ALGAGROVE LIMITED

Register to unlock more data on OkredoRegister

ALGAGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00971940

Incorporation date

09/02/1970

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1987)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/07/2025
Termination of appointment of Kevin Fawcett as a director on 2025-03-19
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon29/09/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon15/06/2022
Secretary's details changed for Mrs Denise Price on 2022-05-30
dot icon15/06/2022
Director's details changed for Mr. Charles Ian Price on 2022-05-30
dot icon15/06/2022
Director's details changed for Kevin Fawcett on 2022-05-30
dot icon15/06/2022
Director's details changed for Denise Price on 2022-05-30
dot icon14/06/2022
Change of details for Mr Charles Ian Price as a person with significant control on 2022-05-30
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon04/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon24/06/2020
Secretary's details changed for Mrs Denise Price on 2020-06-22
dot icon24/06/2020
Director's details changed for Kevin Fawcett on 2020-06-22
dot icon24/06/2020
Director's details changed for Mr Charles Ian Price on 2020-06-22
dot icon24/06/2020
Director's details changed for Denise Price on 2020-06-22
dot icon22/06/2020
Change of details for Mr Charles Ian Price as a person with significant control on 2020-06-22
dot icon22/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-22
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon14/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon06/10/2017
Micro company accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2016-11-02 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon18/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/09/2013
Appointment of Mrs Denise Price as a secretary
dot icon31/08/2013
Termination of appointment of Paul Clarke as a secretary
dot icon31/08/2013
Termination of appointment of Paul Clarke as a director
dot icon25/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD England on 2012-06-19
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon04/08/2010
Director's details changed for Denise Price on 2010-07-27
dot icon04/08/2010
Director's details changed for Charles Ian Price on 2010-07-27
dot icon04/08/2010
Director's details changed for Kevin Fawcett on 2010-07-27
dot icon04/08/2010
Director's details changed for Paul Clarke on 2010-07-27
dot icon04/08/2010
Director's details changed for Kevin Fawcett on 2010-07-27
dot icon04/08/2010
Secretary's details changed for Paul Clarke on 2010-07-27
dot icon22/07/2010
Registered office address changed from 48 George Street London W1U 7DY on 2010-07-22
dot icon07/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon02/12/2009
Director's details changed for Denise Price on 2009-11-02
dot icon02/12/2009
Director's details changed for Kevin Fawcett on 2009-11-02
dot icon02/12/2009
Director's details changed for Charles Ian Price on 2009-11-02
dot icon02/12/2009
Director's details changed for Paul Clarke on 2009-11-02
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon24/11/2008
Return made up to 02/11/08; full list of members
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 02/11/07; full list of members
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 02/11/06; full list of members
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon21/11/2006
Secretary's particulars changed;director's particulars changed
dot icon22/11/2005
Return made up to 02/11/05; full list of members
dot icon23/08/2005
Registered office changed on 23/08/05 from: 93-95 wigmore street london W1U 1QW
dot icon08/08/2005
New director appointed
dot icon08/08/2005
Secretary's particulars changed;director's particulars changed
dot icon26/07/2005
Full accounts made up to 2005-03-31
dot icon03/06/2005
Declaration of mortgage charge released/ceased
dot icon03/06/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon26/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon30/11/2004
Return made up to 02/11/04; full list of members
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
Registered office changed on 19/10/04 from: 32 queen anne street london W1G 8HD
dot icon11/06/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon04/02/2004
Return made up to 02/11/03; full list of members
dot icon25/11/2003
New secretary appointed
dot icon14/11/2003
Resolutions
dot icon05/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Secretary resigned
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Registered office changed on 03/11/03 from: 2ND floor riverview court market place wetherby west yorkshire LS22 6LE
dot icon29/10/2003
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
New director appointed
dot icon17/09/2003
Full accounts made up to 2003-02-22
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
New secretary appointed
dot icon09/05/2003
New director appointed
dot icon26/03/2003
Full accounts made up to 2002-07-06
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds LS9 0NP
dot icon10/03/2003
Director resigned
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Secretary resigned
dot icon04/12/2002
Return made up to 02/11/02; full list of members
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon09/10/2002
Accounting reference date shortened from 30/06/03 to 28/02/03
dot icon24/09/2002
Director resigned
dot icon17/08/2002
New director appointed
dot icon03/07/2002
Director's particulars changed
dot icon09/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon07/12/2001
Full accounts made up to 2001-06-30
dot icon22/11/2001
Return made up to 02/11/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-07-01
dot icon08/11/2000
Return made up to 02/11/00; full list of members
dot icon21/03/2000
Particulars of mortgage/charge
dot icon23/12/1999
Full accounts made up to 1999-06-26
dot icon16/12/1999
Particulars of mortgage/charge
dot icon26/11/1999
Return made up to 02/11/99; full list of members
dot icon08/11/1999
Director's particulars changed
dot icon23/04/1999
Full accounts made up to 1998-06-27
dot icon14/12/1998
Return made up to 02/11/98; full list of members
dot icon04/09/1998
Auditor's resignation
dot icon26/07/1998
Return made up to 02/11/97; no change of members
dot icon01/06/1998
Full accounts made up to 1997-08-02
dot icon17/11/1997
Declaration of satisfaction of mortgage/charge
dot icon17/11/1997
Declaration of satisfaction of mortgage/charge
dot icon17/11/1997
Declaration of satisfaction of mortgage/charge
dot icon17/11/1997
Declaration of satisfaction of mortgage/charge
dot icon10/11/1997
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon02/11/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon12/10/1997
Registered office changed on 12/10/97 from: 190 strand london WC2R 1JN
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Director resigned
dot icon16/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon24/07/1997
Particulars of mortgage/charge
dot icon23/07/1997
Particulars of mortgage/charge
dot icon05/06/1997
Full accounts made up to 1996-08-03
dot icon01/11/1996
Return made up to 02/11/96; no change of members
dot icon24/10/1996
Secretary's particulars changed
dot icon09/04/1996
Registered office changed on 09/04/96 from: 1 baker street london W1M 1AA
dot icon29/02/1996
New secretary appointed
dot icon29/02/1996
Secretary resigned;director resigned
dot icon04/01/1996
Full accounts made up to 1995-08-05
dot icon02/01/1996
New director appointed
dot icon02/01/1996
Director resigned
dot icon07/11/1995
Return made up to 02/11/95; full list of members
dot icon07/06/1995
Return made up to 20/11/94; full list of members
dot icon07/04/1995
Full accounts made up to 1994-07-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Declaration of satisfaction of mortgage/charge
dot icon21/02/1994
Full accounts made up to 1993-07-31
dot icon14/01/1994
Director resigned
dot icon10/01/1994
Return made up to 20/11/93; full list of members
dot icon30/11/1993
New director appointed
dot icon30/11/1993
Director resigned;new director appointed
dot icon07/11/1993
Registered office changed on 07/11/93 from: 13 poland street london W1V 3DE
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon17/05/1993
Full accounts made up to 1992-08-01
dot icon22/12/1992
Return made up to 20/11/92; full list of members
dot icon22/12/1992
Director resigned;new director appointed
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon17/01/1992
Compulsory strike-off action has been discontinued
dot icon17/01/1992
Full accounts made up to 1990-07-28
dot icon17/01/1992
Return made up to 20/11/90; no change of members
dot icon17/01/1992
Full accounts made up to 1991-08-03
dot icon17/01/1992
Return made up to 20/11/91; full list of members
dot icon19/11/1991
First Gazette notice for compulsory strike-off
dot icon02/10/1990
Full accounts made up to 1989-07-29
dot icon02/10/1990
Return made up to 20/11/89; full list of members
dot icon13/09/1989
Return made up to 16/02/88; full list of members
dot icon28/07/1989
Full accounts made up to 1988-07-30
dot icon28/07/1989
Full accounts made up to 1987-07-25
dot icon28/07/1989
Return made up to 03/02/89; full list of members
dot icon02/06/1989
First gazette
dot icon03/02/1989
Director resigned;new director appointed
dot icon13/06/1988
Return made up to 31/12/87; full list of members
dot icon08/06/1987
Accounting reference date extended from 31/05 to 31/07
dot icon18/05/1987
Accounting reference date shortened from 31/05 to 31/05
dot icon28/04/1987
Return made up to 31/12/86; full list of members
dot icon07/03/1987
Full accounts made up to 1986-05-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.99K
-
0.00
-
-
2022
0
85.99K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Paul
Director
02/12/2002 - 24/10/2003
51
Clarke, Paul
Director
04/10/2004 - 30/08/2013
51
Price, Denise
Director
10/10/2003 - Present
23
Stassen, Carel
Director
16/11/2001 - 18/02/2003
17
Shearer, Owen
Director
16/11/2001 - 02/12/2002
6

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 ALGAGROVE LIMITED

ALGAGROVE LIMITED is an(a) Active company incorporated on 09/02/1970 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. 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 ALGAGROVE LIMITED?

toggle

ALGAGROVE LIMITED is currently Active. It was registered on 09/02/1970 .

Where is ALGAGROVE LIMITED located?

toggle

ALGAGROVE LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does ALGAGROVE LIMITED do?

toggle

ALGAGROVE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALGAGROVE LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.