ALGAM ASHDOWN LIMITED

Register to unlock more data on OkredoRegister

ALGAM ASHDOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03113078

Incorporation date

12/10/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Maltings Hall Road, Heybridge, Maldon, Essex CM9 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1995)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon17/11/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-10-12 with updates
dot icon16/08/2024
Resolutions
dot icon16/08/2024
Memorandum and Articles of Association
dot icon13/08/2024
Certificate of change of name
dot icon01/08/2024
Termination of appointment of Mark Alan Gooday as a director on 2024-07-26
dot icon01/08/2024
Termination of appointment of Jane Elizabeth Gooday as a director on 2024-07-26
dot icon01/08/2024
Termination of appointment of Jane Elizabeth Gooday as a secretary on 2024-07-26
dot icon01/08/2024
Cessation of Mg & Jg Holdings Ltd as a person with significant control on 2024-07-26
dot icon01/08/2024
Notification of Algam Sas as a person with significant control on 2024-07-26
dot icon01/08/2024
Appointment of Mr Benjamin Garnier as a director on 2024-07-26
dot icon26/07/2024
Satisfaction of charge 2 in full
dot icon26/07/2024
Satisfaction of charge 031130780003 in full
dot icon06/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/06/2023
Notification of Mg & Jg Holdings Ltd as a person with significant control on 2022-12-31
dot icon21/06/2023
Cessation of Mark Alan Gooday as a person with significant control on 2022-12-31
dot icon09/02/2023
Change of details for a person with significant control
dot icon08/02/2023
Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 2023-02-09
dot icon06/02/2023
Registered office address changed from The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 2023-02-07
dot icon07/12/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon11/08/2022
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 2022-08-11
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Appointment of Mr Daniel Thomas Gooday as a director on 2021-04-04
dot icon17/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon25/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Registered office address changed from Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 2020-11-09
dot icon06/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon27/08/2020
Secretary's details changed for Jane Elizabeth Ashdown on 2020-08-27
dot icon27/08/2020
Director's details changed for Director Jane Elizabeth Gooday on 2020-08-27
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon08/11/2019
Director's details changed for Jane Elizabeth Ashdown on 2019-10-25
dot icon16/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/11/2018
Registration of charge 031130780003, created on 2018-11-07
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon07/08/2018
Registered office address changed from The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ to Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2018-08-07
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon12/11/2014
Secretary's details changed for Jane Elizabeth Ashdown on 2014-10-12
dot icon12/11/2014
Director's details changed for Mark Alan Gooday on 2014-10-12
dot icon12/11/2014
Registered office address changed from The Stables Stevens Farm Mashbury Road Chignal St. James Chelmsford CM1 4TX to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 2014-11-12
dot icon12/11/2014
Director's details changed for Jane Elizabeth Ashdown on 2014-10-12
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom
dot icon06/02/2013
Compulsory strike-off action has been discontinued
dot icon05/02/2013
Annual return made up to 2012-10-12 with full list of shareholders
dot icon05/02/2013
First Gazette notice for compulsory strike-off
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/08/2012
Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 2012-08-22
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon13/10/2011
Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/05/2011
Accounts for a small company made up to 2010-12-31
dot icon12/04/2011
Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 2011-04-12
dot icon12/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon12/11/2010
Register inspection address has been changed
dot icon19/07/2010
Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 2010-07-19
dot icon27/04/2010
Accounts for a small company made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mark Alan Gooday on 2009-10-11
dot icon25/11/2009
Director's details changed for Jane Elizabeth Ashdown on 2009-10-11
dot icon25/07/2009
Accounts for a small company made up to 2008-12-31
dot icon31/10/2008
Return made up to 12/10/08; full list of members
dot icon31/10/2008
Appointment terminated director martin burrows
dot icon07/08/2008
Accounts for a small company made up to 2007-12-31
dot icon30/11/2007
Return made up to 12/10/07; full list of members
dot icon12/09/2007
Accounts for a small company made up to 2006-12-31
dot icon01/03/2007
Director resigned
dot icon24/11/2006
Return made up to 12/10/06; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-12-31
dot icon21/12/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon05/12/2005
Return made up to 12/10/05; full list of members
dot icon07/09/2005
New director appointed
dot icon30/08/2005
Accounts for a small company made up to 2004-10-31
dot icon25/10/2004
Return made up to 12/10/04; full list of members
dot icon10/09/2004
Accounts for a small company made up to 2003-10-31
dot icon24/10/2003
Return made up to 12/10/03; full list of members
dot icon12/08/2003
Accounts for a small company made up to 2002-10-31
dot icon23/03/2003
Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
dot icon19/02/2003
New director appointed
dot icon15/01/2003
Return made up to 12/10/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-10-31
dot icon20/05/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon30/10/2001
Return made up to 12/10/01; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2000-10-31
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon03/01/2001
Return made up to 12/10/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-10-31
dot icon29/10/1999
Return made up to 12/10/99; full list of members
dot icon13/03/1999
Accounts for a small company made up to 1998-10-31
dot icon18/02/1999
Ad 19/01/99--------- £ si 9900@1=9900 £ ic 100/10000
dot icon09/11/1998
Return made up to 12/10/98; no change of members
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Registered office changed on 09/11/98 from: 21A trent close wickford essex SS12 9BW
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
£ nc 1000/100000 30/10/98
dot icon09/11/1998
Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon23/10/1998
Secretary resigned
dot icon09/06/1998
Accounts for a small company made up to 1997-10-31
dot icon10/12/1997
Particulars of mortgage/charge
dot icon25/11/1997
New director appointed
dot icon05/11/1997
Return made up to 12/10/97; no change of members
dot icon23/07/1997
Full accounts made up to 1996-10-31
dot icon12/05/1997
Registered office changed on 12/05/97 from: 21 trent close wickford essex SS12 9BW
dot icon25/10/1996
Secretary resigned
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
Return made up to 12/10/96; full list of members
dot icon18/10/1995
Secretary resigned
dot icon12/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
31/12/2023
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
643.59K
-
0.00
215.61K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooday, Daniel Thomas
Director
04/04/2021 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/10/1995 - 12/10/1995
99600
Mr Mark Alan Gooday
Director
06/11/1997 - 26/07/2024
12
Gooday, Jane Elizabeth
Director
12/10/1995 - 26/07/2024
10
Drew, Nicholas John
Director
08/01/2001 - 21/04/2002
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALGAM ASHDOWN LIMITED

ALGAM ASHDOWN LIMITED is an(a) Active company incorporated on 12/10/1995 with the registered office located at The Old Maltings Hall Road, Heybridge, Maldon, Essex CM9 4NJ. 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 ALGAM ASHDOWN LIMITED?

toggle

ALGAM ASHDOWN LIMITED is currently Active. It was registered on 12/10/1995 .

Where is ALGAM ASHDOWN LIMITED located?

toggle

ALGAM ASHDOWN LIMITED is registered at The Old Maltings Hall Road, Heybridge, Maldon, Essex CM9 4NJ.

What does ALGAM ASHDOWN LIMITED do?

toggle

ALGAM ASHDOWN LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ALGAM ASHDOWN LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.