Company NameAlbemarle And Company Limited
DirectorHenry Strudwick
Company StatusActive
Company Number09206847
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 6 months ago)
Previous NameAlbermarle & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Henry Strudwick
Date of BirthMay 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr John David Bell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU

Location

Registered Address6 Queens Court North Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

5 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
23 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 November 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
16 February 2016Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
(3 pages)
16 February 2016Appointment of Mr John David Bell as a director on 11 December 2014 (2 pages)
16 February 2016Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
(3 pages)
16 February 2016Appointment of Mr John David Bell as a director on 11 December 2014 (2 pages)
16 February 2016Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Current accounting period extended from 30 September 2015 to 28 February 2016 (1 page)
18 November 2015Current accounting period extended from 30 September 2015 to 28 February 2016 (1 page)
15 September 2014Company name changed albermarle & company LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
(3 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
(24 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
(24 pages)