Active
Company Information for AALBERTS LIMITED
BELMONT WORKS, ST. CATHERINES AVENUE, DONCASTER, SOUTH YORKSHIRE, DN4 8DF,
|
Company Registration Number
04363831
Private Limited Company
Active |
Company Name | ||
---|---|---|
AALBERTS LIMITED | ||
Legal Registered Office | ||
BELMONT WORKS ST. CATHERINES AVENUE DONCASTER SOUTH YORKSHIRE DN4 8DF Other companies in DN4 | ||
Previous Names | ||
|
Company Number | 04363831 | |
---|---|---|
Company ID Number | 04363831 | |
Date formed | 2002-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-05 09:25:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Aalberts | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2020-08-12 | |
AALBERTS INVESTMENTS LIMITED | BELMONT WORKS ST. CATHERINES AVENUE DONCASTER SOUTH YORKSHIRE DN4 8DF | Active | Company formed on the 2002-02-22 | |
AALBERTS INTEGRATED PIPING SYSTEMS LIMITED | BELMONT WORKS ST. CATHERINES AVENUE DONCASTER SOUTH YORKSHIRE DN4 8DF | Active | Company formed on the 1945-12-05 | |
AALBERTS INDUSTRIES U S HOLDING CORP | Delaware | Unknown | ||
AALBERTS INDUSTRIES US PARTNERS | Delaware | Unknown | ||
AALBERTS INDUSTRIES INDUSTRIAL SERVICES US INC | Delaware | Unknown | ||
AALBERTS INDUSTRIES NC CORP | North Carolina | Unknown | ||
AALBERTS RELIABLE CLEANING CORP. | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Revoked | Company formed on the 2003-12-24 | |
AALBERTS RELIABLE CLEANING CORPORATION | California | Unknown | ||
AALBERTS SURFACE TECHNOLOGIES LIMITED | FIELD INDUSTRIAL ESTATE CLOVER STREET KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7LJ | Active | Company formed on the 1969-09-04 | |
AALBERTS SURFACE TREATMENT TAMWORTH LIMITED | FIELD INDUSTRIAL ESTATE CLOVER STREET KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7LJ | Active | Company formed on the 1986-06-16 | |
AALBERTS SURFACE TECHNOLOGIES OCT LIMITED | UNIT 8 LAGRANGE TAMWORTH STAFFORDSHIRE B79 7XD | Active | Company formed on the 1998-12-01 | |
AALBERTS SURFACE TECHNOLOGIES HEAT LIMITED | 629 BLACKHORSE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1HD | Active | Company formed on the 1966-07-28 | |
AALBERTS SURFACE TREATMENT CORP | 220 FAIRBURN INDUSTRIAL BLVD FAIRBURN GA 30213 | Active | Company formed on the 2015-03-04 | |
Aalberts Surface Treatment Corp | 220 FAIRBURN INDUSTRIAL BLVD FAIRBURN GA 30213 | Active/Compliance | Company formed on the 1993-11-24 | |
AALBERTS U.K. LIMITED | BELMONT WORKS ST. CATHERINES AVENUE DONCASTER SOUTH YORKSHIRE DN4 8DF | Active | Company formed on the 1998-07-13 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN MICHAEL PARKER |
||
CRAIG MALLOY |
||
WEIBE ARNOLD PELSMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MARTIN HOWARTH |
Director | ||
JAN AALBERTS |
Director | ||
MICHAEL JOHN SAUNDERS |
Director | ||
MALCOLM DEREK BEARDALL |
Director | ||
BEREND PIETER BOLKENSTEIN |
Director | ||
ANTHONY MARTIN STAINES |
Director | ||
DAVID ARTHUR POLLAK |
Company Secretary | ||
JOHN IVAN KNIGHTS |
Director | ||
JOHN IVAN KNIGHTS |
Company Secretary | ||
CHRISTOPHER JOHN BAUMANN |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE FITTINGS LIMITED | Company Secretary | 2008-09-02 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
PEGLER HOLDINGS LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2003-10-10 | Active | |
PEGLER LIMITED | Company Secretary | 2007-02-02 | CURRENT | 1974-12-20 | Liquidation | |
PEGLER HATTERSLEY (UK) LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2005-07-20 | Active - Proposal to Strike off | |
AALBERTS U.K. LIMITED | Company Secretary | 2004-12-24 | CURRENT | 1998-07-13 | Active | |
AALBERTS INVESTMENTS LIMITED | Company Secretary | 2004-12-24 | CURRENT | 2002-02-22 | Active | |
YORKSHIRE FITTINGS DISTRIBUTION LIMITED | Company Secretary | 2003-02-27 | CURRENT | 2003-01-06 | Liquidation | |
AALBERTS INTEGRATED PIPING SYSTEMS LIMITED | Company Secretary | 1999-05-01 | CURRENT | 1945-12-05 | Active | |
YORKSHIRE FITTINGS DISTRIBUTION LIMITED | Director | 2017-01-12 | CURRENT | 2003-01-06 | Liquidation | |
YORKSHIRE FITTINGS LIMITED | Director | 2017-01-12 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
SMART ENERGY GROUP LIMITED | Director | 2017-01-12 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
AALBERTS U.K. LIMITED | Director | 2017-01-12 | CURRENT | 1998-07-13 | Active | |
AALBERTS INVESTMENTS LIMITED | Director | 2017-01-12 | CURRENT | 2002-02-22 | Active | |
PEGLER HOLDINGS LIMITED | Director | 2017-01-12 | CURRENT | 2003-10-10 | Active | |
AALBERTS INTEGRATED PIPING SYSTEMS LIMITED | Director | 2017-01-12 | CURRENT | 1945-12-05 | Active | |
PEGLER LIMITED | Director | 2017-01-12 | CURRENT | 1974-12-20 | Liquidation | |
RABCO FITTINGS LIMITED | Director | 2017-01-12 | CURRENT | 1983-07-26 | Active - Proposal to Strike off | |
PEGLER HATTERSLEY (UK) LIMITED | Director | 2017-01-12 | CURRENT | 2005-07-20 | Active - Proposal to Strike off | |
AALBERTS INVESTMENTS LIMITED | Director | 2014-04-25 | CURRENT | 2002-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANNE HOUSLEY | ||
Termination of appointment of Claire Anne Housley on 2024-03-01 | ||
DIRECTOR APPOINTED MR ANDRE IN HET VELD | ||
Appointment of Mrs Anne Taylor as company secretary on 2024-03-01 | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR WEIBE ARNOLD PELSMA | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 14/04/2023</ul> | ||
Solvency Statement dated 14/04/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 14/04/2023<li>Resolution reduction in capital</ul> | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEROEN PRAAS | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE ANNE HOUSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MALLOY | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
PSC05 | Change of details for Aalberts Industries Uk Limited as a person with significant control on 2020-12-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM02 | Termination of appointment of Kevin Michael Parker on 2020-06-30 | |
AP03 | Appointment of Mrs Claire Anne Housley as company secretary on 2020-06-30 | |
RES15 | CHANGE OF COMPANY NAME 07/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN HOWARTH | |
AP01 | DIRECTOR APPOINTED MR CRAIG MALLOY | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 26400151 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 26400151 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 26400151 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR WEIBE ARNOLD PELSMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN AALBERTS | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 26400151 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/12 FROM Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN MARTIN HOWARTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS | |
AR01 | 30/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAUNDERS / 14/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN AALBERTS / 14/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN MICHAEL PARKER / 14/02/2011 | |
RES13 | NONIN TERST LOAN 16901626 02/12/2010 | |
RES14 | CAP 550087 02/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN AALBERTS / 22/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 30/01/09 FULL LIST | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: HAIGH PARK ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1NA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/02/06--------- £ SI 1400150@1=1400150 £ IC 25000001/26400151 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 39-43 BILTON WAY LUTON BEDFORDSHIRE LU1 1UU | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 23/04/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 25000000/30000000 23/ | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 23/04/04--------- £ SI 40000@1=40000 £ IC 24960001/25000001 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
SA | SHARES AGREEMENT OTC | |
RES04 | £ NC 1000/25000000 03/ | |
123 | NC INC ALREADY ADJUSTED 03/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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 AALBERTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AALBERTS LIMITED are:
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. |