Albea Uk Limited COLCHESTER


Founded in 1899, Albea Uk, classified under reg no. 00061652 is an active company. Currently registered at De Novo House CO4 9AE, Colchester the company has been in the business for one hundred and twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2011/04/20 Albea Uk Limited is no longer carrying the name Betts Uk.

The firm has 4 directors, namely Michele Q., Barbara D. and Karl G. and others. Of them, Derek E. has been with the company the longest, being appointed on 30 July 2010 and Michele Q. has been with the company for the least time - from 1 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Albea Uk Limited Address / Contact

Office Address De Novo House
Office Address2 Newcomen Way
Town Colchester
Post code CO4 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00061652
Date of Incorporation Fri, 21st Apr 1899
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 125 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Michele Q.

Position: Director

Appointed: 01 December 2023

Barbara D.

Position: Director

Appointed: 01 July 2022

Karl G.

Position: Director

Appointed: 26 October 2012

Derek E.

Position: Director

Appointed: 30 July 2010

Laurent M.

Position: Director

Appointed: 01 November 2021

Resigned: 01 July 2022

Jose F.

Position: Director

Appointed: 01 July 2019

Resigned: 01 November 2021

Arnaud S.

Position: Director

Appointed: 01 September 2018

Resigned: 01 July 2019

Frédéric S.

Position: Director

Appointed: 01 December 2017

Resigned: 01 September 2018

Laurent V.

Position: Director

Appointed: 31 March 2012

Resigned: 01 December 2017

Keith C.

Position: Director

Appointed: 12 June 2009

Resigned: 31 March 2012

Ian M.

Position: Director

Appointed: 03 December 2008

Resigned: 17 May 2011

Allan L.

Position: Director

Appointed: 03 December 2008

Resigned: 26 October 2012

Andrea S.

Position: Secretary

Appointed: 30 October 2008

Resigned: 31 July 2013

Neil H.

Position: Director

Appointed: 08 July 2008

Resigned: 30 July 2010

Sarah B.

Position: Director

Appointed: 04 October 2007

Resigned: 03 December 2008

Claire F.

Position: Secretary

Appointed: 26 September 2007

Resigned: 15 August 2008

Peter A.

Position: Director

Appointed: 28 February 2007

Resigned: 04 October 2007

Paul S.

Position: Director

Appointed: 13 November 2006

Resigned: 08 September 2008

Paul S.

Position: Secretary

Appointed: 04 May 2006

Resigned: 26 September 2007

Andrew P.

Position: Director

Appointed: 25 November 1998

Resigned: 06 September 1999

Paul M.

Position: Director

Appointed: 25 November 1998

Resigned: 09 March 2006

Rosemary M.

Position: Director

Appointed: 25 November 1998

Resigned: 04 October 2007

Helen S.

Position: Director

Appointed: 25 November 1998

Resigned: 31 August 2000

David C.

Position: Secretary

Appointed: 25 November 1998

Resigned: 04 May 2006

William H.

Position: Director

Appointed: 25 November 1998

Resigned: 28 February 1999

John B.

Position: Director

Appointed: 09 November 1998

Resigned: 25 November 1998

Martin P.

Position: Director

Appointed: 20 May 1997

Resigned: 10 November 1998

Peter R.

Position: Director

Appointed: 11 November 1996

Resigned: 25 November 1998

Patrick S.

Position: Director

Appointed: 01 March 1995

Resigned: 09 January 1998

Valerie P.

Position: Secretary

Appointed: 26 July 1992

Resigned: 25 November 1998

Dennis S.

Position: Director

Appointed: 26 July 1992

Resigned: 25 November 1998

Stephen H.

Position: Director

Appointed: 26 July 1992

Resigned: 31 August 1992

Paul C.

Position: Director

Appointed: 26 July 1992

Resigned: 20 February 1997

Basil J.

Position: Director

Appointed: 26 July 1992

Resigned: 20 February 1997

George M.

Position: Director

Appointed: 26 July 1992

Resigned: 31 August 1998

Robert W.

Position: Director

Appointed: 26 July 1992

Resigned: 28 February 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Betts Limited from Colchester, England. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Betts Limited

De Novo House Newcomen Way, Colchester, Essex, CO4 9AE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03586975
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Betts Uk April 20, 2011
Courtaulds Packaging November 26, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, January 2024
Free Download (28 pages)

Company search

Advertisements