About

Registered Number: 04659346
Date of Incorporation: 07/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Lencett House, 45 Boroughgate, Otley, LS21 1AG,

 

Albermill Ltd was founded on 07 February 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Vanessa 17 February 2003 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Sylvia 07 August 2003 01 May 2007 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 09 May 2018
AD01 - Change of registered office address 12 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 24 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AD01 - Change of registered office address 09 July 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 16 April 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 23 February 2012
TM02 - Termination of appointment of secretary 06 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 08 January 2010
AD01 - Change of registered office address 25 November 2009
363a - Annual Return 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 06 January 2005
CERTNM - Change of name certificate 28 June 2004
287 - Change in situation or address of Registered Office 06 April 2004
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.