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

ALEMBIC PRODUCTS LIMITED

CUNARD BUILDING, LIVERPOOL, MERSEYSIDE, L3 1EL,
Company Registration Number
01503644
Private Limited Company
Active

Company Overview

About Alembic Products Ltd
ALEMBIC PRODUCTS LIMITED was founded on 1980-06-24 and has its registered office in Merseyside. The organisation's status is listed as "Active". Alembic Products Limited is a Private Limited Company registered in 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
ALEMBIC PRODUCTS LIMITED
 
Legal Registered Office
CUNARD BUILDING
LIVERPOOL
MERSEYSIDE
L3 1EL
Other companies in L3
 
Telephone01244680147
 
Filing Information
Company Number 01503644
Company ID Number 01503644
Date formed 1980-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/09/2022
Account next due 31/05/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 03:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEMBIC PRODUCTS 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.
Companies with same name ALEMBIC PRODUCTS LIMITED
The following companies were found which have the same name as ALEMBIC PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALEMBIC PRODUCTS, LLC 7914 BROOKWOOD DR CLARKSTON Michigan 48348 UNKNOWN Company formed on the 2010-06-16

Company Officers of ALEMBIC PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARSHALL
Company Secretary 2010-03-01
EDWARD WILLIAM BILLINGTON
Director 2007-11-20
DAVID MARSHALL
Director 2007-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD CASHIN
Director 2007-11-02 2013-05-01
CHRISTOPHER JOHN FOWLE
Company Secretary 2007-11-02 2010-03-01
SHEILA MAY WATKINS
Company Secretary 2005-08-31 2007-11-02
MARK ANDREW BROOKS
Director 2004-12-24 2007-11-02
AILEEN VERONICA BROWN
Director 1997-04-06 2007-11-02
KENNETH DOUGLAS DUNCAN
Director 2004-12-24 2007-11-02
JOCELIN MONTAGUE ST JOHN HARRIS
Director 1993-06-21 2007-11-02
GARY CRAIG HUGHES
Director 2003-06-23 2007-11-02
ALAN SIMMONS
Director 1992-01-12 2007-11-02
SIMON PHILIP TASKER
Director 2004-12-24 2007-11-02
SHEILA MAY WATKINS
Director 2004-12-24 2007-11-02
HALKIN SECRETARIES LIMITED
Company Secretary 2000-07-18 2005-08-31
ANDREW RICHARD SAMUEL
Company Secretary 1991-08-01 2000-07-18
MARTIN WILLIAM BERESFORD
Director 1997-09-23 1997-09-23
AILEEN VERONICA BROWN
Director 1997-09-23 1997-09-23
JOHN RICHARD BARNES
Director 1992-01-12 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD WILLIAM BILLINGTON RPEB LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2016-03-01
DAVID MARSHALL TSC FOODS EBT LIMITED Director 2014-01-31 CURRENT 2010-10-27 Active - Proposal to Strike off
DAVID MARSHALL SAUCEINVEST LIMITED Director 2014-01-31 CURRENT 2000-12-20 Active
DAVID MARSHALL TSC FOODS GROUP LIMITED Director 2014-01-31 CURRENT 2009-05-29 Active
DAVID MARSHALL DICKENS 2014 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID MARSHALL BILLINGTON SFT LIMITED Director 2013-05-01 CURRENT 1987-09-14 Active
DAVID MARSHALL BILLINGTON AGRICULTURE LIMITED Director 2012-09-01 CURRENT 2001-07-27 Active
DAVID MARSHALL CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED Director 2012-09-01 CURRENT 1930-08-23 Active
DAVID MARSHALL BILLINGTON GROUP LIMITED Director 2012-09-01 CURRENT 1982-11-29 Active
DAVID MARSHALL BILLINGTON PROFIT SHARING TRUST LIMITED Director 2012-09-01 CURRENT 1939-10-28 Active
DAVID MARSHALL BAR AND RESTAURANT FOODS LIMITED Director 2012-09-01 CURRENT 1987-01-09 Active
DAVID MARSHALL ALEMBIC FOODS LIMITED Director 2007-11-02 CURRENT 2004-09-24 Active
DAVID MARSHALL BILLINGTON FOODS DORMANT LIMITED Director 2006-05-08 CURRENT 1972-09-13 Active
DAVID MARSHALL SUFFOLK FOODS LIMITED Director 2004-06-17 CURRENT 1988-09-28 Active
DAVID MARSHALL DUNKLEYS PIES LIMITED Director 2001-09-11 CURRENT 1948-09-11 Active
DAVID MARSHALL BILLINGTON AGRICULTURE HOLDINGS LIMITED Director 1997-05-01 CURRENT 1938-03-28 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
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-05Termination of appointment of David Marshall on 2023-09-01
2023-10-05Appointment of Elizabeth Jane Munsey as company secretary on 2023-09-01
2023-05-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/09/22
2023-05-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/09/22
2023-01-14CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/21
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/09/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/09/18
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM BILLINGTON
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/09/17
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/09/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 10457
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 10457
2016-01-27AR0108/01/16 ANNUAL RETURN FULL LIST
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 10457
2015-01-13AR0108/01/15 ANNUAL RETURN FULL LIST
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 10457
2014-01-20AR0108/01/14 ANNUAL RETURN FULL LIST
2013-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASHIN
2013-01-18AR0108/01/13 ANNUAL RETURN FULL LIST
2012-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-01-26AR0108/01/12 ANNUAL RETURN FULL LIST
2011-01-12AR0108/01/11 ANNUAL RETURN FULL LIST
2010-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER FOWLE
2010-03-04AP03Appointment of Mr David Marshall as company secretary
2010-01-14AR0108/01/10 ANNUAL RETURN FULL LIST
2010-01-14CH01Director's details changed for Edward William Billington on 2009-10-02
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-20363aReturn made up to 08/01/09; full list of members
2008-09-17225PREVEXT FROM 31/03/2008 TO 31/08/2008
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-05-27225CURRSHO FROM 31/08/2007 TO 31/03/2007
2008-01-22363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: RIVER LANE SALTNEY CHESTER CH4 8RQ
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09AUDAUDITOR'S RESIGNATION
2007-11-09225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-01-23363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-07363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03288aNEW SECRETARY APPOINTED
2005-10-03288bSECRETARY RESIGNED
2005-04-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-04-18RES13LOAN FACILITY RATIFIES 29/03/05
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-24363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-02-03RES13RE:APP GUARANTEE DEBENT 22/12/04
2005-02-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALEMBIC PRODUCTS 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 ALEMBIC PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-12-23 Satisfied CLYDESDALE BANK PLC
CORPORATE MORTGAGE 1997-08-05 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1997-08-05 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-03-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-03-31
Annual Accounts
2019-09-01
Annual Accounts
2020-08-30
Annual Accounts
2021-08-29

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 ALEMBIC PRODUCTS LIMITED

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

ALEMBIC PRODUCTS LIMITED owns 1 domain names.

alembicproducts.co.uk  

Trademarks
We have not found any records of ALEMBIC PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEMBIC PRODUCTS 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 (74990 - Non-trading company) as ALEMBIC PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALEMBIC PRODUCTS 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 ALEMBIC PRODUCTS 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 ALEMBIC PRODUCTS 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.