Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBANY ENGINEERING COMPANY LIMITED(THE)
Company Information for

ALBANY ENGINEERING COMPANY LIMITED(THE)

CHURCH ROAD, LYDNEY, GLOS, GL15 5EQ,
Company Registration Number
00313089
Private Limited Company
Active

Company Overview

About Albany Engineering Company Limited(the)
ALBANY ENGINEERING COMPANY LIMITED(THE) was founded on 1936-04-17 and has its registered office in Glos. The organisation's status is listed as "Active". Albany Engineering Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBANY ENGINEERING COMPANY LIMITED(THE)
 
Legal Registered Office
CHURCH ROAD
LYDNEY
GLOS
GL15 5EQ
Other companies in GL15
 
Filing Information
Company Number 00313089
Company ID Number 00313089
Date formed 1936-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:05:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBANY ENGINEERING COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
COLIN ALLEN
Director 2015-04-09
PHILIP CHARLES DYKES
Director 2014-12-03
DAVID WILLIAM TREHERNE
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY HOWARD MAXTED
Director 2011-08-05 2018-06-13
DANIEL ROSS SUTTON
Director 2017-05-01 2018-04-17
DAVID COOKSLEY
Director 2015-04-09 2017-10-11
MICHAEL JAMES COWMEADOW
Company Secretary 1998-11-27 2016-01-12
MICHAEL JAMES COWMEADOW
Director 2011-08-05 2016-01-12
OLIVER WILLIAM NEWLAND
Director 1990-12-31 2015-04-01
MARTYN GEORGE DOUGLAS SWAFFIELD
Director 1990-12-31 2015-04-01
OLIVER WILLIAM NEWLAND
Company Secretary 1995-07-01 1998-11-27
LEOPOLD ARTHUR BUTLER
Company Secretary 1990-12-31 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ALLEN ALBANY PUMPS TRUSTEES LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-20AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES DYKES
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM TREHERNE
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAXTED
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SUTTON
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOKSLEY
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04AP01DIRECTOR APPOINTED MR DANIEL ROSS SUTTON
2017-03-06AP01DIRECTOR APPOINTED MR DAVID WILLIAM TREHERNE
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 19500
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 19500
2016-02-10AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-21TM02Termination of appointment of Michael James Cowmeadow on 2016-01-12
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES COWMEADOW
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER NEWLAND
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SWAFFIELD
2015-04-28AP01DIRECTOR APPOINTED MR DAVID COOKSLEY
2015-04-28AP01DIRECTOR APPOINTED MR COLIN ALLEN
2015-04-27RES01ADOPT ARTICLES 27/04/15
2015-04-27CC04Statement of company's objects
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003130890003
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 19500
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED MR PHILIP CHARLES DYKES
2014-11-18AA31/03/14 TOTAL EXEMPTION FULL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 19500
2014-01-02AR0131/12/13 FULL LIST
2013-11-13AA31/03/13 TOTAL EXEMPTION FULL
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-02AR0131/12/12 FULL LIST
2012-10-18AA31/03/12 TOTAL EXEMPTION FULL
2012-01-05AR0131/12/11 FULL LIST
2011-10-12AA31/03/11 TOTAL EXEMPTION FULL
2011-08-05AP01DIRECTOR APPOINTED MR GEOFFREY HOWARD MAXTED
2011-08-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES COWMEADOW
2011-01-10AR0131/12/10 FULL LIST
2010-10-15AA31/03/10 TOTAL EXEMPTION FULL
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM NEWLAND / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GEORGE DOUGLAS SWAFFIELD / 08/01/2010
2009-12-08AA31/03/09 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-09AA31/03/08 TOTAL EXEMPTION FULL
2008-04-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2002-12-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-08288aNEW SECRETARY APPOINTED
1998-12-08288bSECRETARY RESIGNED
1998-12-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-13363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-08363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-26AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-26363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1994-02-05363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-01363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-01-09395PARTICULARS OF MORTGAGE/CHARGE
1992-01-02363sRETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS
1992-01-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-03-13363aRETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS
1991-03-13AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-02-15363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps




Licences & Regulatory approval
We could not find any licences issued to ALBANY ENGINEERING COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBANY ENGINEERING COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding MR MARTYN GEORGE DOUGLAS SWAFFIELD
DEBENTURE 1992-01-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1961-01-12 Satisfied NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBANY ENGINEERING COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ALBANY ENGINEERING COMPANY LIMITED(THE) registering or being granted any patents
Domain Names

ALBANY ENGINEERING COMPANY LIMITED(THE) owns 1 domain names.

albanypumps.co.uk  

Trademarks
We have not found any records of ALBANY ENGINEERING COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY ENGINEERING COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as ALBANY ENGINEERING COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBANY ENGINEERING COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY ENGINEERING COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBANY ENGINEERING COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GL15 5EQ