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

ALBEMARLE TRUST LIMITED

27-28 EASTCASTLE STREET, LONDON, W1W 8DH,
Company Registration Number
06661436
Private Limited Company
Active

Company Overview

About Albemarle Trust Ltd
ALBEMARLE TRUST LIMITED was founded on 2008-07-31 and has its registered office in London. The organisation's status is listed as "Active". Albemarle Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBEMARLE TRUST LIMITED
 
Legal Registered Office
27-28 EASTCASTLE STREET
LONDON
W1W 8DH
Other companies in W1W
 
Previous Names
RBL INVESTMENTS LIMITED28/08/2008
Filing Information
Company Number 06661436
Company ID Number 06661436
Date formed 2008-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-11 15:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE TRUST 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 ALBEMARLE TRUST LIMITED

Current Directors
Officer Role Date Appointed
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2008-07-31
COLIN JOHN LUMLEY
Director 2008-07-31
GERARD NOCK
Director 2009-09-08
DAVID BRIAN PEARL
Director 2008-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SIMON COHEN
Company Secretary 2009-03-12 2011-08-10
RICHARD SIMON COHEN
Director 2009-03-12 2011-08-10
HENRY MARCEL NASH
Director 2009-03-12 2011-08-10
KEITH ASHTON MAILOW
Director 2009-03-12 2011-06-15
LEA YEAT LIMITED
Director 2008-07-31 2008-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD NOCK NORTHWOOD STREET 2 LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
GERARD NOCK REGENTS APSLEY LIMITED Director 2017-11-15 CURRENT 2017-06-05 Active - Proposal to Strike off
GERARD NOCK BBS LUMIERE LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL C) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL A) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL B) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK BBS NT PARK CENTRAL (B) LIMITED Director 2017-02-08 CURRENT 2017-01-12 Active - Proposal to Strike off
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL F) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL E) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL D) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK PC BIRMINGHAM INVESTMENTS (2016) LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
GERARD NOCK BBS NT PARK CENTRAL (E) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD NOCK BBS NT PARK CENTRAL (F) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active
GERARD NOCK BBS NT PARK CENTRAL (D) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD NOCK LHQ SOFTWARE LIMITED Director 2016-04-06 CURRENT 2011-11-25 Liquidation
GERARD NOCK APSLEY HOUSE INVESTMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
GERARD NOCK NEWTREE CAPITAL LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-30
GERARD NOCK NEWTREE INVESTMENTS LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-30
GERARD NOCK APSLEY HOUSE CAPITAL PLC Director 2014-12-12 CURRENT 2014-12-12 Active
GERARD NOCK L-HQ TRADING LIMITED Director 2014-11-13 CURRENT 2013-11-12 Liquidation
GERARD NOCK WILBUR CONSULTING LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
GERARD NOCK TRANSPORT 4 SCHOOLS (LONDON) LIMITED Director 2011-11-16 CURRENT 2006-11-27 Liquidation
GERARD NOCK MEDINA PROPERTY INVESTMENTS LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active - Proposal to Strike off
GERARD NOCK APSLEY HOUSE INVESTMENTS LIMITED Director 2009-05-22 CURRENT 2009-05-22 Dissolved 2015-05-05
GERARD NOCK WILBUR RACING LIMITED Director 2007-01-31 CURRENT 2004-05-18 Active - Proposal to Strike off
GERARD NOCK TAKE TWO DESIGN LIMITED Director 2005-10-10 CURRENT 2005-10-10 Dissolved 2015-07-28
GERARD NOCK DEANSMOOR PROPERTIES LIMITED Director 2003-03-03 CURRENT 2003-02-24 Active
GERARD NOCK MILENORTH LIMITED Director 2001-07-11 CURRENT 2001-01-08 Active
GERARD NOCK QUESTLANE LIMITED Director 2001-06-04 CURRENT 2000-06-28 Dissolved 2015-04-02
GERARD NOCK DEALVIEW LIMITED Director 2001-06-04 CURRENT 2000-06-28 Dissolved 2015-08-04
GERARD NOCK HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
GERARD NOCK HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
GERARD NOCK WILBUR INVESTMENTS LIMITED Director 2000-08-31 CURRENT 1995-12-14 Dissolved 2017-05-23

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
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 50000.16
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2017-08-22AA31/12/16 TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 50000.16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRIAN PEARL
2016-08-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 50000.16
2016-06-27AR0127/06/16 FULL LIST
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 50000.16
2015-08-10AR0131/07/15 FULL LIST
2015-07-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 50000.16
2014-07-31AR0131/07/14 FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN PEARL / 01/01/2014
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COHEN
2013-08-01AR0131/07/13 FULL LIST
2013-06-06AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30AR0131/07/12 FULL LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY NASH
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COHEN
2011-08-01AR0131/07/11 FULL LIST
2011-07-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-07-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-07-04RES02REREG PLC TO PRI; RES02 PASS DATE:30/06/2011
2011-07-04RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MAILOW
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-18AR0131/07/10 FULL LIST
2010-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AP01DIRECTOR APPOINTED GERARD NOCK
2009-09-0988(2)AD 08/09/09 GBP SI 8@0.01=0.08 GBP IC 50000.08/50000.16
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-03363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-26RES02REREG PRI TO PLC; RES02 PASS DATE:23/05/2009
2009-05-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-05-26CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2009-05-26BSBALANCE SHEET
2009-05-26AUDSAUDITORS' STATEMENT
2009-05-26AUDRAUDITORS' REPORT
2009-05-2643(3)eDECLARATION REREG AS PLC
2009-05-2643(3)APPLICATION REREG AS PLC
2009-05-11123NC INC ALREADY ADJUSTED 20/03/09
2009-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-11RES04GBP NC 500000/550000 20/03/2009
2009-05-1188(2)AD 20/03/09 GBP SI 50000@1=50000 GBP IC 0.08/50000.08
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-04288aDIRECTOR APPOINTED HENRY MARCEL CHARLES NASH
2009-03-19288aDIRECTOR APPOINTED KEITH ASHTON MAILOW
2009-03-19288aDIRECTOR AND SECRETARY APPOINTED RICHARD SIMON COHEN
2009-03-1988(2)AD 12/03/09 GBP SI 6@0.01=0.06 GBP IC 0.02/0.08
2008-09-01225CURREXT FROM 31/07/2009 TO 31/12/2009
2008-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-28CERTNMCOMPANY NAME CHANGED RBL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/08/08
2008-08-2688(2)AD 31/07/08 GBP SI 1@0.01=0.01 GBP IC 0.01/0.02
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR LEA YEAT LIMITED
2008-08-12288aDIRECTOR APPOINTED COLIN JOHN LUMLEY
2008-08-12288aDIRECTOR APPOINTED DAVID BRIAN PEARL
2008-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALBEMARLE TRUST 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 ALBEMARLE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-26 Outstanding WILBUR DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 2009-04-27 Satisfied PRETTY LONDON LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 ALBEMARLE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ALBEMARLE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE TRUST LIMITED
Trademarks
We have not found any records of ALBEMARLE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE TRUST 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 (41100 - Development of building projects) as ALBEMARLE TRUST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE TRUST 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 ALBEMARLE TRUST 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 ALBEMARLE TRUST 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.