Based in Wakefield in West Yorkshire, Almo Ltd was setup in 1948, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRELL, Kevin John | 03 February 2012 | 31 August 2015 | 1 |
GORHAM, Stephen Tony | 03 February 2012 | 16 April 2014 | 1 |
HODSON, Russell | 04 April 1997 | 27 March 2015 | 1 |
ROGERS, Henry John | N/A | 03 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Susan Maria | 16 July 2018 | - | 1 |
ROGERS, Sally Elizabeth | 20 April 1995 | 30 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 04 January 2020 | |
TM01 - Termination of appointment of director | 29 November 2019 | |
PSC05 - N/A | 05 August 2019 | |
CH01 - Change of particulars for director | 05 August 2019 | |
AD01 - Change of registered office address | 05 August 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 27 February 2019 | |
AP03 - Appointment of secretary | 02 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
CS01 - N/A | 25 June 2018 | |
CH01 - Change of particulars for director | 12 March 2018 | |
TM01 - Termination of appointment of director | 11 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 17 June 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CH01 - Change of particulars for director | 12 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
AR01 - Annual Return | 27 June 2016 | |
MR01 - N/A | 20 April 2016 | |
MR01 - N/A | 12 April 2016 | |
AR01 - Annual Return | 01 April 2016 | |
MR04 - N/A | 31 March 2016 | |
AA - Annual Accounts | 16 October 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
AR01 - Annual Return | 18 June 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AA01 - Change of accounting reference date | 19 January 2015 | |
AP01 - Appointment of director | 17 September 2014 | |
AP01 - Appointment of director | 17 September 2014 | |
AP01 - Appointment of director | 17 September 2014 | |
AD01 - Change of registered office address | 17 September 2014 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 30 June 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AP01 - Appointment of director | 04 July 2012 | |
AP01 - Appointment of director | 18 May 2012 | |
TM01 - Termination of appointment of director | 18 May 2012 | |
TM02 - Termination of appointment of secretary | 18 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
MG01 - Particulars of a mortgage or charge | 07 February 2012 | |
TM02 - Termination of appointment of secretary | 05 January 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH03 - Change of particulars for secretary | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 26 May 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 27 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2007 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 22 May 2006 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 22 June 2005 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 01 July 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 03 July 2001 | |
363s - Annual Return | 30 June 2000 | |
AA - Annual Accounts | 20 June 2000 | |
287 - Change in situation or address of Registered Office | 18 October 1999 | |
363s - Annual Return | 05 July 1999 | |
AA - Annual Accounts | 05 July 1999 | |
363s - Annual Return | 14 July 1998 | |
AA - Annual Accounts | 17 June 1998 | |
AA - Annual Accounts | 27 July 1997 | |
363s - Annual Return | 07 July 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
363s - Annual Return | 26 June 1996 | |
AA - Annual Accounts | 01 June 1996 | |
363s - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 25 May 1995 | |
RESOLUTIONS - N/A | 17 May 1995 | |
288 - N/A | 17 May 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 15 September 1994 | |
363s - Annual Return | 05 July 1994 | |
AA - Annual Accounts | 29 June 1994 | |
363s - Annual Return | 23 June 1993 | |
AA - Annual Accounts | 10 June 1993 | |
AA - Annual Accounts | 25 November 1992 | |
363s - Annual Return | 26 June 1992 | |
395 - Particulars of a mortgage or charge | 30 September 1991 | |
395 - Particulars of a mortgage or charge | 30 September 1991 | |
395 - Particulars of a mortgage or charge | 30 September 1991 | |
363a - Annual Return | 21 June 1991 | |
AA - Annual Accounts | 19 June 1991 | |
363 - Annual Return | 03 July 1990 | |
AA - Annual Accounts | 20 June 1990 | |
AA - Annual Accounts | 12 October 1989 | |
363 - Annual Return | 12 October 1989 | |
AA - Annual Accounts | 22 July 1988 | |
363 - Annual Return | 22 July 1988 | |
AA - Annual Accounts | 20 November 1987 | |
363 - Annual Return | 01 November 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1986 | |
288 - N/A | 18 October 1986 | |
395 - Particulars of a mortgage or charge | 19 September 1986 | |
AA - Annual Accounts | 06 August 1986 | |
363 - Annual Return | 06 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 April 2016 | Outstanding |
N/A |
A registered charge | 05 April 2016 | Outstanding |
N/A |
All assets debenture | 03 February 2012 | Fully Satisfied |
N/A |
Legal charge | 26 September 1991 | Fully Satisfied |
N/A |
Legal charge | 26 September 1991 | Fully Satisfied |
N/A |
Legal charge | 26 September 1991 | Fully Satisfied |
N/A |
Debenture | 15 September 1986 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 October 1984 | Fully Satisfied |
N/A |