of appointment of John Mckenna as a director
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon23/03/2010
Accounts for a small company made up to 2009-06-30
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon31/03/2009
Secretary's change of particulars / bryan lawlor / 15/09/2007
dot icon12/03/2009
Accounts for a small company made up to 2008-06-30
dot icon24/10/2008
Memorandum and Articles of Association
dot icon22/10/2008
Certificate of change of name
dot icon02/10/2008
Appointment terminated director richard bryan
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 17
dot icon29/04/2008
Return made up to 31/03/08; full list of members
dot icon23/04/2008
Accounts for a small company made up to 2007-06-30
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 16
dot icon05/12/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon06/10/2007
Particulars of mortgage/charge
dot icon21/08/2007
New director appointed
dot icon20/06/2007
Return made up to 31/03/07; full list of members
dot icon16/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Accounts for a small company made up to 2006-06-30
dot icon07/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon27/01/2007
Memorandum and Articles of Association
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon08/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Director's particulars changed
dot icon08/06/2006
New director appointed
dot icon06/06/2006
Memorandum and Articles of Association
dot icon26/05/2006
Certificate of change of name
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon03/04/2006
Full accounts made up to 2005-06-30
dot icon25/10/2005
Director resigned
dot icon08/07/2005
New director appointed
dot icon29/04/2005
Accounts for a small company made up to 2004-06-30
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
New secretary appointed
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Declaration of assistance for shares acquisition
dot icon10/08/2004
New director appointed
dot icon17/05/2004
Return made up to 03/05/04; full list of members
dot icon22/03/2004
Accounting reference date extended from 08/04/04 to 30/06/04
dot icon03/03/2004
Accounts for a small company made up to 2003-04-08
dot icon03/03/2004
Accounting reference date shortened from 31/07/03 to 08/04/03
dot icon23/08/2003
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon25/06/2003
Return made up to 03/05/03; full list of members
dot icon14/05/2003
Registered office changed on 14/05/03 from: 45 church street birmingham B3 2RS
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New secretary appointed;new director appointed
dot icon23/04/2003
Secretary resigned;director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Registered office changed on 23/04/03 from: c/o george little sebire & co victoria house 64 paul street london EC2A 4TT
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/03/2003
Full accounts made up to 2002-07-31
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/09/2002
Accounting reference date extended from 31/05/02 to 31/07/02
dot icon06/06/2002
Return made up to 03/05/02; full list of members
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Secretary resigned;director resigned
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New secretary appointed;new director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New secretary appointed;new director appointed
dot icon21/06/2001
New director appointed
dot icon04/06/2001
Resolutions
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB
dot icon03/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.26M
-
0.00
-
-
2022
0
6.31M
-
0.00
-
-
2022
0
6.31M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.31M £Descended-65.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boultbee Brooks, Clive Ensor
Director
18/05/2001 - 08/04/2003
225
Conlon, Michael
Director
12/12/2002 - 08/04/2003
88
Smyth, Alannah
Director
21/02/2017 - Present
21
JPCORS LIMITED
Nominee Secretary
03/05/2001 - 09/05/2001
5391
JPCORD LIMITED
Nominee Director
03/05/2001 - 09/05/2001
5355

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 ALBURN (RETAIL) LIMITED

ALBURN (RETAIL) LIMITED is an(a) Active company incorporated on 03/05/2001 with the registered office located at KING LOOSE & CO., St. John's House 5 South Parade Summertown, Oxford OX2 7JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBURN (RETAIL) LIMITED?

toggle

ALBURN (RETAIL) LIMITED is currently Active. It was registered on 03/05/2001 .

Where is ALBURN (RETAIL) LIMITED located?

toggle

ALBURN (RETAIL) LIMITED is registered at KING LOOSE & CO., St. John's House 5 South Parade Summertown, Oxford OX2 7JL.

What does ALBURN (RETAIL) LIMITED do?

toggle

ALBURN (RETAIL) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALBURN (RETAIL) LIMITED?

toggle

The latest filing was on 15/07/2025: Appointment of Mr. Bryan William Lawlor as a director on 2025-03-30.