Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALMAGROVE LIMITED
Company Information for

ALMAGROVE LIMITED

458 Wimborne Road Winton, WINTON, Bournemouth, DORSET, BH9 2EY,
Company Registration Number
03000668
Private Limited Company
Active

Company Overview

About Almagrove Ltd
ALMAGROVE LIMITED was founded on 1994-12-12 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Almagrove Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALMAGROVE LIMITED
 
Legal Registered Office
458 Wimborne Road Winton
WINTON
Bournemouth
DORSET
BH9 2EY
Other companies in BH15
 
Filing Information
Company Number 03000668
Company ID Number 03000668
Date formed 1994-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB619693695  
Last Datalog update: 2024-04-10 14:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALMAGROVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALMAGROVE LIMITED
The following companies were found which have the same name as ALMAGROVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALMAGROVE INC. Unknown
ALMAGROVE SPV LIMITED Towngate House 2-8 Parkstone Road Poole DORSET BH15 2PW Active - Proposal to Strike off Company formed on the 2022-03-29

Company Officers of ALMAGROVE LIMITED

Current Directors
Officer Role Date Appointed
LINDA ANN GRIMES
Company Secretary 1999-02-16
DANIEL GRIMES
Director 1999-12-01
MICHAEL JOHN GRIMES
Director 1996-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN GRIMES
Company Secretary 1997-11-11 1999-02-16
PETER SCRANCHER
Company Secretary 1995-03-10 1997-11-11
PETER SCRANCHER
Director 1995-03-10 1997-11-11
DEREK GORDON JARVIS
Director 1995-03-11 1996-09-30
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-12-12 1995-03-10
L & A REGISTRARS LIMITED
Nominated Director 1994-12-12 1995-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA ANN GRIMES PAWNBROKER LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Active
LINDA ANN GRIMES LAINHEAD LIMITED Company Secretary 1997-01-15 CURRENT 1995-07-03 Active - Proposal to Strike off
DANIEL GRIMES WATCH BUYERS LTD Director 2014-10-06 CURRENT 2014-10-06 Liquidation
MICHAEL JOHN GRIMES PAWNBROKER LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active
MICHAEL JOHN GRIMES CASH RECYCLE LIMITED Director 1997-04-24 CURRENT 1997-04-24 Active
MICHAEL JOHN GRIMES LAINHEAD LIMITED Director 1997-01-15 CURRENT 1995-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
2023-05-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-04-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27AP01DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMSON
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ZOE MERRICK
2020-10-15PSC04Change of details for Mr Daniel Grimes as a person with significant control on 2020-10-15
2020-10-15CH01Director's details changed for Mr Daniel Grimes on 2020-10-15
2020-04-14AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-05-16AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRIMES
2019-01-17PSC04Change of details for Michal Grimes as a person with significant control on 2019-01-17
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GRIMES
2019-01-17TM02Termination of appointment of Linda Ann Grimes on 2019-01-17
2019-01-17PSC07CESSATION OF MICHAEL GRIMES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17AP01DIRECTOR APPOINTED MR MICHAEL GRIMES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-10-18AP01DIRECTOR APPOINTED MISS ZOE MERRICK
2018-07-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2018-01-05PSC04Change of details for Mr Daniel Grimes as a person with significant control on 2018-01-05
2018-01-05CH01Director's details changed for Mr Daniel Grimes on 2018-01-05
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-05SH0111/08/17 STATEMENT OF CAPITAL GBP 200.00
2017-10-03RES13Resolutions passed:
  • Share for share transfer/ transfer of shares 11/08/2017
2017-10-03RES01ADOPT ARTICLES 03/10/17
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-06AA30/11/15 TOTAL EXEMPTION SMALL
2016-06-06AA30/11/15 TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA ANN GRIMES on 2015-06-29
2015-07-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GRIMES / 26/05/2015
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GRIMES / 26/05/2015
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0112/12/14 FULL LIST
2014-05-12AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0112/12/13 FULL LIST
2013-08-21AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-17AR0112/12/12 FULL LIST
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB
2012-06-19AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-05AR0112/12/11 FULL LIST
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-20AR0112/12/10 FULL LIST
2010-08-10AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-23AR0112/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRIMES / 12/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GRIMES / 12/12/2009
2009-09-10AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS; AMEND
2008-12-17363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-09-24AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB
2006-12-21363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-14363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-30363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-16363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-17363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-06-14AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-03-19363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1999-03-19288aNEW SECRETARY APPOINTED
1999-03-19288bSECRETARY RESIGNED
1998-09-25AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-02-05288aNEW SECRETARY APPOINTED
1998-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-28363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-08-28AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-02363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-10-08288bDIRECTOR RESIGNED
1996-10-08288aNEW DIRECTOR APPOINTED
1996-10-01AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-12-28363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1995-08-1688(2)RAD 14/03/95--------- £ SI 98@1=98 £ IC 2/100
1995-08-15395PARTICULARS OF MORTGAGE/CHARGE
1995-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-04-19288NEW DIRECTOR APPOINTED
1995-04-19287REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 31 CORSHAM STREET LONDON N1 6DR
1995-04-19SRES01ALTER MEM AND ARTS 10/03/95
1995-04-19288NEW DIRECTOR APPOINTED
1995-03-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to ALMAGROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALMAGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALMAGROVE LIMITED

Intangible Assets
Patents
We have not found any records of ALMAGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALMAGROVE LIMITED
Trademarks
We have not found any records of ALMAGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALMAGROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as ALMAGROVE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ALMAGROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALMAGROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALMAGROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.