UKBizDB.co.uk

THE ALBION SOAP COMPANY LIMITED

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

This company is commonly known as The Albion Soap Company Limited. The company was founded 130 years ago and was given the registration number 00039443. The firm's registered office is in WATFORD. You can find them at Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE ALBION SOAP COMPANY LIMITED
Company Number:00039443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1893
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE

Director26 March 2021Active
Building 5, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YE

Director01 April 2022Active
6 Bromwich House, Richmond Hill, Richmond, TW10 6RU

Secretary11 September 1992Active
2b Lonsdale Drive, Oakwood, Enfield, EN2 7LH

Secretary-Active
15, Adam Street, London, WC2N 6LA

Corporate Secretary16 June 1994Active
Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE

Director28 June 2018Active
15 Adam Street, London, WC2N 6LA

Director03 October 2016Active
15 Adam Street, London, WC2N 6LA

Director22 August 1994Active
6 Bromwich House, Richmond Hill, Richmond, TW10 6RU

Director11 September 1992Active
15 Adam Street, London, WC2N 6LA

Director06 September 2006Active
15 Adam Street, London, WC2N 6LA

Director01 September 2000Active
185 Worlds End Lane, Chelsfield, Orpington, BR6 6AT

Director-Active
2b Lonsdale Drive, Oakwood, Enfield, EN2 7LH

Director-Active
Grey Flags, Upavon, SN9 6DT

Director11 September 1992Active
15, Adam Street, London, WC2N 6LA

Director20 March 2008Active
15 Adam Street, London, WC2N 6LA

Director03 May 2017Active
15 Adam Street, London, WC2N 6LA

Director06 August 2014Active
15, Adam Street, London, England, WC2N 6LA

Director01 May 2016Active
58 Macmillan Way, London, SW17 6AS

Director22 July 2002Active
Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE

Director22 May 2009Active
Wilmoor Ware Road, Widford, Ware, SG12 8RE

Director-Active
101, Hessle Road, Hull, HU3 2BN

Director07 August 1996Active

People with Significant Control

Smith & Nephew Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-03Address

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

Download
2018-08-03Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.