ALBUTT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALBUTT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02373173

Incorporation date

18/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Optimum House, 39b Birmingham Road, Blakedown, Worcestershire DY10 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1989)
dot icon14/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon07/10/2024
Director's details changed for Mr Dale Marcus Albutt on 2024-10-04
dot icon30/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/05/2024
Director's details changed for Mrs Lucy Natasha Frost on 2024-05-09
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon12/12/2022
Director's details changed for Mr Dale Marcus Albutt on 2022-12-12
dot icon07/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon27/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon31/07/2019
Director's details changed for Mr Dale Marcus Albutt on 2019-07-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/06/2017
Director's details changed for Mrs Lucy Natasha Frost on 2017-06-20
dot icon24/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon07/03/2013
Registered office address changed from Edison House Martley Court Martley Worcester WR6 6QA on 2013-03-07
dot icon07/03/2013
Director's details changed for Mrs Lucy Natasha Frost on 2013-03-07
dot icon07/03/2013
Director's details changed for Mr Mark Anthony Albutt on 2013-03-07
dot icon07/03/2013
Secretary's details changed for Mrs Katie Louise Albutt on 2013-03-07
dot icon07/03/2013
Director's details changed for Mrs Katie Louise Albutt on 2013-03-07
dot icon07/03/2013
Director's details changed for Mr Dale Marcus Albutt on 2013-03-07
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon08/03/2012
Director's details changed for Miss Lucy Natasha Albutt on 2012-03-01
dot icon16/02/2012
Certificate of change of name
dot icon02/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon19/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon28/04/2010
Director's details changed for Miss Lucy Natasha Albutt on 2010-04-18
dot icon28/04/2010
Director's details changed for Mr Dale Marcus Albutt on 2010-04-18
dot icon03/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/04/2009
Return made up to 18/04/09; full list of members
dot icon26/03/2009
Registered office changed on 26/03/2009 from edison house 39A birmingham road blakedown kidderminster worcestershire DY10 3JW
dot icon01/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon24/04/2008
Return made up to 18/04/08; full list of members
dot icon24/04/2008
Director's change of particulars / lucy albutt / 01/01/2008
dot icon24/04/2008
Director's change of particulars / mark albutt / 01/01/2008
dot icon24/04/2008
Director and secretary's change of particulars / katie albutt / 01/01/2008
dot icon24/04/2008
Director's change of particulars / dale albutt / 01/01/2008
dot icon23/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/04/2007
Return made up to 18/04/07; full list of members
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon21/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon08/05/2006
Return made up to 18/04/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon21/04/2005
Return made up to 18/04/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon27/04/2004
Return made up to 18/04/04; full list of members
dot icon17/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon09/05/2003
Return made up to 18/04/03; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon26/04/2002
Return made up to 18/04/02; full list of members
dot icon28/03/2002
Particulars of mortgage/charge
dot icon12/09/2001
Total exemption full accounts made up to 2001-05-31
dot icon20/04/2001
Return made up to 18/04/01; full list of members
dot icon26/09/2000
Full accounts made up to 2000-05-31
dot icon28/04/2000
Return made up to 18/04/00; full list of members
dot icon14/09/1999
Full accounts made up to 1999-05-31
dot icon26/04/1999
Return made up to 18/04/99; full list of members
dot icon03/09/1998
Full accounts made up to 1998-05-31
dot icon28/04/1998
Return made up to 18/04/98; no change of members
dot icon25/09/1997
Full accounts made up to 1997-05-31
dot icon12/06/1997
Return made up to 18/04/97; no change of members
dot icon22/08/1996
Full accounts made up to 1996-05-31
dot icon22/08/1996
Director resigned
dot icon02/05/1996
Return made up to 18/04/96; full list of members
dot icon17/10/1995
Full accounts made up to 1995-05-31
dot icon12/04/1995
Return made up to 18/04/95; no change of members
dot icon22/02/1995
Full accounts made up to 1994-05-31
dot icon09/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Registered office changed on 07/12/94 from: unit 21 hoobrook enterprise centre , worcester road kidderminster worcestershire DY10 1HY
dot icon10/06/1994
Return made up to 18/04/94; no change of members
dot icon20/04/1994
Declaration of satisfaction of mortgage/charge
dot icon26/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Full accounts made up to 1993-05-31
dot icon28/06/1993
Full accounts made up to 1992-05-31
dot icon28/06/1993
Return made up to 18/04/93; full list of members
dot icon02/06/1993
Return made up to 18/04/92; full list of members
dot icon19/05/1992
Particulars of mortgage/charge
dot icon18/03/1992
Full accounts made up to 1991-05-31
dot icon10/06/1991
Return made up to 19/07/90; no change of members
dot icon04/01/1991
Registered office changed on 04/01/91 from: exchange house 117 lea street kidderminster lancs DY10 1SN
dot icon09/11/1990
Full accounts made up to 1990-05-31
dot icon09/11/1990
Return made up to 14/07/90; full list of members
dot icon29/03/1990
New director appointed
dot icon04/07/1989
Accounting reference date notified as 31/05
dot icon24/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1989
Registered office changed on 24/04/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/04/1989
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
31/05/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.46K
-
0.00
33.88K
-
2022
4
4.02K
-
0.00
41.70K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Albutt, Dale Marcus
Director
21/02/2007 - Present
11
Frost, Lucy Natasha
Director
21/02/2007 - Present
13

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 ALBUTT INVESTMENTS LIMITED

ALBUTT INVESTMENTS LIMITED is an(a) Active company incorporated on 18/04/1989 with the registered office located at Optimum House, 39b Birmingham Road, Blakedown, Worcestershire DY10 3JW. 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 ALBUTT INVESTMENTS LIMITED?

toggle

ALBUTT INVESTMENTS LIMITED is currently Active. It was registered on 18/04/1989 .

Where is ALBUTT INVESTMENTS LIMITED located?

toggle

ALBUTT INVESTMENTS LIMITED is registered at Optimum House, 39b Birmingham Road, Blakedown, Worcestershire DY10 3JW.

What does ALBUTT INVESTMENTS LIMITED do?

toggle

ALBUTT INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALBUTT INVESTMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-12 with no updates.