Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STATELY-ALBION LIMITED
Company Information for

STATELY-ALBION LIMITED

UNIT 20 DARREN DRIVE, PRINCE OF WALES INDUSTRIAL EST ABERCARN, NEWPORT, GWENT, NP11 5AR,
Company Registration Number
00790270
Private Limited Company
Active

Company Overview

About Stately-albion Ltd
STATELY-ALBION LIMITED was founded on 1964-01-31 and has its registered office in Newport. The organisation's status is listed as "Active". Stately-albion Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STATELY-ALBION LIMITED
 
Legal Registered Office
UNIT 20 DARREN DRIVE
PRINCE OF WALES INDUSTRIAL EST ABERCARN
NEWPORT
GWENT
NP11 5AR
Other companies in NP11
 
Telephone01495 244472
 
Filing Information
Company Number 00790270
Company ID Number 00790270
Date formed 1964-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 16:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STATELY-ALBION 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 STATELY-ALBION LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN HURD
Company Secretary 1991-12-21
DAVID JOHN HURD
Director 1991-12-21
DIANE PHILLIPS
Director 1991-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ROY HURD
Director 1991-12-21 2012-09-18
EDWARD ALAN TAYLOR
Director 1991-12-21 1997-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HURD ABERCARN PROPERTIES LTD Director 2011-01-01 CURRENT 2010-05-04 Dissolved 2017-03-20
DAVID JOHN HURD ACER MANUFACTURING LIMITED Director 2010-11-23 CURRENT 2010-11-03 Active
DAVID JOHN HURD WHISTLESTOP VALLEY LIMITED Director 2006-01-01 CURRENT 1989-04-20 Active
DIANE PHILLIPS ACER MANUFACTURING LIMITED Director 2016-04-12 CURRENT 2010-11-03 Active
DIANE PHILLIPS WHISTLESTOP VALLEY LIMITED Director 2006-01-01 CURRENT 1989-04-20 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
2024-04-09Current accounting period extended from 31/03/24 TO 30/09/24
2024-03-28FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-12CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 007902700009
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 007902700010
2024-02-12CESSATION OF S.R. HOLDCO (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-12Notification of Albion Homes Group Ltd as a person with significant control on 2024-02-09
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007902700006
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007902700007
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007902700008
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-16CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 007902700008
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 007902700007
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007902700007
2022-08-30DIRECTOR APPOINTED MR DARREN ANTHONY WILLIAMS
2022-08-30DIRECTOR APPOINTED MRS LOUISE JADE HYDE
2022-08-30AP01DIRECTOR APPOINTED MR DARREN ANTHONY WILLIAMS
2022-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-02-14Current accounting period shortened from 31/07/22 TO 31/03/22
2022-02-14AA01Current accounting period shortened from 31/07/22 TO 31/03/22
2022-01-10Memorandum articles filed
2022-01-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-10RES01ADOPT ARTICLES 10/01/22
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 007902700006
2022-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007902700006
2022-01-05Notification of S.R. Holdco (Uk) Limited as a person with significant control on 2021-12-23
2022-01-05CESSATION OF DAVID JOHN HURD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05CESSATION OF DAVID JOHN HURD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05CESSATION OF DIANE PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05CESSATION OF DIANE PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05Termination of appointment of David John Hurd on 2021-12-23
2022-01-05Termination of appointment of David John Hurd on 2021-12-23
2022-01-05APPOINTMENT TERMINATED, DIRECTOR DIANE PHILLIPS
2022-01-05APPOINTMENT TERMINATED, DIRECTOR DIANE PHILLIPS
2022-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HURD
2022-01-05DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2022-01-05DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2022-01-05Change of details for S.R. Holdco (Uk) Limited as a person with significant control on 2022-01-05
2022-01-05PSC05Change of details for S.R. Holdco (Uk) Limited as a person with significant control on 2022-01-05
2022-01-05AP01DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HURD
2022-01-05TM02Termination of appointment of David John Hurd on 2021-12-23
2022-01-05PSC07CESSATION OF DAVID JOHN HURD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05PSC02Notification of S.R. Holdco (Uk) Limited as a person with significant control on 2021-12-23
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007902700005
2021-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-02-20CH01Director's details changed for Graham Michael Hurd on 2019-02-20
2019-02-19AP01DIRECTOR APPOINTED GRAHAM MICHAEL HURD
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007902700005
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 14500
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-16AR0101/12/15 ANNUAL RETURN FULL LIST
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 14500
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 14500
2013-12-24AR0101/12/13 ANNUAL RETURN FULL LIST
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-14AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HURD
2012-05-18CH01Director's details changed for David John Hurd on 2012-05-18
2012-05-18CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN HURD on 2012-05-18
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-02AR0101/12/11 FULL LIST
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM PRINCE OF WALES INDUSTRIAL EST ABERCARN NEWPORT GWENT NP11 5AR
2011-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-22AR0101/12/10 FULL LIST
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-12-24AR0101/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE PHILLIPS / 01/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROY HURD / 01/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HURD / 01/12/2009
2009-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-03-12363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-02-15363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-12-14363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2006-05-31363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2005-02-03363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2004-01-05363sRETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS
2003-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2003-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/03
2003-02-21363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-08-01288cDIRECTOR'S PARTICULARS CHANGED
2002-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2002-01-23363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2001-02-26363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-10-09169£ IC 20000/14500 29/09/00 £ SR 5500@1=5500
2000-10-09WRES13POWER TO PURCH SHARE 05/09/00
2000-05-16AAFULL GROUP ACCOUNTS MADE UP TO 31/07/99
2000-04-21363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-05-25AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1999-03-30363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-04-16AAFULL GROUP ACCOUNTS MADE UP TO 31/07/97
1998-02-17363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1998-02-17288bDIRECTOR RESIGNED
1998-02-17363(288)DIRECTOR RESIGNED
1997-04-23AAFULL GROUP ACCOUNTS MADE UP TO 31/07/96
1996-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-13363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-05-21AAFULL GROUP ACCOUNTS MADE UP TO 31/07/95
1995-12-07363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-05-31AAFULL GROUP ACCOUNTS MADE UP TO 31/07/94
1995-05-05363sRETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS
1994-06-03AAFULL GROUP ACCOUNTS MADE UP TO 31/07/93
1994-02-20363sRETURN MADE UP TO 21/12/93; CHANGE OF MEMBERS
1993-06-19395PARTICULARS OF MORTGAGE/CHARGE
1993-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92
1993-03-02363sRETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS
1992-08-10395PARTICULARS OF MORTGAGE/CHARGE
1992-06-05AAFULL GROUP ACCOUNTS MADE UP TO 31/07/91
1992-05-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STATELY-ALBION 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 STATELY-ALBION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CREDIT AGREEMENT 1993-06-19 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1992-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT 1992-05-30 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1990-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 STATELY-ALBION LIMITED

Intangible Assets
Patents
We have not found any records of STATELY-ALBION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STATELY-ALBION LIMITED owns 1 domain names.

statelyalbion.co.uk  

Trademarks
We have not found any records of STATELY-ALBION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STATELY-ALBION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-01-26 GBP £84,039 Construction
Wokingham Council 2015-01-26 GBP £60,371 Construction

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 STATELY-ALBION 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 STATELY-ALBION 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 STATELY-ALBION 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.