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

ALGARDE ENTERPRISES LIMITED

2 MILLENNIUM WAY WEST, NOTTINGHAM, NG8 6AS,
Company Registration Number
01205786
Private Limited Company
Active

Company Overview

About Algarde Enterprises Ltd
ALGARDE ENTERPRISES LIMITED was founded on 1975-04-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Algarde Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALGARDE ENTERPRISES LIMITED
 
Legal Registered Office
2 MILLENNIUM WAY WEST
NOTTINGHAM
NG8 6AS
Other companies in NG4
 
Filing Information
Company Number 01205786
Company ID Number 01205786
Date formed 1975-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 19:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALGARDE ENTERPRISES 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 ALGARDE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN ANDREWS
Director 2018-05-24
SARAH LOUISE SMITH
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BODIN
Company Secretary 2010-02-28 2018-05-24
DAVID JOHN BODIN
Director 2017-09-12 2018-05-24
PAUL JULIAN BOUSFIELD
Director 2009-01-05 2018-05-24
BRIAN HENRY ROUND
Director 2003-08-31 2017-09-12
RUSSELL COLIN TAYLOR
Company Secretary 1999-09-17 2010-02-28
RUSSELL COLIN TAYLOR
Director 1991-10-25 2010-02-28
ALAN JOHN MATTHEWS
Director 2003-04-16 2003-08-31
STEPHEN ROBERT ARMITAGE
Director 1991-10-25 2003-04-16
STEPHEN DAVID ARMITAGE
Director 1991-10-25 2000-09-01
KEITH RICHARD NEWSOME
Company Secretary 1991-10-25 1999-09-17
KEITH RICHARD NEWSOME
Director 1991-10-25 1999-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN ANDREWS ROTASTAK LIMITED Director 2018-05-24 CURRENT 1945-01-18 Active
MARK JOHN ANDREWS FOCUS100 LIMITED Director 2018-05-24 CURRENT 2000-12-27 Active
MARK JOHN ANDREWS GOOD BOY PET FOODS LIMITED Director 2018-05-24 CURRENT 1960-12-28 Active
MARK JOHN ANDREWS ARMITAGE BROTHERS LIMITED Director 2018-05-24 CURRENT 1897-04-01 Active
MARK JOHN ANDREWS SPECTRUM BRANDS EMEA UK LIMITED Director 2018-05-24 CURRENT 1960-05-09 Active
MARK JOHN ANDREWS ARMITAGE TRUSTEES LIMITED Director 2018-05-24 CURRENT 1999-02-04 Active
SARAH LOUISE SMITH ROTASTAK LIMITED Director 2018-05-24 CURRENT 1945-01-18 Active
SARAH LOUISE SMITH FOCUS100 LIMITED Director 2018-05-24 CURRENT 2000-12-27 Active
SARAH LOUISE SMITH GOOD BOY PET FOODS LIMITED Director 2018-05-24 CURRENT 1960-12-28 Active
SARAH LOUISE SMITH ARMITAGE BROTHERS LIMITED Director 2018-05-24 CURRENT 1897-04-01 Active
SARAH LOUISE SMITH SPECTRUM BRANDS EMEA UK LIMITED Director 2018-05-24 CURRENT 1960-05-09 Active
SARAH LOUISE SMITH ARMITAGE TRUSTEES LIMITED Director 2018-05-24 CURRENT 1999-02-04 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
2024-10-31CONFIRMATION STATEMENT MADE ON 25/10/24, WITH NO UPDATES
2024-05-03Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2024-05-03Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2023-12-19REGISTERED OFFICE CHANGED ON 19/12/23 FROM , Rosemount House Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, United Kingdom
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Armitage House Colwick Nottingham NG4 2BA
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM , Armitage House, Colwick, Nottingham, NG4 2BA
2022-11-09CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-08-26APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WRIGHT
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WRIGHT
2022-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-11AP01DIRECTOR APPOINTED MR ROBIN MAURICE NEWBERY
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER YEOMANS
2022-01-25APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ANDREWS
2022-01-25DIRECTOR APPOINTED MR RUPERT PHILLIPS
2022-01-25AP01DIRECTOR APPOINTED MR RUPERT PHILLIPS
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ANDREWS
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE SMITH
2021-03-31AA01Current accounting period extended from 31/05/21 TO 30/09/21
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-27AP01DIRECTOR APPOINTED MR FRAZER YEOMANS
2020-10-26AP01DIRECTOR APPOINTED MR BENJAMIN GORDON GOODMAN
2020-10-26AP03Appointment of Mr Benjamin Goodman as company secretary on 2020-10-26
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012057860001
2020-09-03PSC02Notification of Armitage Brothers Limited as a person with significant control on 2016-04-06
2020-09-03PSC07CESSATION OF ARMITAGES PET PRODUCTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/06/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/06/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOUSFIELD
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BODIN
2018-05-30TM02Termination of appointment of David John Bodin on 2018-05-24
2018-05-30AP01DIRECTOR APPOINTED MS SARAH LOUISE SMITH
2018-05-30AP01DIRECTOR APPOINTED MARK JOHN ANDREWS
2018-04-13PSC05Change of details for Focus 100 Limited as a person with significant control on 2018-04-13
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/06/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-09-21RES13ADOPT ARTICLES'>Resolutions passed:
  • That this resolution shall have effect notwithstanding any provisions to the contrary in the company's articles of association. 12/09/2017
  • ADOPT ARTICLES
2017-09-21RES01ADOPT ARTICLES 12/09/2017
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012057860001
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HENRY ROUND
2017-09-13AP01DIRECTOR APPOINTED DAVID BODIN
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/05/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-26AR0125/10/15 ANNUAL RETURN FULL LIST
2015-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/06/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-28AR0125/10/14 ANNUAL RETURN FULL LIST
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/06/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-01AR0125/10/13 ANNUAL RETURN FULL LIST
2013-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/06/12
2012-11-01AR0125/10/12 ANNUAL RETURN FULL LIST
2012-11-01CH01Director's details changed for Mr Brian Henry Round on 2012-11-01
2012-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN BODIN on 2012-11-01
2012-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/11
2011-11-02AR0125/10/11 FULL LIST
2011-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/10
2010-11-09AR0125/10/10 FULL LIST
2010-11-09AP03SECRETARY APPOINTED MR DAVID JOHN BODIN
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL TAYLOR
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL TAYLOR
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-11-11AR0125/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COLIN TAYLOR / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY ROUND / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN BOUSFIELD / 11/11/2009
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/08
2009-02-11288aDIRECTOR APPOINTED PAUL JULIAN BOUSFIELD
2008-10-30363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/07
2007-11-05363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/06
2006-11-03363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/05
2005-11-28363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04
2004-11-10363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-01-06363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 01/06/03
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-05-01288bDIRECTOR RESIGNED
2003-05-01288aNEW DIRECTOR APPOINTED
2002-10-29363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/02
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/01
2001-11-14363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/00
2000-11-06363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-09-12288bDIRECTOR RESIGNED
2000-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/99
1999-11-23363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-19288aNEW SECRETARY APPOINTED
1998-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-11-16363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/97
1997-11-07363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1996-12-20363sRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1996-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/96
1995-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/95
1995-11-23363sRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
1994-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/94
1994-11-16363sRETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
1993-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/93
1993-12-16SRES03EXEMPTION FROM APPOINTING AUDITORS 23/02/93
1993-11-18363sRETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS
1993-01-31AAFULL ACCOUNTS MADE UP TO 30/05/92
1988-10-19Registered office changed on 19/10/88 from:\enterprise house, cranes close, basildon, essex
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALGARDE ENTERPRISES 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 ALGARDE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALGARDE ENTERPRISES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-01
Annual Accounts
2013-06-02
Annual Accounts
2012-06-03
Annual Accounts
2011-05-29
Annual Accounts
2010-05-30
Annual Accounts
2009-05-31
Annual Accounts
2008-06-01
Annual Accounts
2007-06-03

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 ALGARDE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of ALGARDE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALGARDE ENTERPRISES LIMITED
Trademarks
We have not found any records of ALGARDE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALGARDE ENTERPRISES LIMITED. 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 (99999 - Dormant Company) as ALGARDE ENTERPRISES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALGARDE ENTERPRISES 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 ALGARDE ENTERPRISES 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 ALGARDE ENTERPRISES 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.