Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBORO DEVELOPMENTS LIMITED
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 Overview

About Alboro Developments Ltd
ALBORO DEVELOPMENTS LIMITED was founded on 1960-09-01 and has its registered office in Cambridge. The organisation's status is listed as "Active". Alboro Developments Limited is a Private Limited Company registered in ENGLAND 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
ALBORO DEVELOPMENTS LIMITED
 
Legal Registered Office
THE ESTATE OFFICE - DICKERSON INDUSTRIAL ESTATE ELY ROAD
WATERBEACH
CAMBRIDGE
CB25 9PG
Other companies in PE33
 
Previous Names
M. DICKERSON LIMITED17/10/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBORO DEVELOPMENTS LIMITED
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 ALBORO DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL MARIE LUCAS
Company Secretary 2018-06-07
MARK EDWARD DAVENPORT
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN BOUTWOOD
Company Secretary 2013-09-30 2018-06-07
COLIN CHARLES FAIERS
Company Secretary 2011-01-01 2013-09-30
ROBIN PETER DAVIS
Company Secretary 2006-05-15 2010-11-30
RICHARD JONATHAN BREAM
Director 2005-11-01 2008-06-27
ROBERT JOHN CHALLIS
Company Secretary 2005-04-13 2006-05-10
ROBERT JOHN CHALLIS
Director 1991-10-18 2006-05-10
NOLITA VANESSA CHALLIS
Company Secretary 1993-10-07 2005-04-13
DORIS LILLIAN DICKERSON
Director 1991-10-18 2005-03-30
JOHN BERNARD DICKERSON
Director 1991-10-18 1999-06-07
ROBERT JOHN CHALLIS
Company Secretary 1991-10-18 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD DAVENPORT ALBORO HOLDINGS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
MARK EDWARD DAVENPORT AGGREGATES RECYCLING LIMITED Director 2005-04-13 CURRENT 1969-02-13 Active
MARK EDWARD DAVENPORT FRIMSTONE LIMITED Director 1991-10-18 CURRENT 1975-11-03 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
2024-04-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03Resolutions passed:<ul><li>Resolution exemption from audit</ul>
2024-01-03Memorandum articles filed
2024-01-03MEM/ARTSARTICLES OF ASSOCIATION
2024-01-03RES03Resolutions passed:
  • Resolution of exemption from the Appointing of Auditors
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-31CH01Director's details changed for Mr Mark Edward Davenport on 2021-10-01
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-08AP01DIRECTOR APPOINTED MISS RACHEL MARIE LUCAS
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-22PSC05Change of details for Alboro Holdings Ltd as a person with significant control on 2019-05-09
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM Alboro Developments Ltd Ely Road Waterbeach Cambridge CB25 9PG England
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-07AP03Appointment of Miss Rachel Marie Lucas as company secretary on 2018-06-07
2018-06-07TM02Termination of appointment of Ann Boutwood on 2018-06-07
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM Ashcraft Farm Main Road Crimplesham King's Lynn Norfolk PE33 9EB
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 27500
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 27500
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 27500
2014-11-12AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 27500
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-01AP03Appointment of Mrs Ann Boutwood as company secretary
2013-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN FAIERS
2013-03-18AA01Current accounting period extended from 31/03/13 TO 30/09/13
2012-11-16AR0118/10/12 ANNUAL RETURN FULL LIST
2012-11-16CH01Director's details changed for Mr Mark Edward Davenport on 2012-11-16
2012-10-17RES15CHANGE OF NAME 03/10/2012
2012-10-17CERTNMCompany name changed M. dickerson LIMITED\certificate issued on 17/10/12
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-11-10AR0118/10/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-27AP03SECRETARY APPOINTED MR COLIN CHARLES FAIERS
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY ROBIN DAVIS
2010-11-09AR0118/10/10 FULL LIST
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM ELY ROAD WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9PG ENGLAND
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-02AR0118/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD DAVENPORT / 18/10/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-10363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-10190LOCATION OF DEBENTURE REGISTER
2008-11-10353LOCATION OF REGISTER OF MEMBERS
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM ELY ROAD WATERBEACH CAMBRIDGE CB25 9PG
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BREAM
2007-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/07
2007-11-19363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-08363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-30288aNEW SECRETARY APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-02-08363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-26288bSECRETARY RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2004-12-14363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ALBORO DEVELOPMENTS LIMITED 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 ALBORO DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-01 Outstanding MARK EDWARD DAVENPORT & RACHEL LETITIA DAVENPORT
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31ST AUGUST 2010 AND 2011-04-27 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-08-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-03-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-03-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-03-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-03-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-03-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-05-15 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE 1996-07-25 Outstanding THE ENVIRONMENT AGENCY
LEGAL CHARGE 1995-06-24 Outstanding REDLAND AGGREGATED LIMITED
CHARGE 1975-08-29 Satisfied JACK BRANCH LTD
MORTGAGE N/E £55,000 1969-10-06 Satisfied LLOYDS BANK LTD
ORAL CHARGE 1967-09-21 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of ALBORO DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBORO DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ALBORO DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALBORO DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2015-01-13 GBP £6,936 Electricity
South Cambridgeshire District Council 2015-01-13 GBP £571 Electricity
South Cambridgeshire District Council 2015-01-13 GBP £668 Electricity
South Cambridgeshire District Council 2013-07-26 GBP £8,750 Rents
South Cambridgeshire District Council 2013-04-19 GBP £8,750 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.

Outgoings
Business Rates/Property Tax
No properties were found where ALBORO DEVELOPMENTS LIMITED 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 ALBORO DEVELOPMENTS LIMITED 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 ALBORO DEVELOPMENTS LIMITED 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.