ALFA LAVAL LIMITED

Register to unlock more data on OkredoRegister

ALFA LAVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00187261

Incorporation date

22/01/1923

Size

Full

Contacts

Registered address

Registered address

7 Doman Road, Camberley, Surrey GU15 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon15/05/2025
Cessation of Alfa Laval Holdings Limited as a person with significant control on 2025-05-09
dot icon15/05/2025
Notification of Alfa Laval Ab as a person with significant control on 2025-05-09
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon23/05/2024
Appointment of Ms Rachel Bridges as a director on 2024-05-21
dot icon11/04/2024
Termination of appointment of Mikael Hellborg as a director on 2024-03-31
dot icon02/04/2024
Resolutions
dot icon02/04/2024
Solvency Statement dated 28/03/24
dot icon02/04/2024
Statement by Directors
dot icon02/04/2024
Statement of capital on 2024-04-02
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon13/03/2023
Full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon10/05/2022
Change of details for Alfa Laval Holdings Limited as a person with significant control on 2022-05-10
dot icon19/04/2022
Director's details changed for Mr Mikael Hellborg on 2022-04-19
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon11/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon17/04/2020
Director's details changed for Mr Mikael Hellborg on 2020-04-17
dot icon13/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon07/10/2019
Director's details changed for Mr Mikael Hellborg on 2019-08-30
dot icon22/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon07/06/2019
Appointment of Mr Stephen Woolhouse as a director on 2019-06-07
dot icon07/06/2019
Termination of appointment of Lawrence Fox as a director on 2019-06-07
dot icon07/06/2019
Termination of appointment of Lawrence Fox as a secretary on 2019-06-07
dot icon04/02/2019
Appointment of Mr Mikael Hellborg as a director on 2019-02-04
dot icon04/02/2019
Termination of appointment of Marios Petrou as a director on 2019-02-04
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon21/06/2018
Director's details changed for Mr Lawrence Fox on 2018-06-21
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon21/10/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Marios Petrou as a director on 2014-02-10
dot icon11/02/2014
Termination of appointment of Richard Edward Kelly as a director on 2014-02-10
dot icon05/02/2014
Full accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon13/06/2013
Appointment of Mr Lawrence Fox as a director on 2013-06-12
dot icon26/03/2013
Appointment of Mr Lawrence Fox as a secretary on 2013-03-18
dot icon26/03/2013
Termination of appointment of De Wit, Jacobus Johannes Cornelis Maria as a director on 2013-03-26
dot icon21/12/2012
Full accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Peter Jonas Leifland as a director on 2011-10-01
dot icon01/05/2012
Appointment of Mr. Nainesh Mahendrakumar Patel as a director on 2011-10-01
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/03/2011
Full accounts made up to 2009-12-31
dot icon18/11/2010
Director's details changed for De Wit, Jacobus Johannes Cornelis Maria on 2010-11-15
dot icon18/11/2010
Director's details changed for De Wit, Jacobus Johannes Cornelis Maria on 2010-11-15
dot icon19/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/08/2010
Director's details changed for Peter Jonas Leifland on 2010-07-31
dot icon27/01/2010
Director's details changed for De Wit, Jacobus Johannes Cornelis Maria on 2010-01-15
dot icon27/01/2010
Director's details changed for Alfa Laval Ltd on 2010-01-15
dot icon26/01/2010
Appointment of Alfa Laval Ltd as a director
dot icon26/01/2010
Termination of appointment of David Riley as a director
dot icon26/01/2010
Termination of appointment of David Riley as a secretary
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 31/07/09; full list of members
dot icon03/09/2009
Director's change of particulars / richard kelly / 01/07/2009
dot icon09/02/2009
Full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon18/08/2008
Director appointed mr richard edward kelly
dot icon13/08/2008
Appointment terminated director alex syed
dot icon13/08/2008
Appointment terminated director nicholas gaul
dot icon28/07/2008
Appointment terminated secretary nicholas gaul
dot icon28/07/2008
Director appointed mr david riley
dot icon28/07/2008
Secretary appointed mr david riley
dot icon01/04/2008
Full accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 31/07/07; full list of members
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon07/11/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
New director appointed
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon08/08/2005
Location of debenture register
dot icon08/08/2005
Location of register of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: alfa house, doman road, camberley, surrey surrey GU15 3DN
dot icon20/04/2005
Full accounts made up to 2003-12-31
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/10/2004
Secretary resigned;director resigned
dot icon28/10/2004
New secretary appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon09/09/2004
Return made up to 31/07/04; full list of members
dot icon09/03/2004
Full accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Return made up to 31/07/03; full list of members
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon06/12/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/08/2002
Return made up to 31/07/02; full list of members
dot icon27/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
New director appointed
dot icon03/11/2001
Partial exemption accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 31/07/01; full list of members
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
New secretary appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon06/09/2000
Particulars of mortgage/charge
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon18/08/2000
Return made up to 31/07/00; full list of members
dot icon18/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon28/03/2000
Director resigned
dot icon16/08/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Return made up to 10/08/99; no change of members
dot icon03/09/1998
New director appointed
dot icon27/08/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Return made up to 10/08/98; no change of members
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Return made up to 10/08/97; full list of members
dot icon23/09/1997
Return made up to 10/08/96; no change of members; amend
dot icon23/09/1997
Return made up to 10/08/95; no change of members; amend
dot icon19/08/1996
Return made up to 10/08/96; no change of members
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon14/08/1995
Full accounts made up to 1994-12-31
dot icon14/08/1995
Return made up to 10/08/95; no change of members
dot icon13/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Full accounts made up to 1993-12-31
dot icon24/08/1994
Return made up to 18/08/94; full list of members
dot icon12/08/1994
Registered office changed on 12/08/94 from: great west rd,, brentford,, middx, TW8 9BT
dot icon04/01/1994
Certificate of change of name
dot icon04/01/1994
Certificate of change of name
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
Return made up to 21/08/93; full list of members
dot icon20/09/1993
Director resigned;new director appointed
dot icon19/08/1993
Director resigned
dot icon19/08/1993
Director resigned
dot icon10/09/1992
Full group accounts made up to 1991-12-31
dot icon10/09/1992
Return made up to 21/08/92; full list of members
dot icon05/08/1992
New director appointed
dot icon03/03/1992
Memorandum and Articles of Association
dot icon06/02/1992
Auditor's resignation
dot icon05/02/1992
Auditor's resignation
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Ad 24/12/91--------- sf si 10000@10=100000 sf ic 0/100000
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Sf nc 0/100000 24/12/91
dot icon28/01/1992
Conve 24/12/91
dot icon16/12/1991
Auditor's resignation
dot icon12/12/1991
Auditor's resignation
dot icon09/12/1991
Auditor's resignation
dot icon03/12/1991
Auditor's resignation
dot icon27/11/1991
Auditor's resignation
dot icon16/09/1991
Return made up to 22/08/91; no change of members
dot icon16/09/1991
Full group accounts made up to 1990-12-31
dot icon03/06/1991
Director resigned;new director appointed
dot icon05/09/1990
Full group accounts made up to 1989-12-31
dot icon05/09/1990
Return made up to 23/08/90; full list of members
dot icon21/02/1990
Full group accounts made up to 1988-12-31
dot icon21/02/1990
Return made up to 29/01/90; full list of members
dot icon30/10/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon02/06/1989
Director resigned;new director appointed
dot icon10/05/1989
Wd 28/04/89 ad 25/04/89--------- £ si 10000000@1=10000000 £ ic 1700000/11700000
dot icon03/11/1988
Full group accounts made up to 1987-12-31
dot icon03/11/1988
Return made up to 13/10/88; full list of members
dot icon18/10/1988
Director resigned
dot icon01/09/1988
Auditor's resignation
dot icon29/03/1988
Director resigned
dot icon11/12/1987
Director resigned
dot icon30/10/1987
New director appointed
dot icon28/10/1987
Full accounts made up to 1986-12-31
dot icon28/10/1987
Return made up to 06/10/87; full list of members
dot icon06/08/1987
New director appointed
dot icon21/08/1986
Full accounts made up to 1985-12-31
dot icon21/08/1986
Return made up to 16/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nainesh Mahendra
Director
01/10/2011 - Present
9
Patel, Nainesh Mahendra
Director
01/06/2000 - 18/10/2005
9
Woolhouse, Stephen
Director
07/06/2019 - Present
3
Hellborg, Mikael
Director
04/02/2019 - 31/03/2024
2
Bridges, Rachel
Director
21/05/2024 - Present
2

Persons with Significant Control

2
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 ALFA LAVAL LIMITED

ALFA LAVAL LIMITED is an(a) Active company incorporated on 22/01/1923 with the registered office located at 7 Doman Road, Camberley, Surrey GU15 3DN. There are currently 3 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 ALFA LAVAL LIMITED?

toggle

ALFA LAVAL LIMITED is currently Active. It was registered on 22/01/1923 .

Where is ALFA LAVAL LIMITED located?

toggle

ALFA LAVAL LIMITED is registered at 7 Doman Road, Camberley, Surrey GU15 3DN.

What does ALFA LAVAL LIMITED do?

toggle

ALFA LAVAL LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for ALFA LAVAL LIMITED?

toggle

The latest filing was on 09/09/2025: Full accounts made up to 2024-12-31.