ALGECO UK LIMITED

Register to unlock more data on OkredoRegister

ALGECO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00147207

Incorporation date

21/04/1917

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 21/04/1917)
dot icon21/01/2026
Termination of appointment of Keith Dorling as a director on 2026-01-14
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
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 PE4 7AP to Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2023-12-01
dot icon25/09/2023
Second filing for the appointment of Mr Keith Dorling as a director
dot icon22/08/2023
Registration of charge 001472070027, created on 2023-08-16
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no 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 icon15/02/2023
Appointment of Mr Keith Dorling as a director on 2023-02-08
dot icon09/02/2023
Termination of appointment of Trace Lee Norton as a director on 2023-02-08
dot icon30/01/2023
Registration of charge 001472070026, created on 2023-01-26
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon06/10/2022
Appointment of Mr James Odom as a secretary on 2022-10-05
dot icon06/10/2022
Appointment of Mr James Odom as a director on 2022-10-05
dot icon06/10/2022
Termination of appointment of James O'malley as a director on 2022-10-05
dot icon06/10/2022
Termination of appointment of James O'malley as a secretary on 2022-10-05
dot icon20/09/2022
Registration of charge 001472070025, created on 2022-09-01
dot icon16/09/2022
Registration of charge 001472070024, created on 2022-09-01
dot icon26/07/2022
Termination of appointment of John Michael Joseph Campbell as a director on 2022-07-26
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon31/05/2022
Appointment of Mr Trace Lee Norton as a director on 2022-05-30
dot icon10/05/2022
Registration of charge 001472070023, created on 2022-05-05
dot icon19/04/2022
Termination of appointment of Simon Gordon as a director on 2022-04-14
dot icon21/02/2022
Certificate of change of name
dot icon19/01/2022
Satisfaction of charge 001472070021 in full
dot icon19/01/2022
Satisfaction of charge 001472070022 in full
dot icon19/01/2022
Satisfaction of charge 001472070020 in full
dot icon17/01/2022
Satisfaction of charge 001472070018 in full
dot icon17/01/2022
Satisfaction of charge 001472070019 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 icon22/11/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon12/07/2021
Change of details for Elliott Group Holdings (Uk) Limited as a person with significant control on 2020-12-11
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 icon13/07/2020
Registration of charge 001472070022, created on 2020-07-09
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon25/10/2019
Termination of appointment of Andrew Tyler as a director on 2019-10-25
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon09/04/2019
Appointment of Mr John Michael Joseph Campbell as a director on 2019-04-08
dot icon07/03/2019
Part of the property or undertaking has been released and no longer forms part of charge 001472070019
dot icon04/12/2018
Registration of charge 001472070021, created on 2018-11-30
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 icon21/09/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/07/2018
Appointment of Dr Andrew Tyler as a director on 2018-07-02
dot icon02/07/2018
Appointment of Mr Darron William Cavanagh 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 icon02/07/2018
Termination of appointment of Henry Ndukwu Azuwuike as a director on 2018-06-01
dot icon29/05/2018
Termination of appointment of Bertrand Marcel Bernard Quenot as a director on 2018-05-02
dot icon03/04/2018
Registration of charge 001472070020, created on 2018-03-29
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 001472070012 in full
dot icon21/02/2018
Satisfaction of charge 001472070017 in full
dot icon21/02/2018
Satisfaction of charge 001472070013 in full
dot icon21/02/2018
Satisfaction of charge 11 in full
dot icon21/02/2018
Satisfaction of charge 10 in full
dot icon21/02/2018
Satisfaction of charge 001472070014 in full
dot icon21/02/2018
Satisfaction of charge 001472070015 in full
dot icon21/02/2018
Satisfaction of charge 001472070016 in full
dot icon15/02/2018
Registration of charge 001472070018, created on 2018-02-15
dot icon15/02/2018
Registration of charge 001472070019, 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 icon01/12/2017
Registration of charge 001472070017, created on 2017-11-29
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/07/2017
Appointment of Mr James O'malley as a secretary on 2017-07-04
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Registration of charge 001472070016, created on 2017-05-24
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 001472070015, created on 2017-05-24
dot icon03/04/2017
Registration of charge 001472070014, created on 2017-03-31
dot icon28/11/2016
Registration of charge 001472070013, created on 2016-11-16
dot icon22/11/2016
Registration of charge 001472070012, created on 2016-11-16
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/05/2016
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
Termination of appointment of Joana De Epalza 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 icon24/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Statement of capital following an allotment of shares on 2014-11-19
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon07/08/2014
Termination of appointment of James Paul Lang as a director on 2014-07-14
dot icon04/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Ian Thompson as a director
dot icon08/03/2013
Termination of appointment of Bruno Roqueplo as a director
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: 10
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/10/2012
Termination of appointment of Mark Eburne as a director
dot icon24/10/2012
Appointment of Henry Ndukwu Azuwuike as a director
dot icon18/10/2012
Appointment of Bruno Roqueplo as a director
dot icon21/09/2012
Second filing of AP01 previously delivered to Companies House
dot icon07/08/2012
Termination of appointment of Ian Thompson as a secretary
dot icon06/08/2012
Termination of appointment of Ian Thompson as a secretary
dot icon29/03/2012
Appointment of Mrs Joana De Epalza as a secretary
dot icon28/03/2012
Appointment of Mrs Joana De Epalza as a director
dot icon28/03/2012
Appointment of Mr James Paul Lang as a director
dot icon21/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon07/11/2011
Full accounts made up to 2010-12-31
dot icon06/10/2011
Termination of appointment of Andrew Peach as a director
dot icon02/03/2011
Termination of appointment of David Edwards as a director
dot icon25/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Statement by directors
dot icon28/06/2010
Statement of capital on 2010-06-28
dot icon28/06/2010
Solvency statement dated 10/06/10
dot icon28/06/2010
Resolutions
dot icon09/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon09/03/2010
Director's details changed for Geoffrey Franklin Underhill on 2010-02-24
dot icon02/03/2010
Termination of appointment of Geoffrey Underhill as a director
dot icon17/02/2010
Appointment of Mr Mark Andrew Eburne as a director
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 icon30/01/2010
Full accounts made up to 2008-12-31
dot icon08/01/2010
Appointment of Ian Patrick Russell Thompson as a secretary
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 icon08/01/2010
Appointment of Ian Patrick Russell Thompson as a director
dot icon12/05/2009
Amending 88(2)
dot icon06/03/2009
Return made up to 22/02/09; full list of members
dot icon31/12/2008
Resolutions
dot icon28/12/2008
Ad 16/12/08\gbp si [email protected]=500000\gbp ic 23221031/23721031\
dot icon10/12/2008
Director's change of particulars / paul o'kelly / 21/07/2008
dot icon10/12/2008
Appointment terminated director philip rowland
dot icon10/12/2008
Appointment terminated director manjit dale
dot icon10/12/2008
Appointment terminated director stephen robertson
dot icon10/12/2008
Full accounts made up to 2007-12-31
dot icon05/11/2008
Appointment terminated director robert darwin
dot icon02/07/2008
Full accounts made up to 2007-09-30
dot icon03/04/2008
Return made up to 22/02/08; no change of members
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Accounting reference date shortened from 30/09/08 to 31/12/07
dot icon06/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon16/06/2007
Director's particulars changed
dot icon20/03/2007
Full accounts made up to 2006-09-30
dot icon20/03/2007
Return made up to 22/02/07; full list of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: glebe court glebe road peterborough PE2 8EE
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon11/07/2006
Return made up to 22/06/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-09-30
dot icon13/03/2006
Particulars of mortgage/charge
dot icon10/02/2006
Director's particulars changed
dot icon09/02/2006
New director appointed
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon17/08/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon20/07/2005
Return made up to 22/06/05; full list of members
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon06/06/2005
Registered office changed on 06/06/05 from: 4 grosvenor place london SW1X 7DL
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Director resigned
dot icon01/06/2005
Particulars of mortgage/charge
dot icon21/12/2004
Director's particulars changed
dot icon03/08/2004
Director's particulars changed
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 22/06/04; full list of members
dot icon11/07/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 22/06/03; full list of members
dot icon31/03/2003
Director resigned
dot icon14/02/2003
Auditor's resignation
dot icon13/01/2003
Memorandum and Articles of Association
dot icon13/01/2003
Particulars of contract relating to shares
dot icon13/01/2003
Ad 16/12/02--------- £ si [email protected]=20677407 £ ic 2543624/23221031
dot icon13/01/2003
Nc inc already adjusted 16/12/02
dot icon13/01/2003
Resolutions
dot icon28/11/2002
Director's particulars changed
dot icon11/07/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 22/06/02; full list of members
dot icon19/06/2002
Director's particulars changed
dot icon24/05/2002
Memorandum and Articles of Association
dot icon24/05/2002
Resolutions
dot icon14/05/2002
Memorandum and Articles of Association
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 22/06/01; full list of members
dot icon12/07/2001
Director's particulars changed
dot icon12/07/2001
New director appointed
dot icon11/07/2001
Director resigned
dot icon06/11/2000
Director resigned
dot icon13/09/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 22/06/00; full list of members
dot icon14/07/2000
New director appointed
dot icon11/02/2000
Director's particulars changed
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 22/06/99; no change of members
dot icon06/01/1999
Auditor's resignation
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 22/06/98; full list of members
dot icon11/07/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Return made up to 22/06/97; no change of members
dot icon17/12/1996
Director's particulars changed
dot icon10/09/1996
Director's particulars changed
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 22/06/96; full list of members
dot icon28/11/1995
Certificate of change of name
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New secretary appointed;new director appointed
dot icon14/11/1995
Secretary resigned;director resigned
dot icon05/07/1995
Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY
dot icon30/06/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Return made up to 22/06/95; no change of members
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 icon07/07/1994
Certificate of change of name
dot icon28/06/1994
Return made up to 22/06/94; no change of members
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon08/11/1993
Declaration of satisfaction of mortgage/charge
dot icon15/09/1993
Full accounts made up to 1992-12-31
dot icon25/06/1993
Return made up to 22/06/93; full list of members
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon26/06/1992
Return made up to 22/06/92; no change of members
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 22/06/91; no change of members
dot icon19/06/1991
Memorandum and Articles of Association
dot icon10/06/1991
Certificate of change of name
dot icon11/05/1991
Memorandum and Articles of Association
dot icon27/03/1991
Certificate of change of name
dot icon19/12/1990
Director resigned;new director appointed
dot icon13/12/1990
Director resigned
dot icon13/12/1990
Director resigned
dot icon23/07/1990
Full accounts made up to 1989-12-31
dot icon26/06/1990
Return made up to 22/06/90; full list of members
dot icon09/08/1989
Full accounts made up to 1988-12-31
dot icon17/07/1989
Return made up to 23/06/89; full list of members
dot icon26/04/1989
Director resigned
dot icon30/01/1989
Memorandum and Articles of Association
dot icon24/01/1989
Resolutions
dot icon18/01/1989
Certificate of re-registration from Public Limited Company to Private
dot icon18/01/1989
Re-registration of Memorandum and Articles
dot icon18/01/1989
Application for reregistration from PLC to private
dot icon23/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon23/12/1988
Registered office changed on 23/12/88 from: burnham road mundon nr maldon essex CM9 6NT
dot icon09/11/1988
Wd 26/10/88 ad 06/09/88--------- premium £ si [email protected]=56484 £ ic 1286818/1343302
dot icon05/11/1988
Declaration of satisfaction of mortgage/charge
dot icon05/11/1988
Declaration of satisfaction of mortgage/charge
dot icon18/10/1988
Statement of affairs
dot icon14/10/1988
Director resigned;new director appointed
dot icon10/08/1988
Wd 24/06/88 ad 31/05/88--------- premium £ si [email protected]=37500 £ ic 1249318/1286818
dot icon10/08/1988
Wd 24/06/88 ad 17/06/88--------- premium £ si [email protected]=215 £ ic 1249103/1249318
dot icon04/08/1988
Return made up to 09/06/88; bulk list available separately
dot icon20/06/1988
Wd 17/06/88 ad 23/11/87--------- £ si [email protected]=143759 £ ic 1105344/1249103
dot icon14/06/1988
New director appointed
dot icon08/06/1988
Resolutions
dot icon08/06/1988
Full accounts made up to 1987-12-31
dot icon06/06/1988
Wd 04/05/88 ad 15/04/88--------- premium £ si [email protected]=3024 £ ic 1102320/1105344
dot icon29/01/1988
Wd 26/01/88 ad 18/12/87--------- premium £ si [email protected]=87 £ ic 1102233/1102320
dot icon17/12/1987
New director appointed
dot icon15/12/1987
Nc inc already adjusted
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon17/11/1987
Return of allotments
dot icon11/11/1987
Wd 06/11/87 ad 30/10/87--------- premium £ si [email protected]=250000 £ ic 852233/1102233
dot icon26/10/1987
Listing of particulars
dot icon19/10/1987
Wd 09/10/87 ad 18/09/87--------- premium £ si [email protected]=3912 £ ic 848321/852233
dot icon05/10/1987
Full accounts made up to 1986-12-31
dot icon05/10/1987
Return made up to 29/06/87; bulk list available separately
dot icon11/08/1987
Court order
dot icon10/08/1987
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon10/08/1987
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon06/08/1987
Reduction of iss capital and minute (oc) £ ic 7951069/ 32172848
dot icon03/08/1987
Registered office changed on 03/08/87 from: wednesfield wolverhampton WV11 3PU
dot icon29/07/1987
Return of allotments
dot icon06/07/1987
Resolutions
dot icon29/06/1987
Director resigned
dot icon13/03/1987
Return of allotments
dot icon20/01/1987
Return of allotments
dot icon02/12/1986
Director resigned
dot icon10/09/1986
Return of allotments
dot icon14/08/1986
Return of allotments
dot icon29/07/1986
Full accounts made up to 1985-12-31
dot icon29/07/1986
Annual return made up to 16/06/86
dot icon22/07/1986
Return of allotments
dot icon08/07/1986
Return of allotments
dot icon07/06/1984
Miscellaneous
dot icon21/04/1917
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
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odom, James
Director
05/10/2022 - Present
20
Thakrar, Sundip
Director
29/01/2018 - 15/12/2021
37
Peach, Andrew Kenneth
Director
24/01/2006 - 30/06/2011
19
Norton, Trace Lee
Director
29/05/2022 - 07/02/2023
11
Murray, Thomas Anthony
Director
11/12/2020 - 27/03/2023
52

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 LIMITED

ALGECO UK LIMITED is an(a) Active company incorporated on 21/04/1917 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 LIMITED?

toggle

ALGECO UK LIMITED is currently Active. It was registered on 21/04/1917 .

Where is ALGECO UK LIMITED located?

toggle

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

What does ALGECO UK LIMITED do?

toggle

ALGECO UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ALGECO UK LIMITED?

toggle

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