ALMOR LIMITED

Register to unlock more data on OkredoRegister

ALMOR LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02736280

Incorporation date

31/07/1992

Size

Small

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1992)
dot icon11/02/2026
Administrator's progress report
dot icon29/01/2026
Registered office address changed from Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-01-29
dot icon12/08/2025
Administrator's progress report
dot icon11/06/2025
Notice of extension of period of Administration
dot icon03/02/2025
Administrator's progress report
dot icon08/08/2024
Administrator's progress report
dot icon24/07/2024
Registered office address changed from 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-24
dot icon13/06/2024
Notice of extension of period of Administration
dot icon11/02/2024
Administrator's progress report
dot icon05/08/2023
Administrator's progress report
dot icon19/07/2023
Notice of extension of period of Administration
dot icon15/02/2023
Administrator's progress report
dot icon21/09/2022
Notice of deemed approval of proposals
dot icon20/09/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon02/09/2022
Statement of administrator's proposal
dot icon22/08/2022
Registered office address changed from Almor Ltd Daleside Road Nottingham Nottinghamshire NG2 3GJ to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2022-08-22
dot icon22/08/2022
Appointment of an administrator
dot icon30/03/2022
Memorandum and Articles of Association
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Change of share class name or designation
dot icon07/10/2021
Accounts for a small company made up to 2020-09-30
dot icon06/09/2021
Termination of appointment of Christopher John Allum as a director on 2021-08-26
dot icon06/09/2021
Appointment of Mr Thomas Christopher Allum as a director on 2021-08-26
dot icon27/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon22/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon12/03/2020
Accounts for a small company made up to 2019-09-30
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon27/02/2019
Accounts for a small company made up to 2018-09-30
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon18/01/2018
Accounts for a small company made up to 2017-09-30
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon26/06/2017
Accounts for a small company made up to 2016-09-30
dot icon22/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon21/06/2016
Full accounts made up to 2015-09-30
dot icon18/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/11/2015
Appointment of Mr Martin John Leadbetter as a director on 2015-09-01
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-09-04
dot icon22/09/2015
Resolutions
dot icon13/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-09-30
dot icon13/05/2015
Satisfaction of charge 15 in full
dot icon04/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon04/09/2014
All of the property or undertaking has been released from charge 15
dot icon18/06/2014
Full accounts made up to 2013-09-30
dot icon17/04/2014
Auditor's resignation
dot icon11/04/2014
Registration of charge 027362800017
dot icon21/10/2013
Satisfaction of charge 14 in full
dot icon15/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-09-30
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon19/03/2012
Cancellation of shares. Statement of capital on 2012-03-19
dot icon12/03/2012
Purchase of own shares.
dot icon05/03/2012
Resolutions
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 16
dot icon22/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/01/2011
Accounts for a small company made up to 2010-09-30
dot icon05/11/2010
Change of share class name or designation
dot icon05/11/2010
Resolutions
dot icon19/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-09-30
dot icon15/01/2010
Director's details changed for Dr Christopher John Allum on 2010-01-14
dot icon31/07/2009
Accounts for a small company made up to 2008-09-30
dot icon23/07/2009
Return made up to 19/07/09; full list of members
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon22/12/2007
Group of companies' accounts made up to 2007-09-30
dot icon15/08/2007
Return made up to 19/07/07; full list of members
dot icon30/01/2007
Director resigned
dot icon07/01/2007
Group of companies' accounts made up to 2006-09-30
dot icon19/07/2006
Return made up to 19/07/06; full list of members
dot icon05/01/2006
Group of companies' accounts made up to 2005-09-30
dot icon21/07/2005
Return made up to 19/07/05; full list of members
dot icon13/01/2005
Accounts for a small company made up to 2004-09-30
dot icon23/07/2004
Return made up to 19/07/04; full list of members
dot icon27/02/2004
Particulars of mortgage/charge
dot icon30/12/2003
Group of companies' accounts made up to 2003-09-30
dot icon01/09/2003
Return made up to 19/07/03; full list of members
dot icon04/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon04/10/2002
Director resigned
dot icon24/07/2002
Return made up to 19/07/02; full list of members
dot icon27/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon25/03/2002
Ad 20/03/02--------- £ si 1106@1=1106 £ ic 10324/11430
dot icon25/03/2002
Resolutions
dot icon25/03/2002
£ nc 11767/13335 20/03/02
dot icon22/03/2002
Registered office changed on 22/03/02 from: johnson house norton green lane norton canes staffordshire WS11 3PR
dot icon09/01/2002
New director appointed
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
£ nc 10324/11767 13/11/01
dot icon05/11/2001
New secretary appointed
dot icon28/10/2001
Secretary resigned
dot icon25/07/2001
Return made up to 31/07/01; full list of members
dot icon09/05/2001
Auditor's resignation
dot icon08/03/2001
Full group accounts made up to 2000-09-30
dot icon28/11/2000
Director resigned
dot icon01/11/2000
Particulars of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon29/08/2000
Return made up to 31/07/00; full list of members
dot icon04/03/2000
Full group accounts made up to 1999-09-30
dot icon13/10/1999
New director appointed
dot icon28/09/1999
Return made up to 31/07/99; full list of members
dot icon19/05/1999
Full group accounts made up to 1998-09-30
dot icon19/02/1999
Resolutions
dot icon16/11/1998
Director resigned
dot icon29/09/1998
Return made up to 31/07/98; full list of members
dot icon15/09/1998
Accounts for a small company made up to 1997-09-30
dot icon09/09/1998
Memorandum and Articles of Association
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
£ nc 9144/10324 01/07/98
dot icon09/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon04/07/1998
Particulars of mortgage/charge
dot icon04/07/1998
Declaration of satisfaction of mortgage/charge
dot icon04/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/06/1998
Certificate of change of name
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon29/12/1997
£ nc 8001/9144 03/09/93
dot icon24/10/1997
New director appointed
dot icon01/09/1997
Return made up to 31/07/97; full list of members
dot icon30/07/1997
Particulars of mortgage/charge
dot icon13/03/1997
Particulars of mortgage/charge
dot icon13/03/1997
Particulars of mortgage/charge
dot icon13/03/1997
Particulars of mortgage/charge
dot icon27/02/1997
Accounts for a small company made up to 1996-09-30
dot icon29/08/1996
Return made up to 31/07/96; no change of members
dot icon20/03/1996
Accounts for a small company made up to 1995-09-30
dot icon11/10/1995
Particulars of mortgage/charge
dot icon07/09/1995
Return made up to 31/07/95; no change of members
dot icon14/07/1995
Accounting reference date extended from 31/08 to 30/09
dot icon22/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 31/07/94; full list of members
dot icon12/04/1994
Accounts for a small company made up to 1993-08-31
dot icon05/10/1993
Return made up to 31/07/93; full list of members
dot icon08/09/1993
Particulars of mortgage/charge
dot icon13/01/1993
Accounting reference date notified as 31/08
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Ad 02/10/92--------- £ si 7999@1=7999 £ ic 2/8001
dot icon18/11/1992
Registered office changed on 18/11/92 from: c/o needham & james windsor house temple row birmingham B2 5LF
dot icon18/11/1992
£ nc 1000/8001 02/10/92
dot icon07/10/1992
Particulars of mortgage/charge
dot icon01/10/1992
Secretary resigned;new director appointed
dot icon01/10/1992
New secretary appointed;director resigned;new director appointed
dot icon28/09/1992
Secretary resigned;director resigned;new director appointed
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon28/09/1992
Registered office changed on 28/09/92 from: 2 baches street london N1 6UB
dot icon24/09/1992
Particulars of mortgage/charge
dot icon18/09/1992
Certificate of change of name
dot icon31/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
19/07/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leadbetter, Martin John
Director
01/09/2015 - Present
3
Allum, Thomas Christopher
Director
26/08/2021 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/07/1992 - 07/09/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/07/1992 - 07/09/1992
43699
Price, William Frederick Ernest
Director
12/10/2001 - 30/01/2007
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALMOR LIMITED

ALMOR LIMITED is an(a) In Administration company incorporated on 31/07/1992 with the registered office located at 30 Old Bailey, London EC4M 7AU. 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 ALMOR LIMITED?

toggle

ALMOR LIMITED is currently In Administration. It was registered on 31/07/1992 .

Where is ALMOR LIMITED located?

toggle

ALMOR LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does ALMOR LIMITED do?

toggle

ALMOR LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALMOR LIMITED?

toggle

The latest filing was on 11/02/2026: Administrator's progress report.