ALGECO UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALGECO UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06344129

Incorporation date

15/08/2007

Size

Full

Contacts

Registered address

Registered address

Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2007)
dot icon21/01/2026
Termination of appointment of Keith Dorling as a director on 2026-01-14
dot icon16/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon24/01/2024
Amended full accounts made up to 2022-12-31
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2023
Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP to Ravenstock House 28 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2023-12-01
dot icon01/12/2023
Registered office address changed from Ravenstock House 28 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX England to Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2023-12-01
dot icon25/10/2023
Resolutions
dot icon18/10/2023
Statement of capital following an allotment of shares on 2021-03-03
dot icon18/10/2023
Statement of capital following an allotment of shares on 2021-05-12
dot icon15/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon02/05/2023
Appointment of Mr Ceredig Jones as a director on 2023-04-28
dot icon11/04/2023
Termination of appointment of Thomas Anthony Murray as a director on 2023-03-27
dot icon14/02/2023
Appointment of Mr Keith Dorling as a director on 2023-02-08
dot icon10/01/2023
Full accounts made up to 2021-12-31
dot icon10/10/2022
Appointment of Mr James Odom as a secretary on 2022-10-05
dot icon10/10/2022
Appointment of Mr James Odom as a director on 2022-10-05
dot icon10/10/2022
Termination of appointment of James O'malley as a secretary on 2022-10-05
dot icon10/10/2022
Termination of appointment of James O'malley as a director on 2022-10-05
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon26/07/2022
Termination of appointment of John Michael Joseph Campbell as a director on 2022-07-26
dot icon10/05/2022
Registration of charge 063441290007, created on 2022-05-05
dot icon19/04/2022
Termination of appointment of Simon Gordon as a director on 2022-04-18
dot icon14/03/2022
Cessation of Tdr Capital General Partner Ii Limited as a person with significant control on 2018-02-15
dot icon14/03/2022
Notification of Algeco Holdings B.V. as a person with significant control on 2018-02-15
dot icon17/01/2022
Satisfaction of charge 063441290006 in full
dot icon17/12/2021
Register(s) moved to registered inspection location 262 High Holborn 8th Floor London WC1V 7NA
dot icon17/12/2021
Register inspection address has been changed to 262 High Holborn 8th Floor London WC1V 7NA
dot icon16/12/2021
Termination of appointment of Sundip Thakrar as a director on 2021-12-15
dot icon23/11/2021
Full accounts made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon15/07/2021
Confirmation statement made on 2021-05-06 with updates
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Particulars of variation of rights attached to shares
dot icon15/03/2021
Change of share class name or designation
dot icon11/12/2020
Resolutions
dot icon11/12/2020
Appointment of Mr Thomas Anthony Murray as a director on 2020-12-11
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon03/12/2020
Termination of appointment of Lee Andrew Young as a director on 2020-11-30
dot icon09/11/2020
Appointment of Mr Simon Gordon as a director on 2020-11-09
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon25/10/2019
Termination of appointment of Andrew Oliver Tyler as a director on 2019-10-25
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon09/04/2019
Appointment of Mr John Michael Joseph Campbell as a director on 2019-04-08
dot icon01/11/2018
Termination of appointment of Darron William Cavanagh as a director on 2018-10-31
dot icon22/10/2018
Appointment of Mr Lee Andrew Young as a director on 2018-10-15
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon21/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon02/07/2018
Appointment of Mr Darron William Cavanagh as a director on 2018-07-02
dot icon02/07/2018
Appointment of Dr Andrew Oliver Tyler as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Richard Jones as a director on 2018-06-30
dot icon29/05/2018
Termination of appointment of Bertrand Marcel Bernard Quenot as a director on 2018-05-02
dot icon08/03/2018
Termination of appointment of Lee Jon Newman as a director on 2018-02-28
dot icon21/02/2018
Satisfaction of charge 2 in full
dot icon21/02/2018
Satisfaction of charge 3 in full
dot icon21/02/2018
Satisfaction of charge 063441290004 in full
dot icon21/02/2018
Satisfaction of charge 063441290005 in full
dot icon15/02/2018
Registration of charge 063441290006, created on 2018-02-15
dot icon01/02/2018
Appointment of Mr James O'malley as a director on 2018-01-29
dot icon31/01/2018
Appointment of Mr Sundip Thakrar as a director on 2018-01-29
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon04/07/2017
Appointment of Mr James O'malley as a secretary on 2017-07-04
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Roy George Nicol as a secretary on 2017-05-31
dot icon26/05/2017
Registration of charge 063441290005, created on 2017-05-24
dot icon22/11/2016
Registration of charge 063441290004, created on 2016-11-16
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon19/08/2016
Appointment of Mr Richard Jones as a director on 2016-04-18
dot icon29/01/2016
Appointment of Mr Roy George Nicol as a secretary on 2015-10-05
dot icon12/10/2015
Appointment of Lee Jon Newman as a director on 2015-10-05
dot icon12/10/2015
Termination of appointment of Joana De Epalza as a director on 2015-10-05
dot icon12/10/2015
Termination of appointment of Joana De Epalza as a secretary on 2015-10-05
dot icon12/10/2015
Termination of appointment of Joana De Epalza as a secretary on 2015-10-05
dot icon19/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Sub-division of shares on 2014-11-19
dot icon24/02/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon16/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon16/08/2014
Amended full accounts made up to 2013-12-31
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Appointment of Mr Bertrand Marcel Bernard Quenot as a director
dot icon30/10/2012
Full accounts made up to 2011-12-31
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2012
Termination of appointment of Mark Eburne as a director
dot icon10/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon06/08/2012
Appointment of Ms Joana De Epalza as a secretary
dot icon06/08/2012
Termination of appointment of Ian Thompson as a director
dot icon06/08/2012
Termination of appointment of Ian Thompson as a secretary
dot icon11/07/2012
Appointment of Miss Joana De Rpalza as a director
dot icon07/11/2011
Full accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Manjit Dale as a director
dot icon27/06/2011
Termination of appointment of Stephen Robertson as a director
dot icon07/06/2011
Group of companies' accounts made up to 2009-01-31
dot icon07/06/2011
Full accounts made up to 2009-12-31
dot icon25/10/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon30/09/2010
Director's details changed for Manjit Dale on 2010-09-30
dot icon27/09/2010
Current accounting period shortened from 2009-12-31 to 2009-01-31
dot icon08/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon17/02/2010
Appointment of Mr Mark Andrew Eburne as a director
dot icon02/02/2010
Termination of appointment of Paul O'kelly as a director
dot icon08/01/2010
Appointment of Ian Patrick Russell Thompson as a secretary
dot icon08/01/2010
Appointment of Ian Patrick Russell Thompson as a director
dot icon08/01/2010
Termination of appointment of Thomas Anderson as a secretary
dot icon08/01/2010
Termination of appointment of Thomas Anderson as a director
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 15/08/09; full list of members
dot icon04/09/2009
Location of register of members
dot icon27/05/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon10/12/2008
Director's change of particulars / paul o'kelly / 21/07/2008
dot icon09/09/2008
Return made up to 15/08/08; full list of members
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon06/11/2007
Particulars of mortgage/charge
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New secretary appointed;new director appointed
dot icon04/10/2007
Secretary resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Accounting reference date extended from 31/08/08 to 30/09/08
dot icon04/10/2007
Registered office changed on 04/10/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
dot icon26/09/2007
Memorandum and Articles of Association
dot icon20/09/2007
Certificate of change of name
dot icon15/08/2007
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
31/12/2024
dot iconNext confirmation date
05/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Andrew Oliver, Dr
Director
02/07/2018 - 25/10/2019
7
Nicol, Roy George
Secretary
05/10/2015 - 31/05/2017
-
O'malley, James
Director
29/01/2018 - 05/10/2022
-
Thompson, Ian Patrick Russell
Secretary
23/12/2009 - 16/03/2012
-
O'malley, James
Secretary
04/07/2017 - 05/10/2022
-

Persons with Significant Control

0

No PSC data available.

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 ALGECO UK HOLDINGS LIMITED

ALGECO UK HOLDINGS LIMITED is an(a) Active company incorporated on 15/08/2007 with the registered office located at Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. 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 ALGECO UK HOLDINGS LIMITED?

toggle

ALGECO UK HOLDINGS LIMITED is currently Active. It was registered on 15/08/2007 .

Where is ALGECO UK HOLDINGS LIMITED located?

toggle

ALGECO UK HOLDINGS LIMITED is registered at Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does ALGECO UK HOLDINGS LIMITED do?

toggle

ALGECO UK HOLDINGS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ALGECO UK HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Keith Dorling as a director on 2026-01-14.