Company Information for ALBORO DEVELOPMENTS LIMITED
THE ESTATE OFFICE - DICKERSON INDUSTRIAL ESTATE ELY ROAD, WATERBEACH, CAMBRIDGE, CB25 9PG,
|
Company Registration Number
00669057
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALBORO DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
THE ESTATE OFFICE - DICKERSON INDUSTRIAL ESTATE ELY ROAD WATERBEACH CAMBRIDGE CB25 9PG Other companies in PE33 | ||
Previous Names | ||
|
Company Number | 00669057 | |
---|---|---|
Company ID Number | 00669057 | |
Date formed | 1960-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 12:42:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL MARIE LUCAS |
||
MARK EDWARD DAVENPORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN BOUTWOOD |
Company Secretary | ||
COLIN CHARLES FAIERS |
Company Secretary | ||
ROBIN PETER DAVIS |
Company Secretary | ||
RICHARD JONATHAN BREAM |
Director | ||
ROBERT JOHN CHALLIS |
Company Secretary | ||
ROBERT JOHN CHALLIS |
Director | ||
NOLITA VANESSA CHALLIS |
Company Secretary | ||
DORIS LILLIAN DICKERSON |
Director | ||
JOHN BERNARD DICKERSON |
Director | ||
ROBERT JOHN CHALLIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBORO HOLDINGS LIMITED | Director | 2007-11-23 | CURRENT | 2007-11-23 | Active | |
AGGREGATES RECYCLING LIMITED | Director | 2005-04-13 | CURRENT | 1969-02-13 | Active | |
FRIMSTONE LIMITED | Director | 1991-10-18 | CURRENT | 1975-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution exemption from audit</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES03 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Edward Davenport on 2021-10-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
AP01 | DIRECTOR APPOINTED MISS RACHEL MARIE LUCAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
PSC05 | Change of details for Alboro Holdings Ltd as a person with significant control on 2019-05-09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/19 FROM Alboro Developments Ltd Ely Road Waterbeach Cambridge CB25 9PG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AP03 | Appointment of Miss Rachel Marie Lucas as company secretary on 2018-06-07 | |
TM02 | Termination of appointment of Ann Boutwood on 2018-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/18 FROM Ashcraft Farm Main Road Crimplesham King's Lynn Norfolk PE33 9EB | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 27500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 27500 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 27500 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 27500 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Ann Boutwood as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY COLIN FAIERS | |
AA01 | Current accounting period extended from 31/03/13 TO 30/09/13 | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Edward Davenport on 2012-11-16 | |
RES15 | CHANGE OF NAME 03/10/2012 | |
CERTNM | Company name changed M. dickerson LIMITED\certificate issued on 17/10/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AR01 | 18/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AP03 | SECRETARY APPOINTED MR COLIN CHARLES FAIERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN DAVIS | |
AR01 | 18/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM ELY ROAD WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9PG ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD DAVENPORT / 18/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM ELY ROAD WATERBEACH CAMBRIDGE CB25 9PG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BREAM | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/07 | |
363s | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MARK EDWARD DAVENPORT & RACHEL LETITIA DAVENPORT | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31ST AUGUST 2010 AND | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF CHARGE | Outstanding | THE ENVIRONMENT AGENCY | |
LEGAL CHARGE | Outstanding | REDLAND AGGREGATED LIMITED | |
CHARGE | Satisfied | JACK BRANCH LTD | |
MORTGAGE N/E £55,000 | Satisfied | LLOYDS BANK LTD | |
ORAL CHARGE | Satisfied | LLOYDS BANK LTD |
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 ALBORO DEVELOPMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Cambridgeshire District Council | |
|
Electricity |
South Cambridgeshire District Council | |
|
Electricity |
South Cambridgeshire District Council | |
|
Electricity |
South Cambridgeshire District Council | |
|
Rents |
South Cambridgeshire District Council | |
|
Rents |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |