Company Information for ALBANY FINE CHINA LIMITED
P A BROWN & CO, TOWER BUILDINGS, 9 OLDGATE, MORPETH, NORTHUMBERLAND, NE61 1PY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALBANY FINE CHINA LIMITED | |
Legal Registered Office | |
P A BROWN & CO TOWER BUILDINGS 9 OLDGATE MORPETH NORTHUMBERLAND NE61 1PY Other companies in NE15 | |
Company Number | 03860183 | |
---|---|---|
Company ID Number | 03860183 | |
Date formed | 1999-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-10-15 | |
Return next due | 2017-10-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-11 16:58:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW BROWN |
||
BARRY SPICER |
||
ROY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID NEIL CAMPBELL |
Director | ||
IAN MAXWELL CROSLAND |
Director | ||
MARGARET CROSLAND |
Director | ||
STEPHEN BEST |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADDPOWER UK LTD | Company Secretary | 2008-11-10 | CURRENT | 2008-11-07 | Dissolved 2018-06-26 | |
IGLOO CONSULTANCY LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
IGLOO LEISURE LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active - Proposal to Strike off | |
CHESTERFORD (PAXTONS 1) LTD | Company Secretary | 2007-06-21 | CURRENT | 2007-06-21 | Dissolved 2016-12-30 | |
KRISTCO LTD | Company Secretary | 2007-03-01 | CURRENT | 2007-02-08 | Dissolved 2016-07-10 | |
KARENIC COMMUNICATIONS LIMITED | Company Secretary | 2007-02-26 | CURRENT | 1996-11-08 | Active | |
CHESTERFORD HOTELS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Dissolved 2017-04-04 | |
MAYFORD EQUITIES LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Active | |
CADOGAN POOLE ROAD LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2005-09-01 | Active | |
ISV CREATIONS LTD | Company Secretary | 2005-09-05 | CURRENT | 2005-08-26 | Dissolved 2016-09-13 | |
HEALTH PARTNERSHIPS LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-04-19 | Active | |
ATTERCLIFFE COMMON LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-04-19 | Liquidation | |
CHESTERFORD (ABBEY ROAD) LTD | Company Secretary | 2005-03-01 | CURRENT | 2004-12-15 | Dissolved 2014-11-06 | |
DIPLOMAT DURLEY CHINE LTD | Company Secretary | 2004-03-15 | CURRENT | 2003-09-22 | Dissolved 2017-04-04 | |
WILLOUGHBY (465) LIMITED | Company Secretary | 2004-01-14 | CURRENT | 2003-10-13 | Active - Proposal to Strike off | |
ELVET ESTATES LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Dissolved 2014-04-08 | |
IDS FIRE AND SECURITY (CUMBRIA) LTD | Company Secretary | 2003-09-02 | CURRENT | 2001-09-21 | Active | |
INTRUDER DETECTION & SURVEILLANCE LTD. | Company Secretary | 2003-05-03 | CURRENT | 1999-05-12 | Active | |
GB LOCKING SYSTEMS LTD | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
GARY WOOD LTD | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Dissolved 2016-01-19 | |
D L S (N.E) LTD | Company Secretary | 2003-01-14 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
PARTNORTH LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
TYNEDEX LIMITED | Company Secretary | 2002-09-30 | CURRENT | 2002-09-24 | Active | |
APPLIED MEASUREMENT AND CONTROL LTD | Company Secretary | 2002-03-25 | CURRENT | 2002-03-25 | Active | |
USA INVESTMENTS LTD | Company Secretary | 2002-03-15 | CURRENT | 2002-02-28 | Dissolved 2016-03-22 | |
OROTAVA NOMINEES LTD | Company Secretary | 2002-03-11 | CURRENT | 2002-03-05 | Dissolved 2014-10-28 | |
ACORNFORD (KENSINGTON) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 2001-07-12 | Liquidation | |
P A BROWN & COMPANY LTD | Company Secretary | 2001-03-05 | CURRENT | 2001-02-22 | Active | |
CARNIVORES LIMITED | Company Secretary | 2000-12-05 | CURRENT | 2000-12-05 | Active - Proposal to Strike off | |
WHEELERS AUTO CENTRE LIMITED | Company Secretary | 2000-09-06 | CURRENT | 2000-09-06 | Dissolved 2018-01-09 | |
SPOT ON DISPLAYS LTD | Company Secretary | 2000-05-22 | CURRENT | 2000-05-22 | Liquidation | |
LANGLEY MOOR B3 LTD. | Company Secretary | 2000-02-07 | CURRENT | 1999-12-01 | Active | |
M2 MANAGEMENT SERVICES LTD. | Company Secretary | 1999-05-21 | CURRENT | 1999-05-21 | Active | |
LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED | Company Secretary | 1999-03-05 | CURRENT | 1999-02-24 | Dissolved 2015-11-03 | |
LONDON & REGIONAL CAPITAL LTD | Company Secretary | 1999-03-05 | CURRENT | 1999-02-24 | Active | |
CHESTERFORD PROPERTIES LIMITED | Company Secretary | 1999-02-20 | CURRENT | 1996-02-26 | Dissolved 2014-04-28 | |
CHARLES LYNDON HOMES (BRADFORD) LTD | Company Secretary | 1998-04-27 | CURRENT | 1998-04-27 | Active | |
ASTILBE LIMITED | Company Secretary | 1998-02-10 | CURRENT | 1994-01-20 | Dissolved 2013-11-29 | |
LONDON & REGIONAL DEVELOPMENTS LIMITED | Company Secretary | 1997-12-11 | CURRENT | 1996-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL CAMPBELL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY TAYLOR / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY SPICER / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL CAMPBELL / 14/11/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW BROWN on 2009-11-14 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/07 FROM: C/O PA BROWN & CO HENRY STUDDY HOUSEE 139 BEDE BURN ROAD JARROW TYNE & WEAR NE32 5AZ | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: UNIT 1 POPE IRON ROAD WORCESTER WR1 3HB | |
287 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: C/O NEWTON BROWN & CO RUDYARD HOUSE BENTON ROAD WEST ALLOTMENT NEWCASTLE UPON TYNE TYNE & WEAR NE27 0EP | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
88(2)R | AD 18/01/01--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 172,807 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 172,557 |
Creditors and other liabilities
|
|
|
|
|
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 ALBANY FINE CHINA LIMITED
Current Assets | 2012-12-31 | £ 7,427 |
---|---|---|
Current Assets | 2011-12-31 | £ 7,466 |
Debtors | 2012-12-31 | £ 1,977 |
Debtors | 2011-12-31 | £ 2,027 |
Stocks Inventory | 2012-12-31 | £ 5,326 |
Stocks Inventory | 2011-12-31 | £ 5,326 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46440 - Wholesale of china and glassware and cleaning materials) as ALBANY FINE CHINA LIMITED are:
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. |