ALLBURY LIMITED

Register to unlock more data on OkredoRegister

ALLBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05749655

Incorporation date

21/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O A J ELECTRICAL SERVICES, 5 Anjou Crescent, Fareham, Hampshire PO15 5DACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon23/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Appointment of Mr Gareth Kennett as a director on 2019-04-01
dot icon09/05/2019
Appointment of Mr Glen Westbrook as a director on 2019-04-01
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Cessation of Adrian Mark Journeaux as a person with significant control on 2018-06-28
dot icon05/07/2018
Notification of Kmj Group Limited as a person with significant control on 2018-06-28
dot icon30/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon16/04/2018
Appointment of Wellesley Services Limited as a secretary on 2018-01-10
dot icon28/03/2018
Registration of charge 057496550002, created on 2018-03-21
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon28/10/2015
Registration of charge 057496550001, created on 2015-10-21
dot icon11/09/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon22/09/2014
Amended accounts made up to 2014-03-31
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Director's details changed for Adrian Mark Journeaux on 2014-07-30
dot icon02/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Alan James Caswell as a secretary on 2013-08-12
dot icon20/08/2013
Termination of appointment of Alan James Caswell as a director on 2013-08-12
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED England on 2013-06-24
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon02/04/2012
Director's details changed for Alan James Caswell on 2012-04-02
dot icon02/04/2012
Director's details changed for Adrian Mark Journeaux on 2012-04-02
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Secretary's details changed for Alan James Caswell on 2011-07-05
dot icon05/07/2011
Director's details changed for Adrian Mark Journeaux on 2011-07-05
dot icon05/07/2011
Director's details changed for Alan James Caswell on 2011-07-05
dot icon05/07/2011
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom on 2011-07-05
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Director's details changed for Adrian Mark Journeaux on 2010-05-27
dot icon23/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Secretary's details changed for Alan James Caswell on 2009-10-20
dot icon20/10/2009
Director's details changed for Adrian Mark Journeaux on 2009-10-20
dot icon20/10/2009
Director's details changed for Alan James Caswell on 2009-10-20
dot icon24/03/2009
Return made up to 21/03/09; full list of members
dot icon19/03/2009
Resolutions
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Registered office changed on 27/08/2008 from 63 castle road portsmouth PO5 3AY
dot icon27/08/2008
Return made up to 21/03/08; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/04/2007
Return made up to 21/03/07; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
New director appointed
dot icon21/03/2006
Registered office changed on 21/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
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
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
14
372.31K
-
0.00
34.41K
-
2022
15
380.13K
-
0.00
139.32K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WELLESLEY SERVICES LIMITED
Corporate Secretary
10/01/2018 - Present
62
THEYDON SECRETARIES LIMITED
Corporate Secretary
21/03/2006 - 21/03/2006
2555
Theydon Nominees Limited
Nominee Director
21/03/2006 - 21/03/2006
5513
Mr Adrian Mark Journeaux
Director
21/03/2006 - Present
4
Caswell, Alan James
Director
21/03/2006 - 12/08/2013
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 ALLBURY LIMITED

ALLBURY LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at C/O A J ELECTRICAL SERVICES, 5 Anjou Crescent, Fareham, Hampshire PO15 5DA. There are currently 4 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 ALLBURY LIMITED?

toggle

ALLBURY LIMITED is currently Active. It was registered on 21/03/2006 .

Where is ALLBURY LIMITED located?

toggle

ALLBURY LIMITED is registered at C/O A J ELECTRICAL SERVICES, 5 Anjou Crescent, Fareham, Hampshire PO15 5DA.

What does ALLBURY LIMITED do?

toggle

ALLBURY LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for ALLBURY LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.