Company NameAlbert Hill Commercials Limited
DirectorPeter William Foster
Company StatusActive
Company Number03915247
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Peter William Foster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleVehicle Trader
Country of ResidenceEngland
Correspondence AddressRiverside Industrial Estate Dodsworth Street
Darlington
Co. Durham
DL1 2NG
Secretary NameChristine Marjorie Duke
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSecretary
Correspondence AddressWaterloo Cottage Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
Secretary NameMrs Diane Margaret Roberts
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 October 2016)
RoleSecretary
Correspondence Address17 Garden Street
Darlington
County Durham
DL1 1QP
Secretary NameMrs Diane Roberts
StatusResigned
Appointed03 January 2017(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2019)
RoleCompany Director
Correspondence Address15 Sherborne Close
Darlington
Co. Durham
DL3 9TZ
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitewww.alberthillcommercials.com
Email address[email protected]
Telephone01325 355150
Telephone regionDarlington

Location

Registered AddressRiverside Industrial Estate
Dodsworth Street
Darlington
County Durham
DL1 2NG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Peter William Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£5,819,775
Cash£4,406
Current Liabilities£747,618

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

9 May 2008Delivered on: 21 May 2008
Satisfied on: 31 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated sterling in designated ltsb PLC re: albert hill commercials LTD and numbered 02547542 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
25 August 2000Delivered on: 31 August 2000
Satisfied on: 31 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 May 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
27 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
16 May 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
26 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
25 March 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
6 August 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
24 July 2020Change of details for Mr Peter William Foster as a person with significant control on 3 November 2017 (2 pages)
24 July 2020Notification of Mary Ellen Foster as a person with significant control on 3 November 2017 (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Diane Roberts as a secretary on 1 September 2019 (2 pages)
21 August 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
1 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
30 January 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
28 July 2017Appointment of Mrs Diane Roberts as a secretary on 3 January 2017 (2 pages)
28 July 2017Appointment of Mrs Diane Roberts as a secretary on 3 January 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 31 December 2016 (10 pages)
14 March 2017Total exemption small company accounts made up to 31 December 2016 (10 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
30 January 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
1 November 2016Termination of appointment of Diane Margaret Roberts as a secretary on 25 October 2016 (1 page)
1 November 2016Termination of appointment of Diane Margaret Roberts as a secretary on 25 October 2016 (1 page)
15 March 2016Appointment of Peter William Foster as a director on 28 January 2011 (2 pages)
15 March 2016Appointment of Peter William Foster as a director on 28 January 2011 (2 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
2 June 2015Secretary's details changed for Diane Margaret Cleminson on 29 May 2015 (1 page)
2 June 2015Secretary's details changed for Diane Margaret Cleminson on 29 May 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
5 February 2015Annual return made up to 28 January 2015
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 28 January 2015
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 January 2014Satisfaction of charge 2 in full (2 pages)
31 January 2014Satisfaction of charge 2 in full (2 pages)
31 January 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Satisfaction of charge 1 in full (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
25 September 2013Director's details changed for Mr Peter William Foster on 11 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Peter William Foster on 11 September 2013 (2 pages)
22 March 2013Accounts for a small company made up to 31 August 2012 (8 pages)
22 March 2013Accounts for a small company made up to 31 August 2012 (8 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a small company made up to 31 August 2011 (8 pages)
9 January 2012Accounts for a small company made up to 31 August 2011 (8 pages)
21 June 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
18 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
18 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
17 February 2010Accounts for a small company made up to 31 August 2009 (7 pages)
17 February 2010Accounts for a small company made up to 31 August 2009 (7 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
2 September 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
2 September 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
26 March 2009Return made up to 28/01/09; full list of members (6 pages)
26 March 2009Return made up to 28/01/09; full list of members (6 pages)
2 October 2008Accounts for a medium company made up to 31 May 2008 (15 pages)
2 October 2008Accounts for a medium company made up to 31 May 2008 (15 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2008Return made up to 28/01/08; no change of members (6 pages)
21 February 2008Return made up to 28/01/08; no change of members (6 pages)
28 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
28 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Return made up to 28/01/07; no change of members (6 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Return made up to 28/01/07; no change of members (6 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 February 2006Return made up to 28/01/06; full list of members (2 pages)
16 February 2006Return made up to 28/01/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
15 February 2005Return made up to 28/01/05; full list of members (6 pages)
15 February 2005Return made up to 28/01/05; full list of members (6 pages)
5 February 2004Return made up to 28/01/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 February 2004Return made up to 28/01/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
27 February 2003Return made up to 28/01/03; full list of members (6 pages)
27 February 2003Return made up to 28/01/03; full list of members (6 pages)
24 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
24 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
28 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
28 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
7 March 2001Return made up to 28/01/01; full list of members (6 pages)
7 March 2001Return made up to 28/01/01; full list of members (6 pages)
31 August 2000Particulars of mortgage/charge (7 pages)
31 August 2000Particulars of mortgage/charge (7 pages)
7 April 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
7 April 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
6 April 2000Registered office changed on 06/04/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (14 pages)
28 January 2000Incorporation (14 pages)