About

Registered Number: 00437100
Date of Incorporation: 16/06/1947 (76 years and 10 months ago)
Company Status: Active
Registered Address: Sheridan House, Bridge Industrial Estate, Liverpool, L24 9HB

 

A.Algeo Ltd was founded on 16 June 1947 with its registered office in Liverpool. Cameron, Marc, Sheridan, Diana Vivienne, Sheridan, John Alan, Sheridan, Maxwell Alan, Guixe, Matthew Julian, Howard, Christopher William, Lappin, Margaret, Sheridan, Hugh John, Sheridan, James Richard are listed as the directors of A.Algeo Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Marc 01 September 2011 - 1
SHERIDAN, Diana Vivienne N/A - 1
SHERIDAN, John Alan N/A - 1
SHERIDAN, Maxwell Alan 01 September 2011 - 1
GUIXE, Matthew Julian 01 September 2015 31 August 2016 1
HOWARD, Christopher William 01 January 2008 19 August 2015 1
LAPPIN, Margaret 03 April 2001 03 July 2014 1
SHERIDAN, Hugh John 01 September 2011 04 October 2016 1
SHERIDAN, James Richard 15 October 2002 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 03 September 2019
MR04 - N/A 29 August 2019
MR04 - N/A 29 August 2019
MR01 - N/A 17 May 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 13 September 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 23 December 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 04 July 2014
MR01 - N/A 06 June 2014
AUD - Auditor's letter of resignation 09 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 30 October 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 30 November 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 10 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 15 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 25 November 2003
395 - Particulars of a mortgage or charge 11 September 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 14 November 2002
AA - Annual Accounts 30 October 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 11 December 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 04 November 1999
AA - Annual Accounts 11 December 1998
287 - Change in situation or address of Registered Office 04 December 1998
363s - Annual Return 24 November 1998
395 - Particulars of a mortgage or charge 09 November 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 26 October 1996
395 - Particulars of a mortgage or charge 25 January 1996
AA - Annual Accounts 28 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1995
363s - Annual Return 02 November 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1994
363s - Annual Return 01 December 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 16 November 1993
AUD - Auditor's letter of resignation 09 August 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 21 June 1992
363b - Annual Return 20 November 1991
MISC - Miscellaneous document 16 July 1991
AUD - Auditor's letter of resignation 27 June 1991
288 - N/A 12 April 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 06 March 1991
288 - N/A 19 September 1990
287 - Change in situation or address of Registered Office 19 September 1990
AUD - Auditor's letter of resignation 18 September 1990
RESOLUTIONS - N/A 09 April 1990
MEM/ARTS - N/A 09 April 1990
288 - N/A 09 April 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
363 - Annual Return 04 October 1976
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1947
MISC - Miscellaneous document 16 June 1947
NEWINC - New incorporation documents 16 June 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2019 Outstanding

N/A

A registered charge 29 May 2014 Fully Satisfied

N/A

Debenture 14 February 2006 Fully Satisfied

N/A

Fixed and floating charge 09 September 2003 Fully Satisfied

N/A

Legal mortgage 03 November 1998 Outstanding

N/A

Mortgage debenture 22 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.