Company Information for AALBERTS INVESTMENTS LIMITED
BELMONT WORKS, ST. CATHERINES AVENUE, DONCASTER, SOUTH YORKSHIRE, DN4 8DF,
|
Company Registration Number
04379874
Private Limited Company
Active |
Company Name | ||
---|---|---|
AALBERTS INVESTMENTS LIMITED | ||
Legal Registered Office | ||
BELMONT WORKS ST. CATHERINES AVENUE DONCASTER SOUTH YORKSHIRE DN4 8DF Other companies in DN4 | ||
Previous Names | ||
|
Company Number | 04379874 | |
---|---|---|
Company ID Number | 04379874 | |
Date formed | 2002-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 16:51:47 |
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. |
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 BULKENSTEIN |
Director | ||
ANTHONY MARTIN STAINES |
Director | ||
DAVID ARTHUR POLLAK |
Company Secretary | ||
JOHN IVAN KNIGHTS |
Company Secretary | ||
JOHN IVAN KNIGHTS |
Director | ||
CHRISTOPHER JOHN BANMANN |
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 LIMITED | Company Secretary | 2004-12-24 | CURRENT | 2002-01-30 | 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 LIMITED | Director | 2017-01-12 | CURRENT | 2002-01-30 | 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 LIMITED | Director | 2014-04-25 | CURRENT | 2002-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Claire Anne Housley on 2024-03-01 | ||
APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANNE HOUSLEY | ||
Appointment of Mrs Anne Taylor as company secretary on 2024-03-01 | ||
DIRECTOR APPOINTED MR ANDRE IN HET VELD | ||
CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR WEIBE ARNOLD PELSMA | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, 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 | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, 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 22/02/21, WITH UPDATES | |
PSC05 | Change of details for Aalberts Industries U.K. Ltd as a person with significant control on 2020-05-06 | |
AA | FULL ACCOUNTS MADE UP TO 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 | |
AP03 | Appointment of Mrs Claire Anne Housley as company secretary on 2020-06-30 | |
TM02 | Termination of appointment of Kevin Michael Parker on 2020-06-30 | |
RES15 | CHANGE OF COMPANY NAME 07/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN HOWARTH | |
AP01 | DIRECTOR APPOINTED MR CRAIG MALLOY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/15 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 | 11/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/02/13 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 | 22/02/12 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 | 22/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAUNDERS / 06/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN AALBERTS / 06/04/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN MICHAEL PARKER on 2011-04-06 | |
RES13 | RE LOAN NOTES 02/12/2010 | |
RES14 | CAP 550087 02/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/02/07; 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 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/02/06; 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 22/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED DOVELINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/11/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AALBERTS INVESTMENTS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |