ALEMBIC FOODS LIMITED

Register to unlock more data on OkredoRegister

ALEMBIC FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05240255

Incorporation date

24/09/2004

Size

Dormant

Contacts

Registered address

Registered address

Cunard Building, Liverpool, Merseyside L3 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon12/01/2026
Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07
dot icon06/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-09-01
dot icon31/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-09-03
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon05/10/2023
Termination of appointment of David Marshall as a secretary on 2023-09-01
dot icon05/10/2023
Appointment of Elizabeth Jane Munsey as a secretary on 2023-09-01
dot icon21/08/2023
Termination of appointment of David Marshall as a director on 2023-08-21
dot icon30/05/2023
Accounts for a dormant company made up to 2022-09-04
dot icon09/05/2023
Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 2023-05-09
dot icon09/05/2023
Appointment of Mr Stephen Glynn Hughes as a director on 2023-05-09
dot icon14/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2021-08-29
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-08-30
dot icon26/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-09-01
dot icon13/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-09-02
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon01/06/2018
Accounts for a dormant company made up to 2017-09-03
dot icon24/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon01/06/2017
Accounts for a dormant company made up to 2016-09-04
dot icon11/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon03/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon27/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon01/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon15/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon20/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon14/06/2013
Appointment of Mr Lloyd Leslie Russell Whiteley as a director
dot icon14/06/2013
Termination of appointment of Mark Cashin as a director
dot icon29/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon18/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon18/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon26/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon08/12/2010
Accounts for a dormant company made up to 2010-08-31
dot icon22/03/2010
Full accounts made up to 2009-08-31
dot icon04/03/2010
Termination of appointment of Christopher Fowle as a secretary
dot icon24/02/2010
Appointment of Mr David Marshall as a secretary
dot icon14/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Mark Richard Cashin on 2009-10-02
dot icon14/01/2010
Director's details changed for David Marshall on 2009-10-02
dot icon26/06/2009
Full accounts made up to 2008-08-31
dot icon20/01/2009
Return made up to 02/01/09; full list of members
dot icon16/10/2008
Return made up to 24/09/08; full list of members
dot icon17/09/2008
Accounting reference date extended from 31/03/2008 to 31/08/2008
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2008
Full accounts made up to 2007-03-31
dot icon27/05/2008
Accounting reference date shortened from 31/08/2007 to 31/03/2007
dot icon09/11/2007
Registered office changed on 09/11/07 from: unit 4 brymau two estate river lane saltney chester cheshire CH4 8RQ
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon27/09/2007
Return made up to 24/09/07; no change of members
dot icon23/10/2006
Return made up to 24/09/06; full list of members
dot icon04/09/2006
Full accounts made up to 2006-03-31
dot icon08/12/2005
Resolutions
dot icon11/10/2005
Return made up to 24/09/05; full list of members
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon03/10/2005
Secretary resigned
dot icon03/10/2005
New secretary appointed
dot icon27/07/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
Secretary resigned
dot icon01/03/2005
Ad 23/02/05--------- £ si 50000@1=50000 £ ic 2063001/2113001
dot icon01/03/2005
Ad 23/02/05--------- £ si 62500@1=62500 £ ic 2000501/2063001
dot icon01/03/2005
Ad 23/02/05--------- £ si 62500@1=62500 £ ic 1938001/2000501
dot icon09/02/2005
Ad 23/12/04--------- £ si 1488000@1=1488000 £ ic 450001/1938001
dot icon09/02/2005
Ad 23/12/04--------- £ si 250000@1=250000 £ ic 200001/450001
dot icon09/02/2005
Ad 23/12/04--------- £ si 100000@1=100000 £ ic 100001/200001
dot icon04/02/2005
Ad 23/12/04--------- £ si 50000@1=50000 £ ic 50001/100001
dot icon04/02/2005
Ad 23/12/04--------- £ si 50000@1=50000 £ ic 1/50001
dot icon01/02/2005
Nc inc already adjusted 22/12/04
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon30/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Registered office changed on 21/12/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon08/12/2004
Certificate of change of name
dot icon24/09/2004
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
01/09/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
01/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/09/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.06M
-
0.00
-
-
2022
0
2.06M
-
0.00
-
-
2022
0
2.06M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.06M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Stephen Glynn
Director
09/05/2023 - Present
36
Harris, Jocelin Montague St John
Director
08/12/2004 - 02/11/2007
47
Cashin, Mark Richard
Director
02/11/2007 - 03/05/2013
11
Whiteley, Lloyd Leslie Russell
Director
03/05/2013 - 09/05/2023
18
Marshall, David
Director
02/11/2007 - 21/08/2023
32

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 ALEMBIC FOODS LIMITED

ALEMBIC FOODS LIMITED is an(a) Active company incorporated on 24/09/2004 with the registered office located at Cunard Building, Liverpool, Merseyside L3 1EL. There are currently 2 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 ALEMBIC FOODS LIMITED?

toggle

ALEMBIC FOODS LIMITED is currently Active. It was registered on 24/09/2004 .

Where is ALEMBIC FOODS LIMITED located?

toggle

ALEMBIC FOODS LIMITED is registered at Cunard Building, Liverpool, Merseyside L3 1EL.

What does ALEMBIC FOODS LIMITED do?

toggle

ALEMBIC FOODS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALEMBIC FOODS LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07.