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

ST. ALBION LIMITED

3 BATH MEWS, BATH PARADE, CHELTENHAM, GL53 7HL,
Company Registration Number
03251757
Private Limited Company
Active

Company Overview

About St. Albion Ltd
ST. ALBION LIMITED was founded on 1996-09-19 and has its registered office in Cheltenham. The organisation's status is listed as "Active". St. Albion Limited is a Private Limited Company registered in ENGLAND 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
ST. ALBION LIMITED
 
Legal Registered Office
3 BATH MEWS
BATH PARADE
CHELTENHAM
GL53 7HL
Other companies in GL53
 
Filing Information
Company Number 03251757
Company ID Number 03251757
Date formed 1996-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. ALBION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOLBROOK CURTIS LIMITED   TLC PAYROLL SERVICES LTD
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.

Company Officers of ST. ALBION LIMITED

Current Directors
Officer Role Date Appointed
TERENCE ALBERT BIRCHLEY
Company Secretary 1996-09-19
TERENCE ALBERT BIRCHLEY
Director 1996-09-19
TERENCE RICHARD EVANS
Director 1996-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-09-19 1996-09-19
LONDON LAW SERVICES LIMITED
Nominated Director 1996-09-19 1996-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ALBERT BIRCHLEY TABS (CHELTENHAM) LIMITED Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2017-04-18
TERENCE RICHARD EVANS ST JAMES SOUTH 1 RTM COMPANY LIMITED Director 2012-08-01 CURRENT 2012-07-02 Active

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
2023-11-30CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-03-12AA01Current accounting period shortened from 30/09/20 TO 31/03/20
2020-01-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR MARK RUSSELL SHORTING
2019-11-27PSC02Notification of Mr & Jm Investments Ltd as a person with significant control on 2019-10-11
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS
2019-11-27PSC07CESSATION OF WESTERLEIGH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY HOLLAND
2019-11-27TM02Termination of appointment of Mark Anthony Holland on 2019-10-11
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-10-15AP03Appointment of Mr Mark Anthony Holland as company secretary on 2019-10-11
2019-10-14PSC02Notification of Westerleigh Limited as a person with significant control on 2019-10-11
2019-10-14PSC09Withdrawal of a person with significant control statement on 2019-10-14
2019-10-14TM02Termination of appointment of Terence Albert Birchley on 2019-10-11
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ALBERT BIRCHLEY
2019-10-14AP01DIRECTOR APPOINTED MR MARK ANTHONY HOLLAND
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-05-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-01-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-03-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0119/09/15 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0119/09/14 ANNUAL RETURN FULL LIST
2014-03-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-11AR0119/09/13 ANNUAL RETURN FULL LIST
2013-04-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0119/09/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0119/09/11 ANNUAL RETURN FULL LIST
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-21AR0119/09/10 ANNUAL RETURN FULL LIST
2010-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-04-30MEM/ARTSARTICLES OF ASSOCIATION
2010-04-30RES01ADOPT ARTICLES 30/04/10
2009-10-13AR0119/09/09 ANNUAL RETURN FULL LIST
2009-10-13CH01Director's details changed for Terence Evans on 2009-09-01
2009-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-03363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-09363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-09363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-04363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-14363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-28363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-10-28363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-07-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-11363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-26363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-02-15363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
2000-01-12AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-18AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-22363sRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-02-2688(2)RAD 31/03/97--------- £ SI 98@1
1997-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/97
1997-11-10363sRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1997-10-16395PARTICULARS OF MORTGAGE/CHARGE
1997-10-08395PARTICULARS OF MORTGAGE/CHARGE
1997-10-08395PARTICULARS OF MORTGAGE/CHARGE
1996-10-03288NEW DIRECTOR APPOINTED
1996-10-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-25288DIRECTOR RESIGNED
1996-09-25287REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-09-25288SECRETARY RESIGNED
1996-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ST. ALBION 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 ST. ALBION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-16 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-30 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 13,777
Creditors Due Within One Year 2011-09-30 £ 16,381

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-03-31

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 ST. ALBION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 47,767
Cash Bank In Hand 2011-09-30 £ 34,091
Current Assets 2012-09-30 £ 147,606
Current Assets 2011-09-30 £ 166,207
Debtors 2012-09-30 £ 99,839
Debtors 2011-09-30 £ 132,116
Shareholder Funds 2012-09-30 £ 1,085,376
Shareholder Funds 2011-09-30 £ 1,102,190
Tangible Fixed Assets 2012-09-30 £ 951,547
Tangible Fixed Assets 2011-09-30 £ 952,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. ALBION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. ALBION LIMITED
Trademarks
We have not found any records of ST. ALBION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. ALBION 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 (41100 - Development of building projects) as ST. ALBION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ST. ALBION 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 ST. ALBION 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 ST. ALBION 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.