UKBizDB.co.uk

ALBERT HIDE & SON LIMITED

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

This company is commonly known as Albert Hide & Son Limited. The company was founded 48 years ago and was given the registration number 01219014. The firm's registered office is in GLASTONBURY. You can find them at Villa Cottage St Mary's Road, Meare, Glastonbury, Somerset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALBERT HIDE & SON LIMITED
Company Number:01219014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1975
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Villa Cottage St Mary's Road, Meare, Glastonbury, Somerset, England, BA6 9SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Secretary11 May 2010Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director04 December 2001Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director01 October 2015Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director11 September 2001Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director18 October 2018Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director01 February 1994Active
16, Bellmoor, East Heath Road, London, Great Britain, NW3 1DY

Director03 October 2003Active
15, Aisgill Avenue, London, United Kingdom, W14 9NF

Director01 February 1994Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director12 December 2011Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director01 October 2015Active
7 Bluntswood Crescent, Haywards Heath, RH16 1NE

Secretary-Active
16 Fishery Road, Boxmoor, Hemel Hempstead, HP1 1NB

Secretary01 February 1996Active
7 Bluntswood Crescent, Haywards Heath, RH16 1NE

Director06 April 1993Active
16 Fishery Road, Boxmoor, Hemel Hempstead, HP1 1NB

Director01 February 1996Active
17 York Terrace West, London, NW1 4QA

Director-Active
17 York Terrace West, London, NW1 4QA

Director30 March 2000Active
Courtenay House 15 Courtenay Avenue, Kenwood, London, N6 4LR

Director01 February 1995Active
Courteway House, Courteway Avenue Kenwood, London, N6 4LR

Director-Active
2 Vale Lodge, Leatherhead, KT22 8JQ

Director21 September 1995Active

People with Significant Control

Courtenay Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Royal Geographical Society Building, Kensington Gore, London, England, SW7 2AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Address

Change registered office address company with date old address new address.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Accounts

Accounts with accounts type small.

Download
2017-10-24Accounts

Accounts with accounts type small.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Address

Move registers to sail company with new address.

Download
2017-06-30Address

Change sail address company with new address.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download
2015-11-07Accounts

Accounts with accounts type small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Officers

Appoint person director company with name date.

Download
2015-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.