UKBizDB.co.uk

ALBEA UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albea Uk Limited. The company was founded 125 years ago and was given the registration number 00061652. The firm's registered office is in COLCHESTER. You can find them at De Novo House, Newcomen Way, Colchester, Essex. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:ALBEA UK LIMITED
Company Number:00061652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1899
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:De Novo House, Newcomen Way, Colchester, Essex, CO4 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
De Novo House, Newcomen Way, Colchester, CO4 9AE

Director01 July 2022Active
De Novo House, Newcomen Way, Colchester, England, CO4 9AE

Director30 July 2010Active
De Novo House, Newcomen Way, Colchester, England, CO4 9AE

Director26 October 2012Active
De Novo House, Newcomen Way, Colchester, CO4 9AE

Director01 December 2023Active
5 Culvert Close, Coggeshall, Colchester, CO6 1PB

Secretary25 November 1998Active
505 Ipswich Road, Colchester, CO4 9HE

Secretary26 September 2007Active
19 Kingsway, Killams, Taunton, TA1 3YD

Secretary-Active
16, Dalkeith Road, London, United Kingdom, SE21 8LS

Secretary30 October 2008Active
Garlands Farm House, Birch, Colchester, CO2 0NS

Secretary04 May 2006Active
25 The Mill, Dedham, Colchester, CO7 6DJ

Director28 February 2007Active
40 Broadway, Duffield, Belper, DE56 4BU

Director09 November 1998Active
7 Burrs Close, Bury, BL8 1JU

Director04 October 2007Active
Redbrook House, 29 Bollin Hill, Wilmslow, SK9 4AN

Director12 June 2009Active
Woodpeckers 14 New Cut, Layer De La Haye, Colchester, CO2 0ED

Director-Active
De Novo House, Newcomen Way, Colchester, CO4 9AE

Director01 July 2019Active
Hartford House, Main Street, Woolsthorpe By Belvoir, Grantham, NG32 1LT

Director08 July 2008Active
12 Ireton Road, Colchester, CO3 3AT

Director-Active
138 London Road, Copford, Colchester, CO6 1BQ

Director25 November 1998Active
Cromwells, Watch House Green Felsted, Great Dunmow, CM6 3EF

Director-Active
9, Colchester Road, West Mersea, Colchester, United Kingdom, CO5 8RS

Director03 December 2008Active
De Novo House, Newcomen Way, Colchester, CO4 9AE

Director01 November 2021Active
The Owls, 80 The Street, Chelsworth, IP7 7HU

Director25 November 1998Active
38, St. Georges Street, Ipswich, United Kingdom, IP1 3LH

Director03 December 2008Active
Aspen Lodge St Michaels Chase, Copford, Colchester, CO6 1EF

Director25 November 1998Active
Broad Oak, Devonshire Avenue, Amersham, HP6 5JE

Director-Active
Orchard Cottage, Church Road, Peldon, Colchester, CO5 7PT

Director25 November 1998Active
3 Ridgeway, Highwoods, Colchester, CO4 4UW

Director20 May 1997Active
Knowle House, 5 Knowle Hill, Kenilworth, CV8 2DZ

Director11 November 1996Active
De Novo House, Newcomen Way, Colchester, CO4 9AE

Director01 December 2017Active
De Novo House, Newcomen Way, Colchester, CO4 9AE

Director01 September 2018Active
1 Witley Farm Close, Solihull, B91 3GX

Director01 March 1995Active
Oerchard Cottage 7 Harston Road, Newton, Cambridge, CB2 5PA

Director25 November 1998Active
12 Rectory Road, Burnham On Sea, TA8 2BY

Director-Active
Garlands Farm House, Birch, Colchester, CO2 0NS

Director13 November 2006Active
De Novo House, Newcomen Way, Colchester, England, CO4 9AE

Director31 March 2012Active

People with Significant Control

Betts Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:De Novo House, Newcomen Way, Colchester, England, CO4 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.