About

Registered Number: 06631089
Date of Incorporation: 26/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Albatross House 14 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6AB

 

Having been setup in 2008, Albatross Group Holdings Ltd has its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at Albatross Group Holdings Ltd. This company has 6 directors listed as Handy, Adam George, Annderson, Sarah Lilian, Fryer, Mark Jonathan, Pennycard, Emma Louise, Thelen, Manfred Xaver, Thelen, Sally Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNDERSON, Sarah Lilian 06 March 2009 19 September 2017 1
FRYER, Mark Jonathan 01 April 2010 28 February 2017 1
PENNYCARD, Emma Louise 01 April 2010 28 March 2019 1
THELEN, Manfred Xaver 19 September 2008 21 November 2012 1
THELEN, Sally Elizabeth 19 September 2008 21 November 2012 1
Secretary Name Appointed Resigned Total Appointments
HANDY, Adam George 01 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
PSC02 - N/A 23 November 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 12 September 2017
SH01 - Return of Allotment of shares 06 September 2017
RESOLUTIONS - N/A 05 September 2017
AA - Annual Accounts 31 August 2017
MR01 - N/A 03 July 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 08 July 2016
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 20 August 2014
MR04 - N/A 14 August 2014
MR01 - N/A 18 July 2014
MR01 - N/A 11 July 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 16 July 2013
RESOLUTIONS - N/A 23 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2013
SH03 - Return of purchase of own shares 06 December 2012
RESOLUTIONS - N/A 22 November 2012
RESOLUTIONS - N/A 22 November 2012
SH19 - Statement of capital 22 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2012
CAP-SS - N/A 22 November 2012
SH06 - Notice of cancellation of shares 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 29 June 2011
RESOLUTIONS - N/A 11 February 2011
CC04 - Statement of companies objects 11 February 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AP03 - Appointment of secretary 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 01 April 2010
AUD - Auditor's letter of resignation 15 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
287 - Change in situation or address of Registered Office 07 November 2008
SA - Shares agreement 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
MEM/ARTS - N/A 08 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
395 - Particulars of a mortgage or charge 03 October 2008
CERTNM - Change of name certificate 02 October 2008
RESOLUTIONS - N/A 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
123 - Notice of increase in nominal capital 29 September 2008
225 - Change of Accounting Reference Date 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2017 Outstanding

N/A

A registered charge 16 July 2014 Outstanding

N/A

A registered charge 10 July 2014 Outstanding

N/A

Debenture 23 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.