About

Registered Number: 04555340
Date of Incorporation: 07/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Old Barn 1815 Melton Road, Rearsby, Leicestershire, LE7 4YS,

 

Having been setup in 2002, Albert French & Son Ltd have registered office in Leicestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as French, James Edward Latham, French, David Malwyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, James Edward Latham 07 October 2002 - 1
FRENCH, David Malwyn 07 October 2002 26 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 June 2018
AD01 - Change of registered office address 12 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 16 October 2013
AD01 - Change of registered office address 19 June 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 18 February 2007
287 - Change in situation or address of Registered Office 18 February 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 26 April 2005
353 - Register of members 22 February 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 2005
363a - Annual Return 22 February 2005
363(353) - N/A 22 February 2005
363(190) - N/A 22 February 2005
363(353) - N/A 22 February 2005
363(190) - N/A 22 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 11 November 2003
395 - Particulars of a mortgage or charge 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.