ALMEAD LIMITED

Register to unlock more data on OkredoRegister

ALMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04796325

Incorporation date

12/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon15/11/2024
Registration of charge 047963250002, created on 2024-11-13
dot icon08/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/07/2024
Confirmation statement made on 2024-06-09 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/09/2021
Previous accounting period shortened from 2021-06-29 to 2021-02-28
dot icon25/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/03/2021
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2021-03-18
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2018
Cessation of Michaela Doherty as a person with significant control on 2016-04-06
dot icon15/06/2018
Notification of Michaela Linley Swire Doherty as a person with significant control on 2016-04-06
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon19/03/2018
Termination of appointment of Tanja Catherine Imogen Sadler as a secretary on 2018-03-08
dot icon15/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon26/05/2017
Director's details changed for James Doherty on 2017-05-26
dot icon26/05/2017
Director's details changed for Mrs Michaela Doherty on 2017-05-26
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon09/06/2014
Registered office address changed from C/O Nigel Walfisz Martin Greene Ravden Llp 55 Loudoun Road St Johns Wood London NW8 0DL on 2014-06-09
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/04/2011
Director's details changed for Miss Michaela Furney on 2011-04-01
dot icon19/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon15/07/2010
Secretary's details changed for Tanja Catherine Imogen Sadler on 2010-06-29
dot icon15/07/2010
Director's details changed for James Doherty on 2010-06-29
dot icon15/07/2010
Director's details changed for Miss Michaela Furney on 2010-06-29
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 12/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/10/2007
Return made up to 13/08/07; no change of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: 55 loudon road st johns wood london NW8 0DL
dot icon07/09/2007
Registered office changed on 07/09/07 from: marlborough house victora road south chelmsford CM1 1LN
dot icon11/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
New secretary appointed
dot icon16/06/2006
Return made up to 12/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/08/2005
Return made up to 12/06/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/12/2004
Particulars of mortgage/charge
dot icon09/07/2004
New director appointed
dot icon09/07/2004
Return made up to 12/06/04; full list of members
dot icon01/10/2003
Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/07/2003
Memorandum and Articles of Association
dot icon30/07/2003
Resolutions
dot icon30/07/2003
New secretary appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
Director resigned
dot icon19/06/2003
Registered office changed on 19/06/03 from: 6-8 underwood street london N1 7JQ
dot icon12/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-34.68 % *

* during past year

Cash in Bank

£360,939.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
975.00K
-
0.00
552.53K
-
2022
2
957.21K
-
0.00
360.94K
-
2022
2
957.21K
-
0.00
360.94K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

957.21K £Descended-1.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.94K £Descended-34.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/06/2003 - 12/06/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/06/2003 - 12/06/2003
36021
Doherty, Michaela Linley Swire
Director
01/06/2004 - Present
10
Sadler, Tanja Catherine Imogen
Secretary
13/07/2006 - 07/03/2018
3
Dewar, John Stuart
Secretary
12/06/2003 - 13/07/2006
13

Persons with Significant Control

3
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 ALMEAD LIMITED

ALMEAD LIMITED is an(a) Active company incorporated on 12/06/2003 with the registered office located at 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMEAD LIMITED?

toggle

ALMEAD LIMITED is currently Active. It was registered on 12/06/2003 .

Where is ALMEAD LIMITED located?

toggle

ALMEAD LIMITED is registered at 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NL.

What does ALMEAD LIMITED do?

toggle

ALMEAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALMEAD LIMITED have?

toggle

ALMEAD LIMITED had 2 employees in 2022.

What is the latest filing for ALMEAD LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-02-28.