ALMAGROVE LIMITED

Register to unlock more data on OkredoRegister

ALMAGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03000668

Incorporation date

12/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

458 Wimborne Road Winton, Bournemouth, Dorset BH9 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1994)
dot icon01/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon26/02/2026
Change of details for Melanie Grimes as a person with significant control on 2026-02-25
dot icon26/02/2026
Change of details for Mr Daniel Grimes as a person with significant control on 2026-02-25
dot icon26/02/2026
Director's details changed for Mr Daniel Grimes on 2026-02-25
dot icon08/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon23/08/2023
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to 458 Wimborne Road Winton Bournemouth Dorset BH9 2EY on 2023-08-23
dot icon22/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/11/2020
Appointment of Mr David Michael Williamson as a director on 2020-11-27
dot icon27/11/2020
Termination of appointment of Zoe Merrick as a director on 2020-11-27
dot icon15/10/2020
Change of details for Melanie Grimes as a person with significant control on 2020-10-15
dot icon15/10/2020
Change of details for Mr Daniel Grimes as a person with significant control on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Daniel Grimes on 2020-10-15
dot icon14/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/02/2019
Satisfaction of charge 1 in full
dot icon06/02/2019
Notification of Michael Grimes as a person with significant control on 2016-04-06
dot icon17/01/2019
Change of details for a person with significant control
dot icon17/01/2019
Termination of appointment of Michael John Grimes as a director on 2019-01-17
dot icon17/01/2019
Termination of appointment of Linda Ann Grimes as a secretary on 2019-01-17
dot icon17/01/2019
Cessation of Michael Grimes as a person with significant control on 2019-01-17
dot icon17/01/2019
Change of details for Michal Grimes as a person with significant control on 2019-01-17
dot icon17/01/2019
Appointment of Mr Michael Grimes as a director on 2019-01-17
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon18/10/2018
Appointment of Miss Zoe Merrick as a director on 2018-10-16
dot icon27/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon05/01/2018
Change of details for Mr Daniel Grimes as a person with significant control on 2018-01-05
dot icon05/01/2018
Director's details changed for Mr Daniel Grimes on 2018-01-05
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon03/10/2017
Resolutions
dot icon03/10/2017
Resolutions
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon25/11/2015
Secretary's details changed for Mrs Linda Ann Grimes on 2015-06-29
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/06/2015
Director's details changed for Mr Daniel Grimes on 2015-05-26
dot icon17/06/2015
Director's details changed for Mr Michael John Grimes on 2015-05-26
dot icon15/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon19/07/2012
Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB on 2012-07-19
dot icon19/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon23/12/2009
Director's details changed for Michael John Grimes on 2009-12-12
dot icon23/12/2009
Director's details changed for Daniel Grimes on 2009-12-12
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/09/2009
Return made up to 12/12/08; full list of members; amend
dot icon17/12/2008
Return made up to 12/12/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/12/2007
Return made up to 12/12/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/01/2007
Registered office changed on 12/01/07 from: 24 park road south havant hampshire PO9 1HB
dot icon21/12/2006
Return made up to 12/12/06; full list of members
dot icon21/12/2006
Registered office changed on 21/12/06 from: 4 prince george street havant hampshire PO9 1BG
dot icon30/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/08/2006
Resolutions
dot icon14/02/2006
Return made up to 12/12/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/12/2004
Return made up to 12/12/04; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon14/01/2004
Return made up to 12/12/03; full list of members
dot icon31/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon30/12/2002
Return made up to 12/12/02; full list of members
dot icon28/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon14/01/2002
Return made up to 12/12/01; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon29/01/2001
New director appointed
dot icon16/01/2001
Return made up to 12/12/00; full list of members
dot icon10/08/2000
Full accounts made up to 1999-11-30
dot icon17/12/1999
Return made up to 12/12/99; full list of members
dot icon14/06/1999
Full accounts made up to 1998-11-30
dot icon19/03/1999
Return made up to 12/12/98; full list of members
dot icon19/03/1999
New secretary appointed
dot icon19/03/1999
Secretary resigned
dot icon25/09/1998
Full accounts made up to 1997-11-30
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Secretary resigned;director resigned
dot icon28/01/1998
Return made up to 12/12/97; no change of members
dot icon28/08/1997
Full accounts made up to 1996-11-30
dot icon02/01/1997
Return made up to 12/12/96; full list of members
dot icon08/10/1996
Director resigned
dot icon08/10/1996
New director appointed
dot icon01/10/1996
Full accounts made up to 1995-11-30
dot icon28/12/1995
Return made up to 12/12/95; full list of members
dot icon16/08/1995
Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon15/08/1995
Particulars of mortgage/charge
dot icon19/04/1995
Registered office changed on 19/04/95 from: 31 corsham street london N1 6DR
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon19/04/1995
Memorandum and Articles of Association
dot icon19/04/1995
Resolutions
dot icon16/03/1995
Accounting reference date notified as 30/11
dot icon12/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

28
2022
change arrow icon-22.06 % *

* during past year

Cash in Bank

£68,353.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
696.76K
-
0.00
87.71K
-
2022
28
768.42K
-
0.00
68.35K
-
2022
28
768.42K
-
0.00
68.35K
-

Employees

2022

Employees

28 Ascended75 % *

Net Assets(GBP)

768.42K £Ascended10.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.35K £Descended-22.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimes, Daniel
Director
01/12/1999 - Present
12
Michael Grimes
Director
17/01/2019 - Present
1
Williamson, David Michael
Director
27/11/2020 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ALMAGROVE LIMITED

ALMAGROVE LIMITED is an(a) Active company incorporated on 12/12/1994 with the registered office located at 458 Wimborne Road Winton, Bournemouth, Dorset BH9 2EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMAGROVE LIMITED?

toggle

ALMAGROVE LIMITED is currently Active. It was registered on 12/12/1994 .

Where is ALMAGROVE LIMITED located?

toggle

ALMAGROVE LIMITED is registered at 458 Wimborne Road Winton, Bournemouth, Dorset BH9 2EY.

What does ALMAGROVE LIMITED do?

toggle

ALMAGROVE LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does ALMAGROVE LIMITED have?

toggle

ALMAGROVE LIMITED had 28 employees in 2022.

What is the latest filing for ALMAGROVE LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-11-30.