ALGON LTD

Register to unlock more data on OkredoRegister

ALGON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04163896

Incorporation date

20/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Ribble Saw Mill, Paley Road, Preston, Lancashire PR1 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon28/11/2025
Registration of charge 041638960001, created on 2025-11-26
dot icon17/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon21/07/2023
Cessation of Vera Jean Catterall as a person with significant control on 2023-07-20
dot icon21/07/2023
Change of details for Mrs Tara Camille Slinger as a person with significant control on 2023-07-20
dot icon22/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon07/04/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/05/2018
Appointment of Mrs Tara Camille Slinger as a secretary on 2018-04-27
dot icon09/05/2018
Termination of appointment of Michael Thomas Catterall as a secretary on 2018-04-27
dot icon09/05/2018
Cessation of Michael Thomas Catterall as a person with significant control on 2018-04-27
dot icon09/05/2018
Termination of appointment of Michael Thomas Catterall as a director on 2018-04-27
dot icon28/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon06/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon01/03/2017
Registered office address changed from Unit 3 Ribble Saw Mill Paley Road Preston Lancashire PR1 8LT to Unit 3 Ribble Saw Mill Paley Road Preston Lancashire PR1 8LT on 2017-03-01
dot icon22/02/2017
Director's details changed for Mrs Tara Camille Slinger on 2016-12-20
dot icon22/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/12/2013
Director's details changed for Mrs Tara Camille Slinger on 2013-12-14
dot icon28/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon26/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/04/2011
Appointment of Mrs Tara Camille Slinger as a director
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon16/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon31/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon31/03/2010
Director's details changed for Vera Jean Catterall on 2010-03-31
dot icon31/03/2010
Director's details changed for Michael Thomas Catterall on 2010-03-31
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/03/2009
Return made up to 20/02/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Amended accounts made up to 2007-05-31
dot icon14/05/2008
Return made up to 20/02/08; full list of members
dot icon14/05/2008
Location of register of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from woodcock barn runshaw lane, euxton chorley lancashire PR7 6HB
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/05/2007
Return made up to 20/02/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Particulars of contract relating to shares
dot icon30/11/2006
Ad 13/11/06--------- £ si 1@1=1 £ ic 1/2
dot icon01/03/2006
Return made up to 20/02/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/03/2005
Return made up to 20/02/05; full list of members
dot icon07/06/2004
Accounting reference date shortened from 19/08/04 to 31/05/04
dot icon04/06/2004
Total exemption small company accounts made up to 2003-08-19
dot icon10/03/2004
Return made up to 20/02/04; full list of members
dot icon17/03/2003
Return made up to 20/02/03; full list of members
dot icon11/03/2003
Total exemption small company accounts made up to 2002-08-19
dot icon29/04/2002
Accounting reference date extended from 28/02/02 to 19/08/02
dot icon19/04/2002
Return made up to 20/02/02; full list of members
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Location of register of members
dot icon20/03/2001
Registered office changed on 20/03/01 from: oakmount 6 east park road blackburn BB1 8BW
dot icon20/03/2001
New secretary appointed;new director appointed
dot icon20/03/2001
New director appointed
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Secretary resigned
dot icon20/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-4.50 % *

* during past year

Cash in Bank

£199,402.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
355.14K
-
0.00
257.70K
-
2022
5
319.54K
-
0.00
208.80K
-
2023
5
311.04K
-
0.00
199.40K
-
2023
5
311.04K
-
0.00
199.40K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

311.04K £Descended-2.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.40K £Descended-4.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catterall, Vera Jean
Director
20/02/2001 - Present
-
Slinger, Tara Camille
Director
26/04/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALGON LTD

ALGON LTD is an(a) Active company incorporated on 20/02/2001 with the registered office located at Unit 3 Ribble Saw Mill, Paley Road, Preston, Lancashire PR1 8LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALGON LTD?

toggle

ALGON LTD is currently Active. It was registered on 20/02/2001 .

Where is ALGON LTD located?

toggle

ALGON LTD is registered at Unit 3 Ribble Saw Mill, Paley Road, Preston, Lancashire PR1 8LT.

What does ALGON LTD do?

toggle

ALGON LTD operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

How many employees does ALGON LTD have?

toggle

ALGON LTD had 5 employees in 2023.

What is the latest filing for ALGON LTD?

toggle

The latest filing was on 28/11/2025: Registration of charge 041638960001, created on 2025-11-26.