About

Registered Number: 01669608
Date of Incorporation: 05/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PG

 

The Albemarle Ltd was registered on 05 October 1982. We do not know the number of employees at this company. This organisation has 13 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGAR, Mark Andrew 04 December 2014 - 1
HITCHCOCK, Patrick George N/A - 1
LEES, Susan 01 May 2015 - 1
CRESDEE, Janice Eve 10 May 1999 01 August 2002 1
HORRILL, Susan 04 December 2014 01 December 2017 1
HOUSE, Brian William 27 November 2006 01 September 2007 1
HOUSE, Monica Jane 27 November 2006 01 September 2007 1
KENT, Neville N/A 19 September 2006 1
LISTER, Jean Margaret 31 January 2005 01 June 2012 1
VASSALLI, Veronica Ann 31 January 2005 01 June 2012 1
WADDON, Diane Elizabeth 15 January 2003 30 October 2005 1
WAGSTAFF, James Robert N/A 12 December 2019 1
WRIGHT HASSELL, David Spencer N/A 10 October 1994 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
AP01 - Appointment of director 24 December 2019
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 09 December 2017
TM01 - Termination of appointment of director 09 December 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 23 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 10 December 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 31 December 2011
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 15 December 2010
AUD - Auditor's letter of resignation 30 March 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AD01 - Change of registered office address 09 January 2010
AA - Annual Accounts 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 05 January 2009
353 - Register of members 05 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
288b - Notice of resignation of directors or secretaries 03 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 30 January 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 11 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 16 December 1996
AUD - Auditor's letter of resignation 29 May 1996
AA - Annual Accounts 06 November 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 06 December 1994
288 - N/A 27 February 1994
RESOLUTIONS - N/A 06 February 1994
MEM/ARTS - N/A 06 February 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 14 February 1992
363b - Annual Return 19 December 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 24 February 1991
AA - Annual Accounts 15 March 1990
363 - Annual Return 02 January 1990
288 - N/A 05 October 1988
AA - Annual Accounts 19 September 1988
363 - Annual Return 19 September 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 23 September 1986
288 - N/A 25 July 1986
MISC - Miscellaneous document 05 October 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 March 2013 Outstanding

N/A

Legal mortgage 17 January 2010 Outstanding

N/A

Legal mortgage 30 September 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.